Town of Jackson Town Board Meeting January 2, 2019

Similar documents
Town of Jackson Town Board Meeting January 8, 2014

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

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

Organizational Meeting of the Town Board January 3, 2017

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

Organizational Meeting

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

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

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

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.

Town Board Meeting January 14, 2019

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

Town of York 2018 Organizational Meeting January 2, pm

Laura S. Greenwood, Town Clerk

2017 ORGANIZATIONAL MEETING

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

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

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

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

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

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

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

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

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

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

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

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

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

Highway Employee Wages

REGULAR MEETING JANUARY 9, 2017

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

Town of Thurman. Resolution # 1 of 2018

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

Town of Fowler, New York

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

7:00 PM Public Hearing

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

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

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

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

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

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

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

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

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

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

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

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.

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

MEETING, TOWN BOARD OF GENOA June 10, 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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

Town of Norfolk Norfolk Town Board January 12, 2015

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

Reading of the Open Public Meetings Act Notice by the Township Clerk

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

TOWN BOARD MEETING February 13, 2014

Stillwater Town Board. Stillwater Town Hall

Borough of Elmer Minutes: Reorganization January 1, 2016

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

January 5, 2015 Special Organizational Meeting

TOWN OF SALEM REGULAR MONTHLY MEETING-TOWN OF SALEM TOWN BOARD FEBRUARY 10, 2016 MINUTES

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

TOWN OF PERTH Regular Town Board Meeting February 1, :30 p.m.

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

MINUTES OF THE REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

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

Transcription:

Town of Jackson Town Board Meeting January 2, 2019 The Town Board of the Town of Jackson met on January 2, 2019 at 12:00 pm at the Town Hall for the organizational meeting. PRESENT: Jay Skellie.. Supervisor Mike Nolan Councilman Travis Rea.. Councilman Carol Rich.. Councilwoman Edward Rouse Councilman (ABSENT) Tammy Skellie-Gilbert.. Town Clerk Sean Carney.. Highway Superintendent Noel Hanf... Planning Board Chair Donna Nolan.. CARES Jean McLenithan Assessor Also Present: Sylvia Ashton, Laura Chadwick, Director of Wash. Cty. Real Property Tax Services, Christine Eldred (Eagle Press) PRESENTATION: Tax Exemptions Laura Chadwick, Director of Washington County Real Property Tax Services, was present ask the Town Board if they would consider increasing the annual income levels for persons 65 years of age or over to allow more residents to qualify for a deduction on their taxes if they file for an application for the Partial Tax Exemption for Real Property of Senior Citizens. If passed, this would replace Local Law #1 of 1996 when the annual income cap was set at $14,699.00. Assessor Jean McLenithan stated that seniors who have lost a spouse are having the most difficulty paying their taxes and can be at risk of losing their homes. Any potential deduction of taxes for qualified seniors would be made up by the other Jackson taxpayers. Councilman Nolan commented that he s also concerned about young families who cannot obtain similar exemptions. The Board discussed various income levels and agreed to have Local Law #1 of 2019 drafted prior to the February 6 th meeting so that a public hearing could be held on that date. There was also some information shared about the Enhanced STAR program. In 2019, seniors who don t file income taxes will be required to file additional paperwork when completing their application for Enhanced STAR. Additionally, the State of New York plans to take over the Enhanced STAR applications in 2020 eliminating the local Assessor s responsibility for that exemption. The State will qualify all Enhanced STAR applicants income based on the Income Verification Program. With the State managing the Enhanced STAR exemption, the local assessors may miss those individuals who may qualify for the Partial Tax Exemption for Real Property of Senior Citizens. Finally, Assessor McLenithan shared concerns she s had that unreimbursed Medicare premiums are considered part of one s income. She would like the Town to pass a law allowing the Assessor to subtract that premium from the income when verifying a resident's eligibility for the Senior Citizen

exemption. According to the New York State Assessor Manual, Exemption Administration: RPTL 467, Local Option, Unreimbursed Medical Expenses: Municipalities that have elected to allow the exemption may additionally amend such local law, ordinance, or resolution to exclude all medical and prescription expenses which are not reimbursed or paid by insurance. The Town Board agreed to have Local Law #2 of 2019 drafted prior to the February 6 th meeting so that a public hearing could also be held at that meeting. Minutes December 28, 2018 minutes were not complete in time for this meeting. RESOLUTION #1-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, to approve the Town Clerk & Supervisor Reports for December 2018 as follows: Town Clerk Fees to Town $380.67 Supervisor Receipts $16,437.32 Supervisor Disbursements $144,773.57 REPORTS Highway Supt. Carney shared the departments work during the last month. He also asked the Board about plans to update equipment. The newest dump/plow truck in Jackson s fleet is a 2008 model. The wheel loader that s had regular issues is a 1990 model. The Town has an equipment inventory list that is updated each summer for insurance purposes. Supt. Carney will update it and have the Town Clerk send copies to the Board members for their review. Planning Board No report - meeting is January 8 th CARES Sharon Dunn shared information about free tax return assistance for families and individuals whose household income is $55,000 or less. Day and evening appointments are available, simply call 1-800-211-5128. She did, however, caution that people shouldn t wait until the last minute to make an appointment. Although Mrs. Dunn is no longer the Town Historian, she received an inquiry asking if the Town of Jackson has ever had its own flag. To the best of the Board s knowledge, the answer is no. OLD BUSINESS - None NEW BUSINESS RESOLUTION #2-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, to approve the following appointments for the year 2019: Deputy Supervisor Michael Nolan Deputy Town Clerk/Collector Kim Skellie

