TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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

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.

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

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

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

Organizational Meeting of the Town Board January 3, 2017

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

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

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

January 4, 2018 Organizational Meeting

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

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

January 7, 2019 Organizational Meeting

Supervisor Price recognized the presence of County Legislator Scott Baker.

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

2017 ORGANIZATIONAL MEETING

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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 Fowler, New York

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

King and Queen County Board of Supervisors Meeting. Monday, December 12, :00 P.M.

Town of York 2018 Organizational Meeting January 2, pm

January 14, 2015 MINUTES

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

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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.

January 5, 2015 Special Organizational Meeting

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

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

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

Town of Norfolk Norfolk Town Board January 12, 2015

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

Organizational Meeting

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

Highway Employee Wages

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

TOWN OF ESOPUS SWEARING IN CEREMONY

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

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

Town Board Minutes December 13, 2016

Town of Norfolk Norfolk Town Board February 11, 2016

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

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

Albert Millus, Jr. (arrived at 7:08 pm)

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

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.

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

TOWN OF AMITY MINUTES

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

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

Town of Thurman. Resolution # 1 of 2018

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

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

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

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

7:00 PM Public Hearing

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.

Town of Tonawanda Board Town Board

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

Regular Meeting of the Vestal Town Board January 6, 2016

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

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

Town Board Meeting January 14, 2019

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

Town of Norfolk Norfolk Town Board April 14, 2014

Transcription:

TOWN OF CLAVERACK ORGANIZATIONAL MEETING January 11, 2018 The 2018 Organizational Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Office Building, 91 Church Street, Mellenville, New York. It is noted that this meeting was scheduled to be held on Thursday, January 04, 2018, but was postponed due to weather conditions. Meeting called to order at 6:30 p.m. by Supervisor Weigelt, who led in the Pledge of Allegiance to the Flag. Present: Clifford Weigelt Kathleen Cashen Stephen Hook Brian Keeler Maryanne Lee Louis LaMont Mary J. Hoose Supervisor Councilwoman Councilman Councilman Councilwoman Superintendent of Highways Town Clerk Resolution # 1 Offered by Councilman Hook seconded by Councilman Keeler: RESOLVED THAT Supervisor Weigelt be authorized to pay utility bills, Health Insurance, payments to the Commissioner of Taxation and Finance, full share retirement for employees annually to the New York State Retirement System, and to the Industrial Commission for an annual boiler inspection. Resolution # 2 Offered by Councilman Hook, seconded by Councilman Keeler: RESOLVED THAT Robert Fitzsimmons, Esq, of Fitzsimmons & Mills, serve as Attorney for the Town, to be paid by voucher. Resolution #3 Offered by Councilman Hook, seconded by Councilman Keeler: RESOLVED THAT the second Thursday of each month at 7:00 p.m. be designated the Regular Monthly Board Meeting night. Resolution # 4 - Offered by Councilman Hook, seconded by Councilman Keeler: RESOLVED THAT the Highway Superintendent be authorized to purchase tools, implements or equipment not to exceed $3,000.00. without authorization from the Town Board. Resolution # 5 - Offered by Councilman Hook, seconded by Councilman Keeler: RESOLVED THAT the Bank of Greene County be designated as the Depository for Town funds for the Year 2018, with Supervisor Weigelt, Councilman Hook and Councilwoman Cashen and Councilwoman Lee as signators. Resolution # 6 - Offered by Councilman Keeler, seconded by Councilman Hook: RESOLVED THAT any Town official wishing to attend any trade Association conferences, meetings or trainings during the year may do so with the expenses paid by the Town. If the cost will be in excess of $500.00, Town Board approval is required. Resolution # 7 - Offered by Councilman Keeler, seconded by Councilman Hook:

RESOLVED THAT the following appointments and reappointments be made: Building Inspector James Trapp ZEO Custodian Budget Officer Court Laborers Park Superintendent Part-time Bookkeeper Highway Clerk Historian James Trapp Shannon Hoose Sue Meddoff Brenda Weigelt, Claire Every Louis Lamont Sue Meddoff John Hoose Jeane LaPorta F.O.I.L. Officer Mary J. Hoose Summer Program Director Brett Holmes Planning Board Clerk Jodi Keyser Zoning Board Clerk Jodi Keyser Resolution # 8 - Offered by Councilman Keeler, seconded by Councilman Hook: RESOLVED THAT the Register Star be designated as the official newspaper for all Town publications for the Year 2018. Resolution # 9 - Offered by Councilman Keeler, seconded by Councilman Hook: RESOLVED THAT all Town officials be allowed $.54.5 per mile for use of their personal vehicles while on official Town duty. Resolution #10 - Offered by Councillman Keeler, seconded by Councilman Hook: RESOLVED THAT meal allowance be set at $9.00 for the Highway Department, at the discretion of the Highway Superintendent. Resolution #11 - Offered by Councilwoman Cashen, seconded by Councilwoman Lee: RESOLVED THAT the Town pay New York State Association of Highways and Columbia County Highway Superintendent s dues for the Year 2018. Resolution #12 - Offered by Councilwomqan Cashen, seconded by Councilwoman Lee: RESOLVED THAT the Town pay the New York State Association of Towns dues for the Year 2018.. Resolution #13 - Offered by Councilwoman Cashen, seconded by Councilwoman Lee: RESOLVED THAT the Town pay the New York Planning Federation dues for the Year 2018. Resolution #14 - Offered by Councilwoman Cashen, seconded by Councilwoman Lee: RESOLVED THAT the Town pay the Columbia County and New York State Assessors Association dues for the Year 2018.

