TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Similar documents
Town of Thurman. Resolution # 1 of 2018

2017 ORGANIZATIONAL MEETING

Town of York 2018 Organizational Meeting January 2, pm

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

January 4, 2018 Organizational Meeting

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.

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

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

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

Organizational Meeting of the Town Board January 3, 2017

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

January 7, 2019 Organizational Meeting

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

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

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

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

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

Town of Jackson Town Board Meeting January 2, 2019

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

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

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

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

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

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

Town Board Meeting January 14, 2019

Laura S. Greenwood, Town Clerk

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

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

Town Board Minutes January 8, 2019

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

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

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

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

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.

Recording Secretary, Laura S. Greenwood, Town Clerk

Highway Employee Wages

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. 2. Shall appoint a fire district secretary.

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

Town of Jackson Town Board Meeting January 8, 2014

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

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

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

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

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

Town Board Regular Meetings March 15, 2017

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

ORGANIZATIONAL MEETING JANUARY 6, 2014

TOWN BOARD MEETING February 13, 2014

Organizational Meeting

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

REGULAR MEETING JANUARY 9, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

RESOLUTION #22: ACCEPT MINUTES OF THE FEBRUARY MEETING.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Boards, Commissions, Committees and Councils. Town of Winchester

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

TOWNSHIP OF LOPATCONG

Town of Fowler, New York

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

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.

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

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

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

TOWN OF CARMEL TOWN HALL

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

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

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.

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.

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

Transcription:

Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall occur at 7:00 pm in the Minerva Town Hall, Upper Level unless otherwise noted. A notice of the annual meeting schedule will be published in the Town s Official Newspaper. Town Board (Regular meetings, 1 st and 3 rd Thursdays) January 2, 17 February 7, 21 March 7, 21 April 4, 18 May 2, 16 June 6, 20 July 3, 18 August 1, 15 September 5, 19 October 3, 17 November 7, 21 December 5, 19 Town Board, 2019 Budget (Budget meetings begin at 6:30 pm) Budget Workshop to be scheduled at a later date Planning Board (Regular meetings, 1 st Wednesday) January 2 July 3 February 6 August 7 March 6 September 4 April 3 October 2 May 1 November 6 June 5 December 4 Zoning Board of Appeals (Regular meetings, 2 nd Tuesday) January 8 July 9 February 12 August 13 March 12 September 10 April 9 October 8 May 14 November 12 June 11 December 10 Youth Commission (Regular meetings, 3 rd Wednesday) January 16 July 17 February 20 August 14 March 20 September 18 April 17 October 16 May 15 November 20 June 19 December 18 Parks and Recreation Committee (Regular meetings, 4 th Wednesday) January 23 July 24 February 27 August 28 March 27 September 25 April 24 October 23 May 22 November 27 June 26 December canceled Emergency Preparedness (Regular Meetings, 3 rd Tuesday) January 15 July no meeting February 19 August no meeting March 19 September 17 April 16 October 15 May 21 November 19 June 18 December no meeting Page 1 of 14

Resolution # 2 The Glens Falls Post Star is designated as the Official newspaper of the Town of Minerva for calendar year 2019. Resolution # 3 The Town Board appoints the following persons to the following positions at the following wages for the calendar year 2019: Official Title 2019 Salary Ellen Eager Acting Health Officer $832 Robert Foote Animal Control Officer $614 Philip Johnson Chairman, Board of Assessors $11,808 John Williams, Sr. Code Enforcement Officer $9,143 Diana Mason Registrar of Vital Statistics $0.00 Randolph Mason Deputy Registrar of Vital Statistics $0.00 Diana Mason Water Collections Clerk $1056 Kathleen DeGuilme Water Billing Clerk $1056 Robert Foote Town Constable $1,842 Tim Sheehan Water Superintendent $11612 Zachary Boucher Planning/Zoning Board Secretary $13.87 per hour Stephen McNally Budget Officer $4669 Resolution # 4 All Town officers shall be allowed mileage per federal rate and will increase or decrease according to said federal discretion. Page 2 of 14

