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

Similar documents
Organizational Meeting of the Town Board January 3, 2017

January 7, 2019 Organizational Meeting

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Laura S. Greenwood, Town Clerk

January 4, 2018 Organizational Meeting

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

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.

Organizational Meeting

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

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

Town of Jackson Town Board Meeting January 2, 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.

Recording Secretary, Laura S. Greenwood, Town Clerk

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

2017 ORGANIZATIONAL MEETING

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

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

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

Town of Jackson Town Board Meeting January 8, 2014

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Town Board Meeting January 14, 2019

Town of Fowler, New York

Highway Employee Wages

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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

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

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

January 14, 2015 MINUTES

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

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

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.

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

Regular Meeting of the Vestal Town Board January 6, 2016

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

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

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

REGULAR MEETING MARCH 12, 2018

Town of Norfolk Norfolk Town Board January 12, 2015

Town Board Minutes January 8, 2019

TOWN BOARD ORGANIZATIONAL MEETING JANUARY 4, 2016

Town of Thurman. Resolution # 1 of 2018

7:00 PM Public Hearing

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

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 4, 2016

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 JANUARY 9, 2017

Town of Barre Board Meeting December 13, 2017

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 1, 2019

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

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

MINUTES. I CAN TAKE THE HOURS BUT OHHH THOSE MINUTES! Presented by: Cindy Goliber, RMC Potsdam Town Clerk Past President, NYSTCA

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 9, 2018

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

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.

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

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

Town Board Minutes November 5, 2008

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Thereafter, a quorum was declared present for the transaction of business.

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

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

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

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

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

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

Cheryl A Antkowiak Paul H Pettit Mark C Crocker. Paul W Siejak. which will be held at the library on February

Special Board Meeting April 13, 2016

Transcription:

Presiding: Kevin Myers, Supervisor Present: Joshua Ostrander, Councilman Kurt Sturzenbecker, Councilman Ron Johnson, Councilman Valerie McDonald, Councilwoman Also Present: Robert Carlson, Highway Superintendent, Paul Webb, Jr., Town Attorney, Kate Valvo, Bookkeeper, Gail Davis, Town Clerk Supervisor Myers opened the meeting at 7:00pm with the recital of the Pledge to the Flag. Legal Notice was read by Town Clerk Gail Davis Organizational Meeting: Appointments Resolution #1-16 The following resolutions presented by motion of Councilman Kurt Sturzenbecker, seconded by Josh Ostrander was passed by full agreement of the board as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone agrees to the following appointments for the year 2016: Planning Board Chairman: Mark Marchincin (re-appointment term to expire 12/31/2016) Zoning Board of Appeals Chairman: Jim Johnson (re-appointed term to expire 12/31/2016) Zoning Board Member: Mark Marchincin (re-appointment term to expire 12/31/2016) Dog Warden: Matt Abbey (re-appointment term to expire 12/31/2016) Building Custodian: Becky Hohman (re-appointment term to expire 12/31/2016) Emergency Management Officer: Steve Reale (re-appointment term to expire 12/31/2016) Attorney: Paul Webb, Jr. (re-appointment term to expire 12/31/2016) Inspection/Cod Officer: Melanie Eddy (re-appointment term to expire 12/31/2016) 1 st Deputy Supervisor: Ronald V. Johnson (re-appointment term to expire 12/31/2016) 2 nd Deputy Supervisor, Supervisor Bookkeeper & Budget Officer: Kate Valvo (re-appointment term to expire 12/31/2016) Highway Superintendent s Bookkeeper: Judy Carlson (re-appointment term to expire 12/31/2016) Registrar of Vital Statistics: Gail Davis (re-appointment term to expire 12/31/2016) Tax Collector: Mark Marchincin (re-appointment term to expire 12/31/2016) Appointment of Zoning Board of Appeals Secretary Carolyn Volk postponed until confirmation Appointment of Historian Tabled until new candidates come forward and reviewed by the Board. Designations: Resolution #2-16 The following resolution presented by motion of Councilman Kurt Sturzenbecker and seconded by Josh Ostrander, was passed by full agreement of the board as follows: 1

BE IT RESOLVED THAT the Town Board of the Town of Kiantone hereby agrees to the following designations for the year 2016. The Community Building will be the official voting location for the town. The Post Journal will be the official newspaper. M&T Bank named as the official depository of town funds; also named: Lake Shore Savings Regular Town Board meetings will be held at 7:00 pm on the second Thursdy of each month excepting the months of October and November, at which time the meeting will be held to comply with the budget requirements, according to the law. Tax Collector will be authorized to deposit tax collection in interest bearing account as a temporary investment measure. Payments to be authorized for necessary bills to be paid monthly before monthly audit. Mileage rate set at allowable IRS mileage rate per mile for persons using their personal vehicle for town business. Wage Schedule Resolution #3-16 The following resolution presented by motion of Councilman Joshua Ostrander and seconded by Kurt Sturzenbecker, was passed by full agreement of the Board as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone hereby sets the Salary and Wage Schedule for 2016 as listed, and that said Schedule be retroactive to0 January 1, 2016 as stated in the 2016 budget: Supervisor $ 5,158.00 annually Supervisor s Bookkeeper $ 5,644.00 annually Budget Officer & Annual Report $ 778.00 annually Councilmen (4) $1,358.00 each $ 5,433.00 annually Town Justices (2) $5,242.50 each $10,485.00 annually Clerk s to Justices $ 10.00 per hour Tax Collector $ 3,600.00 annually Assessor (Shared Service w/ Busti) $ 5,985.00 annually Town Clerk $ 8,873.00 annually Registrar of Vital Statistics $ 145.00 annually Highway Superintendent $62,930.00 annually Highway Superintendent Bookkeeper $ 1,113.00 annually Attorney for the Town of Kiantone $ 5,601.00 annually Highway Equipment Operators $ 21.91 per hour Transfer Station Attendant $ 9.09 per hour Dog Warden $ 9.10 per hour Zoning Board of Appeals Chairman $ 16.00 per meeting Zoning Board of Appeals Members (Ea.) $ 10.90 per meeting Inspections/Code Officer $ 7,144.00 annually Planning Board Chairman $ 16.00 per meeting Planning Board Members (Ea.) $ 10.90 per meeting Board of Review Chairman $ 25.75 per meeting Board of Review Members (Ea.) $ 20.60 per meeting Custodian (4 hours per week) $ 9.00 per hour Historian $ 281.00 annually 2

