GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018

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

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

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

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

TRUSTEES OF THE JONATHAN BOURNE PUBLIC LIBRARY 19 Sandwich Road Bourne, Massachusetts 02532

MINUTES OF THE TOWN BOARD February 14, 2017

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

PARK TOWNSHIP REGULAR BOARD MEETING. April 12, 2018

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

TOWN OF POMPEY BOARD MINUTES

Regular Meeting of the Vestal Town Board November 16, 2016

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

A moment of silence was observed, and the Pledge of Allegiance was led by Vice Mayor Serviss

REGULAR MEETING JANUARY 9, 2017

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Town of Aurelius March 10, 2016 Minutes Approved 4/14/2016

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

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

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

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.

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

Town of Murray Board Meeting July 11, 2017

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

**NEXT COUNCIL MEETING SCHEDULED FOR SEPTEMBER 14, 2009** AKRON, OHIO COUNCIL AGENDA OF JULY 27, 2009

City of Mesquite, Texas

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

REGULAR MEETING. Present:

REGULAR MEETING OF THE AMES CONFERENCE BOARD

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

Minutes Edenville Township Board Meeting

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

Orwigsburg Borough Council Meeting Minutes February 14, 2018

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017

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

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

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694

North Perry Village Regular Council Meeting February 7, Record of Proceedings

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

BARRE TOWN SELECTBOARD MEETING AGENDA

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, January 8, :30 p.m.

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

Winthrop Town Council Regular Meeting Minutes Monday, July 9, Town Office 17 Highland Avenue

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

CONSENT AGENDA.PDF BOARD MEETING MINUTES PDF

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

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

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

THE FOLLOWING IS THE FINAL AGENDA FOR THE AUGUST 20, 2014 COUNCIL MEETING.

February 24, :00 p.m.

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

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

UNAPPROVED MINUTES. PRESIDING: Mayor Ron Wood.

CITY OF WILDER, KENTUCKY

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. December 12th, 2017

MONTGOMERY CITY COUNCIL MONTGOMERY MUNICIPAL BUILDING REGULAR MEETING TUESDAY, JANUARY 22, :00 P.M. Minutes

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

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

~BEVER~ \HILLS PLEDGE OF ALLEGIANCE A. ROLL CALLS. Gold, Bosse, Brucker, Mirisch, and Brien B. PRESENTATIONS

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, NOVEMBER 7, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

CITY COUNCIL & SUCCESSOR AGENCY

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

Trustee Motion Second Ayes Nays Absent Abstain

SPECIAL SESSION. March 21, 2018

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA

Transcription:

GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018 Resolution # 200 212 Officers Present: Supervisor Albrigo Councilor Donovan Councilor Kelley - excused Councilor Krawczyk Councilor LaFex Councilor Valenti Councilor Weber Others Present: Thomas Cerio, Town Attorney David Herkala, Town Attorney William Morse, Town Engineer Town Clerk: Joseph Ranieri Call to Order: 700PM Pledge of Allegiance & Prayer Resolution # 200 Disposition of Minutes Second: Councilor Weber Resolved that the Town Board approve the minutes of the October meetings as submitted by the Town Clerk. Presentation: To recently retired Sgt. Gail Barrella; Supervisor Albrigo thanked and commended her for her 32 years of service with the Geddes Police Department. Chief Victor Gillette, presented her with a plaque honoring her 32 years of service to the Town. Public Comment: Merilee Palerino, Century Dr, spoke about an incident after the last Comprehensive Plan meeting. Heather Durant, Parsons Dr, spoke about sidewalks near Cherry Road School.

Committee Reports: Chief Matt Zingaro, representing Solvay Fire Dept., reported that there were 113 calls, 12 Drills & Training, 2 meetings, 2 misc details and the annual open house in October. There will be a pancake breakfast on 12/9/18. Susan LaFex, Public Safety & Fire Dept chair, reported on the October meeting. The Police Dept had 976 emergency calls, 279 vehicle & traffic tickets, 32 misdemeanor and felony arrests and 5 DWI s in October. The next committee meeting will be 12/5/18 at 530PM. Ed Weber, Highway committee chair, reported on the November meeting. The next committee meeting will be 12/5/18 at 500PM. Paul Valenti, Recreation/Seniors & Youths committee chair, reported that Santa will be coming to the Town of Geddes on 12/1/18. Tree lighting at Parsons Dr will be 12/3/28 at 700PM and Tree lighting at the Carno Ctr will be 12/6/18 at 630PM. Dan Krawczyk, Comprehensive Plan chair, reported that the next meeting will be 11/20/2018 at 600PM. Tom Donovan, Finance Committee chair, reported on the November meeting. Peggy Rowe, Dannible & McKee, reported on the year to date report through September. The next committee meeting will be 12/4/18 at 530PM. Jerry Albrigo, Administrative & Ethics committee chair, reported on the October meeting. Resolution # 201 Authorization from Town Board to Approve Budget Transfers Second: Councilor Valenti DB.5110.0419 Miscellaneous Expense (1,000) DB.5130.0413 Oil, Filters $1,000 To cover costs for additional oil for highway vehicles DB.1910.0400 Unallocated Insurance (5,500) DB.5130.0400 Truck Repair & Maintenance $5,500 To cover costs for additional highway vehicle repairs A.1410.0413 Legal Fees (2,000) A.1355.0418 Legal Fees (3,000) A.1910.0400 Unallocated Insurance (5,000) A.1010.0418 Legal Fees $10,000 To cover costs for legal fees for Town of Geddes matters B.1990.0400 Contingency (10,000) B.8010.0411 Legal Fees $10,000 To cover costs for legal fees for Zoning Board matters

