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

Similar documents
TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

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

January 7, 2019 Organizational Meeting

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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Organizational Meeting of the Town Board January 3, 2017

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

January 4, 2018 Organizational Meeting

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

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

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

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

Laura S. Greenwood, Town Clerk

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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.

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

Highway Employee Wages

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

Town of Thurman. Resolution # 1 of 2018

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

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

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

2017 ORGANIZATIONAL MEETING

Town of Jackson Town Board Meeting January 2, 2019

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

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

Town of Fowler, New York

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

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

Town of Jackson Town Board Meeting January 8, 2014

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Town Board Minutes January 8, 2019

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

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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

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

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

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

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

TOWN OF AMITY MINUTES

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

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

Organizational Meeting

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

Town Board Meeting January 14, 2019

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

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

January 14, 2015 MINUTES

Minutes of the Town Board for May 7, 2002

PRESENT: Supervisor John M. Tobia

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

PRESENT: Supervisor Rosaline A. Seege

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

TOWN OF MALONE REGULAR MEETING June 14, 2017

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

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

January 5, 2015 Special Organizational Meeting

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.

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

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

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

Transcription:

BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council Council Highway Superintendent Town Clerk Supervisor Schrantz opened the meeting at 7:02 with the Pledge to the flag. Supervisor Schrantz read the following Re-Organizational Policy for 2019: DESIGNATION OF MEETING NIGHT BY THE SUPERVISOR RESOLVED that the official meeting night for the Town of Portland Board shall be the second Wednesday of each month at 7:00 p.m. DESIGNATION OF OFFICIAL NEWSPAPER BY THE SUPERVISOR RESOLVED that the Dunkirk Observer shall be the official newspaper for the publication of the Town s legal notices. TOWN BOARD SALARIES BY THE BUDGET OFFICER WHEREAS, the Town Board for the Town of Portland set individual town salaries in the town budget, advertised such salaries and held a public hearing on them; THEREFORE, BE IT RESOLVED; Pursuant to Section 27(1) of the Town Law, salaries shall be set in the amount of the annual Town Budget. SETTING HIGHWAY EMPLOYEES HOURLY RATE OF PAY RESOLVED the hourly rate of pay of all full-time highway employees under the CSEA Agreement shall be 20.93 per hour per Union Contract. First Year Employees 75% of rate, second year 90% of rate and third year 100% of rate. SETTING ALL OTHER SALARIES & HOURLY EMPLOYEES RATE OF PAY Supervisor BUDGET OFFICER Councilperson (4) $8,000/year $1,400/year $3,150/year (each) Superintendent of Highways $56,834

Town Justices (2) $10,931/year (each) Court Clerk Assistant Court Clerk Town Clerk Tax Collector Deputy Tax Collector Assessor Dog Control Officer Zoning & Inspection Officer Clerk II Historian-Museum $17.43 (per union contract) $12.65 /per hour $28,880/year $7,244 /year $12.65 per hour (Not to exceed $1,700/year) $30,000/year $8,900/year $26.59 per hour $12.65 per hour $12.65 per hour DESIGNATION OF BANK DEPOSITORIES AND AUTHORIZING DEPOSIT AND INVESTMENT OF ALL TOWN MONEY BY THE BUDGET OFFICER WHEREAS, Section 11 of the General Municipal Law provides that the town may authorize the Supervisor to deposit or invest money not for immediate expenditure in a special deposit accounts or certificate of deposit issued by a bank, RESOLVED, the Town Board authorizes the use of on-line banking service though M&T Commercial services with the following persons having user access: Supervisor Daniel Schrantz, Town Clerk Roxane Sobecki and, Town Accountant Daniel Laurito of Bahgat & Laurito-Bahgat. THEREFORE, BE IT RESOLVED, Community Bank, N.A. New York; Bank of New York, MBIA Class Cooperative of Armonk and M&T Bank, New York be designated as the official depositories for deposits of all money received by the Supervisor and all other Town Officers, and the Supervisor is authorized to invest in the United States Government Securities approved by the State Comptroller, THEREFORE, BE IT FURTHER RESOLVED; the Supervisor is hereby authorized to determine the rate and time of the payment of interest on the above authorized deposits and investments.

