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

Similar documents
Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

Town of Union TOWN OF UNION BOARD MEETING. October 3, 2018

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 19, 2018

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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.

Organizational Meeting of the Town Board January 3, 2017

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

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

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

January 4, 2018 Organizational Meeting

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

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

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

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

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

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

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

January 7, 2019 Organizational Meeting

January 14, 2015 MINUTES

Town of Tonawanda Board Town Board

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

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

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

Town of York 2018 Organizational Meeting January 2, pm

Town of Norfolk Norfolk Town Board April 14, 2014

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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.

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

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

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

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

Regular Meeting January 8, 2018 Page 1

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

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

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

Town of Fowler, New York

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Murray Board Meeting July 11, 2017

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

Board of County Commissioners (BCC)

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

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

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

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

Highway Employee Wages

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

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

Organizational Meeting

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

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

VILLAGE OF JOHNSON CITY

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Regular Meeting of the Vestal Town Board January 6, 2016

COUNCIL MEETING MINUTES

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

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

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

THE CITY OF POUGHKEEPSIE NEW YORK

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

7:00 PM Public Hearing

Town of Jackson Town Board Meeting January 2, 2019

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

RE-ORGANIZATIONAL MEETING ACTIONS:

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM

Kingsway Regional School District

TOWN BOARD MEETING February 13, 2014

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

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

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

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

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

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

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

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

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

REGULAR MEETING, WARRENSBURG TOWN BOARD, FEBRUARY 8, 2017

Town of Norfolk Norfolk Town Board July 12, 2017

Town of Jackson Town Board Meeting January 8, 2014

Transcription:

Town Clerk Leonard J. Perfetti TOWN OF UNION REORGANIZATIONAL MEETING Town Board Richard A. Materese, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Sandra C. Bauman, Councilwoman Heather R. Staley, Councilwoman January 2, 2019 The Reorganizational Meeting of the Town Board of the was held on Wednesday, January 2, 2019 at 7:00 P.M. in the Town Board Room, 3111 East Main Street, Endwell, New York. BOARD MEMBERS PRESENT: Supervisor Richard A. Materese, Councilman Thomas R. Augostini, Councilman Frank J. Bertoni, Councilwoman Sandra C. Bauman, Councilwoman Heather R. Staley. TOWN OFFICIALS PRESENT: Town Attorney, Deputy Town Attorney Rosemarie Pope, Town Clerk Leonard J. Perfetti, Deputy Town Clerk Rebecca Kruczkowski, Deputy Commissioner of Public Works Environmental Safety Daniel A. Schofield. Also in attendance were Johnson City Mayor Greg Deemie, Giuseppe Roberto, Zoning Board of Appeals member. Supervisor Richard A. Materese opened the meeting with the Pledge of Allegiance to the Flag. (Prepared Resolution filed as part of these minutes authorizing that the following policies, procedures, practices and appointments are established, adopted and approved. 1. MEETING DATES During calendar year 2019, the Town Board of the shall hold its regular meetings on the first and third Wednesday of each month at 7:00 P.M. and work sessions shall be held on the first and third Wednesday of the month prior to the meeting. In July and August, meetings will be held on July 10, 2019 and August 7, 2019. The meetings will be held at the Town Hall, 3111 East Main Street, Endwell, New York 13760. 2. OFFICIAL DEPOSITORIES The following banks are designated as official depositories for funds for 2019: M & T Bank Chase/JP Morgan NBT Bank Reorganizational Meeting January 2, 2019

Bank of America Citibank Key Bank KeyBanc Capital 3. BOARD RULES OF PROCEDURE The Town Board will follow Roberts Rules of Order for 2019. In addition, upon the request of any member of the Town Board, at any time prior to taking of a vote on any motion and/or resolution regarding any subject introduced before the Board for the first time that year, the motion and/or resolution may be held over to the next regularly scheduled meeting of the Town Board or a special meeting as called by the Town Board. 4. ASSOCIATION OF TOWNS The attendance of Board members, Department Heads and other authorized personnel at the Annual Meeting of the Association of Towns in New York, New York, February 17-20, 2019 is approved. The Supervisor is authorized to cast one ballot for the at and upon any vote of the Association of Towns, and that Councilman Thomas R. Augostini is appointed to cast such ballots in the event the Supervisor is unable to act or is not in attendance. 5. BIDS The advertising of bids by the Town Board shall be authorized by motion rather than resolution, and the Town Clerk is authorized to receive and open all bids at the time designated in the bids notice and documents. 6. OFFICIAL NEWSPAPER The official newspaper of the for legal and/or public notices and all other purposes shall be the Press & Sun-Bulletin. 7. INVESTMENT OF FUNDS The Supervisor of the is authorized, consistent with applicable law, to invest Town funds for calendar year 2019. 8. PURCHASES UNDER STATE AND COUNTY BIDS AND CONTRACTS At any time that officials are authorized to purchase goods, materials and services, the purchase may, unless otherwise specifically directed by the Town Board, be made under State or County bids and contracts. Page2 Reorganizational Meeting January 2, 2019