A.1680.0200 Computer Equipment (1,500) A.1620.0421 Maint. & Supplies $1,500 To cover costs for town hall building cleaning and paper supplies A.7140.0100 Custodian (80.00) A.7110.0419 Parks Misc. Expenses $80.00 To cover costs for dumpster service at Lakeland Parks due to change of vendor Resolution # 202 Authorization from Town Board to Adopt the 2019 Preliminary Budget as the Town Budget Second: Councilor Donovan Authorization from the Town Board to adopt the 2019 Preliminary Budget as the Town Budget. Resolution # 203 Authorization from the Town Board to adopt the 2019 Special Districts Budget as the Budget. Second: Councilor Krawczyk Authorization from the Town Board to adopt the 2019 Special Districts and Solvay Fire Dept Contract as the Town Budget. Resolution # 204 Authorization from Town Board to Accept Selective Insurance Claim Settlement Second: Councilor Weber

Authorization from the Town Board to accept the Selective Insurance claim settlement payment of $3049.07 after the $1,000 deductible. This claim is for the roof replacement of the Lindbergh Lawns pavilion that sustained damaged after tree limbs fell and the roof partially collapsed. Resolution # 205 Authorization from Town Board to Canvass Civil Service List for Senior Recreation Leader Second: Councilor Krawczyk Authorization from the Town Board for Debbie Morell to canvas the Civil Service list for the hiring of a Senior Recreation Leader, full-time at the John Carno Recreation Center, starting as soon as possible at the rate of $16.77 per hour (with benefits). Resolution # 206 Authorization from Town Board to Adopt Disaster Preparedness Plan for Town of Geddes Second: Councilor Valenti Authorization from the Town Board to adopt the Disaster Preparedness Plan for the Town of Geddes. The purpose of this plan is to provide the continuity of governments in the event of other public disasters, catastrophes or emergencies and so that on such occasions the government of the Town of Geddes may continue to function properly and efficiently under emergency circumstances. Resolution # 207 Authorization from Town Board to Approve Request for Police Services Policy Second: Councilor Krawczyk Authorization from the Town Board to approve the updated policy and procedures for the Request for Police Services for support of groups and special events asking for assistance. This form will be accessible on our website for groups to download and return to the Police Department.

Resolution # 208 Authorization from Town Board for Highway Dept to Apply for Lowes Credit card Second: Councilor LaFex Authorization from the Town Board to approve the request of the Highway Department to apply for a business account credit card through Lowes. The card will be used for building repairs and maintenance purchases. Resolution # 209 Authorization from Town Board to Refer 1200 State Fair Blvd LLC to Geddes Planning Board Second: Councilor LaFex Authorization from the Town Board to refer the applicant 1200 State Fair Blvd LLC, to the Geddes Planning Board. The application is for building approx. 3,000 sq. ft. to the existing loading dock on the south side of the building and to install at grade overhead loading doors. Resolution # 210 Authorization from Town Board to Approve Leasing Postage Machine Second: Councilor LaFex Authorization from the Town Board to approve the leasing contract for a new postage machine provided by Ed & Ed Business Technology. Contract is NJPA prices at $190.85 for 60 months. Billing is quarterly ($2290/year). The contract will begin in January of 2019 when our current contract expires. During discussion of the resolution, a motion to table the resolution to allow more time for information to be obtained was made. The motion was made by Councilor Weber and seconded by Councilor Valenti.

The resolution is tabled. Resolution # 211 Executive Session On motion from Councilor LaFex, seconded by Councilor Weber, the following resolution that the Board move into executive session to discuss personnel matters with regards to particular employees was unanimously passed. The Town Attorney was also included. 735PM Motion to close 1 st executive session made by Councilor Donovan, seconded by Councilor Valenti was unanimously passed. Motion to open 2 nd executive session made by Councilor Donovan, seconded by Councilor Weber to discuss contract negotiations was unanimously passed. 805PM Motion to close 2 nd executive session made by Councilor Krawczyk, seconded by Councilor Valenti was unanimously passed. 812PM Motion to return to regular session of meeting made by Councilor LaFex, seconded by Councilor Valenti and unanimously passed. Resolution # 212 Authorization from Town Board to Approve Agreement for Accounting Services Second: Councilor Valenti Authorization from the Town Board to approve the agreement between the Town of Geddes and Susan McMullen to perform accounting duties at a rate of $25.00 per hour, 35 hours per week, with no benefits, effective November 26, 2018. Adjournment Second: Councilor Weber Resolved that the Town Board meeting be adjourned at 814PM Submitted by: Joseph L Ranieri Town Clerk