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

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

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

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

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

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

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

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

REGULAR TOWN BOARD MEETING JUNE 7, 2012

REGULAR TOWN BOARD MEETING JANUARY 3, 2013

At 7:05 p.m., Supervisor Johnson called the regular meeting to order.

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

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

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

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

7:00 PM Public Hearing

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

Thereafter, a quorum was declared present for the transaction of business.

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

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

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

Stillwater Town Board. Stillwater Town Hall

Organizational Meeting of the Town Board January 3, 2017

TOWN OF HUACHUCA CITY

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

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

MINUTES OF THE TOWN BOARD October 6, 2015

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.

Town of Thurman. Resolution # 1 of 2018

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Mr. TeWinkle led the Pledge of Allegiance.

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

REGULAR MEETING JANUARY 9, 2017

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Supervisor Price recognized the presence of County Legislator Scott Baker.

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Thereafter, a quorum was declared present for the transaction of business.

The minute book was signed prior to the opening of the meeting.

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

SCHOOL DISTRICT OF COLBY EDUCATION CENTER

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.

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

Thereafter, a quorum was declared present for the transaction of business.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

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

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

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

Town of Norfolk Norfolk Town Board February 11, 2016

Unofficial Minutes until approved by the Town Board

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES February 22, 2018

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Regular Town Council Meeting January 24, 2018 MINUTES

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

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

AGENDA COW AND REGULAR MEETING

Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

TOWN OF POMPEY BOARD MINUTES

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

Recording Secretary, Laura S. Greenwood, Town Clerk

ORGANIZATIONAL MEETING JANUARY 6, 2014

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

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.

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Transcription:

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE that the Town Board of the Town of Wilton, New York, County of Saratoga, will hold a public hearing on the Preliminary Budget for the Town of Wilton for the fiscal year beginning January 1, 2019. SAID PUBLIC HEARING will be held on Thursday, November 1, 2018 at 7:00 p.m. at the Wilton Town Hall located on 22 Traver Road in said town at which time all persons will be given an opportunity to be heard. SAID PRELIMINARY BUDGET will be completed and filed in the office of the Town Clerk of the Town of Wilton at 22 Traver Road where it may be examined by any interested person during regular business hours. The Preliminary Budget is also available online at townofwilton.com. IN ACCORDANCE WITH TOWN LAW, SECTION 108, PROPOSED SALARIES OF TOWN OFFICERS ARE LISTED BELOW: Supervisor $36,000 Councilman (4) (each) $14,184 Highway Superintendent $77,437 Town Clerk $60,260 Town Justice (2) (each) $35,273 BY RESOLUTION OF THE TOWN BOARD OF THE TOWN OF WILTON Supervisor Johnson opened the public hearing at 7:02 p.m. Supervisor Johnson asked if there were any comments. There were none. The public hearing was closed at 7:04 REGULAR TOWN BOARD MEETING-November 1, 2018 Supervisor Johnson called the Regular Town Board meeting to order at 7:05 p.m. Pledge of Allegiance

Supervisor Johnson led the board and the audience in reciting the Pledge of Allegiance to the Flag. Roll Call Roll Call by the Town Clerk showed the following board members present. Arthur Johnson-Supervisor Steven Streicher-Councilman Duane Bogardus-Councilman John Lant-Deputy Supervisor John McEachron-Councilman Also present was Ryan K. Riper, P. E., Director of Planning and Engineering, Maria Moran, CPA, Comptroller and Mark Schachner, Town Counsel. Public Comment Session Eric Rosenberg, 16 Craw Lane spoke about violations at 3 Parkhurst Road and the Code Enforcement Officer. Approve Pending Minutes On a motion introduced by Councilman Bogardus, the board adopted the following resolution: Happy 100 th Birthday Evelyn Dugan RESOLUTION #150 approve the minutes from the October 4, 2018 meeting, as typed. seconded by Councilman Streicher, duly put to a vote, all in favor the motion passed 5- Supervisor Johnson noted one of our town residents, Evelyn Dugan, will be turning 100 on November 14, 2018. The Town Board extended well wishes and a birthday card will be sent. 2019 Preliminary Budget Supervisor Johnson said the public hearing was held on the 2019 Preliminary Budget and asked if there were any requests for changes. On a motion introduced by Councilman McEachron, the board adopted the following resolution: RESOLUTION #151 6630

approve the 2019 preliminary budget. seconded by Councilman Bogardus, duly put Health Insurance Benefits Supervisor Johnson stated the next two items used to be part of the organizational resolution but because the health benefit year begins on December 1, the items need to be approved prior to January 1. On a motion introduced by Councilman Streicher, the board adopted the following resolution: RESOLUTION #152 NOW, THEREFORE, BE IT RESOLVED, that the form of the Plan (MVP and CDPHP) effective 12/1/2018, presented at this meeting, is hereby approved and adopted and that the duly authorized agent of the Employer is hereby authorized and directed to execute and deliver to the Administrative Agent of the Plan and one or more counterparts of the Plan. RESOLVED, that the employer shall be the Sponsor of the Plan and shall be the Administrator of the Plan for purposes of ERISA. RESOLVED, that the employer hereby appoints the Administrative Agent to assist it with the administration of the Plan and to perform all such non-discriminatory duties related hereto. RESOLVED, that the Administrative Agent shall be instructed to take such actions that are deemed necessary and proper in order to implement the Plan and to set up adequate account and administrative procedures to provide benefits under the Plan. 6631