9. TOWN BULLETIN BOARD, SIGN BOARD AND WEB SITE The official Town bulletin board and signboard for all papers, legal and official notices of the shall be located at the west entrance of the Town Hall inside the doorway. All official notices will be posted on the Website. 10. APPOINTMENT OF DEPUTIES AND DEPARTMENT HEADS The following Deputies and Department Heads are appointed to serve in the respective positions for the for the year 2019 with a term as provided by law or at the pleasure of the Town Board where no term is provided by law: Comm. of Public Works DCPW - Environmental Services DCPW - Occupational Safety & Health DCPW Codes & Ordinances Building Official Economic Development Director Highway Superintendent Planning Director Town Attorney (2 year appt.) Deputy Town Attorney (2 year appt.) Attorney Planning Board Dep. Attorney Planning Board Attorney Zoning Board of Appeals Dep. Attorney Zoning Board of Appeals Dep. Attorney Zoning Board of Appeals Dog Control Attorney Comptroller (2 year appt.) Deputy Comptroller Deputy Town Assessor Clerk to Justice Justice Thomas Clerk to Justice Justice Gorman Clerk to Justice Part-time Louis V. Caforio Daniel A. Schofield Daniel A. Schofield Daria M. Golazeski Daria M. Golazeski Joseph M. Moody Chester P. Kupiec Sara Zubalsky-Peer Rosemarie Pope Rosemarie Pope Thomas Dellapenna Rosemarie Pope Laura J. Lindsley Gretchen Uhler Cindy Mills Gretchen Carpentieri Carrie Aurelio Kelly Zduniak Constable Ted Oliver 1 year Matthew Oliver 1 year Robert Mack 1 year 11. ADDITIONAL APPOINTMENTS Supervisor Materese appoints the following for 2019: Executive Administrative Assistant David Goguen, Jr. Town Historian Suzanne Meredith Page3 Reorganizational Meeting January 2, 2019

Deputy Town Historian Jackie Tedesco 12. Establish salary and wage rates for Town employees as stated in the 2019 budget salary schedule as established in the CSEA Collective Bargaining Agreements and/or by Town Board approval. 13. DEPUTY SUPERVISOR Supervisor Materese appoints Councilman Thomas R. Augostini from January 1, 2019 through December 31, 2019. Supervisor Materese read the following committee appointments for 2019: 1. EMPLOYEES/SAFETY & LAWS & LEGISLATION/INTERGOVERNMENTAL Councilman Thomas R. Augostini, Chairperson Councilwoman Sandra C. Bauman Councilwoman Heather R. Staley 2. FINANCE/CAPITAL PROJECTS & PUBLIC WORKS Councilman Thomas R. Augostini, Chairperson Councilwoman Heather R. Staley Councilman Frank J. Bertoni 3. PARKS, REC. & ENVIRONMENTAL Councilman Frank J. Bertoni, Chairperson Councilman Thomas R. Augostini Councilwoman Sandra C. Bauman 4. PLANNING, ZONING, ECO. DEVEL. Councilman Frank J. Bertoni, Chairperson Councilman Thomas R. Augostini Councilwoman Sandra C. Bauman Councilwoman Heather R. Staley Reappointments on vacancies on the following Boards and Commissions that expired December 31, 2018. Planning Board Sara Zubalsky-Peer, Secretary Lisa Miller, Chairman (1-year term) Zoning Board of Appeals James Kinne, Chairman (1-year term) Page4 Reorganizational Meeting January 2, 2019

Assessment Board of Review (5-year term) James Kinne Ethics Committee Re. Barry Downing Rev. Dennis Ruda James Santacrose Citizens Advisory Council for Community Development (3-year term) David Sine, Chairman (1-year term) Mario Salati Vincent Briga, Jr. Conservation Advisory Council (2-Year term) Julie Deemie Mark Jaros Lore De Palo Wellhead Advisory Protection Committee (3-year term) Kevin Pero Village of Endicott Representative Street Lighting Commission (2-year term) Joseph P. Nirchi, Sr. Joseph P. Nirchi, Sr. Chairman (1 year term) Edward W. Mooney Michael Tugwell Wetlands Advisory Commission (1-year term) Louis Caforio Marina Lane Industrial Commercial Advisory Board (3 year term) Edward Michalek Edward Michalek - Chairman Chris Palmer David Stella Joseph Mancini Emergency Operations Plan as revised for 2019. 13. EFFECTIVE DATE: This Resolution shall take effect as of January 2, 2019.) Res. by Augostini, seconded by Bertoni. The Resolution was adopted. Vote: All yes. Page5 Reorganizational Meeting January 2, 2019

ADJOURNMENT: Moved by Augostini, seconded by Bertoni to adjourn the meeting. Carried. The meeting was adjourned at 7:09 P.M. LJP/bk Leonard J. Perfetti Town Clerk Page6 Reorganizational Meeting January 2, 2019