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

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

Organizational Meeting of the Town Board January 3, 2017

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Town Board Meeting January 14, 2019

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

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

Laura S. Greenwood, Town Clerk

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

Town of Jackson Town Board Meeting January 2, 2019

Recording Secretary, Laura S. Greenwood, Town Clerk

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

2018 Brownfield Maine Town Meeting Report

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

Minutes of the Smithville Town Board March 21, 2016

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

Statutory Installment Bond Resolution

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

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

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

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

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

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

Town of Thurman. Resolution # 1 of 2018

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

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 CARMEL TOWN HALL

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

APPROVED MINUTES. June 11, 2012

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.

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

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

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

Town of Jackson Town Board Meeting January 8, 2014

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

Town of Fowler, New York

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

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.

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

REGULAR MEETING JANUARY 9, 2017

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

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

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

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

Town Board Minutes January 8, 2019

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

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

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

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

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

January 14, 2015 MINUTES

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

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

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

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 MEETING MARCH 12, 2018

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

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

November 22 & 23, 2004, Emmett, Idaho

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

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

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

Transcription:

The Organizational meeting of the Town Board of the Town of Stamford was held on Jan. 14, 2015 at 7:00 P.M. at the Town of Stamford Municipal Building with the following present: Supervisor-Michael Triolo Councilperson-Rudy Stripp Councilperson- Daniel Deysenroth Councilperson-Roderick Hillis Hwy. Supt. John A. Rice, Jr. Absent was: Councilperson-David Post Also present: Wanda Callagy and Bert More A MOTION was made by Daniel Deysenroth and seconded by Roderick Hillis to approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried. A MOTION was made by Daniel Deysenroth and seconded by Roderick Hillis to approve the Supervisor s monthly report. ALL AYE votes cast, MOTION carried. RESOLUTION NO. 1-2015 was introduced by Roderick Hillis and seconded by Rudy Stripp: BE IT HEREBY RESOLVED that we approve the following budget transfers: Budget Transfers to balance subsidiary accts. GENERAL T/W From Fund Bal. $ 14,154.23 Justice Pers.Svc. 927.40 Assessor Exp. 373.58 T.C. Exp. 151.08 Atty. 1,000.00 Elections 2,475.00 Dog Control 284.80 Supt. Exp. 580.00 Veteran s Exp. 16.00 Drug Test 37.50 Historian Exp. 4.50 Cemeteries 150.00 Employee Benefits 1,895.33 $ 22,049.42 To Justice Exp. $ 72.75 Supv. Exp. 2.55 Bldg. Exp. 187.63 Radio System 71.30

Mailing & Adv. 746.38 Insurance 410.81 State Retirement 20,558.00 $ 22,049.42 HIGHWAY T/W From Fund Bal. $ 7,543.73 Mach.Contr. Exp. 8,154.52 Employee Ben. 120.00 $ 15,818.25 To Mach. Pers. Svc. $ 40.00 Mach. Equip. 11,965.29 Snow Per. Svc. 3,367.28 Snow Contr. Exp. 59.39 Empl.Benefit 386.29 $ 15,818.25 HIGHWAY O/V From Fund. Bal. $ 11,287.63 Empl. Benefit 206.00 $ 11,493.63 To Gen.Repairs Pers.Svc. $ 336.76 Contr. Exp. 11,130.86 Soc. Sec./Med. 26.01 $11,493.63 GENERAL O/V From Landfill Exp. $ 38.25 Soc. Sec./Med..26 38.51 To Unempl. Ins. $ 38.51 A MOTION was made by Rudy Stripp and seconded by Daniel Deysenroth to approve Highway bills abstract no. 1, dated Jan. 14, 2015, claim nos.1 14 in the amount of $12,424.87. ALL AYE votes cast, MOTION carried. A MOTION was made by Daniel Deysenroth and seconded by Rudy Stripp to approve General bills abstract no. 1, dated Jan. 14, 2015, claim nos.1 22 in the amount of $7,606.00. ALL AYE votes cast, MOTION carried.

