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

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

Organizational Meeting of the Town Board January 3, 2017

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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.

Laura S. Greenwood, Town Clerk

January 4, 2018 Organizational Meeting

2017 ORGANIZATIONAL MEETING

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

Town of Jackson Town Board Meeting January 2, 2019

January 7, 2019 Organizational Meeting

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

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

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

Town of Thurman. Resolution # 1 of 2018

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

Town of Fowler, New York

January 5, 2015 Special Organizational Meeting

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

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

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

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

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

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

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

Highway Employee Wages

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for

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

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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.

KENDALL TOWN BOARD 2008 ORGANIZATIONAL MEETING KENDALL TOWN HALL-1873 Kendall Road, Kendall, New York Thursday, January 3, :30 P.M.

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

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

Special Board Meeting April 13, 2016

Ohio Revised Code Chapter 3123

Town of Jackson Town Board Meeting January 8, 2014

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

Cheryl A Antkowiak Paul H Pettit Mark C Crocker. Paul W Siejak. which will be held at the library on February

Organization Meeting TOWN OF ASHFORD January 14, 2015 Page 1. The meeting was called to order at 7:30 P.M. with the pledge to the American Flag.

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

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

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 9, 2018

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

PRESENT: Supervisor Rosaline A. Seege

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

CHARTER OF THE COUNTY OF FRESNO

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

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

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

MONROE CITY COUNCIL. Agenda Bill No Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge

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

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

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

PRESIDENT'S EMPLOYMENT AGREEMENT

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

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 4, 2016

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

NYS PERB Contract Collection Metadata Header

CITY COUNCIL REMUNERATION BY-LAW

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

TOWN BOARD ORGANIZATIONAL MEETING JANUARY 4, 2016

EMPLOYMENT AGREEMENT General Counsel

Organizational Meeting

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

MORGAN HILL UNIFIED SCHOOL DISTRICT CONTRACT FOR ASSISTANT SUPERINTENDENT, HUMAN RESOURCES

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

TOWNSHIP OF LOPATCONG

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

Transcription:

TOWN OF HOUNSFIELD ANNUAL RESOLUTION RESOLUTION #16-01 JANUARY 13, 2016 ESTABLISHING DATE AND TIME FOR TOWN OF HOUNSFIELD BOARD MEETINGS FOR 2016 Resolved that the regular monthly meeting of the Town of Hounsfield Town Board will be held on the second Wednesday of each month at 7:00pm. ADOPTING THE FOLLOWING POLICIES AND DESIGNATIONS FOR 2016 Resolved that the policies and designations listed below be adopted: Town of Hounsfield Investment Policy Town of Hounsfield Procurement Policy Watertown Daily Times as the official paper Key Bank of New York, First Niagara Bank, Community Bank, Watertown Savings Municipal Bank, and Cape Vincent Bank designated as official banks for all town funds in compliance with the Town of Hounsfield s Investment Policy AUTHORIZING SIGNATORY AND PAYMENT DUTIES FOR 2016 Resolved that the following authorizations be approved for 2016: Supervisor or Deputy Supervisor to sign checks as needed Supervisor to sign fire protection contracts for funds appropriated in the 2016 budget Supervisor to sign contracts with libraries for funds appropriated in the 2016 budget Authorizes the payment in advance of bills for utilities, insurance, postage and others deemed necessary when it appears these bills 1

would not be paid on a timely basis if held until the next regular Town Board Meeting. Such advance payments will appear on the next monthly abstract. APPROVING APPOINTMENTS FOR 2016 Resolved that the Town Board approve the following appointments for 2015: Deputy Supervisor Clerk to the Supervisor Financial Consulting Deputy Town Clerk Justice Clerks Historian Registrar of Vital Statistics Water Dists. 1, 2, 3, 4, 5 Clerk Lakeside Cemetery Clerk Deputy Registrar of Vital Statistics Lakeside Cemetery Superintendent Zoning Enforcement Officer Planning & Zoning Brds. Secretary Todd Farrington Donna Martel Mary Ann Yuhas Clarice Snell-Harris Cheryl Payne Karen Williams Jeannie Brennan Clarice Snell-Harris Bruce Alcombrack Marlene Lennox Sheryl Crandall ESTABLISHING SALARIES AND WAGE RATES Resolved that the Town Board does hereby establish the following salaries and wage rates for positions for the year 2016 as follows: Supervisor 18,000/year Councilmen (4) 4,000 each/year Clerk to the Supervisor 18,000/year Financial Consulting (Jan. to complete 2015) 1,000 Financial Consulting (2016) 25.00/hr Town Clerk 16,125/year Tax Collector 6,125/year Highway Superintendent 61,195/year Assessor 22,705/year 2

