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

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

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

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

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

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

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

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

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.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

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

Laura S. Greenwood, Town Clerk

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

TOWN BOARD MEETING February 13, 2014

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

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

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

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

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.

Just Elected What Do You Do Now? Welcome. Welcome. From State Comptroller Thomas P. DiNapoli. New York State Office of the State Comptroller and

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

Recording Secretary, Laura S. Greenwood, Town Clerk

Town of Thurman. Resolution # 1 of 2018

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

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

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

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

TOWN OF AMITY MINUTES

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

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

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.

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

Organizational Meeting of the Town Board January 3, 2017

REGULAR MEETING JANUARY 9, 2017

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

CHAPTER 2 THE GOVERNING BODY

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

Town Board Minutes January 8, 2019

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

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

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

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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.

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

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

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

Town of Aurelius March 10, 2016 Minutes Approved 4/14/2016

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

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

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

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

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

Town of Fowler, New York

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

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

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

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

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Town of York 2018 Organizational Meeting January 2, pm

GUESTS: Tim Cutler, Donna Gridley, Ed Bronson, Doug Paddock, Annette Toaspern.

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

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

BOARD MEETING MINUTES, October, 12, 2017

REGULAR MEETING. Present:

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

Wauponsee Township Board Meeting Minutes

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

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.

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

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

CHAPTER 2 THE GOVERNING BODY

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

Transcription:

Minutes of the special meeting of the held on at 9:00 A.M. PRESENT were: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Budget Officer Kwiecinski, Bookkeeper McKay. EXCUSED: Highway Superintendent Martin. Supervisor Killen called the meeting to order. The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer. The Tentative Budget was reviewed line by line. Discussion on Highway items will be held until the Superintendent is present. RESOLUTION #161-18 2019 COUNCILOR AND SUPERVISOR SALARY On a motion of Councilor Stewart, seconded by Councilor Jones, the ADOPTED: Ayes 3 Jones, Sisson, Stewart Nays 2 Anderson, Killen Resolved the 2019 Councilor (1110.1) and Supervisor (1220.1) salary remain at the 2018 rate. RESOLUTION #162-18 2019 JUSTICE the Resolved Justice 1110 be accepted as presented. RESOLUTION #163-18 2019 SUPERVISOR the ADOPTED: Ayes 3 Jones, Sisson, Stewart Nays 2 Anderson, Killen Resolved Supervisor 1220.4 be accepted as presented. RESOLUTION #164-18 2019 TAX COLLECTION On a motion of Supervisor Killen, seconded by Councilor Sisson, the

Resolved Tax Collector 1330 be accepted as presented. RESOLUTION #165-18 2019 BUDGET the Resolved Budget 1340 be accepted as presented. RESOLUTION #166-18 2019 ASSESSOR On a motion of Councilor Stewart, seconded by Councilor Jones, the Resolved Assessor 1355.1 salary remain at the 2018 rate; and, be it further Resolved Assessor 1355.4 be accepted as presented. RESOLUTION #167-18 2019 TOWN CLERK On a motion of Supervisor Killen, seconded by Councilor Sisson, the DEFEATED: Ayes 2 Anderson, Killen Nays 3 Jones, Sisson, Stewart Resolved Town Clerk 1410 be accepted as presented. The matter was referred back to the Town Clerk Committee. RESOLUTION #168-18 2019 ATTORNEY the Resolved Attorney 1420 be accepted as presented. Resolution #93-10 will be redistributed to remind staff of the policy to copy all correspondence with the Attorney for the Town to the Town Board (attached). 2

RESOLUTION #169-18 2019 PERSONNEL the Resolved Personnel 1430 be accepted as presented. RESOLUTION #170-18 2019 GRIEVANCE BOARD On a motion of Councilor Stewart, seconded by Councilor Sisson, the Resolved Grievance Board 1470 be accepted as presented. RESOLUTION #171-18 2019 BUILDINGS On a motion of Councilor Stewart, seconded by Supervisor Killen, the Resolved 1620 Buildings be accepted as presented. RESOLUTION #172-18 2019 STOREROOM the Resolved 1660 Storeroom be accepted as presented. RESOLUTION #173-18 2019 CENTRAL PRINTING/MAILING the Resolved 1670 Central Printing/Mailing be accepted as presented. 3

RESOLUTION #174-18 2019 DATA PROCESSING On a motion of Councilor Stewart, seconded by Councilor Anderson, the Resolved 1680 Data Processing be accepted as presented. RESOLUTION #175-18 2019 SPECIAL ITEMS UNALLOCATED INSURANCE the Resolved 1910 Special Items Unallocated Insurance be accepted as presented. RESOLUTION #176-18 2019 SPECIAL ITEMS MUNICIPAL ASSOCIATION DUES On a motion of Councilor Stewart, seconded by Councilor Sisson, the Resolved 1920 Special Items Municipal Association Dues be accepted as presented. RESOLUTION #177-18 2019 SPECIAL ITEMS CONTINGENT ACCOUNT the Resolved 1990 Special Items Contingent Account be accepted as presented. RESOLUTION #178-18 2019 OTHER PUBLIC SAFETY the Resolved 3989 Other Public Safety Fire Department Gas be accepted as presented. 4

RESOLUTION #179-18 2019 STREET LIGHTING the Resolved 5182 Street Lighting be accepted as presented. RESOLUTION #180-18 2019 VETERANS SERVICES the Resolved 6510 Veteran Services be accepted as presented. RESOLUTION #181-18 2019 YOUTH PROGRAM On a motion of Councilor Anderson, seconded by Councilor Sisson, the Resolved 7310 Youth Program be accepted as presented. RESOLUTION #182-18 2019 LIBRARY On a motion of Councilor Stewart, seconded by Councilor Sisson, the Resolved 7410 Library be accepted as presented. RESOLUTION #183-18 2019 HISTORIAN On a motion of Supervisor Killen, seconded by Councilor Sisson, the Resolved 7510 Historian be accepted as presented. 2019 CLEAN UP DAY 8160 Clean Up Day was tabled for further review by Councilor Jones. 5

RESOLUTION #184-18 2019 CEMETERY On a motion of Councilor Stewart, seconded by Supervisor Killen, the Resolved 8810 Cemetery be accepted as presented. RESOLUTION #185-18 2019 HEALTH/WATERSHED On a motion of Councilor Sisson, seconded by Supervisor Killen, the Resolved 8989 Health/Watershed be accepted as presented. RESOLUTION #186-18 2019 INTERFUND TRANSFER On a motion of Councilor Stewart, seconded by Supervisor Killen, the Resolved 9901 Interfund Transfers be accepted as presented. MEETING CHANGE The next budget workshop was rescheduled to Wednesday, October 3, 2018 at 8:30 A.M. With there being no further business, on a motion of Supervisor Killen, seconded by Councilor Sisson, the meeting was adjourned at 11:27 A.M. Sheila McMichael, Town Clerk 6

ATTACHMENT RESOLUTION #93-10 ALL LEGAL MATTERS PERTAINING TO TOWN BUSINESS BE SENT TO ALL TOWN BOARD MEMBERS On a motion of Councilperson Parson, seconded by Councilperson Simmons, the following resolution was ADOPTED Ayes 5 Folts, Jones, Parson, Simmons, Stewart Whereas all the does not receive all legal correspondence pertaining to town business; now, therefore be it Resolved that from May 19, 2010 forward, all legal correspondence regarding town business will be sent to all town board members. 7