Clerk paid to Supervisor $ for November 2017 fees and commissions.

Similar documents
Highway Employee Wages

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

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.

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

Organizational Meeting of the Town Board January 3, 2017

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

TOWN OF AMITY MINUTES

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

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

Of the Town of Holland, NY

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.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

The minute book was signed prior to the opening of the meeting.

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

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

Laura S. Greenwood, Town Clerk

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

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

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Attendance: Mark Witmer, Supervisor John Fracchia, Councilmember Irene Weiser, Councilmember Cal Snow, Councilmember Megan Barber, Councilmember

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

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

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

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

TOWN OF POMPEY BOARD MINUTES

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

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

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

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

Town of Norfolk Norfolk Town Board February 11, 2016

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

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

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

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA.

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

Minutes of the Village Council Meeting December 16, 2013

Negaunee Township Regular Board Meeting February 9, 2012

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

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

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

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

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

PRESENT: Supervisor Rosaline A. Seege

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

April 14, 2014 TOWN OF PENDLETON

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

Minutes of the Village Council Meeting February 26, 2018

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Recording Secretary, Laura S. Greenwood, Town Clerk

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

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

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

TOWN BOARD MEETING February 13, 2014

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

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

A motion was made by Commissioner Wolf and seconded by Commissioner Anderson to approve the minutes of the November 1, 2012 meeting. Motion carried.

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None

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

REGULAR MEETING. December 16, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

Approval of the Minutes: Public Comment: None

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

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

Town Board Minutes January 8, 2019

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

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

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Transcription:

The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen: Dave Forster, William Spors, Sid Barber and Mike Poch. Highway Superintendent Tom Benz and CEO Jeff Holler. Guests present were Bob Bowen, Angie Sherman, Michael Guerin, Pearl Guerin and Richard Helmich. A motion was made by Sid Barber and seconded by Mike Poch to authorize the Supervisor to pay all general and highway fund bills audited. Forster, Spors, Barber, and Poch were in favor. Abstract # Claim # Amount Highway 1 107 19-24 $19,015.17 Highway 3 312 121-126 $21,615.83 Highway 4 404 04-07 $20,765.77 General 012 113-128 $ 5,414.36 A motion was made by Mike Poch and seconded by Sid Barber to approve and waive the reading of the November 14, 2017 meeting minutes. Forster, Spors, Barber, and Poch were in favor. A motion was made by Sid Barber and seconded by Mike Poch to increase the Highway Fund 2017 budget in the amount of $27,172.00 which represents the purchase of equipment using the equipment reserve. This will increase the budgeted amounts for the account DA5130.2- Machinery-Equipment and decrease the fund balance account DA889-Equipment Reserve. Forster, Spors, Barber, and Poch were in favor. Clerk paid to Supervisor $312.17 for November 2017 fees and commissions. County legislature Richard Helmich spoke to the board stating that he would like to bring more things to the county legislature that would represent rural towns such as East Otto. He told the town board that he is a board member of the land bank which helps towns with demolition of zombie properties and upgrading properties throughout the towns. He also told the board about a manufacturing housing initiative that involves replacement of manufactured homes. Richard also stated he is available for discussing road and bridge problems. Highway: Tom told the board that the sand and salt is done being hauled in for this year. Snake Run Road was reopened on November 22, 2017. Mike Poch asked Tom if he felt there was a need to put guardrails up where the pilings are. Tom will check with the county on this matter. Tom stated there is a problem with residents plowing snow across the roads. He said it is occurring more than in previous years. Tom stated that it is illegal. He also stated that plowing a road where a town truck has gone removes the sand that was put down. On Monday December 11, 2017 the highway department barricaded Traffic Street due to a bad accident and personal vehicles trying to get people out.

