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

Similar documents
Town of York 2018 Organizational Meeting January 2, pm

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :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

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

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

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

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Laura S. Greenwood, Town Clerk

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

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

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

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

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

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

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

January 7, 2019 Organizational Meeting

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

January 4, 2018 Organizational Meeting

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

2017 ORGANIZATIONAL MEETING

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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.

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Town of Thurman. Resolution # 1 of 2018

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

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

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

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

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

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

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 Jackson Town Board Meeting January 2, 2019

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

REGULAR MEETING JANUARY 9, 2017

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

Town Board Meeting January 14, 2019

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

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Organizational Meeting

DISCUSSION POSITION APPOINTMENTS FOR

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

Town Board Minutes January 8, 2019

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

Regular Meeting of the Vestal Town Board January 6, 2016

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Town of Fowler, New York

Town of Jackson Town Board Meeting January 8, 2014

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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

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

January 5, 2015 Special Organizational Meeting

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

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.

January 14, 2015 MINUTES

Highway Employee Wages

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

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

Town of Barre Board Meeting December 13, 2017

TOWN BOARD MEETING February 13, 2014

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

MINUTES. I CAN TAKE THE HOURS BUT OHHH THOSE MINUTES! Presented by: Cindy Goliber, RMC Potsdam Town Clerk Past President, NYSTCA

Special Board Meeting April 13, 2016

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

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

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

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

REGULAR MEETING MARCH 12, 2018

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

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

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

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

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

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

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

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 1, 2019

Transcription:

Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea Rose, Carl Peter, Henry Fuller and George Worden Jr. (Highway Supt.) Supervisor Deming opened the Organizational Meeting at 11:05 a.m. GENERAL RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to designate the Bank of Castile as the Official Depository of the Town of York. Voted on and approved, Yes-5, No-0. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to designate Baldwin Business Services of Nunda, New York as the Towns official accounting firm in addition to bookkeeping and payroll purposes. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to designate the Livingston County News as the Official Publication of the Town of York. Voted on and approved, Yes-5, No-0. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose to authorize the Supervisor to appoint a Clerk to the Supervisor, whose duties are to include Special Improvement Districts. Supervisor Deming hereby appoints Patricia Barefoot as Clerk to the Supervisor. RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to authorize the Supervisor to appoint a Deputy Supervisor. Supervisor Deming hereby appoints Lynn Parnell as Deputy Supervisor. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates authorizing the Town Clerk to create an additional Deputy Town Clerk position, appointing one (1) Deputy Town Clerk, subject to the approval of the Town Board. Voted on and approved, Yes-5, No-0. I, Christine M. Harris, do hereby appoint Patricia Barefoot, as Deputy Town Clerk.

RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to approve the Deputy Town Clerk. RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to reaffirm Gregg Torrey as Single Assessor, to continue a six year term, expiring September 30, 2019. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose to create an additional Assistant Assessor position effective January 1, 2016, to be appointed by the Town Board at a later date, for a period of one year, with the term expiring December 31, 2016. Voted on and approved, Yes-5, No-0. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to appoint Christine Harris as Tax Collector. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to appoint Christine Harris as Registrar of Vital Statistics. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose to appoint Patricia Barefoot as Deputy Registrar. RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to appoint Carl Peter as Zoning/Code Enforcement Officer, term expiring December 31, 2016. Voted on and approved, Yes-5, No-0. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to appoint Stephen Gates as Town Historian. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to appoint Peter Robinson as York/Leicester Youth Director. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose to appoint Norma Geary as P/T Justice Clerk. RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to create two (2) Town Constable positions, for a period of one year, term expiring December 31, 2016 and to appoint the following two people as Town Constables: Mary Mayes and Francis Burger. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates setting the mileage allowance for Town Officials using their own vehicle on official town business at $.54 per mile. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to approve the following schedule of regular meetings of the York Town Board:

January February March April May June July August September October November December 14th 11th 10th 14th 12th 9th 14th 11th 8th 13th 10th 8 th & 28 th (Wednesday) RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose that pursuant to Section 12 Town Law, all vouchers for claims against the Town of York may be audited, allowed and paid, to include authorization on any prepaid or advance payments of audited claims upon approval by the Town Board. RESOLUTION offered by Mr. Rose and seconded by Mr. Smith authorizing the Supervisor to open all bids. HIGHWAY RESOLUTION offered by Mr. Smith and seconded by Mr. Gates authorizing the Highway Superintendent permission to appoint a Clerk to the Highway Superintendent, subject to the approval of the Town Board. I, George Worden Jr., Highway Superintendent hereby appoint Patricia Barefoot as Clerk to the Highway Superintendent. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to approve the appointment of Patricia Barefoot to the position of Clerk to the Highway Superintendent. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose allowing the Highway Superintendent permission to appoint a Deputy Highway Superintendent. Voted on and approved, Yes-5, No-0. I, George Worden Jr., Highway Superintendent hereby appoint Ronald Copeland as Deputy Highway Superintendent.

RESOLUTION offered by Mr. Gates and seconded by Mr. Rose to approve the appointment of Ronald Copeland to the position of Deputy Highway Superintendent. WATER/SEWER RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to appoint a Supervisor for Water & Sewer Personnel, for a period of one year, term expiring December 31, 2016. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to appoint George Worden as the Supervisor of Water & Sewer Personnel. Voted on and approved, Yes-5, No-0. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell allowing the Supervisor permission to appoint a Deputy Water/Sewer Supt. Voted on and approved, Yes-5, No-0. Supervisor Deming stated a Deputy Water & Sewer Superintendent may be appointed at a later date. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose to appoint Christine Harris as York Water District Clerk. RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to appoint Lynne Messana as Water District Billing Clerk. RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to appoint Christine Harris as Sewer District Clerk. RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to appoint Lynne Messana as Sewer District Billing Clerk. RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose to pay the Water/Sewer District Employees as follows: 50% by the Consolidated Water District and 50% by the Sewer Districts. SALARIES AND WAGES RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to approve the following salary and wage schedule for 2016. Voted on, Yes-5, No-0.

Supervisor $ 10,000.00/year Monthly Clerk to the Supervisor $ 14.70/hour Biweekly Town Clerk/Tax Collector $ 26,840.00/year Biweekly Deputy Town Clerk $ 14.70/hour Biweekly Registrar of Vital Statistics $ 1,515.00/year Biweekly Deputy Registrar $ 14.70/hour Biweekly Town Justice, (2) $ 8,432.50/year Monthly Justice Clerk $ 15,225/year Biweekly Town Board Members (4) $ 4,878.00/year Monthly Highway Superintendent $ 56,010.00/year Biweekly Deputy Highway Supt. $.50 /hour Biweekly Clerk to the Highway Supt. $ 14.70/hour Biweekly Highway Employees, Regular (3) $ 23.31 /hour Biweekly Highway Employee (1) $ 20.31/hour Biweekly Highway Employee (1) $ 18.66/hour Jan 5 Highway Shift Differential $.75/hour Biweekly P/T Employees (including HWY) $ 10.00/hour Biweekly P/T Snow/Ice Removal $ 13.00/hour Supervisor/Water & Sewer Personnel $ 6,305.00/year Biweekly Water & Sewer Plant Employee (2) $ 23.31/hourBiweekly Water/Sewer Consultant $ 15.00/hour Biweekly Zoning & Code Enforcement Officer $ 14.690.00/year Biweekly Senior Recycling Attendant $ 11.00/hour Biweekly Assessor $ 20,700.00/year Biweekly Assistant Assessor $ 10.00/hour Biweekly Water District Clerk $ 4,483.00/year Biweekly Water District Billing Clerk $ 13.00/hour Biweekly Sewer District Clerk $ 4,483.00/year Biweekly Sewer District Billing Clerk $ 13.00/hour Biweekly Town Hall Custodian $ 4,845.00/year Biweekly Town Historian (1) $ 1,185.00/year Quarterly Town Constable $ 10.00/hour Quarterly Planning/Zoning Secretary $ 30.00/per mtg. Planning Board Members $ 25.00/per mtg. Zoning Board of Appeals Members $ 25.00/per mtg. Board of Assessment Review Members $ 10.00/hour Supervisor Deming made the following Committee Appointments: Public Works: Recycling: Buildings: Frank Rose (Chair) required min. 2 mtg/yr Jerry Deming (Chair) Amos Smith (Chair)