Supv. Triolo informed the board Lamont Engineers has received insurance and bond documents from the awarded bidders for the South Kortright Sewer System. The only other outstanding item that needs to be confirmed with the contractors is in relation to their Vendex Approval. RESOLUTION NO. 2-2015 was introduced by Roderick Hillis and seconded by Rudy Stripp: BE IT HEREBY RESOLVED that we approve the following: 1. Give the Hwy. Supt. authority to go to bid for whatever isn t on State contract. 2. Approve Town Clerk s annual report 3. Approve salary resolutions as per budget 4. Approve highway worker s wage 5. Authorize payment of Assn. of Town s dues 6. Approve mileage reimbursement rate - $.55 7. Approve petty cash fund for Town Clerk/Tax Coll. - $100 8. Approve petty cash fund for Town Justice -$50. 9. Designate bank depositories for Town funds - Del. Nat. Bank, National Bank of Delaware Co., NBT, Community Bank 10. Designate official newspaper - Mt. Eagle 11. Appoint Dog Control Officer - James Barr III 1/1/15 12-/31/15 12. Appoint 1 st Deputy Town Clerk - Eleanor Lamport@$10.50hr.-1/1/15-12/31/15 13. Appoint Deputy Supv. - Rudy Stripp - 1/1/15-12/31/15 14. Appoint Deputy Highway Supt. - Jon Ballard 1/1/15-12/31/15 15. Appoint Town Atty. - Gary Rosa 1/1/15-12/31-15 16. Appoint Chairman of Assessors - Charlie Ferris 1/1/15-12/31/15 17. Appoint Chairman of Assessment Review Bd-Arnold Dibble 1/1/15-12/31/15 18. Authorize all assessors to attend any school pertaining to job 19. Authorize all Town Board members to attend Assn. of Towns Convention in NYC and all necessary expenses to be pd. by Town. 20. Authorize Supv. to invest Town funds 21. Authorize Supv. to pay electric, phone, landfill and any other bill that has a discount for early pymt. 22. Authorize Hwy. Supt. to purchase tools etc. without prior approval up to $2500. and to attend the annual Cornell Highway School in Ithaca, NY or Equivalent. 23. Adopt and publish mtg. dates for the coming yr. 24. Appoint Bookkeeper - Alice Nichols 1/1/15 12/31/15 25. Appoint Town Historian - Wallace Rich 1/1/15 12/31/15 26. Approve Official Blanket Undertaking in the amount of $50,000. for the positions of Supv./Town Clerk/Tax Coll./Justice and Hwy. Supt.

RESOLUTION NO. 3-2015 was introduced by Daniel Deysenroth and seconded by Rudy Stripp: BE IT HEREBY RESOLVED that we give Supv. Triolo the authority to sign the following agreement: An Agreement Between THE DELAWARE COUNTY PLANNING BOARD a n d t h e TOWN OF STAMFORD as set forth in Article 11-B of the General Municipal Law. WHEREAS, in accordance with Section 239-d of the General Municipal Law, Subsection 8, and Resolution No. 102, 1975, as amended, Delaware County Board of Supervisors, the Delaware County Planning Board is authorized to provide planning services to the communities within the county when its services are requested by the municipality, through the Town Planning Advisory Service Program, and to enter into local planning assistance agreements with communities desiring such services. WHEREAS, this community hereby requests the Delaware County Planning Board to provide planning services to this community's planning board and agrees to appropriate municipal funds for the purposes of the Town Planning Advisory Service for year January 1, through December 31, 2015, as follows. I. The total cost to the community is... $3,500 II. For the purpose of providing these funds to carry out the provisions of this AGREEMENT, IT IS AGREED that the community will pay to the Delaware County Planning Board the sum of $3,500.

