RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

Similar documents
RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 5, 2012

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Town of Northumberland May 3, 2007

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

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

PUBLIC WORKS DEPARTMENT

TOWN BOARD MEETING February 13, 2014

Town Board Minutes January 8, 2019

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

***************************************************************************************

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

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

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

Laura S. Greenwood, Town Clerk

1. The March 6, 2019 meeting of McDonald Village Council was called to order by Mayor Glen M. Puckett at 6:10 p.m.

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

CHAPTER 1 GENERAL GOVERNMENT

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

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.

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

TOWN OF POMPEY BOARD MINUTES

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.

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

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

TOWN OF CARMEL TOWN HALL

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

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

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

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

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

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

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

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

Town of Barre Board Meeting December 13, 2017

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

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

7:00 PM Public Hearing

AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, FEBRUARY 15, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 4:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

VILLAGE OF JOHNSON CITY

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

Town Board Regular Meetings March 15, 2017

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

Alice Draper, Sandra Klindt, Michael Kramer, James Lawrence, Barbara Lofink, Peter Monaco, Grace Rice, Michael Young

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

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

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda January 18, 2016, 7:00 p.m.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

February 24, :00 p.m.

January 2, 2019 Organizational Meeting

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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

NC General Statutes - Chapter 163A Article 8 1

Organizational Meeting of the Town Board January 3, 2017

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

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

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

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, January 17, 2017

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

Transcription:

The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA ZULAUF COUNCILMAN MICHAEL DEL VECCHIO COUNCILMAN WERNER STIEGLER COUNCILMAN EZIO BATTAGLINI Supervisor Barbara Zulauf began the Meeting with the Pledge of Allegiance and a Moment of Silence in Honor of our Troops who have served and those currently serving. She made one administrative announcement regarding the location of fire exits. RECOGNITION OF BEEKMAN TOWN RESIDENT STUDENTS WHO CELEBRATED PI DAY FOR THEIR MATH ACHIEVEMENTS. issued certificates of achievement and recognized Matthew Huang, Christopher Li, Matthew Nieto and Riley O Hare for their accomplishments in Math. PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: There was no public comment on the agenda this evening. RESOLUTIONS: RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes WHEREAS, Town Clerk Rachael Rancourt has provided copies of the minutes of the March 16, 2016 Town Board Meeting to all members of the Beekman Town Board; and WHEREAS, Town Board members have had the opportunity to review said minutes; now therefore be it RESOLVED, the Town Board hereby adopts the minutes of the March 16, 2016 Town Board Meeting. RESOLUTION NO. 04:06:16 2 (37) RE: Ratify Teamsters Contract WHEREAS, and Michael Richardson, Labor Negotiator, have negotiated a collective bargaining agreement with Local 456 for the time period of July 1, 2015 December 31, 2017; and Page 1 of 8

WHEREAS, the Town of Beekman Highway Department employees and representatives of Local 456 have confirmed ratification of said agreement; now therefore be it RESOLVED, that the Town Board ratifies and the Town Supervisor is hereby authorized to sign the collective bargaining agreement with the International Brotherhood of Teamsters Local 456, for the period July 1, 2015 December 31, 2017. RESOLUTION NO. 04:06:16 3 (38) RE: Amend Senior Citizens Trip WHEREAS, trips for Senior Citizens was approved on March 16, 2016; and WHEREAS, the fees for the New York Botanical Trip on December 1, 2016 need to be amended; now therefore be it RESOLVED, that the New York Botanical Trip on December 1, 2016 be amended as follows: Resident Seniors $63.00 Non-Resident/Non-Seniors Grandfathered Non-Resident/Non Senior New $ 73.00 $83.00 And be it further RESOLVED, that the lunch at Arthur Avenue be amended to $32.00 per Person. COUNCILMAN DEL VECCHIO RESOLUTION NO. 04:6:16 4 (39) RE: Authorize Teen Leadership Council Trip Page 2 of 8