Youth: Emergency. Services: Land Preservation & Alternate Energy Salary & Negotiations: Festival/Town Promotions Lynn Parnell (Chair) Norman Gates (Chair) Amos Smith (Chair) Jerry Deming (Chair) + 1 Board Member Lynn Parnell (Chair) EMPLOYEE HANDBOOK REVIEW: RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose, Per NYS Comptroller s Office a recommendation to review the Town of York employee handbook annually for the purpose of ensuring government compliance as well as fostering a positive work environment and employee relations. Upon viewing, Voted on and approved, Yes-5, No-0. JUDICIAL: RESOLUTION offered by Mr. Rose and seconded by Mr. Smith that the Town Board of York, New York, County of Livingston, hereby consents to the temporary assignment of its justices to preside in other town courts in the Seventh Judicial District as need arises during the year 2016. RECORDS MANAGEMENT RESOLUTION offered by Mr. Smith and seconded by Mr. Smith that the Records Retention and Disposition Schedule MU-1 issued pursuant to Article 7-A of the Arts and Cultural Affairs Law, and containing legal minimum retention periods for municipal government records, is hereby adopted for use by all Town Officers in disposing of municipal government records listed therein, and it is FURTHER RESOLVED that in accordance with Article 7-A: a. The Town Clerk is hereby designated as the Town s Records Management Officer (RMO) and shall direct the Town s Records Management Program; b. Only those records will be disposed of that are described in Records Retention and Disposition Schedule MU-1 after they have met the minimum retention period prescription therein; and, c. Only those records will be disposed of that do not have sufficient administrative, fiscal, legal or historical value to merit retention beyond established time periods..

BOARD APPOINTMENTS FOR JANUARY 1, 2016 RESOLUTION offered by Mr. Gates and seconded by Mrs. Parnell to offer public advertisement for appointed positions due to upcoming term expirations. (Planning Board, Zoning Board of Appeals, Board of Assessment Review) POLICY ON PUBLIC ADDRESSING THE BOARD: RESOLUTION offered by Mrs. Parnell and seconded by Mr. Rose stating Town Law that it is the Supervisor s responsibility to set the agenda in addition to a meeting policy. WHEREAS, the privilege must be scheduled in advance through the Town Supervisor, if handouts are part of the privilege of the floor, handouts must be given no later than noon on the day of the scheduled meeting. WHEREAS, anyone wishing to address the Board will be granted 15 minutes as long as it corresponds to the item printed on the agenda at hand for which they have requested the privilege to comment. PROCUREMENT POLICY: RESOLUTION offered by Mr. Smith and seconded by Mr. Gates, after review of the existing Procurement Policy for the Town of York, it is approved once again for the year 2016. STANDARD WORK HOURS RESOLUTION offered by Mr. Rose and seconded by Mr. Smith to set the standard work hours for each Town of York position for the year 2016 as required by New York State, as follows: Position Standard Hours Clerk to the Supervisor 6 Deputy Town Clerk 6 M.E.O. 8 Town Clerk 6 Water/Sewer Operator 8 Recycling Attendant 6 Laborer Part Time 6 Water District Clerk 6 Clerk Part Time 6 Supervisor 6 Town Board 6

Justice 6 Water/Sewer Operator Director 8 Clerk to the Town Justice 6 Sewer District Clerk 6 Custodian 6 Zoning Office Part Time 6 Assessor 6 Highway Superintendent 8 Historian 6 Recreation Aid 6 ADJOURNMENT RESOLUTION offered by Mr. Smith and seconded by Mr. Gates to adjourn the Organizational Meeting at 11:25 a.m. Respectfully Submitted, Christine M. Harris, Clerk