REGULAR MEETING JANUARY 9, 2017

Similar documents
ORGANIZATIONAL MEETING JANUARY 6, 2014

REGULAR MEETING MARCH 12, 2018

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

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

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

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

Organizational Meeting of the Town Board January 3, 2017

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

Town of York 2018 Organizational Meeting January 2, pm

Recording Secretary, Laura S. Greenwood, Town Clerk

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

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

Laura S. Greenwood, Town Clerk

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

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

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

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

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

Town of Jackson Town Board Meeting January 2, 2019

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Town Board Minutes January 8, 2019

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

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

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.

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

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

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 Barre Board Meeting December 13, 2017

TOWN BOARD MEETING February 13, 2014

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

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

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

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

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

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Shandaken County of Ulster State of New York

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

7:00 PM Public Hearing

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.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

WALWORTH TOWN BOARD REGULAR MEETING JUNE 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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

Of the Town of Holland, NY

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

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

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.

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

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

Town of Jackson Town Board Meeting January 8, 2014

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

Town of Thurman. Resolution # 1 of 2018

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

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

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

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

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

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

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

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

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

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

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

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

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

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

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

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

Transcription:

REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte. 812, New Bremen, New York on the 9 th day of January 2017. Town Officer s Present: Peter J. Keys, Supervisor David L. Becker, Councilman Joseph E. Aucter, Councilman Steven Brooks, Councilman Marcus Bush, Councilman Jonathan M. Bush, Hwy. Superintendent Elizabeth B. Jones, Clerk Errol A. Aucter, Justice Attended by: Approximately 3 people Supervisor Keys called the meeting to order at 6:02 p.m. with the Pledge to the Flag. RESOLUTION NO. 1 OF 2017 APPROVAL OF MINUTES On a motion of Councilman Becker, seconded by Councilman Bush, the following resolution was RESOLVED, the minutes of the December 27, 2016 meeting are approved. RESOLUTION NO. 2 OF 2017 TOWN CLERK S MONTHLY & ANNUAL REPORTS On a motion of Councilman Becker, seconded by Councilman Aucter, the following resolution was RESOLVED, the Town Clerk s monthly and annual reports are approved as submitted. *Copy of annual report is incorporated at the end of these minute proceedings. RESOLUTION NO. 3 OF 2017 TAX COLLECTOR S ANNUAL REPORT On a motion of Councilman Becker, seconded by Councilman Brooks, the following resolution was RESOLVED, the Tax Collector s annual report for 2016 is approved as submitted. *Copy of annual report is incorporated at the end of these minute proceedings.

HIGHWAY (Regular Meeting of January 9, 2017 con t.) Highway Superintendent Bush submitted a quote/specs for the purchase of a 2017 International 7600 SFA Tandem with Allison Automatic Transmission and Viking Equipment (per specs also) for $216,040.00 through the Onondaga County Contract #7823. The Board approved a letter of intent to purchase at a previous Board meeting. After discussion, the following resolution was presented. RESOLUTION NO. 4 OF 2017 PURCHASE OF NEW 2017 INTERNATIONAL 7600 6 X 4 TANDEM On a motion of Councilman Brooks, seconded by Councilman Bush, the following resolution was RESOLVED, that Jonathan M. Bush, Highway Superintendent of the Town of New Bremen is authorized to purchase 1 New 2017 International 7600 6 x 4 Tandem Dump Truck w/viking Equipment through Onondaga County Contract #7823 from Stadium International Trucks, PO Box 2848, Syracuse, NY 13220 for $216,040.00 RESOLUTION NO. 5 OF 2017 JUSTICES MONTHLY & ANNUAL REPORTS On a motion of Councilman Bush, seconded by Councilman Aucter, the following resolution was RESOLVED, the Justices monthly and annual reports are approved as submitted. *Copies of annual reports are incorporated at the end of these minute proceedings. RESOLUTION NO. 6 OF 2017 HISTORIAN S ANNUAL REPORT On a motion of Councilman Becker, seconded by Councilman Brooks, the following resolution was RESOLVED, the Historian s annual report is approved as submitted. *Copy of annual report is incorporated at the end of these minute proceedings. DCO Supervisor Keys spoke with Virgil Taylor, Town of Watson Supervisor pertaining to sharing services for a Dog Control Officer. They currently hire Justin Hall on a month by month basis. It was suggested to meet with the Watson Board and discuss it further. Supervisor Keys and Councilman Aucter will attend their next board meeting on January 11 th at 7 p.m. REVIEW The Board discussed the following Town policies Fund Balance, Investment, Procurement Policy & Procedure, Code of Ethics, Credit Card Use, Mileage and Cemetery. There were suggested changes to be made to the procurement policy add NJPA program and the piggybacking law to section 4; cemetery policy add an open and close date for burials. Clerk Jones will make the changes and present to the Board at the next regular meeting for their approval. After discussion, the following resolution was presented.