Resolution # 5 The lower level of the Minerva Town Hall shall be the official polling place for the voters of the Town of Minerva. Resolution # 6 By this resolution, The Town Board acknowledges they following appointments of these individuals to these positions and confirms these annual salaries for each position: Appointments by the Supervisor Clerk to the Supervisor (fulltime 40 hours), Danae Tucker ($18.93 per hour) Administrative Assistant, Kathleen DeGuilme ($13.11 per hour) Historian, Theresa Brannon Haley ($1568) Deputy Supervisor, Keith Dubay (unpaid) Appointments by the Town Clerk Deputy Town Clerk, Randolph Mason (unpaid) Appointments by the Tax Collector Deputy Tax Collector, Randolph Mason (unpaid) Appointments by the Historian Deputy Historian, Clara Dimick (unpaid) Appointments by the Highway Superintendent Deputy Highway Superintendent, Tim Sheehan ($ 2298) 2 nd Deputy Highway Superintendent, Larry Arnold (unpaid) Appointments by the Water Superintendent Deputy Water Superintendent, Jon Fish ($ 2679) Appointments by the Town Justices Court Clerk, Diana Mason ($2372 ) Page 3 of 14

Resolution # 7 All fees collected for Birth and Death Certificates by the local Registrar shall be turned over to the Town on a monthly basis, such fees shall then be paid by the Town to the local Registrar in an amount equivalent to the sum of the fees collected. Such payments will be paid on a Town of Minerva voucher payable to the local Registrar who collected the fees. Resolution # 8 The SUPERVISOR is authorized and directed to procure from the Town s insurance carrier, a blanket undertaking, in proper form covering the following Town Officers in the amounts specified for calendar year 2019: POSITION TOWN OFFICERS COVERAGE AMOUNT Town Supervisor Stephen McNally $ 500,000.00 Clerk to the Supervisor Danae Tucker $ 100,000.00 Deputy Supervisor Keith Dubay $ 100,000.00 Tax Collector Diana Mason $ 100,000.00 Town Clerk Diana Mason $ 50,000.00 All Positions Any employee not listed above. $ 10,000.00 All employees covered at the $10,000 level are covered for one claim per year. Page 4 of 14

Resolution # 9 The TOWN BOARD is authorized to contract with the SUPERINTENDENT OF HIGHWAYS, for the calendar year 2019, as follows: I. Landfill Operations II. Park and Playground Services III. Town & School Snow Removal IV. Water Services The contract shall not exceed $24,500 without the express permission of the Town Board. Resolution # 10 The TOWN SUPERVISOR, Stephen McNally is appointed Director of Disaster Preparedness for the Town of Minerva, which is to be effected in cooperation with the Essex County Civil Defense Director. The Comprehensive Emergency Management Plan revised in August 2013 is to replace all plans prior. The Town Board appoints an emergency preparedness committee for revising, reporting and implementing the Comprehensive Emergency Plan. The Emergency Preparedness Committee for January 1, 2019 to December 31, 2019 will be: Lisa Salamon, Chair Betty LeMay, Secretary Mike Corey Sue Montgomery Corey Kathleen DeGuilme Keith Dubay Jon Fish Teresa Brannon Haley Kathy Halloran Edward Healy Steve McNally Nancy W. Shaw Karen Wright Greg Wright Pat Warrington The Town Supervisor and at least one other member of the Town Board shall represent the Town Board on the Emergency Preparedness Committee for 2019. Page 5 of 14