Deputy Registrar Kim Skellie Deputy Highway Supt. Richard Bentley Chairman of Assessors Jean McLenithan Chairman of Planning Board Noel Hanf Chairman Bd. Of Review Neal Rea Budget Officer to Supervisor Donna Nolan Court Clerk Lorie Christian Atwell Registrar of Vital Statistics / Tammy Skellie-Gilbert Planning Board Clerk / Records Management Officer Town Historian vacant Dog Warden Edward Holland & Nancy Quell Attorney for Town D. Alan Wrigley Health Officer / Jay B. Skellie Wetlands/FEMA Administrator Health Board Town Board RESOLUTION #3-19 A motion by Councilman Rea, seconded by Councilwoman Rich; Resolution passed 4-0, that the bank depository for the Supervisor, Justice and Town Clerk-Tax Collector accounts will be the Greenwich Branch of the Glens Falls National Bank & Trust; and the bank depository for the investment account will be NYClass. RESOLUTION #4-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, giving the Highway Superintendent permission to spend up to $3,000 maximum per month or $1,000 per item without permission of the Town Board. RESOLUTION #5-19 A motion by Councilman Rea, seconded by Councilwoman Rich; Resolution passed 4-0, giving the Supervisor permission to invest Town money in interest bearing accounts. RESOLUTION #6-19 A motion by Supervisor Skellie, seconded by Councilman Rea; Resolution passed 4-0, selecting the Eagle Press as the official newspaper of the Town of Jackson. RESOLUTION #7-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, establishing mileage reimbursement at $.32/mile.

RESOLUTION #8-19 A motion by Councilman Rea, seconded by Councilwoman Rich; Resolution passed 4-0, giving the Town Supervisor permission to pay certain monthly bills in advance of the regular monthly meetings if the due date is too close to the meeting date, thus making the payment late (i.e. phone bill, internet, electric). RESOLUTION #9-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, to appoint Councilwoman Rich as auditor of the 2018 Town Clerk-Tax Collector s accounts, and Councilmen Rea and Rouse as auditors of 2018 Justice accounts. RESOLUTION #10-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, to draft Local Law #1 of 2019 to increase the annual income level for qualified residents 65 years of age or over and provide a partial exemption from real property taxes. RESOLUTION #11-19 A motion by Councilman Nolan, seconded by Councilman Rea; Resolution passed 4-0, to draft Local Law #2 of 2019 to allow qualified residents 65 years of age or over to exclude (1) all medical and prescription expenses which are not reimbursed or paid by insurance., (2) veteran s disability compensation as defined in Title 38 of the United States Code, or (3) both (1) and (2) from the computation of an applicant s income.* RESOLUTION #12-19 A motion by Councilman Rea, seconded by Councilwoman Rich; Resolution passed 4-0: WHEREAS, New York General Municipal Law, Article 5-G, Section 119-o (Section 119-o) empowers municipal corporations [defined in Article 5-G, Section 119-n to include school districts, boards of cooperative educational services, counties, cities, towns and villages, and districts] to enter into, amend, cancel, and terminate agreements for the performance among themselves (or one for the other) of their respective functions, powers, and duties on a cooperative or contract basis; WHEREAS, the Town of Jackson wishes to invest portions of its available investment funds in cooperation with other corporations and/or districts pursuant to the NYClass Municipal Cooperation Agreement Amended and Restated as of March 14, 2014; WHEREAS, the Town of Jackson wishes to assure the safety and liquidity of its funds; NOW THEREFORE, IT IS HEREBY RESOLVED AS FOLLOWS: That the Town of Jackson is hereby authorized to execute and deliver the NYClass Municipal Cooperation Agreement Amended and Restated as of March 14, 2014 in the name of and on behalf of the Town of Jackson.

Salem Fire Department Update Bob Graham was present to share Salem Fire Departments 2018 year-end report. Here are the highlights: They had 121 calls plus served as standby for other local departments 35 active members; 11 active support group members Members attend trainings as well as offered trainings Met all OSHA mandates which are numerous Purchased new air pack masks, steel hooks and 2019 pickup truck Held 10 fundraisers Total volunteer hours in 2018: 9,166 RESOLUTION #13-19 A motion by Councilwoman Rich, seconded by Councilman Rea; Resolution passed 4-0, to approve payment of the following bills as audited on January 2, 2019, Abstract #1 and authorized the Supervisor to pay said bills from the respective funds: FUND BILL # AMOUNT General 1-4 $2,188.17 Highway 1-13 (excluding 9-10) $13,551.17 Machinery 9-10 $3,024.00 The meeting was adjourned at 1:15 pm. *Amended changes in tracking Respectfully submitted, Tammy Skellie-Gilbert, RMC Town Clerk