RESOLUTION NO. 7 OF 2017 TOWN POLICIES On a motion of Councilman Aucter, seconded by Councilman Brooks, the following resolution was RESOLVED, the Town Board adopts the following policies - Fund Balance Policy, Investment Policy, Code of Ethics, Credit Card Use Policy and Mileage Reimbursement Policy, for the Town of New Bremen with no changes necessary at this time. RESOLTUION NO. 8 OF 2017 SPECIAL DISTRICTS AND SERVICES On a motion of Councilman Aucter, seconded by Councilman Becker, the following resolution was RESOLVED, Supervisor Keys is authorized and directed to pay amounts as specified below, to the Special Districts and Services, as money becomes available thru taxation. Beaver Falls Fire District - $20,461.58 New Bremen Fire District - $66,746.00 New Bremen Fire Protection - $16,275.00 New Bremen Light District - $4,100.00 LCSR Ambulance Service - $5,835.00 Beaver Falls Light District - $6,700.00 Beaver Falls Fire Dept. Ambulance Service - $8,000.00 RESOLUTION NO. 9 OF 2017 DELEGATION OF AUTHORITY - GAMES OF CHANCE On a motion of Councilman Becker, seconded by Councilman Brooks, the following resolution was WHEREAS, the Town of New Bremen pursuant to Part 5600 of the rules and regulations of Games of Chance, must appoint a Licensing Officer and Chief Law Enforcement Officer for Games of Chance, therefore be it, RESOLVED, that Elizabeth B. Jones, Town Clerk is hereby appointed Licensing Officer to review applications, findings, determinations and supplemental papers in regard to issuing licenses, collecting and transmitting fees. Chief Law Enforcement Officer, Michael Carpinelli, Sheriff of Lewis County, will investigate complaints, conduct hearings and supervise the operation of Games of Chance. Appointments effective January 9, 2017 thru December 31, 2017. VACANCIES Clerk Jones notified the Board that the appointment they made to the Planning Board (Sheila Buckingham) at the December 12, 2016 meeting is vacant, Mrs. Buckingham declined the position. Therefore, there are now three (3) vacancies on the Planning Board and two (2) vacancies on the Zoning Board of Appeals. After discussion, the following resolution was presented.