WHEREAS, The Beekman Teen Leadership Council has an opportunity to attend a Recruitment Trip to Lake Compounce in Bristol, Connecticut on June 18, 2016; and WHEREAS, the fee of $49.00 per person will be collected for those participating; and WHEREAS, the cost of the bus is $575.00 which can be reimbursed by the OCFS Grant; now therefore be it RESOLVED, that the Beekman Teen Leadership Council attend the Recruitment Trip to Lake Compounce in Bristol, Connecticut on June 18, 2016; and be it further RESOLVED, that the Recreation Director, Jeanne Scigliano, be authorized to remit the bus fees to OCFS for reimbursement. RESOLUTION NO. 04:6:16 5 (40) RE: Authorize Highway Superintendent to Attend Annual School for Highway Superintendents WHEREAS, THE 2016 Highway School will be held June 5-8, 2016 in Ithaca, New York; and WHEREAS, the cost for Registration is $110.00; and WHEREAS, funding is included in the 2016 Budget; now therefore be it RESOLVED, that the Highway Superintendent, Tony Coviello, be hereby authorized to attend the 2016 Highway School with a fee not exceed $110.00. RESOLUTION NO. 04:06:16- (41) RE: Appoint Bookkeeper WHEREAS, the position of Bookkeeper is open due to the resignation of Bill Brady; and WHEREAS, the Town Board is desirous Page 3 of 8

in filling the established position of Bookkeeper; and WHEREAS, the Town Board is authorized under Town Law to make appointments and set salaries; and WHEREAS, the position of Bookkeeper is a Civil Service position; and WHEREAS, the Town of Beekman has followed Civil Service Guidelines and offered the position to those eligible on the Civil Service List, and WHEREAS, the eligible candidates did not express an interest in the position, and WHEREAS, Nicole Scaramuzzo, who is on the Civil Service List, does have an interest in the position; and WHEREAS, interviews were conducted by and Comptroller Forman; now therefore be it RESOLVED, that the Town Board of the Town of Beekman appoint Nicole Scaramuzzo to the position of Bookkeeper at an hourly rate not to exceed $25.00 per hour and shall serve at the pleasure of the Town Board. RESOLVED, that this appointment is contingent upon completion and submission of the new Disclosure of Interest statement pursuant to Chapter 19 Section 19-9 of the Town Code; and be it further RESOLVED, that all appointees shall file their Oath of Office with the Town Clerk of the Town of Beekman prior to serving their term. RESOLUTION NO. 04:06:16 7 (42) RE: Appointments to Recreation Advisory Committee WHEREAS, the Town Board of the Town of Beekman created a Recreation Advisory Committee on March 2, 2016; and WHEREAS, the Town Board authorized five (5) voting and one (1) alternate members for the makeup of this Committee; and WHEREAS, letters of interest were received; now therefore be it RESOLVED, that the following appointments be made to the Recreation Advisory Committee: Michelle Llanes with her term to expire December 31, 2017 Brad Short (as the alternate member) with his term to expire December 31, 2018 Tom Mullins, with his term to expire December 31, 2019 Page 4 of 8

Janeen Cunningham with her term to expire December 31, 2020 Robert Fossati, with his term to expire December 31, 2021 Kathleen McDonald, with her term to expire December 31, 2022 and be it further RESOLVED, that all appointments are contingent upon completion and submission of the new Disclosure of Interest Statement pursuant to Chapter 19 Section 19-9 of the Town Code unless already on file and the information has not changed; and be it further RESOLVED, that all appointees shall file their oath of office with the Town Clerk of the Town of Beekman prior to serving their term. COUNCILMAN DEL VECCHIO RESOLUTION NO.04:06:16 8 (43) RE: Authorize Deputy Building Inspector to Attend Hudson Valley Code Enforcement Officials Education Conference COUNCILMAN DEL VECCHIO WHEREAS, the Hudson Valley CEO (Code Enforcement Officials) Educational Conference will be held April 20-22, 2016 in Poughkeepsie, New York; and WHEREAS, the cost for the registration is $300.00; and WHEREAS, funding is included in the 2016 Budget, now therefore be it RESOLVED, that the Deputy Building Inspector, Shawn Beresford, be hereby authorized to attend the Hudson Valley CEO Educational Conference with a fee not to exceed $300.00. RESOLUTION NO. 04:06:16 9 PULLED RE: Authorize Loan from General Fund to Highway Page 5 of 8