Resolution # 11 GLENS FALLS NATIONAL BANK AND TRUST COMPANY, Chestertown office, COMMUNITY BANK, North Creek office, CHAMPLAIN NATIONAL BANK, Elizabethtown office, and NYCLASS are designated as official Town depositories for all monies coming into the hands of the Town or any Town Officer. The SUPERVISOR is directed to enter into collateral security agreements as necessary with each depository in order to adequately secure Town funds as required by law. Resolution # 12 The TOWN SUPERVISOR is authorized and directed to invest Town monies in certificates of deposit in the Town depositories, as may be appropriate and to jointly invest with Minerva Central School by agreement. Resolution # 13 The TOWN SUPERVISOR shall submit to the TOWN CLERK, within Sixty (60) days after the close of the fiscal year, a copy of the report to the State Comptroller required by Section 30 of the General Municipal Law. Upon receipt, the TOWN CLERK shall publish, in the official Town newspaper, a notice that a copy of such report is on file in the Town Clerk s Office and at Minerva Town Hall and is available for public inspection and copying. Resolution # 14 The DEPUTY SUPERVISOR is authorized to sign all checks of the Town during the absence or inability of the TOWN SUPERVISOR. The DEPUTY TOWN CLERK is authorized to sign checks on behalf of the TOWN CLERK. Page 6 of 14

Resolution # 15 The TOWN SUPERVISOR is authorized to enter into Adirondack Community Action Program Agreement for the 2019 rental/maintenance of the meal site in the lower level of the Town Hall. Resolution # 16 The TOWN SUPERVISOR is authorized to enter into contracts on behalf of the Town Board, for calendar year 2019 as follows: SERVICE PROVIDER CONTRACT AMOUNT Hudson Headwater Health Network (North Creek Health Center) $4,000.00 Glens Falls Animal Hospital $300.00 Sleeping Giants $1,000.00 Minerva Volunteer Fire Department and Rescue Squad, Inc. $116,000.00 Resolution # 17 McCall Dubay The TOWN SUPERVISOR is authorized to enter into a contract with the Essex County Department of Public Works for calendar year 2019 on behalf of Town Highway subject to the approval of the Essex County Superintendent of Public Works. Page 7 of 14

Resolution # 18 Up to three (3) Town Officials are hereby authorized to attend the Annual Meeting and Training School of the Association of Towns to be held in New York City in February 2019. All actual and necessary expenses related thereto shall be reimbursed by the Town upon presentment and approval of an itemized voucher. Resolution # 19 The annual salaries for all ELECTED TOWN OFFICIALS for calendar year 2019 are hereby established as follows: OFFICIAL 2019 SALARY Assessor (Chairman) $ 11,808 Assessor (1) $ 4,575 Assessor (2) $ 4,575 Councilmen (4) each at: $ 3,845 Superintendent of Highways $ 51,922 Tax Collector $ 5,465 Town Clerk $ 9,470 Town Justices (2 at $5878.45 each) $ 11,757 Town Supervisor $ 35,397 Page 8 of 14

Resolution # 20 The Town Board authorizes the Supervisor to pay for and agrees to maintain memberships in the following municipal associations: Organization 2019 Annual Dues Association of Towns $1000 Adirondack Association of Towns and Villages $1000 New York Planning Federation $260 New York State Government Finance Officers Association $170 Resolution # 21 The Town Board appoints as voting delegate and alternate for 2019, the following for the following organizations: Name Title Organization Status Stephen McNally Supervisor Association of Towns Delegate David LaBar Councilman Association of Towns Alternate Stephen McNally Supervisor Adirondack Delegate Association of Towns and Villages David LaBar Councilman Adirondack Alternate Association of Towns and Villages Stephen McNally Supervisor Adirondack Delegate Partnership David LaBar Councilman Adirondack Partnership Alternate Page 9 of 14

