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

Similar documents
REGULAR MEETING DECEMBER 16, 2013

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

BOARD OF TRUSTEES RULES OF PROCEDURE

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

Town of York 2018 Organizational Meeting January 2, pm

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

CHARTER city of DALLAS, TEXAS

Bylaws of the Board of Trustees

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

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

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

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

By-Laws Matteson Area Public Library District Board of Trustees

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

Chapter 4 - Other Appointive Officers

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

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

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Organizational Meeting of the Town Board January 3, 2017

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

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

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

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

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.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 1, 2019

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

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

City of Auburn Charter

City of Sanford/Village of Springvale Charter

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

Minutes. Village Board of Trustees. December 3, 2018

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

CHAPTER 2 THE GOVERNING BODY

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

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

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

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

As Reported by the Senate Local Government, Public Safety and Veterans Affairs Committee

Toledo Rotary Club Foundation Code of Regulations

Town of Jackson Town Board Meeting January 8, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Special Board Meeting April 13, 2016

Town of Jackson Town Board Meeting January 2, 2019

TOWNSHIP OF LOPATCONG

CHAPTER 2 THE GOVERNING BODY

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CHARTER MONTVILLE, CONNECTICUT

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

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

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

2017 ORGANIZATIONAL MEETING

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS

CHAPTER 31: CITY OFFICIALS. General Provisions. Elected Officials. Nonelected City Officials GENERAL PROVISIONS

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

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

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

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

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

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

Town of Scarborough, Maine Charter

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

City of Attleboro, Massachusetts

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

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code.

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

January 4, 2018 Organizational Meeting

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

TOWNSHIP OF WANTAGE RESOLUTION

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

CHARTER OF THE COUNTY OF FRESNO

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

As Passed by the Senate. Regular Session Sub. H. B. No

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

CODE OF ORDINANCES, DENVER, IOWA

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

As Introduced. 132nd General Assembly Regular Session H. B. No

Transcription:

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro - Absent RECORDING SECRETARY: Tammy L. Chmielewski The Annual Meeting was called to order by Mayor Bruce T. Lyon at 6:00 p.m. at Village Hall. The Pledge of Allegiance was said. ATTENDED BY: Domiano Contino, Kathy Herringshaw, Jamie Herringshaw, Leann Nagle Weaver, Roxanne Martyniuk, Maryann Walrath, Judy Muller and Rob Juteau. Swearing in of Elected Officials Village of Dolgeville Clerk Tammy L. Chmielewski administered the Oath of Office to new village officials. Mayor - 4 Yrs. Trustee - 2 Yrs. Trustee - 4 Yrs. Trustee - 4 Yrs. Bruce T. Lyon Kornel D. Martyniuk Robert L. Griffin Brock Herringshaw Next Election - 2016 Appointments Resolution # 39-2014 Mayor Bruce T. Lyon made the following appointments: Griffin and sec. by Trustee. Ayes all. BE IT RESOLVED, the following appointments by Mayor Bruce T. Lyon recommended be and are hereby approved for 1 year until the next Annual Meeting unless noted: Deputy Mayor - Deputy Treasurer - Robert L. Griffin Tammy L. Chmielewski Deputy Clerk - Alternate Deputy Clerk - Irene Tooly Michele Weakley Engineer Services -

Auditor - Village Board Minority Officer - Alicia Osinaga Sewer Inspector - Edward Scharpou Alternate - John Houle Labor Compliance Officer - Bruce T. Lyon Civil Right Compliance Officer - Robert L. Griffin Safety Coordinator - Edward Scharpou E. M. O. - on call as needed - Richard Levonski Fixed Assets Manager - Department Heads Budget Officer - Robert L. Griffin Deputy Budget Officer - Mary E. Codes Enforcement Officer - Barry Vickers Registrar of Vital Statistics - Tammy L. Chmielewski Deputy Registrar of Vital Statistics - Irene Tooly NIMS Compliance Officer - Richard Congdon Health Officer - Village of Dolgeville Board of Trustees Housing Rehabilitation Member - 5 yrs. - NEED 1 E.D.R.L.F. Member - 5 yrs. - NEED 2 Need 1 member to fill vacancy until 2017 Planning Board - 5 yrs. - Beverly Waleur Zoning Board of Appeals - NEED 2 Parkside Court - 5 yrs. - Robert Maxwell Peter Manno to fill the term of Nick Fazio - 2015 Dolgeville-Manheim Library Board - 5 yrs. - Elizabeth Roberts Youth Commission - 5 yrs. Exp. 2019 Exp. 2019 Code of Ethics Board (3)- Rosemarie Boyer Bruce Smith Donna L. Loucks Robert Maxwell Tammy L. Chmielewski