DESIGNATION OF ACCOUNTANT/BOOKKEEPING SERVICES by the Town Board Resolved the Supervisor is authorized to sign the 2019 Bookkeeping Services with Bahgat & Laurito-Bahgat Certified Public Accountants & Advisors at a rate of $1,350 per month. APPOINTING DEPUTY SUPERVISOR WHEREAS, from time to time the Supervisor needs the deputy to act for him in making deposits, sign of payroll checks and receiving supplies from the Board of Elections, County Clerk, and other such official acts that he may not be able to do himself; THEREFORE, BE IT RESOLVED, Pursuant to Section 42 of the Town Law, that the Supervisor appoints Jerry Boltz, Deputy Supervisor, without salary for a period of one year from January 01, 2019 through December 31, 2019. APPOINTMENT OF SECRETARY TO SUPERVISOR & TOWN BOARD BY THE SUPERVISOR RESOLVED that Roxane Sobecki is appointed Secretary to the Supervisor and Town Board for a period of one year from January 01, 2019 through December 31, 2019 at a stipend of $350.00. APPOINTMENT OF TOWN BOARD COMMITTEES BY THE SUPERVISOR APPOINTMENT OF TOWN BOARD COMMITTEES: 2019 HIGHWAY Patti Farrell Gary Miller AUDIT Rick Manzella Jerry Boltz YOUTH Jerry Boltz Gary Miller PARKS & HISTORICAL Patti Farrell Gary Miller INSURANCE Gary Miller Jerry Boltz WATER Rick Manzella Jerry Boltz BUILDING Patti Farrell Rick Manzella DOG CONTROL Patti Farrell Jerry Boltz NEGOTIATION Gary Miller Rick Manzella CABLE Gary Miller Rick Manzella PLANNING BOARD & ZONING BOARD Jerry Boltz Gary Miller TRASH & RUBBISH Jerry Boltz Gary Miller

JUSTICE Patti Farrell Rick Manzella ASSESSING Patti Farrell Rick Manzella JOINT SERVICES Patti Farrell Jerry Boltz FIRE DEPARTMENT Rick Manzella Jerry Boltz FUEL DEPOT Gary Miller Rick Manzella Library Gary MIller Patti Farrell MILEAGE RATE BY THE SUPERVISOR RESOLVED, that the Town of Portland shall pay 54.5 cents per mile for the use of private vehicles for Town Official, when on town business for 2019. APPOINTMENT OF SUPERINTENDENT OF FIRES AND FIRE WARDENS BY THE TOWN BOARD RESOLVED that Pursuant to Town Law Section 29(12) Jerry Boltz shall be designated to act as Superintendent of Fires for the ensuring year in the case of the absents of the Town Supervisor and Pursuant to Section 3-1911 of the Conservation Law, the Town Board appoints the following Fire Wardens from January 02, 2019 through December 31, 2019-Harold Smith, Tim Farnham, George Riforgiat and Jim Deakin, without salary. APPOINTMENT OF DOG CONTROL OFFICER BY THE TOWN BOARD RESOLVED, that Clarence Grover is re-appointed Dog Control Officer for the Town of Portland from January 01, 2019 through December 31, 2019 at a rate of pay of $8,900/year, with Diane Grover acting as Deputy Dog Control Officer with a salary not to exceed $200.00. PROCUREMENT POLICY BY THE TOWN BOARD RESOLVED the Portland Town Board adopts the Town Procurement Policy for 2019. PRIOR APPROVAL FOR PURCHASES UP TO $3,000.00 BY THE HIGHWAY SUPERINTENDENT AND $500.00 BY THE SUPERVISOR RESOLVED, that the Superintendent of Highways be authorized to purchase any small piece of hand equipment and parts to replace tools and implements for the Highway Department in the amount not to exceed $3,000.00 per single item without prior approval of the Town Board; for the purchase of any piece of equipment or supplies in excess of the amount pursuant to the Town Board Procurement Policy; THEREFORE BE IT FURTHER RESOLVED, that the Supervisor be authorized to purchase any necessary equipment and supplies needed for the Town Board in the amount not to exceed $500.00 per single item for the year beginning January 01, 2019.

