Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

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

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

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

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

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

Organizational Meeting of the Town Board January 3, 2017

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

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

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

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

Town Board Meeting January 14, 2019

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

January 4, 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 CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

Town Board Minutes January 8, 2019

Laura S. Greenwood, Town Clerk

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

ORGANIZATIONAL MEETING JANUARY 6, 2014

January 14, 2015 MINUTES

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

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.

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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

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

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

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

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Recording Secretary, Laura S. Greenwood, Town Clerk

Town of Jackson Town Board Meeting January 2, 2019

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

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

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 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.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Supervisor Price recognized the presence of County Legislator Scott Baker.

Highway Employee Wages

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

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.

Town Board Minutes December 13, 2016

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

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

Town of Fowler, New York

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.

REGULAR MEETING JANUARY 9, 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWN BOARD MEETING February 13, 2014

Minutes of the Town Board for May 7, 2002

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

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

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

January 5, 2015 Special Organizational Meeting

2017 ORGANIZATIONAL MEETING

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

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

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

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

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

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

Transcription:

Official Minutes An organizational meeting of the Town board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 3rd day of January 2013 at 7pm. Notice was printed in the Sentinel. PRESENT: Excused Supervisor, Pete Yendell Councilwoman, Cathy Gardner Councilman, Bruce Mayer Councilman, Dan Marcellus Councilman, Bill Carey Town Attorney, Steve Kruk Town Clerk, Jennifer Shanks, CMC Highway Superintendent, Keith Arner Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance. Supervisor Yendell opened the public hearing at 7:03 pm for Local Law #1 of 2013. This local law prohibits erection of new billboard signs and regulates the maintenance of existing billboards in the Town of Lima. Guests: Antoinette Bowen, Heidi Zornow, Cassie Bowen, Jonathan Stills. Approval of Abstracts Supervisor Yendell asked if there were any questions regarding the abstracts. No discussion was held. General voucher s #1-19 and #430 & 435 were transferred from end-of-year abstract, all vouchers totaling $34,723.51 and Highway voucher s # 1-19 totaling $10,546.83 were approved as presented upon motion by Councilman Carey, seconded by Councilman Mayer, the vote went as follows: December 28th Meeting Minutes The minutes of the December 28, 2012 meeting were approved as presented on a motion by Councilman Mayer, seconded by Councilwoman Gardner the vote went as follows:

Summer Recreation Antoinette Bowen, Director of the Recreation, Cassie Bowen, Counselor, Heidi Zornow and Jonathan Stills were present at the Town Board meeting and voiced their concerns and opinions to keep the Summer Recreation Program in Lima. Discussion was held. Town Board members are scheduled to meet with Phil Burrows, from HFL School, January 10 th at 4pm in room 116 at the High School, to determine how HFL s Summer Recreation Program would be handled, and what the fees will be per student compared to Lima s Summer Recreation Program last year. Further discussion and follow up from the January 10 th meeting will be held at the February 7 th Town Board meeting. Organizational Appointments The Board approved the following on a motion by Councilman Gardner, seconded by Councilman Mayer, Aye: 5 Town Bank: Five Star Bank Secondary: M&T and Canandaigua National Town Newspaper: Sentinel Accounting & Payroll: Baldwin Business Services Supervisor: J. Peter Yendell Town Justices: Elvira Luhowy & Harold Harris Deputy Supervisor: Cathy Gardner Town Clerk/Tax Collector: Jennifer Shanks Deputy Clerk: Mary Smith Superintendent of Highways: Keith Arner Building Inspector Charlie Johnson Librarian: Cathy Allen Historian: Doug Morgan Records Management Town: Jennifer Shanks Records Management Court: Sara Harvey Town Attorney: Steve Kruk Secretary to Joint Planning/Zoning Boards: Deb Shaughnessy Maintenance: Roy Moses Town Engineer: Clark Patterson Lee Registrar of Vital Statistics: Linda Banfield Deputy Registrar: Marsha Osborne Representative-County Traffic Bruce Mayer Alternate: Pete Yendell Page 2 of 9