Village Tax Collector - Tammy L. Chmielewski Village Historian - Michael Lyon Mayoral Commission Appointments Resolution # 40-2014 The following mayoral appointments by Mayor Bruce T. Lyon: as designated Deputy Mayor - Robert L. Griffin Streets & Sidewalks - Brock Herringshaw, Komel D. Martyniuk Police & Police Order -Robert L. Griffin, Komel Martyniuk Fire Department - Brock Herringshaw, Mary E. Law & Ordinances - Brock Herringshaw, Mary E. Public Health & Nuisances-Komel D. Martyniuk, Mary E. Parks & Recreation - Robert L. Griffin, Mary E. Building Inspector - Robert L. Griffin, Komel D. Martyniuk Beautification - Brock Herringshaw, Mary E. Finance - Mayor and Board of Trustees Flood Control - Robert L. Griffin, Komel D. Martyniuk Municipal Building/Grounds - Brock Herringshaw, Mary E. Personnel - Robert L. Griffin, Mary E. Public Relations - Brock Herringshaw, Komel D. Martyniuk WWTP - Robert L. Griffin, Komel D. Martyniuk Refuse & Trash - Brock Herringshaw, Mary E. Recycling - Brock Herringshaw, Komel D. Martyniuk Water Department - Robert L. Griffin, Brock Herringshaw Youth Program - Robert L. Griffin, Mary E.

Senior Citizen Advisor - Brock Herringshaw, Kornel D. Martyniuk Tourism - Robert L. Griffin, Mary E. Planning Board - Robert L. Griffin, Mary E. Village Rep. to Dolgeville-Manheim Library Board - Brock Herringshaw, Kornel E. Martyniuk Village Rep. to S & S Ambulance Corp. - Robert L. Griffin, Mary E. Alternate on all commissions Mayor Bruce T. Lyon The aforementioned appointments were approved by Trustee and sec. by Trustee Herringshaw. Ayes all. Attorney Salary Resolution # 41-2014 Griffin and sec. by Trustee. Ayes all. RESOLVED, that in addition to the salary hereinafter provided, the Village Attorney will receive an additional Seventy Dollars ($70.00) per diem for his representation of the Village of Dolgeville or any village official in any action or proceeding commenced by or against the village or its officials in any court of record or before any administrative body. Payments Resolution # 42-2014 and sec. by Trustee Griffin. Ayes all. RESOLVED, that the Village Treasurer and Deputy Treasurer be and she is hereby authorized to make payment, in advance of audit, on claims for public utility services, debt payment, and freight and express charges.

Mileage Compensation Resolution # 43-2014 and sec. by Trustee Griffin. Ayes all. RESOLVED, that the mileage compensation be paid at the rate of forty five cents ($.45) per mile for personal vehicles when used for authorized Village business, and directed by Department Head or Village Board. Rules of Procedure Resolution # 44-2014 and sec. by Trustee Herringshaw. Ayes all. RESOLVED, that the following rules of procedure be and hereby adopted by the Dolgeville Village Board. 1. The Regular meeting of this Board be held on the third Monday of each month at Municipal Hall commencing at 6:00 p.m. 2. Special Meeting will be called by the Mayor. Notice shall be given to the Trustees by telephone, email or in person. Notice of special meetings will be given to the news media 72 hours in advance and will be posted on the bulletin board of municipal hall. 3. A quorum shall be required to conduct business. A quorum of the five (5) members Board of Trustees and/or Mayor shall be three (3). 4. Executive session will be held in accordance with the N.Y.S. Public Officers Law 105. All executive sessions will be commenced in a Public meeting. 5. Agenda shall be prepared by the Clerk or her substitute at the direction of the Mayor. All items for the agenda will be given to the Clerk by the close of business on the Wednesday before the regular meeting. No items may be placed on the agenda after this day. Any person or persons wishing to address the Board on any matter longer than three minutes must request to be placed on the agenda and give a subject matter. Agendas will be

