Town Board Meeting January 14, 2019

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

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

Organizational Meeting of the Town Board January 3, 2017

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

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

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

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 8, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Laura S. Greenwood, Town Clerk

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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Recording Secretary, Laura S. Greenwood, Town Clerk

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Town of York 2018 Organizational Meeting January 2, pm

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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.

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

January 4, 2018 Organizational Meeting

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

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

January 7, 2019 Organizational Meeting

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

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

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

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

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

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

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

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

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

January 14, 2015 MINUTES

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

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

Town Board Minutes December 13, 2016

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

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.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

Organizational Meeting

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Town of Thurman. Resolution # 1 of 2018

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

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.

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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

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

Supervisor Trinkle called the meeting to order and led in the Pledge of Allegiance to the Flag.

TOWN OF AMITY MINUTES

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

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

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

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

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

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

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.

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

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

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

REGULAR MEETING MARCH 12, 2018

Organizational Meeting

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN BOARD MEETING June 13, :00 P.M.

2017 ORGANIZATIONAL MEETING

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

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

Town Board Minutes January 8, 2019

RECORDING SECRETARY Judy Voss, Town Clerk

DISCUSSION POSITION APPOINTMENTS FOR

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

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

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

Transcription:

The Organizational meeting of the Town of Cambridge duly called and held 14 th day of January 2019 at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian Harrington Councilwoman Gretchen Wilmot Councilman Bruce Bailey Others present: Heather Greenawalt Town Clerk, Margaret Shaw Clerk to the Supervisor, Jim Buckley Jr. Highway Superintendent, Colleen McDonald, Lorna and Tom Mattern Public Statement was made by Colleen McDonald and Lorna and Tom Mattern were present at the meeting to report an issue on Tingue Road with a biting dog. Numerous people that walk, bike and travel this road have had encounters with this dog. The residents of the town are approaching the board to find out what to do about it. It was suggested by the Supervisor to keep contacting the Dog Control Officer, file a complaint and call the sheriff to report this also. Auditing of the Bills General #1-6 $1,250.00 Highway #1 3 $ 459.00 Supervisor s Report Resolution#1 Councilman Ford motioned, Seconded by Councilwoman Wilmot to approve the Supervisor s Report of December 2018. Approving of the Minutes Resolution #2 Councilman Bailey motioned, Seconded by Councilman Ford to approve the minutes of the year end meeting December 29, 2018. Approving of the Minutes Resolution #3 Councilman Bailey motioned, Seconded by Councilman Harrington to approve the minutes of the December 10, 2018 Town Board meeting with one correction on page 4 under the county report. In the first two sentences under the county report the Committees were mixed up. It should read that Supervisor Fedler reported that the Finance committee capital plan on how to fund and create the 5- year Capital Plan. The Government Opts. toured and viewed Buildings of the Fort Edward Complex to become aware of the issues. Vote: Ayes -5 Noes 0