APPOINTMENT TO THE PLANNING BOARD BY THE TOWN BOARD RESOLVED, that Dale Furman. Is reappointed to the Planning Board for a five -year term beginning January 01, 2019 through December 31, 2023. RE-APPOINTMENT OF CHAIRMAN TO THE PLANNING BOARD BY THE TOWN BOARD RESOLVED, that is appointed as Chairman and as Co-Chairman of the Planning Board for a one -year term beginning January 01, 2019 through December 31, 2019. RE-APPOINTMENT OF THE ZONING BOARD OF APPEALS BY THE TOWN BOARD RESOLVED, that Mike Riforgiato appointed to the Zoning Board of Appeals for a Five-year term beginning January 01, 2019 through December 31, 2023. RE-APPOINTMENT OF CHAIRMAN OF THE ZONING BOARD OF APPEALS BY THE TOWN BOARD RESOLVED, that Lowell Reynolds is re-appointed as Chairman of the Zoning Board of Appeals for a one - year term beginning January 01, 2019 through December 31, 2019. DESIGNATION OF LEGAL COUNSEL BY THE TOWN BOARD RESOLVED that Joel Seachrist Law Offices, P.C. is appointed Attorney for the Town of Portland at a rate of $125.00 per hour and the Supervisor is authorized to enter into a retainer agreement for a period of January 01, 2019 through December 31, 2019. BE IT FURTHER RESOLVED, that should a conflict of interest arise, the Town Council Board will retain another attorney of choice. APPOINTMENT OF DEPUTY HIGHWAY SUPERINTENDENT BY THE HIGHWAY SUPERINTENDENT RESOLVED, that Rick Comstock is appointed Highway Deputy Superintendent for a one- year term beginning January 01, 2019 through December 31, 2019 with a $1,250.00 annual salary. APPOINTMENT OF LOCAL HISTORIAN BY THE SUPERVISOR RESOLVED, that Al Valentin is appointed as TOWN HISTORIAN beginning January 01, 2019 through December 31, 2019. BE IT FUTHER RESOLVED, that Jim Boltz be appointed Assistant to the Local Historian for a one -year term beginning January 01, 2019 through December 31, 2019. RE-APPOINTMENT OF REGISTRAR OF VITAL STATISTICS BY THE SUPERVISOR RESOLVED, that Roxane Sobecki, Town Clerk, be appointed the Registrar of Vital Statistics beginning January 01, 2019 through December 31, 2019. APPOINTMENT OF DEPUTY TOWN CLERK AND REGISTRAR OF VITAL STATISTICS BY THE TOWN CLERK RESOLVED, that Roxanne McFadden be appointed to a one- year term as Deputy Town Clerk beginning January 01, 2019 through December 31, 2019, with an hourly rate of $12.65 per hour, not to exceed $3,775.00 and BE IT FURTHER RESOLVED, that Roxanne McFadden be appointed to a one- year term, beginning January 01, 2019 through December 31, 2019, as Deputy of Registrar of Vital Statistics, without salary.