WHEREAS, in December 2015, the Comptroller determined that there would not be sufficient funds in the Highway Department bank account to cover the anticipated expenses for the remainder for 2015 and beginning of 2016; and WHEREAS, subsequently, two cash transfers took place on December 21, 2015 totaling $117,000. $32,000 was transferred from the General Fund to the Highway Fund to cover the anticipated December 2015 expenses and $85,000 was transferred from the General Fund to the Highway Fund to cover the anticipated January and February 2016 expenses; now therefore be it RESOLVED, that a $117,000 loan from the General Fund (A) to the Highway Fund (DA) be approved as follows: DR A.0000.0391 - DUE FROM OTHER FUNDS ($117,000) CR A.0000.0200 Cash ($117,000) DR DA.0000.0200 Cash ($117,000) CR DA.0000.0630 - DUE TO OTHER FUNDS ($117,000) RESOLUTION NO. 04:06:16 10 (44) RE: Authorize Attendance at Playground Equipment Inspection Seminar for Maintenance Staff WHEREAS, NYMIR (New York Municipal Insurance Reciprocal) is holding a Playground Equipment Inspection & Maintenance/Managing Recreation Liability & Facility Users Seminar on Tuesday April 12, 2016 in Tarrytown, New York; and WHEREAS, there is no registration fee for this seminar, now therefore be it RESOLVED, that Greg Brown, Maintenance Mechanic, and Todd Buckley, Maintenance Worker be hereby authorized to attend the Playground Equipment Inspection & Maintenance/Managing Recreation Liability & Facility Users Seminar. COUNCILMAN DEL VECCHIO RESOLUTION NO. 04:06:16 11 (45) RE: Authorize Entertainment for Community Day Page 6 of 8

WHEREAS, Community Day is an annual event that is popular and well attended by Town of Beekman Residents and their families; and WHEREAS, Community Day for 2016 has been scheduled for Saturday, July 16th and will be held at Recreation Park; and WHEREAS, the 2016 Budget includes funding for entertainment for Community Day; now therefore be it RESOLVED, The Town Board accepts donations from The Party Time Rentals for a Giraffe and Tiger Bounce House, a generator and gas to run the same and a discount on a trackless train and driver for a sponsorship value of $1,000. The Mad Science of the Hudson Valley will make a donation of Dinosaur Walk-a-bouts for a $1,000 sponsorship. Southwest Sand Art will make a donation of a wrecking ball, generator, gas and attendant for a $500 sponsorship, and be it further RESOLVED, that the Town Board hereby authorizes the Supervisor to enter into an agreement with the following vendors: Party Time Rentals for a Trackless Train & driver; Climbing Wall, attendants, generator and gas; and Dunk Tank in the amount of $2,710. Pure Entertainment Emcee for DJ/EMCEE/services in the amount of $400, Pure Entertainment Photography for photography services in the amount of $250, Mermaid & Anchors for a mermaid in the amount of $60, Southwest Sand Art in the amount of $450 for a waterslide. RESOLUTION NO. 04:06:16 12 (46) RE: Payment of Claims WHEREAS, the Comptroller has audited and approved claims pursuant to Sect. 119 of Town Law as set forth in the attached abstracts; be it RESOLVED, that the payment, therefore, is hereby authorized as follows: Claims to be paid from the A-General Fund $58,401.86 Claims to be paid from the DA-Highway Fund $17,285.56 Claims to be paid from the SS Dover Ridge Sewer $27,760.80 Claims to be paid from the SW Dover Ridge Water $ 600.00 $104,048.22 Payroll 6 3/24/16 Paid $ 53,225.87 General Fund $ 34,269.59 Highway Fund $ 18,956.28 Page 7 of 8

Payroll 7 4/7/16 Paid $ 53,673.76 General Fund $ 33,926.07 Highway Fund $ 19,747.69 OTHER BUSINESS There was no other business this evening. GENERAL PUBLIC COMMENT Virginia Peters, Robin Court, questioned the status of the lawsuit pertaining to her development. stated there hasn t been any further development in this case. Len Jerrum, Beyer Drive, advised the Board and the public that he witnessed a drug deal taking place in front of Pleasant Ridge Pizza. He just wanted to make everyone aware. GENERAL BOARD COMMENT, Liaison to the Fire Department, attended an informational meeting pertaining to increasing emergency call volume County wide and our resources becoming stressed. The County will be conducting a survey to address this issue and will keep us informed. reported that the Egg Hunt had a tremendous turnout and was a wonderful event. He also announced that the Fishing Derby is Saturday, April 16, 2016. The Recreation Department is still hiring summer help if anyone is interested. May 1, 2016 is the deadline for the early bird rates on recreation programs. announced the next meeting of the Beekman Town Board is Wednesday, April 20, 2016 at 7:00PM. At 7:38PM, made the motion to move to Executive Session to discuss proposed, pending and current litigation; all Board members seconded. All in favor. At 8:15PM, the Board returns from Executive Session taking no action. ADJOURN: At 8:15PM with no further business to conduct, made the motion to adjourn the meeting. All in Favor. RESPECTFULLY SUBMITTED, RACHAEL RANCOURT TOWN CLERK Page 8 of 8