posted on the Municipal Hall bulletin board on the Friday before the meetings. Agenda will be available on the internet @ villageofdolgeville.org. 6. Minutes of all meetings shall be taken by the Clerk. Minutes in draft form will be available within (14) days of the meeting (NYCOM). Minutes shall be approved at the next regular meeting. 7. The order of Business shall be as follows: Call to order, Pledge of Allegiance Resignations Appointments Approval of minutes for previous meetings Budgetary Transfers Audit of bills Report of Department Heads or Commissioners Public Comment Old Business New Business Communications Attorney Future Meetings Adjournment 8. The Public shall be allowed to speak only during the Public Comment period of the meeting. Each speaker must stand and give their name. Remarks shall be addressed to the entire board and not to any member thereof. The speaker will be limited to three minutes. All speakers shall observe the commonly accepted rules of courtesy, decorum, dignity and good taste. Any interested parties or their representatives may address the board by written communications. 9. Adjournments shall be by motion. 10. The foregoing procedures may be amended from time to time by a majority vote of the Board.

Surety Bond Resolution # 45-2014 RESOLVED, that the premiums to be paid on the official surety bond of the Village Treasurer, Police Officer and the Superintendent of Public Works, be disbursed from village funds on audit. Salaries Mayor/Trustees Resolution # 46-2014 RESOLVED, that the salary of members of this Board for this year shall read One Thousand Five Hundred Dollars ($ 1,500.00) annually for each Trustee and Two Thousand Seven Hundred Dollars ($ 2,700.00) annually for the Mayor. Total of Eight Thousand Seven Hundred Dollars ($ 8,700.00); General Fund share, Five Thousand Nine Hundred Forty Dollars ($ 5,940.00); Water Fund Share, One Thousand Three Hundred Eighty Dollars ($ 1,380.00); Sewer Fund share, One Thousand Three Hundred Eighty Dollars ($ 1,380.00). The Local Law governing these salaries is Local Law No.1 of2004. Official Newspaper Resolution # 47-2014 and sec. by Trustee Herringshaw. Ayes all. RESOLVED, that the Little Falls Times be and at the same time is hereby designated as the official newspaper of the Village of Dolgeville in which all official notices, reports and other official matters required to be published as provided by law.

Official Bank Resolution # 48-2014 RESOLVED, that M & T Municipal Bank, Dolgeville branch be and is hereby designated as the official depository of all village funds by the Village Treasurer. Deputy Water/Sewer Collector Resolution # 49-2014 RESOLVED, that M & T Municipal Bank, Dolgeville branch tellers and their successor be and is hereby appointed as Deputy Collector for water/sewer rents. Attendance at Schools And Conferences Resolution # 50-2014 Pursuant to General Municipal Law 77-b, municipal officials and employees may attend schools, conferences, and seminars conducted for the benefit of the local government. However, attendance is not authorized, or can be reimbursement be applied for, unless the Board of Trustees approves of the attendance in advance. This would include such meetings as NYCOM's Annual Meeting and Training School, the NYCOM Fall Training School for Fiscal Officers and Municipal Clerks, Budget Workshop Training, webinars when available, etc. WHEREAS there is to be held during the coming official year a) the New York Conference of Mayors Annual Meeting and Training School; b) the New York Conference of Mayors and Fall Training School for Fiscal

Officers and Municipal Clerks; c) Budget Workshop Training; d) Webinars when available; and WHEREAS attendance by certain elected official at one or more of these meetings, conferences or schools benefits the municipality; WHEREAS the annual allowance for each newly elected official is $ 250 per person per year. NOW, THEREFORE BE IT RESOLVED Section 1. Section 2. That the following officials are authorized to attend the above schools - Board of Trustees. That this resolution is effective immediately. Adjourn By Trustee Motion to adjourn the Annual Meeting of the Dolgeville Village Board of Trustees at 6:22 p.m. Sec. Trustee Griffin. Ayes all. Village Clerk Mayor