Custodian: Richard Starr All Highway bills and general bills to be audited the first meeting of the month. MUTUALLY AGREED ON LIAISON POSITIONS: Liaison to Highway Department: Pete Yendell Liaison to Planning Board: Cathy Gardner Liaison to Parks Commission: John Correll/Dan Marcellus/Bruce Mayer Liaison to Recreation Board: Bruce Mayer Liaison to Library Board: Bill Carey Liaison to Ag Committee Cathy Gardner Liaison to Community Services: Crossroads: Dan Marcellus Golden Age: Bruce Mayer Liaison to Cemeteries: Bill Carey Liaison to Zoning Board of Appeals: Cathy Gardner Liaison for Village: Pete Yendell Facilities Planning &Buildings/Grounds: Town Board Master Plan Communications: Town Board Personnel & employee Relations: Pete Yendell Marketing Commercial & Industrial Growth: Dan Marcellus/ T. Board Expansion of Recreation Program: Bruce Mayer Project Funding & Grants: Bill Carey/T. Board Historical Society Bill Carey The standard workday for retirement calculations for elected and appointed officials, not subject to time and attendance reporting, shall be 6 hours. These positions include: Town Board Members, Assessor, Highway Superintendent, Town Justices and Town Supervisor. Town Boards & Commissions Joint Town & Village Planning Board Meet 1 st Wednesday Chairman George Gotcsik 7364 East Main Rd. 624-1854 2011-2013 Vice Chairman George Harvey 2563 Poplar Hill 624-1981 2011-2016 Members Page 3 of 9

Mike Youngblut 7180 West Main Street 582-2974 2011-2014 Rose Reynolds 7304 West Main Street 624-9464 2011-2013 Colleen Allen 1325 Rochester Street 624-1522 2011-2014 Doug Best 1411 Bragg Street Street 582-2956 2013-2017 Paul Osborne 7379 East Main Street 624-8186 2012-2016 Amy Klausner-alternate 7926 East Main Rd. 624-5501 2013-2014 Zoning Board of Appeals Meet as needed Dennis Neenan-Chair 2275 Clay Street 582-1345 2013-2017 Jim Van Dick-Vice Chair 2031 Rainbow Lane 624-5817 2011-2013 John Bailey 1887 Livingston Street 624-1060 2011-2016 Duane Thompson 2630 Clay Street 624-1423 2011-2014 Duane Fuller 1840 Genesee Street 624-7452 2012-2014 Andy Matthews 7340 Doran Lane 624-1386 2011-2013 Steve Werner 7280 Kober Drive 624-2611 2011-2012 Board of Ethics John Andrews 6963 W. Main Street 582-1137 2011-2015 Michael Oklevitch 7261 Kober Drive 582-2053 2011-2014 Kevin Simmons 7446 East Main Street 624-5586 2011-2013 Hildegarde Turk 7420 College Street 624-1399 2013-2017 Mary Jule Welch 1738 Rochester Street 624-4206 2011-2016 Town Assessor 6 Year Term Robert Morgan 58 Canfield Road, Pittsford 705-2011 2007-2013 Marilyn Zaludny-Clerk Assessment Board of Review Colleen Allen 1325 Rochester Road 624-1522 2008-2013 Doug Best 1411Bragg Street 582-2956 2013-2017 Gary Milburn 2021 Rainbow Lane 582-2509 2006-2016 John Rutkowski 6963 West Main Road 582-1137 2011-2015 John Sylvester 7457 East Main Street 582-2223 2009-2014 Parks Commission John Correll (Chairman) Pam Greiten Page 4 of 9

John Wadach Recreation Board Antoinette Bowen (Chairperson) 624-4515 Heidi Zornow 624-5797 Jessica Tanner 624-8043 Ken Gould 943-2204 Jean Lacey (Village Liaison) 582-1476 Bruce Mayer (Town Liaison) 582-1070 Historic Preservation Commission Martha Sempowski 624-2626 2015 Fran Gotcsik 2016 Robin Hargrave 2017 Rose Reynolds 2013 John Rutkowski 2014 Jim Williams 2015 Robin Ha 2017 Green Energy Committee John Sempowski, Chairman 624-2626 Jim Alday Doug Best Anthony Powell Karen Waldron-Johnson Agricultural Committee Dennis Neenan, Chairman Ted Zornow Dick Gruschow Ed Blodgett, Jr. Ron Blodgett, Jr. Jeff Shanks Mike Neenan Marc Krieger, Alternate Lima Golden Age Club A.J. Stephany President 582-2022 Page 5 of 9

