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

Similar documents
Town Board Meeting January 14, 2019

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

Organizational Meeting of the Town Board January 3, 2017

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

Laura S. Greenwood, Town Clerk

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

Town of Jackson Town Board Meeting January 8, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

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

Town of Jackson Town Board Meeting January 2, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

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

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

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

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

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

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

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

January 7, 2019 Organizational Meeting

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.

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

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

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

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

Town Board Minutes December 13, 2016

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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.

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

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

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

January 14, 2015 MINUTES

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

Regular Meeting of the Vestal Town Board November 16, 2016

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

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

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

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

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

2017 ORGANIZATIONAL MEETING

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Town of Thurman. Resolution # 1 of 2018

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

TOWN OF AMITY MINUTES

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

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

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.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Commissioners gave the opening invocation and said the Pledge of Allegiance.

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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

Town Board Minutes January 8, 2019

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

REGULAR MEETING MARCH 12, 2018

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

Organizational Meeting

TOWN BOARD MEETING June 13, :00 P.M.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

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

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

Transcription:

The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian Harrington Councilman Bruce Bailey Absent: Councilwoman Gretchen Wilmot Others present: Heather Greenawalt Town Clerk, Jim Buckley Jr. Highway Superintendent, Ashleigh Morris, Terry Hamilton, Scott Clark New Planning Board Member, Margaret Shaw Clerk to the Supervisor The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. Audit of the Bills General #1 7 $1,095.95 Highway #1 3 $5,600.57 The minutes for the December 11, 2017 Town Board meeting and the Year-end meeting December 29, 2017 could not be approved because there were not three board members present who attended the meeting. There were some corrections that were needed to these minutes so the Town Clerk said that she would do the corrections and issue new minutes to the Town Board members. The first correction that was suggested was on page 3 of the December 11, 2017 minutes the second sentence need to find the right of way that exists. The second correction was in the Highway Report on page 4 Trimmed back the trees not tires. The third correction was also on page 4 third paragraph down Councilman Ford was concerned about what tax payers would think after reading the minutes in regards to the councilman s ideas on which pickup truck to keep and sell. The yearend meeting the correction that needed to be made is to the Resolution #60 The Public Health Officer rescinds his pay. Therefore a transfer was made from Personal Services B4010.1 to B9030.8 employee benefits Social Security. The Town Clerk said that she would make the corrections and issue new copies of the minutes. Supervisor s report Resolution #1 Councilman Bailey motioned, Seconded by Councilman Ford to approve the Supervisor s report for December 2017. Auditing of the books The Town Clerk Heather Greenawalt and the Clerk to the Supervisor Margaret Shaw s books were audited by the Town Board for the Fiscal year of 2017. Appointment of the Court Clerk

Resolution #2 Councilman Ford motioned, Seconded by Councilman Bailey to appoint Linda Record to the position of Court Clerk as discussed at the December 11, 2017 meeting. Appointment of the Planning Board Members Resolution #3 Councilman Ford motioned, Seconded by the Councilman Harrington to appoint Bob Hamilton to a 5 year term on the Town of Cambridge Planning Board starting January 1, 2018 to December 31, 2022. Resolution #4 Councilman Bailey motioned, Seconded by Councilman Ford to appoint Scott Clark to a 4 year term on the Town of Cambridge Planning Board starting January 1, 2018 to December 31, 2021. Supervisor Fedler read the 2018 Organizational Resolution. Resolution by Seconded by 2018 ORGANIZATIONAL RESOLUTION Be It Resolved, the following salaries and expenses may be paid to the Town of Cambridge Officials for the year 2018: OFFICIAL SALARY PAYABLE EXPENSES Supervisor $ 2800 Quarterly $ 2,350 Deputy Supervisor 200 Annually Clerk to the Supervisor 7657 Quarterly Supt. Of Highways 42,840 Bi-weekly 1500 Town Justice 3700 Quarterly (.2)-250 /(.4)-3,000 Clerk to the Justice 1600 Quarterly Councilpersons(4) $850 ea. 3400 Quarterly 1,350 Town Clerk 20,025 Bi-weekly (.2)-200/(.4)-6,500 Deputy Town Clerk 2,195 $10.40 hr. per diem & Clerk per diem Sole Assessor 15,388 Bi-weekly (.2)-2735/(.4)-1115 Board of Review 3 @$100ea 300 Annually Alternate BAR member 100 Annually Planning Board Clerk 1785 Quarterly 500 Registrar Of Vital Statistics 102 Semi-annually Dog Control 2070 Monthly (.2)- 50/(.4)-200 Health Officer 100 Budget Officer (2) $125 ea. 250 Annually