Town clerk: Read a letter of interest from Pearl Guerin in regards to one of the open BAR position. She read a letter from Brian Church who is interested in the Planning Board Chairperson position. Also she read a letter from Brittnie Phillips interested in one of the open Planning Board positions. Discussion took place in regards to the open positions. There was also discussion on payment for the positions including changing the payments per meeting attendance as opposed to an annual salary. Decisions on filling the vacant positions and payment for the positions will be made at the organizational meeting. A motion was made by Mike Poch and seconded by Sid Barber to accept the following proclamation: COMMEMORATING the 200th Anniversary of the Town of Amherst, New York WHEREAS, the Town of Amherst, New York celebrates its Bicentennial in the year of 2018 and it is fitting to recognize the Town of Amherst on the occasion of this special milestone and to applaud its distinguished history, and WHEREAS, the Town of Amherst was officially created on April 10, 1819 from part of the Town of Buffalo (later known as the City of Buffalo):and WHEREAS, in the nineteenth century Amherst was prosperous farming community: and WHEREAS, the town grew from being primarily a farming community to an urban community in the twentieth century with the creation of new subdivisions, the building of the University of Buffalo Campus in Amherst and the location of the Millard Fillmore Suburban Hospital within the Town; and WHEREAS, the Town today is comprised of 125,000 residents and provides many facilities and attractions including: a four rink recreational facility that attracts national and international ice tournaments, a state of the art senior center, three libraries, and a State Park: and WHEREAS, in recognition of the Town of Amherst s rich history and enduring contributions, it is indeed an honor to pay tribute to this town upon the occasion of its Bicentennial; now, therefore, be it RESOLVED, that congratulations are sent to the Town of Amherst on their Bicentennial and the town and its residents are to be enthusiastically recognized as they celebrate this auspicious occasion and be it further RESOLVED, that a copy of this Resolution, suitably engrossed, be transmitted to the Town of Amherst Bicentennial Commission. NOW THEREFORE the Town Supervisor and Town Council of the Town of East Otto do hereby proclaim 2018, as the 200 th Anniversary of the Town of Amherst and invite all citizens to duly note this occasion and celebrate the upcoming year. Duly proclaimed this 12 th day of Decembe4r 2017 while in regular session. Roll Call Vote as follows: David Forster Yes Michael Poch Yes William Spors No Sid Barber Yes A motion was made by Mike Poch and seconded by Sid Barber to adopt the following grant application resolution: WHEREAS, there is a grant available from the Cattaraugus County Dept. of Economic Development, Planning and Tourism Community Revitalization Fund to assist towns in Community Revitalization, and WHEREAS the Town of East Otto is in need of assistance to purchase Christmas lighting as provided for by the grant

WHEREAS the Town of East Otto will match the grant dollar amount of $500 to purchase Christmas Lights. THEREFORE BE IT RESOLVED that the Town Board of the Town of East Otto does hereby authorize the supervisor of the Town of East Otto to sign the Grant application presented by the Town Clerk Roll Call Vote: David Forster Yes William Spors Yes Sid Barber Yes Mike Poch Yes All were in favor. Motion carried A motion was made by Mike Poch and seconded by Sid Barber to authorize the supervisor of the Town of East Otto to sign the Grant application from Southern Tier West to assist town in scanning of records: including birth, death and marriage records, historical, cemetery records, ect.as provided for by the grant. Spors, Barber, Poch and Forster were in favor. The clerk told the board she has been unable to contact the cleaner in regards to cleaning the town hall. She asked the board to consider having a maintenance position for the town hall. Currently the Highway Supervisor and the CEO have spent many hours doing maintenance and repairs on the hall. It was decided to discuss this matter during the organizational meeting. A motion was made by Dave Forster and seconded by Mike Poch to renew the SPCA contract. Spors, Barber, Poch and Forster were in favor. CEO Report: Jeff completed 11 inspections, issued 6 permits, issued 1 address, answered 18 phone calls, and deposited $357 to the clerk for permits issued. Public Comment: Mr. Michael Guerin addressed the Board regarding meeting rules. He also stated that since the Highway Supervisor has a town truck he should be responsible for the town hall repairs. Supervisor Rugg explained that the Highway Supervisor being on call with the town truck was for highway related business and not for town hall repairs and maintenance. A motion was made by Dave Forster and seconded by Sid Barber to enter into executive session in regards to possible litigation. Forster, Spors, Barber, Poch and Rugg were in favor. Motion carried. A motion was made by Dave Forster and seconded by Mike Poch to come out of executive session. Forster, Spors, Barber, Poch and Rugg were in favor. A motion was made by Mike Poch and seconded by Sid Barber to schedule a public hearing on December 27, 2017 at 6:30pm on the 2017 2018 fire protection contract. Forster, Poch, Spors, Barber and Rugg were in favor. A motion was made by Sid Barber and seconded by Mike Poch to schedule the 2017 close out meeting for Wednesday December 27, 2017 at 6:00 PM at the town hall. Forster, Poch, Spors and Rugg were in favor.

A motion was made by Mike Poch and seconded by Sid Barber to adjourn at 7:54 PM. Forster, Spors, Barber, Poch and Rugg were in favor. The next meeting will be December 27, 2017 at 6:00pm. Respectfully Submitted Deanna Bowen Town Clerk