Audit of the Court Records The Supervisor mentioned that the Court Audit would be done this week and reported next months meeting. Auditing of the Clerk to the Supervisor and the Town Clerk Books The 2018 Books of the Clerk to the Supervisor Margaret Shaw and Town Clerk Heather Greenawalt s were audited by the Town Board. The Town Board signed the books to document that they had been audited. 2019 Organizational Resolution Resolution #4 2019 Organizational Resolution was read a loud by Supervisor Catherine Fedler. Resolution by Councilwoman Wilmot Seconded by Councilman Bailey Be It Resolved, the following salaries and expenses may be paid to the Town of Cambridge Officials for the year 2019: OFFICIAL SALARY PAYABLE EXPENSES Supervisor $ 2800 Quarterly $ 2,350 Deputy Supervisor 0 Annually Clerk to the Supervisor 7887 Quarterly Supt. Of Highways 44,125 Bi-weekly 1600 Town Justice 3700 Quarterly (.2)-250 /(.4)-1,200 Clerk to the Justice 1734 Quarterly Councilpersons(4) $850 ea. 3400 Quarterly 1,350 Town Clerk 20,625 Bi-weekly (.2)-200/(.4)-6,630 Deputy Town Clerk 2,239 $11.10 hr. per diem & Clerk per diem Sole Assessor 15,696 Bi-weekly (.2)-235/(.4)-1272 Board of Review 3 @$100ea 300 Annually Alternate BAR member 100 Annually Planning Board Clerk 1821 Quarterly 500 Registrar Of Vital Statistics 105 Semi-annually Dog Control 2070 Monthly (.2)- 50/(.4)-1200 Health Officer 0 Budget Officer (2) $200 ea. 400 Annually Code Enforcement Officer 9785 Monthly 1100 Historian 270 Annually 100 Town Attorney 1850 $80 hr. as needed (.2)-50/(.4)-1200 Further Resolved, each Planning Board member shall be paid $20.00 for each meeting attended, and the Acting Chairman at such meeting of the Planning Board shall be paid $25.00 for each meeting chaired, and be it Further Resolved, that the officials of the town, using their own vehicles on official town business, may be reimbursed at the rate of $.545 per mile, and

Be It Further Resolved, that the hourly wage rates in the Highway Department be: $18.19 for working foreman; $17.79 for heavy machine equipment operators (HEO); $17.38 machine equipment operators (MEO); $13.54 for year-round part-time MEO; $11.11 for parttime laborer; $11.51 part-time mechanic and $15.92 for Exp. PT MEO specifically over 5 yrs. snowplowing experience, and be it Further Resolved, that the Supervisor is hereby authorized to use unexpended balances in all the funds for expenses in 2019, and be it Further Resolved, that the Town Board appoints D. Alan Wrigley on a per diem basis as Counsel to the Town as required by the Board, and be it Further Resolved, that the voting premises for District I and District 2 will be in the Town Highway Garage at 844 County Rt. 59, Cambridge, NY 12816 Further Resolved, that the Town Board meetings will be held on the second Monday of the month at the Town Hall. In the event that Town Board meeting is canceled the meeting will be the following Thursday. Bills will be audited at 7:30 PM after the beginning of the meeting unless changed by the call of the Supervisor, and be it Further Resolved, that the power and light bills and the telephone bills be paid without prior audit, and be it Further Resolved, that the following Town Officials be and are hereby appointed for the year 2019: Deputy Supervisor.Douglas Ford Clerk to the Planning Board..Heather A. Greenawalt Sole Assessor Rachael Holbrook Historian Sandra Davis Registrar of Vital Statistics, Tax Collector...Heather A. Greenawalt Budget Officer Catherine Fedler/Margaret Shaw Clerk to the Supervisor Margaret Shaw Clerk per diem to Supervisor Deputy Town Clerk, Registrar, Tax Collector Lisa Proch Deputy Town Clerk #2 Code Enforcement Officer H. LaVerne Davis Town Attorney Alan Wrigley Health Officer.Dr. Paul Byron Dog Control/Warden Animal Safe-Home and Rehabilitation Further Resolved, that the Eagle is hereby designated the official newspaper of the Town of Cambridge, and the Glens Falls National Bank and Trust, Cambridge, NY, and, TD Bank (Greenwich, NY Branch) and NYCLASS (New York Cooperative Liquid Assets Securities System) are hereby designated as the official depositories of town funds for the year 2019, and be it Further Resolved, that the Town Board shall make all necessary arrangements and issue invitations as are deemed practical to attend the meeting of the Association of Towns in 2019, and be it Further Resolved, that the Town Board designates Catherine Fedler as voting representative to the Annual Meeting of the Association of Towns (included in the 2019 Budget) and if need be the supervisor will choose an alternate to attend, and be it