Procurement Policy Resolution #4-16 The following resolution presented by motion by Councilman Kurt Sturzenbecker and seconded by Ron Johnson, was passed by full agreement of the Board as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone has reviewed the Procurement Policy. Investment Policy Resolution #5-16 The following resolution presented by motion by Councilwomen Valerie McDonald and seconded by Josh Ostrander, was passed by full agreement of the Board as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone has reviewed the Investment Policy. Emergency Response Plan Resolution #6-16 The following resolution presented by motion by Councilman Ron Johnson and seconded by Josh Ostrander, was passed by full agreement of the Board with amended changes of contact information as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone has reviewed the Emergency Response Plan. Agreement to Spend Town Highway Funds Resolution #7-16 The following resolution presented by motion by Councilman Kurt Sturzenbecker and seconded by Josh Ostrander, was passed by full agreement of the Board as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone has reviewed the Agreement to Spend Town Highway Funds. Emergency Operation Plan Resolution #8-16 The following resolution presented by motion by Councilman Ron Johnson and seconded by Josh Ostrander, was passed by full agreement of the Board with amended changes of contact information as follows: BE IT RESOLVED THAT the Town Board of the Town of Kiantone has reviewed the Emergency Operation Plan. 3

Town of Kiantone Regular Board Meeting Presentation of December 2015 Meeting Minutes: Motion to accept made by Kurt Sturzenbecker, seconded by Valerie McDonald, Poll the Board: Josh Ostrander, Yes, Ron Johnson, Yes, Valerie McDonald, Yes, Kurt Sturzenbecker, Yes, Kevin Myers, Yes 5 yea 0 nay Carried Monthly Reports: Monthly Reports for November and December from the Courts, Marilyn Gerace Reports, Code Enforcement Officer, Assessors Report for both December and January, as well the Town Clerks Report of monies received and timesheet were provided to the Board for review. In review of the monthly reports, Councilwoman requested that the Justice Thierfeldt and Gerace present their checkbooks to the Board for clarification. Bills & Bills Paid After Audit: Motion to Accept made by Valerie McDonald, Seconded by Kurt Sturzenbecker; Poll the Board: Josh Ostrander: Yes, Ron Johnson: Yes, Valerie McDonald: Yes; Kurt Sturzenbecker: Yes; Kevin Myers: Yes; Yea: 5 Nays: 0 Carried Old Business: Cell Tower Application Update: Supervisor Kevin Myers stated that there had been a meeting with the expert, that the Board is awaiting their report of findings. New Business: Resignation of the Town Historian was received and accepted. Request from Transfer Station Attendant to Amend New Hours was addressed and denied. Resignation of the Town Historian was received and accepted. Appointment of new Historian was tabled until February to allow possible candidates to be presented. Emergency Response and Emergency Operations Plans were reviewed and amendments to contact information were accepted as part of the Organizational Meeting as well. The Chautauqua County Dept. of Finance Statement was reviewed and verified as being correct to the Board by Bookkeeper and Budget Officer Kate Valvo. Notice of Road Postings: The Board approved the posting of weight limit signs by the Highway Department. Town of Busti Shared Services Agreement, Motion to Accept made by Kurt Sturzenbecker, seconded by Josh Ostrander, Poll the Board: Valerie McDonald: Yes, Ron Johnson: Yes, Josh Ostrander: Yes, Kurt Sturzenbecker: Yes, Kevin Myers: Yes Yea: 5 Nays 0 Carried Shared Highway Services were reviewed, Motion to Accept made by Josh Ostrander, seconded by Ron Johnson, Poll the Board: Valerie McDonald: Yes, Kurt Sturzenbecker: Yes, Ron Johnson: Yes, Josh Ostrander: Yes, Kevin Myers: Yes Yea: 5 Nays 0 Carried. Kiantone Independent Fire Department, Inc. Bill for fuel, oil and snowplowing was reviewed. Kiantone Independent Fire Department, Inc. Worker s Compensation Letter was reviewed. Town Attorney Paul Webb, Jr. stated that he has reviewed the Windstream Contract and has presented recommendations of changes to Windstream and is awaiting response. 4

With no further business to come before the Board, Motion to Adjourn was made by Kevin Myers, seconded by Kurt Sturzenbecker, Poll the Board: Valerie McDonald: Yes, Ron Johnson, Yes: Kurt Sturzenbecker: Yes, Kevin Myers: Yes, Josh Ostrander: Yes Yea: 5 Nays 0 Carried Meeting Adjourned at 8:24pm Respectfully Submitted Gail Davis, Town Clerk Town of Kiantone THIS SPACE INTENTIONALLY LEFT BLANK 5