RESOLUTION NO. 4-2015 was introduced by Roderick Hillis and seconded by Rudy Stripp: BE IT HEREBY RESOLVED that we accept the audit of the books of Town Justice Jacqueline Lamport conducted on Dec. 17, 2014. The review found no discrepancies in the Justice s records. Hwy. Supt John Rice, Jr. gave the following report: Highway Dept. employees annual physical questions and concerns were discussed Used a lot of sand last month. Ordered a steering knuckle for the Sterling for the approximate cost of $4900. after a discussion with Supv. Triolo. Ditches and culvert ends were removed of leaves and debris. CHIPS check of $108,160. was received in mid-december. Have been maintaining plow trucks with repair parts, greasing bearings, etc. Roads have been taking a beating with thaw and freeze cycles. Gravel roads rutted up just before the freezing temperatures. Have ordered more salt for icy conditions. RESOLUTION NO. 5-2015 was introduced by Roderick Hillis and seconded by Daniel Deysenroth: BE IT HEREBY RESOLVED that we require the Highway Dept. employees to have annual CDL physicals completed by Mar. 31 st of each year.

RESOLUTION NO. 6-2015 was introduced by Rudy Stripp and seconded by Daniel Deysenroth: BE IT HEREBY RESOLVED that we approve the following: AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONEYS 2015 AGREEMENT between the Town Superintendent of the Town of Stamford, Delaware County, New York, and the undersigned members of the Town Board. Pursuant to the provisions of Section 284 of the Highway Law, we agree that money levied and collected in the Town for the repair and improvement of highways, and received from the State for State Aid for the repair and improvement of highways, shall be expended 1. GENERAL REPAIRS. The sum of $217,662. Shall be set aside to be expended for primary work and general repairs, upon 39.2 miles of town highways, including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewal thereof. 2. PERMANENT IMPROVEMENTS. The following sums shall be set aside to be expended for the permanent improvement of highways: a. On the road commencing at Clove Road and Town Brook Rd. intersection and leading to Red Rock Rd., a distance of 1.2 miles, there shall be expended not over the sum of $108,160. Type- Paving, Width of traveled surface- 20 ft. wide, Thickness- 3, Subbase- Double stone and oil plus shim patch. Executed in duplicate this 14 th day of Jan., 2015. AYES: Michael Triolo-Rudy Stripp -Daniel Deysenroth- Roderick Hillis RESOLUTION NO. 7-2015 was introduced by Roderick Hillis and seconded by Daniel Deysenroth:

Resolution by the Town of Stamford Board In Relation to Agreement for Mandatory CDL Drug & Alcohol Testing WHEREAS the Federal Highway Administration (FHWA) has adopted and published regulations at 49 C.F.R. Part 382, entitled Controlled Substances & Alcohol Use and Testing ; and WHEREAS these regulations apply to all Public Employees holding CDL licenses and who perform safety functions; and WHEREAS the regulations require the testing of all personnel who are covered; and WHEREAS the regulations allow for Consortiums to be formed by groups of employers to administer the regulations as a single entity; and WHEREAS the County of Delaware has agreed to administer a consortium for all the Towns and Villages in the County; NOW THEREFORE BE IT RESOLVED that the Town of Stamford Board approves the Highway Superintendent signing an agreement with the County of Delaware for the mandatory 49 C.F.R,. Part 382, Controlled Substances & Alcohol Use and Testing. AYES: Michael Triolo-Rudy Stripp -Daniel Deysenroth- Roderick Hillis Supv. Triolo informed the board of the grant application to the Robinson Broadhurst Foundation for $100,000. toward the culvert replacement on Co. Hwy. 18 near the Eagles Nest. The Town of Stamford, Village of Stamford and Delaware County will be working together for the culvert replacement. Building Inspector mileage reimbursement was discussed. Supv. Triolo will meet with the new building inspector to discuss. A MOTION was made by Michael Triolo and seconded by Rudy Stripp to adjourn this meeting at 7:48 P.M. The next regular meeting will be held on Feb. 11, 2015 at 7:00 P.M. at the Town Municipal Building, 101 Maple Ave., Hobart, New York.

WE, the undersigned members of the Town Board of the Town of Stamford, Delaware County, New York, do hereby certify that we have examined the minutes of the previous meeting and found them to be correct and accurate as recorded. Supervisor Councilperson Councilperson Councilperson Attest Town Clerk