Resolution #15 Offered by Councilwoman Cashen, seconded by Councilwoman Lee: RESOLVED THAT the Town pay the New York State and Columbia County Magistrates and Court Clerks Association dues and also authorizes both judges and clerks to attend the New York State Magistrates Association Meeting for the Year 2018. Resolution #16 - Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT the Town pay the Town Clerk s Association dues for 2018 and authorizes the Town Clerk and/or Deputy Clerk to attend the annual Town Clerks Association Meeting. Resolution #17 - Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT Morris Associates be appointed Engineers for the Town for 2018, to be paid by voucher with Supervisor Weigelt having authorization to execute any necessary contract. Resolution #18 - Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT all Councilpersons be appointed to all committees, with the following Councilpersons serving as liaison and deputy liaison: Town Committees: Economic Development Chairman John Lee Historic Advisory Chairman Ian Nitschke Departments: Assessors Office Building Clerks Court Highway Historian Water Hook and Cashen Weigelt, Hook and Lee Weigelt and Hook Hook and Keeler Weigelt, Hook and Lee Keeler and Cashen Hook and Keeler Boards: Planning ZBA Keeler and Lee Cashen and Hook Other Areas: Youth / Park/Recreation Buildings/Property Hook, Keeleer and Cashen Weigelt and Hook

Finance/Accounting/Budget _Weigelt and Keeler Old Court Building/Town Hall Cashen, Keeler and Hook New Town Hall and/or Court Building Hook and Lee ` Village of Philmont Insurance Website Grants Emergency Services Hook Cashen, Lee and Keeler Cashen and Lee Meddoff and Trapp Weigelt and Keeler Resolution #19 - Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT Koskey, Howe & Bucci be appointed Town accounting firm for the Year 2018, with Supervisor Weigelt authorized to execute any necessary contract. Resolution #20 - Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED that David Graziano be reappointed Chairman of the Zoning Board of Appeals for the calendar Year 2018. Resolution #21 - Offered by Councilwoman Cashen, seconded by Councilman Hook: RESOLVED THAT R. Scott Cole be reappointed Chairman of the Planning Board for the calendar Year 2018. Resolution #22 - Offered by Councilman Hook seconded by Councilman Keeler: RESOLVED THAT Virginia Ambrose be appointed to the Planning Board. This term will be from January 01, 2018 December 31, 2024. Approved January 29, 2018 Resolution #23 Offered by Councilman Hook, seconded by Councilman Keeler RESOLVED THAT Chris Post be appointed to the Zoning Board of Appeals. This term will be from January 01, 2018 December 31, 2022. Approved January 29, 2018 Resolution #24 - Offered by Councilwoman Cashen,, seconded by Councilman Hook: RESOLVED THAT Pine Plains Veterinary be designated to house stray dogs picked up by the Dog Control Officers, for the contract price offered, with Supervisor Weigelt authorized to execute necessary contract for the Year 2018. Resolution #25 - Offered by Councilwoman Cashen, seconded by Councilman Hook: RESOLVED THAT Reginald Conklin be designated Dog Control Officer for the Year 2018. Resolution #26- Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT Anthony Barry be appointed Deputy Highway Superintendent for the Year 2018 on recommendation of Superintendent of Highways Louis LaMont. Resolution #27 - Offered by Councillman Hook, seconded by Councilwoman Lee: RESOLVED THAT Stephen Hook be appointed Deputy Supervisor for the Year 2018 on recommendation of Supervisor Weigelt. Resolution #28 Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT the last Monday of each month, 6:00 p.m.at the Town Office, 91 Church Street, Mellenville, New York be designated for Workshops as needed.

Resolution #29 Offered by Councilman Hook, seconded by Councilwoman Lee: RESOLVED THAT the official salaries for the elected officials and employees of the Town are according to the attached addendum.. Motion by Councilman Hook, seconded by Councilman Keeler to close meeting at 6:55 p.m. Carried Date: Supervisor: Councilwoman Cashen: Councilman Hook: Councilman Keeler: Councilwoman Lee Town Clerk