Further Resolved, that the Town Board gives the Town Clerk and Highway Superintendent permission to attend annual conferences (included in the 2019 Budget), and be it Further Resolved, that the Town Board does authorize the Superintendent of Highways to advertise for bid: culvert pipe, oil and stone, and be it Further Resolved, that the Town Board does hereby authorize the Superintendent of Highways to purchase equipment, tools and implements without prior approval of this Board in the amount not to exceed $2,000 per invoice for the year 2019, and be it Further Resolved, that the price paid for gravel purchased in 2019 be not more than $9.00 per yard, and the price for sand be not more than $9.00 per yard. Further Resolved, that the Supervisor be authorized to make application to the NY State Youth Commission for approval of a recreational project in accordance with the laws of the State of New York and the Rules and Regulations of the Youth Commission, and be it Further Resolved, that this Town Board authorizes the acceptance of claimant s certifications on a voucher form approved by the NY State Department of Audit & Control. Resolution #5 Spending of Highway Funds Councilman Ford motioned, Seconded by Councilman Bailey to accept the Spending of Highway Funds for the 2019 year and Whereas, pursuant to the provisions of Section 284 of the Highway Law, we, the Town Board of Town of Cambridge, agree that moneys levied and collected for repair and improvement of highways, shall be expanded. Now, therefore, be it resolved, that the sum of $90,000.00 may be expanded for general repairs upon 62.66 miles of town highways, including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewals thereof. Standard Work Day Resolution Resolution #6 BE IT RESOLVED, that the Town of Cambridge/30647 hereby established the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on their record of activities. This will be posted for 30 days and then filed. The Standard Workday can be viewed in the Town Clerks Office. Official Undertaking Resolution #7 Councilman Ford motioned, Seconded by Councilman Harrington,

Public Officers Law 11(2) provides that in lieu of individual undertakings as required by Town Law 25, the town board may approve the procurement of a blanket undertaking from any duly authorized corporate surety covering the officers, clerks and employees of the Town. The Town of Cambridge maintains a NYMIR Public Officials Liability Policy (#MPOTCMB001) through Northern Insuring in the amount of $1,000,000 on any one claim with an annual aggregate limit of $2,000,000. All records of the above mentioned are available for inspection in the Town Clerk s office located at 846 County Route 59, Cambridge, NY 12816. Acceptance and approval of this official blanket policy undertaking shall be acknowledged by the signatures of the Town of Cambridge Town Board. Planning Board Appointments Two residents were appointed to the Town of Cambridge Planning board. Resolution #8 Councilman Bailey motioned, Seconded by Councilman Harrington, to appoint Eric Pearson to the town of Cambridge Planning Board for a five-year term starting to December 31, 2023. Resolution #9 Councilman Harrington motioned, seconded by councilman Bailey to appoint Ron Ford to the Town of Cambridge Planning Board for the remaining of Bob Hamilton term starting January 14, 2019 to December 31, 2022. Vote: Ayes 4 Noes 0 Councilman Ford abstained from this vote due to Ron Ford being his brother. Planning Board Report Planning Board Meeting held January 3, 2019, 7:30 PM at the Town Hall 4 Members present, secretary and 1 person from the public. Susan Maroney called the afternoon of Thursday, January 3 rd telling the clerk to the Planning board about the survey for the parcel that borders their residence. Susan Maroney Tax Map #271.-3-7.4, 557 King Rd. small portion (0.32 acres, with road frontage of 86.87 ft.) that borders her property from Phyllis