Don Schunk V. President 624-3864 Ann Schunk Treasury 624-3864 Sheila Ruth Secretary 624-4160 Sandy Shusda Sunshine Chairman Library Board Shirley Caccamise 2010-2014 Sandy Shusda 2009-2013 Christina Preston- President 2007-2016 Linda Banfield 2011-2015 Sharon Neenan 2013-2017 *** Special Meetings may be called with a two day notice and public posting in 3 locations, example: Town Clerks Legal Bulletin, Kirkwood s-name to be determined, USPS and Save-a-Lot, with notice given to the news media as well.**** Dated January 3, 2013 Policies and Procedures Supervisor Yendell noted that there were no changes made to the following policies: Investment, sexual harassment, ethics, procurement policy, computer use policy, drug & alcohol and equal employment policy. There was one change to the personnel policy that will read: After completing one full year of employment service, all full-time employees including the Highway Superintendent, shall be entitled to earn sick leave of one (1) day per month worked (in place of service) up to an annual maximum of twelve (12) days. With that said change, a motion by Councilman Carey to accept all policies as presented, seconded by Councilman Mayer, the vote went as follows: Resolution #1 of 2013-Blanket Undertaking Supervisor Yendell read the Blanket Undertaking listed below: WHEREAS, section 11 of the Public Officers Law authorizes the governing body of a municipality to procure a blanket undertaking to cover officers, clerks and employees of the municipality who would otherwise be required to post an individual undertaking; and WHEREAS, such blanket undertaking must indemnify against losses through the failure of officers, clerks or employees to faithfully perform their duties or account Page 6 of 9

for moneys or property received by virtue of their position or employment and through fraudulent or dishonest acts committed by officials, clerks or employees covered there-under, now, therefore, be it RESOLVED, that the Lima Town Board consents and approves a blanket undertaking to cover all officers, clerks and employees required by law to post an undertaking which undertaking shall be provided by the following policies: Page 7 of 9 o Public Officials Liability Policy, provided by NYMIR, Policy Number MPOLTMA001. o Government Crime Policy provided by National Grange Mutual, Policy Number F200038. Dated at Lima, New York January 3, 2013 Mileage Rate Increase Supervisor Yendell told the Board there was a one cent increase in the New York State mileage rate. He asked the Board to approve the new rate of.56.5 cents per mile. Upon motion by Councilman Mayer, seconded by Councilman Marcellus, the vote went as follows: New York State Department of Transportation Supervisor Yendell read a letter from David C. Goehring, P.E., Regional Traffic Engineer of the State of New York Department of Transportation. The letter states Per the joint request, Form TE-9 of the Lima Town Board and Livingston County Highway Superintendent, Don Higgins, this office will investigate traffic conditions on Gale Road between Route 15A and Dalton Road relative to the establishment of a lower speed limit. When a determination is made and available, same will be presented at a regularly scheduled Board meeting. Agreement to Spend Highway Funds Supervisor Yendell read an email requesting approval to Spend Town Highway Funds submitted by Highway Superintendent Arner. Arner is requesting an amount not to exceed $35,000 to purchase a new pick up truck. Upon motion by Councilman Mayer granting said request, seconded by Councilman Carey, the vote went as follows:

Ayes: 5 Yendell, Gardner, Marcellus, Mayer, Carey Town of Lima Public Water Supply Inspection Report Supervisor Yendell mentioned receipt of a letter from Joan Ellison, Public Health Director of Livingston County Department of Health, stated a facility sanitary survey was conducted on October 30, 2012-required of New York State Sanitary Code, and that said inspection of the water supply system ensured that there were no existing public health hazard violations at that time. Costs for County & Town Special Improvement Districts Supervisor Yendell noted the following average estimated costs apply to town special district establishments, extensions, or increases are as follow: sewer $774 and water $685. Supervisor s Report Supervisor s monthly report was accepted as submitted upon motion by Councilman Mayer, seconded by Councilwoman Gardner, the vote went as follows: Hydrofracturing No new information available. An update will be given at the February 7 th meeting. Intermunicipal Agreement Cooperation Agreement Town Attorney Kruk drafted an Intermunicipal Cooperation Agreement regulating the mutual purchase, use and maintenance of a bulldozer with the Town of Avon. The Town Board and Superintendent of Highways will review same and discuss at the February 7 th meeting. Councilwoman Gardner made a motion to approve the recommendation made by Town Attorney Kruk, changing land subdivision requirements to eliminate the requirement to record right away easements when easements are shown on filed subdivision maps, seconded by Councilman Mayer, the vote went as follows: Mailbox Policy Page 8 of 9

Councilwoman Gardner recommended a policy be established explaining a procedure and process for any mailboxes that may be knocked down during snow plowing. Discussion was held and a policy will be determined at the February 7 th meeting. Close Public Hearing Supervisor Yendell asked for motion to close the public hearing on Local Law #1 titled Billboard Signs Law at 9:00 pm with no public comment received. Upon motion by Councilman Mayer to close the public hearing, seconded by Councilman Marcellus, the vote went as follows: Upon motion by Councilman Mayer to adopt Local Law #1 of 2013, seconded by Councilman Marcellus, the vote went as follows: Upon motion by Councilman Mayer to adjourn, seconded by Councilman Marcellus, the meeting adjourned at 9:15pm. Carried unanimously. Respectfully Submitted by: Jennifer Shanks, CMC Page 9 of 9