APPOINTMENT OF DELEGATE TO THE LAKE ERIE CONCORD GRAPE BELT HERITAGE ASSOCIATION, INC. BY THE TOWN BOARD RESOLVED, that Robert Patterson Sr., be appointed as delegate from the Town of Portland to the Lake Erie Concord Grape Belt Heritage Association beginning January 01, 2019 through December 31, 2019. AUTHORIZING TOWN SUPERVISOR TO SIGN SHARED SERVICE AGREEMENT WITH THE COUNTY RESOLVED, that the TOWN SUPERVISOR FOR THE TOWN OF PORTLAND be authorized to sign the Shared Service Agreement and any addendums for the year 2019. APPROVING THE TOWN BOARD TO PAY ASSOCIATION OF TOWNS DUES that the Town Board for the Town of Portland pay the Annual Town Association Membership Dues for the year beginning January 01, 2019 as authorized by Article 8 of the Town Law. These dues are computed from the latest complete information of the Town s Total Town Revenue as reported to the Office of the State Comptroller. DESIGNATION OF REPRESENTATIVES AT THE ASSOCIATION OF TOWN MEETING RESOLVED, that Roxane Sobecki is hereby authorized to attend the annual meeting of the Association of Towns in New York City. Roxane Sobecki is authorized to represent the Town at the Annual Business Meeting of the Association of Towns and that the Town Clerk will furnish her with the letters of appointment to be presented to the Association Rules Committee: THEREFORE, BE IT FURTHER RESOLVED that ---------------- is named as alternate of the Annual Business Meeting of the Association. AND BE IT FURTHER RESOLVED that the expenses of the Town Delegates for rooms, meals and telephone service be billed to the Town. The Town will pay up to three night s accommodations at single room rates and four days of meal allowance at $100.000 per day. APPOINTMENT OF DEPUTY TAX COLLECTOR BY THE TAX COLLECTOR RESOLVED, that Diane Grover is appointed as Deputy Tax Collector for a one- year term beginning January 01, 2019 through December 31, 2019 at $12.65 per hour, not to exceed $1,700.00. APPOINTMENT OF SECRETARY TO THE PLANNING BOARD, RESOLVED, that the secretary to the Planning Board shall be paid a $50.00 stipend for each meeting beginning January 01, 2019 through December 31, 2019, not to exceed 12 meeting within the year. CHADWICK BAY REPRESENTATIVE RESOLVED, that Portland Town Supervisor Daniel F. Schrantz and Jerry Boltz be appointed to Chadwick Bay as the Town of Portland s representatives beginning January 01, 2019 through December 31, 2019. ZONING/PLANNING BOARD RESOLVED, pay rate for Zoning and Planning Board members are $500 for chairman and $300 for members for the year. Stipend will be paid in November, pay will be prorated if term served is less than a year.

RE-ORGANIZATIONAL 2019 01-01-19 On a motion of Council Boltz, seconded by Council Farrell the following resolution was ADOPTED Ayes 4 Schrantz, Boltz, Farrell, Manzella Nays 0 Absent 1 Miller RESOLVED The Portland Town Board approves the Re-Organizational and Procurement Policy for 2019. MINUTES 01-02-19 On a motion of Council Manzella, seconded by Council Farrell the following resolution was ADOPTED Ayes 4 Schrantz, Boltz, Farrell, Manzella Nays 0 Absent 1 Miller RESOVLED The Portland Town Board approves the Minutes from the December 12, 2018 and December 27, 2018 board meetings. DEPARTMENTAL REPORTS 01-03-19 On a motion of Council Boltz, seconded by Council Farrell the following resolution was ADOPTED Ayes 4 Schrantz, Boltz, Farrell, Manzella Nays 0 Absent 1 Miller RESOLVED the Portland Town Board approves the Departmental Reports as presented: Monthly reports received and filed: Assessor Code Enforcement Town Clerk Town Justice Dog Control CORRESPONDENCE Supervisor Schrantz read the following Correspondence: Southern Tier West-Presentation on Powers & Duties for Elected/Local Officials-February 19 th, Salamanca Center. Thank you from the West Portland Baptist Church for Christmas donations from Town Employees. Southern Tier West Membership MEMBERSHIP