DeMarco s property (tax map #271.-3-7.1). This property is on the northside of Maroney s property. Susan Maroney said that she thought that this survey had already been filed with the county when Tony DeMarco filled Phyllis subdivision. The surveyor said that they would not make another mylar copy because this was included with Phyllis DeMarco s subdivision. The Clerk to the Planning Board said that she would talk with the Planning Board and with County and get back to her. Tony Catalano was present at the Planning Board meeting inquiring about a boundary line adjustment. He recently purchased property in Vly Summit (tax map #261.-2-23) and the small portion that he would be receiving from Jeff Audi would be at 1031 Vly Summit Rd. (tax map #261.-2-22). It was determined that this small portion was in an estate and it would have to be settled before any changes could be made. Next Planning Board Meeting will be on February 7, 2019. Town Clerk Report Tax payments are coming in the total amount collected so far is $336,938.49. Received notice from NYS Dept of Health and the new Electronic Death Registrar System will be taking effect Feb. 7 th. Talked with Dept. Health today and they will be emailing me all information to create account, sign agreement and take the webinar to get started. Once the system is set up then all death certificates will be filed electronically. Highway Report Jim Buckley the Highway Superintendent reported that the boom arm mower has been out several times. They have hauled gravel and eco-gravel for stockpiling. They have also plowed and/or sanded roads 14 days of last month. The Highway department has joined Standard Medical for D.O.T random drug and alcohol testing. The Town of Cambridge Highway Department had a PESH inspection on December 27, 2018. There were 4 violations, and all were corrected by the end of that day. Town Board None Resolution #10 Amendment to Organizational Resolution Councilman Bailey motioned, Seconded by Councilwoman Wilmot to take out $200 for the Deputy Supervisor Salary and $105 for the Health Officer out of the Organizational Resolution. Resolution #11 Budget Amendments

Councilman Ford motioned, Seconded by Councilman Harrington to amend the budget by moving the Deputy Supervisor Salary of $200 to the Contingent line A1990.4 The Health Officer s Salary of $100 was moved to the Hospital Medical line. County Route 60 Contract/Budget amendment Resolution #12 Councilman Bailey motioned, Seconded by Councilman Ford to accept the signed contract for County Route 60 in the amount of $24,030 and bring into the 2019 budget. County Report Supervisor Fedler mentioned that the County Clerk was trying to get an archival grant and was looking into bringing other towns into. The Supervisor said that she had spoken with the Town Clerk and that she would like to get Town records organized first and then move onto other archival options. The Supervisor mentioned that there was another Environmental Health issue in the Town. The Sheriff s Officer had been in touch with Town Clerk making the town aware of a property that is unsafe and hazardous to the health of the individual that owns it due to hoarding conditions, close fuel burning appliances and signs of rodent infestation. This issue was turned over to the Town due to Washington County Public Health not being large enough to handle this. The Dog Contract has been signed between the Town of Cambridge and Animal Safe Home & Rehabilitation. A notice was received from FEMA that they will be conducting from January 2019 through March 2019, STARR II detailed field reconnaissance of the riverine areas of the county to determine conditions along the floodplains. The Notice will be posted on the bulletin Board in the Town Clerk s Office. NYCLASS Agreement The Supervisor mentioned that she had the resolution/agreement with NYCLASS to approve to move some of the Town of Cambridge funds for investing if they still choose to do so. Resolution #13 Councilman Ford motioned, Seconded by Councilman Bailey, Municipal Cooperation Resolution WHEREAS, New York General Municipal Law, Article 5-G, Section 119-o (Section 119-0) empowers municipal corporations [defined in Article 5-G, Section 119-n to include school districts, boards of cooperative educational services, counties, cities, towns and villages, and districts] to enter into, amend, cancel, and terminate agreements for the performance among themselves (or one for the other) of their respective functions, powers, and duties on a cooperative or contract basis;

WHEREAS the Town of Cambridge wishes to invest portions of its available investment s funds in cooperation with other corporations and/or districts pursuant to the NYCLASS Municipal Cooperation Agreement Amended and Restated as of March 14, 2014; WHEREAS the Town of Cambridge wishes to assure the safety and liquidity of its funds; Now, therefore, it is hereby resolved as follows: That Catherine (Cassie) Fedler is hereby authorized to execute and deliver the NYCLASS Municipal Cooperation Agreement Amended and Restated as of March 14, 2014 in the name of and on behalf of the Town of Cambridge. Vote: Ayes -5 Noes 0 There being no further business before the Town Board, the meeting was moved and carried for adjournment at 8:37 pm. Respectfully Submitted, Heather Greenawalt Town Clerk/Town of Cambridge