Resolution # 22 The Town Board appoints Stephen McNally, Affirmative Action Officer and hereby agrees to pay any incidental expenses related to the performance of this position. Resolution # 23 Petty cash funds for TOWN SUPERVISOR are authorized at One Hundred Fifty Dollars ($150.00). Resolution # 24 All Insurance, Utility bills, postal and freight charges may be paid by the TOWN SUPERVISOR prior to the Town Board audit and approval. Resolution # 25 All charges to the Lowe s Credit Services, First Bankcard and Staples Credit, may be paid by the TOWN SUPERVISOR prior to the Town Board audit and approval provided the amount does not exceed $3,000 and that purchases made are in compliance with the Town s adopted purchase policy and provided that such record of purchases are included as a prepaid item in the monthly abstract of audited vouchers, the purpose of which is to avoid monthly service charges due to card billing cycles. Page 10 of 14

Resolution # 26 The TOWN CLERK is authorized and directed to open all competitive bids for public works and purchase contracts, record the same and report them to the Town Board. Resolution # 27 For the purpose of fixed assets a dollar value of more the $500.00 per items requires listing in the fixed Assets of the Town General Ledger accounting system. Resolution # 28 The Town of Minerva adopts the Essex County Fair Housing Plan as their own with the appointment of Anna Reynolds, Essex County Community Development and Planning Director, as the Fair Housing Planning designee for the Town of Minerva. Resolution # 29 The TOWN SUPERVISOR of the Town of Minerva has reviewed the current procurement policy and determined that the policy is in accordance with local government finance laws. Additionally, the Town Board and all appointed and elected officials that the procurement policy names have been given notice of this policy. Page 11 of 14

Resolution # 30 The Town Board announces the 2019 appointment of the following staff in the Office of the Supervisor, Transfer Station, Parks Department and acknowledges these appointments by the Highway Superintendent to the Highway Department: POSITION APPOINTMENT SALARY 2019 Maintenance Mechanic Robert Kohrman $18.27 per hour Laborer Peter Taylor $14.50 per hour Laborer Keith Iversen $14.50 per hour Transfer Station Attendant Vern Jenks $ 11.10 per hour Transfer Station Attendant Brad McNally $ 11.10 per hour Clerk to the Supervisor Danae Tucker $ 18.93 per hour Administrative Assistant Kathleen DeGuilme $ 13.11 per hour Heavy Equipment Operator Tim Sheehan $ 21.76 per hour Heavy Equipment Operator Larry Arnold $ 20.62 per hour Motor Equipment Operator Steve Howe $ 20.62 per hour Motor Equipment Operator Tom Savarie $ 17.62 per hour Motor Equipment Operator Austin Roy $ 17.62 per hour Auto Mechanic Keith Tucker $ 21.28 per hour Resolution # 31 The TOWN BOARD delegates to the SUPERVISOR the powers and duties necessary to conduct the day to day administration of the town. Page 12 of 14

Resolution # 32 The Supervisor announces the appointment of the following committees for 2019. (The person listed first shall be the committee chairman) Audit & Finance Doug McCall Dave LaBar Community Dave LaBar Keith John Williams Development Dubay Emergency Services Keith Dubay Steve McNally Highway Committee Steve McNally Keith Dubay Human Services Keith Dubay Doug McCall Parks, Playgrounds & Doug McCall Steve McNally, Dave LaBar Trails Solid Waste & Recycling Keith Dubay David LaBar Utilities Dave Labar Water Safety Committee Steve McNally Dave LaBar Resolution # 33 Fees will remain at the 2018 level for the Water District and Transfer Station. Resolution # 34 Dubay LaBar The following dates have been established for: * Community Clean Up Day Saturday April 27, 2019 * Minerva Day Saturday July 6, 2019 Page 13 of 14

Resolution # 35 The TOWN BOARD appoints the following to serve as the Minerva Youth Commission for 2019: Name Sue Crouse Ron Sanalitro Selina LeMay-Klippel Bonnie Decook Keith Iversen Jessica McNally Jessica Coyle Steve McNally Doug McCall Representing Minerva Central School Minerva Central School At-Large At-Large At-Large At-Large At-Large Town of Minerva Town of Minerva Page 14 of 14