01-04-19 On a motion of Council Boltz, seconded by Council Manzella the following resolution was ADOPTED Ayes 4 Schrantz, Boltz, Farrell, Manzella Nays 0 Absent 1 Miller RESOLVED the Portland Town Board authorizes the Basic membership in the amount of $150.00 for 2019 to Southern Tier West Regional Planning & Development. PUBLIC COMMENT: Chris Rammacher addressed the board about a parking issue he has with a neighbor at his property on Woleben Road. He told the board that Mr. Rossotto has blocked his driveway and is currently parked on his property. Mr. Rossotto told the board he is on town right of way, he said sometimes he must use part of the driveway to unload his trailer. After some discussion Supervisor Schrantz told both gentlemen he will discuss this issue with the town attorney and the code officer. He asked Mr. Rossotto to please move his vehicle once he has unloaded his trailer. VILLAGE/TOWN REPRESENTATIVES: Supervisor Schrantz gave all board members an updated list for 2019 for attending Town and Village meetings. GOALS FOR 2019 Supervisor Schrantz read the following Goals he has for 2019: 1. Complete the on-going issue with the Highway Garage floor. 2. Aggressively continue to seek the necessary funding and grants to proceed to bidding out and to begin construction of water district number 8 and water district number 2. 3. Move forward on creating a drainage district for the Greencrest area and the Van Buren area. 4. Continue to work with the comprehensive plan committee to review the comprehensive plan and review what areas to be implemented. 5. Continue to pursue shared services to investigate ways to reduce costs while providing the best service to tax payers. 6. Continue to work with the Chadwick Bay Regional Development Corporation for reginal initiatives. 7. Investigate the possibility of locating the Railroad Pullman Car in the Village of Brocton or Town of Portland. 8. Continue to work with the North County Water District to keep stable water rates and to have available water supply for economic growth and to give the Municipalities the ability to expand their water districts when needed. 9. Turning over the Marmaduke Statue to the Town. CHADWICK BAY/NORTH COUNTY WATER PROJECTS:

Next meeting for Chadwick Bay in scheduled for January 10 th, 5:30 at the Fireside. North County Water will meet before the Chadwick Bay Meeting at 4:00. The NCW has just receive a 3- million-dollar grant for phase 2 of the project. GREENCREST DRAINAGE/WATER DISTRICT 1 IMPROVEMENT PROJECT: Working on paperwork with USDA. WATER DISTRICT 8: Supervisor Schrantz stated there is a few more easements to obtain before the town can bid the project out. CODE OFFICE: Supervisor Schrantz asked Council Miller and Boltz to meet with the Village of Brocton representatives to discuss combining the code office. He asked that they report their findings at the next board meeting. COMPREHENSIVE PLAN JOINT MEETING: A workshop has been scheduled for January 23 rd, 7:00 at the Town Hall with the Village of Brocton s board, Town Board, Planning Board s and the Comprehensive committee. PULLMAN CAR: Supervisor Schrantz told board members he would like to advertise for a committee to research moving the Pullman Car to the Portland area. Roy Davis from the Dunkirk Historical Society has spoken to the current owner of the car, Mr. Sprague. Mr. Davis also stated in is letter he will personally assist in part of the costs regarding the move and setup. AUDITS: The audit committee will audit the Town Clerk and Town Court on January 28 th. PLANNING/ZONING BOARDS: Supervisor Schrantz stated the Planning Board and Zoning Board each have a vacancy. Portland residents can submit a letter by January 18 th. BILLS 01-05-19

On a motion of Council Manzella, seconded by Council Farrell the following resolution was ADOPTED Ayes 4 Schrantz, Boltz, Farrell, Manzella Nays 0 Absent 1 Miller RESOLVED the Portland Town Board approves the bills for January 2019. GENERAL FUND $7,024.75 TOWN OUTSIDE VILLAGE $64.70 HIGHWAY TOWNWIDE $10,849.33 HIGHWAY OUTSIDE VILLAGE $3,756.05 LIGHT $668.33 WATER $869.35 EXECUTIVE SESSION: On a motion of Council Manzella, seconded by Council Farrell the Board moved into Executive Session at 8:04 regarding personal with the Code Office. On a motion of Council Boltz, seconded by Council Manzella the Board returned to Regular Session at 8:15 p.m. With no further business, on a motion of Council Farrell, seconded by Council Boltz the meeting adjourned at 8:16 p.m. Carried unanimously. Respectfully Submitted by, Roxane Sobecki-Town Clerk