Health Reimbursement Arrangement RESOLVED, that the duly authorized agents of the Employer shall act as soon as possible to notify the Employee of the Employer of the adoption of the Plan by delivering to each Employee a copy of the summary description of the Plan in the form of the Summary Plan Description presented to this meeting, which form is hereby approved. seconded by Councilman McEachron duly put to vote, all in favor. The motion passed 5-0 On a motion introduced by Councilman Streicher, the board adopted the following resolution: RESOLUTION #153 NOW, THEREFORE, BE IT RESOLVED, that the form of the HRA (MVP and CDPHP) effective 12/1/2018, presented at this meeting, is hereby approved and adopted and that the duly authorized agent of the Employer is hereby authorized and directed to execute and deliver to the Administrative Agent of the HRA and one or more counterparts of the HRA. RESOLVED, that the employer shall be the Sponsor of the HRA and shall be the Administrator of the Plan for purposes of ERISA. RESOLVED, that the employer hereby appoints the Administrative Agent to assist it with the administration of the HRA and to perform all such non-discriminatory duties related hereto. RESOLVED, that the Administrative Agent shall be instructed to take such actions that are deemed necessary and proper in order to implement the HRA and to set up adequate account and administrative 6632

Appointment of Town Emergency Coordinator procedures to provide benefits under the HRA. RESOLVED, that the duly authorized agents of the Employer shall act as soon as possible to notify the Employee of the Employer of the adoption of the HRA by delivering to each Employee a copy of the summary description of the HRA in the form of the Summary HRA Description presented to this meeting, which form is hereby approved. seconded by Councilman McEachron duly put to vote, all in favor. The motion passed 5- Deputy Supervisor Lant said he has had the privilege of working with Steven Gordon and is confident he will do a great job. Councilman Bogardus said he too has had the privilege of working with Mr. Gordon and he has been highly recommended by Sheriff Zurlo. On a motion introduced by Deputy Supervisor Lant, the board adopted the following resolution: Committee Reports RESOLUTION #154 approve the appointment of Steven Gordon at Emergency Coordinator with a term of 11/1/2018-12/31/2018. seconded by Councilman Bogardus, duly put Supervisor Johnson said he will be appointing a new Camp Saratoga Committee. The former chairman, Larry Gordon, passed away a few weeks ago. Mr. Gordon did everything for Camp Saratoga. The following people have been appointed to the committee: Linda Baker Pieter Litchfield Ryan Riper Mark Mykins Scott Harrington 6633

Paul Woshanko Supervisor Johnson said the last Bicentennial Event will be the Holiday Dinner on December 29, 2018, at the Wilton Elks Club. The tickets cost $218 and there are approximately 100 tickets remaining. Councilman Streicher said there is an opening on the Ethics Advisory Board as well as one on the Park and Recreation Commission. Please see the Town Clerk, Sue Baldwin, for more information. Comptroller s Report 1.) 2018 Budget Transfers On a motion introduced by Councilman McEachron the board adopted the following resolution: 2018 Budget Amendments RESOLUTION #155 approve the 2018 budget transfers requested and listed in the Comptroller s 11/01/2018 Report (attached) to the Town Board. seconded by Councilman Streicher, duly put On a motion introduced by Councilman McEachron the board adopted the following resolution: Resignation RESOLUTION #156 approve the 2018 budget amendments requested and listed in the Comptroller s 11/01/2018 Report (attached) to the Town Board. seconded by Councilman Streicher, duly put On a motion introduced by Councilman McEachron the board adopted the following resolution: 6634

Executive Session RESOLUTION #157 accept the resignation of Jeannine Woutersz, Town Historian, with regret. seconded by Deputy Supervisor Lant, duly put to a vote, all in favor. The motion passed 5- Supervisor Johnson said there will be an Executive Session. Councilman Bogardus made a motion to adjourn at 7:25 p.m. for Executive Session to discuss the performance, promotion or demotion of a particular individual. The motion was seconded by Councilman McEachron with all board members in favor. The motion carried 5- Councilman McEachron made a motion to reconvene at 9:04 p.m. The motion was seconded by Deputy Supervisor Lant with all board members in favor, except Councilman Bogardus, who was excused. Supervisor Johnson said there was no action taken. Adjournment On a motion introduced by Councilman Streicher and seconded by Councilman McEachron all board members in favor except Councilman Bogardus, who was excused, the meeting was adjourned at 9:05 p.m. Respectfully Submitted, Susan Baldwin, Town Clerk Supervisor, Arthur Johnson Councilman, Steve Streicher Deputy Supervisor, John Lant Councilman, John McEachron Councilman Bogardus 6635