Code Enforcement Officer 9500 Monthly 660 Historian 270 Annually 50 Town Attorney 1800 $80 hr. as needed (.2)-50/(.4)-1200 Further Resolved, each Planning Board member shall be paid $20.00 for each meeting attended, and the Acting Chairman at such meeting of the Planning Board shall be paid $25.00 for each meeting chaired, and be it Further Resolved, that the officials of the town, using their own vehicles on official town business, may be reimbursed at the rate of $.545 per mile, and Be It Further Resolved, that the hourly wage rates in the Highway Department be: $17.66 for working foreman; $17.27 for heavy machine equipment operators (HEO); $16.87 machine equipment operators (MEO); $13.15 for year-round part-time MEO; $10.40 for parttime laborer; $10.79 part-time mechanic and $15.46 for Exp. PT MEO specifically over 5 yrs snowplowing experience, and be it Further Resolved, that the Supervisor is hereby authorized to use unexpended balances in all the funds for expenses in 2018, and be it Further Resolved, that the Town Board appoints D. Alan Wrigley on a per diem basis as Counsel to the Town as required by the Board, and be it Further Resolved, that the voting premises for District I and District 2 will be in the Town Highway Garage at 844 County Rt. 59, Cambridge, NY 12816 Further Resolved, that the Town Board meetings will be held on the second Monday of the month at the Town Hall. In the event that Town Board meeting is canceled the meeting will be the following Thursday. Bills will be audited at 7:30 PM after the beginning of the meeting unless changed by the call of the Supervisor, and be it Further Resolved, that the power and light bills and the telephone bills be paid without prior audit, and be it Further Resolved, that the following Town Officials be and are hereby appointed for the year 2018: Deputy Supervisor.Douglas Ford Clerk to the Planning Board..Heather A. Greenawalt Sole Assessor Rachael Holbrook Historian Sandra Davis Registrar of Vital Statistics, Tax Collector...Heather A. Greenawalt Budget Officer Catherine Fedler/Margaret Shaw Clerk to the Supervisor Margaret Shaw Clerk per diem to Supervisor Deputy Town Clerk, Registrar, Tax Collector Lisa Proch Deputy Town Clerk #2 Melissa Q Stannard Code Enforcement Officer H. LaVerne Davis Town Attorney Alan Wrigley Health Officer.Dr. Paul Byron Dog Control/Warden Animal Safe-Home and Rehabilitation Further Resolved, that the Eagle is hereby designated the official newspaper of the Town of Cambridge, and the Glens Falls National Bank and Trust, Cambridge, NY, and, TD Bank

(Greenwich, NY Branch) are hereby designated as the official depositories of town funds for the year 2018, and be it Further Resolved, that the Town Board shall make all necessary arrangements and issue invitations as are deemed practical to attend the meeting of the Association of Towns in 2018, and be it Further Resolved, that the Town Board designates Catherine Fedler as voting representative to the Annual Meeting of the Association of Towns (included in the 2018 Budget) and if need be the supervisor will choose an alternate to attend, and be it Further Resolved, that the Town Board gives the Town Clerk and Highway Superintendent permission to attend annual conferences (included in the 2018 Budget), and be it Further Resolved, that the Town Board does authorize the Superintendent of Highways to advertise for bid: culvert pipe, oil and stone, and be it Further Resolved, that the Town Board does hereby authorize the Superintendent of Highways to purchase equipment, tools and implements without prior approval of this Board in the amount not to exceed $2,000 per invoice for the year 2018, and be it Further Resolved, that the price paid for gravel purchased in 2018 be not more than $9.00 per yard, and the price for sand be not more than $7.50 per yard. Further Resolved, that the Supervisor be authorized to make application to the NY State Youth Commission for approval of a recreational project in accordance with the laws of the State of New York and the Rules and Regulations of the Youth Commission, and be it Further Resolved, that this Town Board authorizes the acceptance of claimant s certifications on a voucher form approved by the NY State Department of Audit & Control. Changes made to the Organizational Resolution Resolution #5 Councilman Bailey motioned, Seconded by Councilman Ford to donate the salary of the Deputy Supervisor of $200 and the Salary of the Health Officer Dr. Paul Byron of $100 back to the budget. It was also mentioned to make the change of the Gravel and the Sand to $9.00 per yard. Resolution #6 Councilman Ford motioned, Seconded by Councilman Bailey to approve the Organizational Resolution as amended. Resolution #7 Councilman Ford motioned, Seconded by Councilman Bailey to move the Deputy Supervisor Salary of $200 A1220.13 to the Contingent A1990.4.