RESOLTUION NO. 10 OF 2017 ADVERTISE PLANNING BOARD & ZONING BOARD OF APPEALS VACANCIES On a motion of Councilman Becker, seconded by Councilman Aucter, the following resolution was RESOLVED, the Clerk is to place an ad in the Journal and Republican for two weeks for interest in Planning Board and Zoning Board of Appeals positions. AUDIT COMMITTEE Supervisor Keys stated that a two (2) person committee needs to be formed for the purpose of auditing 2016 accounting records for the Supervisor/CFO, Town Clerk, Tax Collector and Justice Court. Councilman Becker and Councilman Brooks volunteered to be the committee. COUNTY SURPLUS FUNDS Supervisor Keys received a check for $8,726.00 from the County of Lewis for surplus funds. RESOLUTION NO. 11 OF 2017 SUPERVISOR S MONTHLY & ANNUAL FINANCIAL REPORTS On a motion of Councilman Becker, seconded by Councilman Bush, the following resolution was RESOLVED, the Supervisor s monthly and annual financial reports are approved as submitted. *Copy of this report is incorporated at the end of these minute proceedings. RESOLUTION NO. 12 OF 2017 AUDIT OF CLAIMS On a motion of Councilman Aucter, seconded by Councilman Bush, the following resolution was RESOLVED, that Supervisor Keys is authorized and directed to pay the following amounts on Abstract #1 of 2017 in the following amounts. General Voucher #1 thru #13 $23,615.50 Highway T-Wide Voucher #1 thru #9 $7,976.40 Highway T-Outside Voucher #1 thru #1 $4,500.00 CLOTHING ALLOWANCE Supervisor Keys discussed reimbursement of clothing allowance funds for the highway employees after they submit a receipt to Highway Superintendent Bush. After discussion, the following resolution was presented.

RESOLUTION NO. 13 OF 2017 APPROVAL FOR PAYMENT OF BILL PRIOR TO AUDIT On a motion of Councilman Aucter, seconded by Councilman Bush, the following resolution was RESOLVED, that Supervisor Keys is to add reimbursement of clothing allowance funds for highway employees to the list of permitted bills to be paid prior to audit. SURPLUS EQUIPMENT Superintendent Bush asked the Board for permission to advertise for bid for sale old surplus equipment that is no longer needed. He would like to advertise on the Auctions International website as done in the past. After discussion, the following resolution was presented. RESOLUTION NO. 14 OF 2017 PERMISSION TO ADVERTISE FOR BID FOR SALE On a motion of Councilman Brooks, seconded by Councilman Becker following resolution was RESOLVED, that Highway Superintendent Bush has permission to advertise for bid for sale surplus equipment 1977 L8000 Dump Truck, pull behind broom and engine stand, on the Auctions International Website, with the Board reserving the right to reject any or all bids. DEFERRED COMPENSATION Highway Superintendent Bush submitted and discussed a resolution for the Boards consideration to adopt the State of New York Deferred Compensation Plan for Town employees. A representative from the NYSDCP, John Pisani gave a presentation to the highway employees on the Plan and how it works and can benefit them. After discussion, the following resolution was presented. RESOLUTION NO. 15 OF 2017 ADOPTION OF THE STATE OF NEW YORK DEFERRED COMPENSATION PLAN On a motion of Councilman Aucter, seconded by Supervisor Keys, the following resolution was WHEREAS, the Town of New Bremen to adopt the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions (the Plan ) for voluntary participation of all eligible employees; and WHEREAS, the Town of New Bremen is a local public employer eligible to adopt the Plan pursuant to Section 5 of the State Finance Law*; and WHEREAS, the Town of New Bremen has reviewed the Plan established in accordance with Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law of the State of New York; and

WHEREAS, the purpose of the Plan is to encourage employees to make and continue careers with the Town of New Bremen by providing eligible employees with a convenient and tax-favored method of saving on a regular and long-term basis and thereby provide for their retirement; NOW, THEREFORE, it is hereby: RESOLVED, that the Town of New Bremen hereby adopts the Plan for the voluntary participation of all eligible employees; and it is further RESOLVED, that the appropriate officials of the Town of New Bremen are hereby authorized to take such actions and enter such agreements as are required or necessary for the adoption, implementation, and maintenance of the Plan; and it is further RESOLVED, that the Administrative Services Agency is hereby authorized to file copies of these resolutions and other required documents with the President of the State of New York Civil Service Commission. The next meeting of the Town Board of the Town of New Bremen will be held on February 13, 2017 at 6:00 p.m. at the Town Municipal Office Building. With no further business, on a motion of Councilman Becker, seconded by Councilman Brooks, the meeting was adjourned at 7:05 p.m. Carried unanimously. Elizabeth B. Jones, RMC Town Clerk/Tax Collector