Town Justice Derouin Town Justice Horr Historian Water Districts 1, 2, 3, 4 & 5 Clerk Deputy Town Clerk Justice Clerk Payne Justice Clerk Williams Board of Assessment Review Members Zoning Board Chairman Zoning Board Members (4) Lakeside Cemetery Clerk Lakeside Cemetery Superintendent Zoning Enforcement Officer Cleaning Rates for Public Safety Building Planning Board Chairman Planning Board Members (4) Planning & Zoning Brds. Secretary 12,854/year 12,480/year 208/year 8,125/year 11.50/hour 12,480/year 11.25/hour 20.00/hour 625/year 850/year 9,270/year 10.00/hour 1,250/year 1,000/year 30.00/meeting ESTABLISHING HIGHWAY DEPARTMENT WAGE RATES FOR 2016 Resolved that the Town of Hounsfield does hereby establish the following wage rates for employees in the Highway Department, with time and one half (1 ½) wage rate for work hours in excess of forty (40) hours per week: Jeffrey Kenney Water Systems Operator 20.70/hour James Pennock Motor Equipment Operator 20.70/hour Alfred Filley Motor Equipment Operator 20.70/hour Michael Urbanowicz Motor Equipment Operator 20.70/hour Dustin Amo Motor Equipment Operator 20.70/hour Stephen Slate Motor Equipment Operator 20.70/hour Edward McWayne Motor Equipment Operator 20.70/hour Mark Warneck Motor Equipment Operator 19.70/hour John Madlin Laborer 17.16/hour Seasonal - Highway 12.00/hour David Nellis Seasonal M.E.O. 16.30/hour 3

AUTHORIZING PROFESSIONAL DEVELOPMENT AND TRAINING FOR TOWN STAFF, ELECTED OFFICIALS AND BOARDS/COMMITTEES Resolved that the Town Board does hereby authorize employees to attend schools, meetings, conferences and seminars for professional development and training, and that the necessary expenses incurred for said professional development and training be the responsibility of the Town of Hounsfield. AUTHORIZING PURCHASES BY HIGHWAY DEPARTMENT FOR 2016 Resolved that the Highway Superintendent and one (1) additional designee are authorized to make purchases for the Highway Department, with purchases with a unit price of less than five thousand dollars ($5,000) permitted without Town Board approval, in accordance with the Town of Hounsfield Procurement Policy. AUTHORIZING HEALTH INSURANCE/VISION CARE PREMIUMS FOR 2016 Resolved that the Town of Hounsfield does hereby authorize payment of ninety percent (90%) of health insurance, dental and vision care premiums for the Highway Superintendent, Town Clerk, and full-time employees of the Town of Hounsfield Highway Department, with the employee being responsible for ten percent (10%) of the cost through payroll deduction. AUTHORIZING TOWN HIGHWAY DEPARTMENT UNIFORM AGREEMENT FOR 2016 Resolved that the Town of Hounsfield does hereby authorize payment to supply uniforms, to include pants and shirts, for the highway superintendent and full-time highway department employees each week. The uniforms will be provided by G & K Services (Tri-State Industrial Laundries). 4

ESTABLISHING FEES FOR SERVICES Resolved that the Town of Hounsfield approves the collection of fees as follows: A fee of twenty five dollars ($25.00) will be charged for returned checks, with fees collected by the Town Clerk. Copy fees will be at 25 cents per copy $5.00 for a cd copy ESTABLISHING MILEAGE RATE FOR OFFICIAL TOWN BUSINESS FOR 2016 Resolved that the Town of Hounsfield does hereby authorize the approved IRS mileage rate for the use of personal vehicles on official business for the Town of Hounsfield with odometer readings submitted with the request for payment. APPOINTING ATTORNEY FOR THE TOWN Resolved that the Attorney for the Town of Hounsfield is David Renzi APPOINTING ENGINEER FOR THE TOWN Resolved that the Engineer for the Town of Hounsfield is Barton & Loguidice, PC APPOINTMENTS Resolved that Kelly Harrienger be reappointed to the Planning Board for a 5 year term, ending 12/31/2020. Resolved that Christine Eggleston be reappointed to the Zoning Board of Appeals for a 5 year term, ending 12/31/2020. 5