Resolution #8 Councilman Ford motioned, Seconded by Councilman Bailey to move Health Officers Salary of the amount of $100 from B4010.1 to Hospital & Medical Insurance B9060.8. Official Undertaking read and accepted by the Town Board Official Undertaking Public Officers Law 11(2) provides that in lieu of individual undertakings as required by Town Law 25, the town board may approve the procurement of a blanket undertaking from any duly authorized corporate surety covering the officers, clerks and employees of the Town. The Town of Cambridge maintains a NYMIR Public Officials Liability Policy (#MPOTCMB001) through Northern Insuring in the amount of $1,000,000 on any one claim with an annual aggregate limit of $2,000,000. All records of the above mentioned are available for inspection in the Town Clerk s office located at 846 County Route 59, Cambridge, NY 12816. Acceptance and approval of this official blanket policy undertaking shall be acknowledged by the signatures of the Town of Cambridge Town Board. Resolution #9 Spending of Highway Funds Councilman Bailey motioned, Seconded by Councilman Harrington to accept Spending of Highway Funds and Whereas, pursuant to the provisions of Section 284 of the Highway Law, we, the Town Board of Town of Cambridge, agree that moneys levied and collected for repair and improvement of highways, shall be expanded. Now, therefore, be it resolved, that the sum of $87,365 may be expanded for general repairs upon 62.66 miles of town highways, including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewals thereof. Town Clerk Report Town Clerk Heather Greenawalt reported that have received the most tax payments ever before the end of year. Approximately $300,000 collected before the end of 2017.

Planning Board Report There was no Planning Board Report due to not having meeting in the month of January. Assessor Report Heather Greenawalt, Town Clerk reported for the Town Assessor in her absence that exemptions have been mailed out: 218 Agricultural also the parcels that needed new leases were notified, 49 Aged Exemptions (Low Income), 42 Enhanced (Senior) Exemptions. All exemptions are due March 1, 2018. Tentative Roll May 1, 2018 and Grievance Day May 23, 2018 4 pm 8 pm. Highway Report Highway Superintendent Jim Buckley reported that plowed snow and sanded roads 15 of the last 28 days. Did some trimming back with the Boom arm mower and they have also trimmed some limbs back around town. They have done shop work and vehicle maintenance. Highway Superintendent reported that the new pickup truck has been ordered and they will not sell the blue truck until the new one arrives. He has ordered another 70 ton of salt this morning. They have been going through the sand and salt very fast due to the weather conditions and it was mentioned that will have to conserve if this continues. By conserving he means that will have to use less and put in the middle of the road more so that it will gradually work its way out to the sides. Court Audit A letter was received from the Unified Court System in regards to the Audit of the 2017 Court books. The Supervisor reported that Councilwoman Wilmot would be in contact with the Town Justice in order to comply with this request of the Unified Court System. The Supervisor also mentioned that was hoping to find someone to be security officer on DA nights for court. County Report The Supervisor mentioned that they would be assigning committees at the county, they have not done yet due to Holidays. There being no further business before the Town Board, the meeting was moved and carried for adjournment at 8:35 pm. Respectfully submitted, Heather Greenawalt Town Clerk/Town of Cambridge