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

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

Town of Jackson Town Board Meeting January 2, 2019

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

Town of York 2018 Organizational Meeting January 2, pm

Organizational Meeting of the Town Board January 3, 2017

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

Town of Jackson Town Board Meeting January 8, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

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

Laura S. Greenwood, Town Clerk

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

January 4, 2018 Organizational Meeting

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Recording Secretary, Laura S. Greenwood, Town Clerk

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

January 7, 2019 Organizational Meeting

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

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

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

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

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.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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.

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

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

Town Board Meeting January 14, 2019

Town Board Minutes January 8, 2019

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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 Fowler, New York

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

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

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

REGULAR MEETING MARCH 12, 2018

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

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

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

Town of Thurman. Resolution # 1 of 2018

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Highway Employee Wages

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

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

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

REGULAR MEETING JANUARY 9, 2017

Organizational Meeting

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

Organizational Meeting

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

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

2017 ORGANIZATIONAL MEETING

January 14, 2015 MINUTES

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

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

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

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

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

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

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

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

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

7:00 PM Public Hearing

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

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

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

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

Town of Shandaken County of Ulster State of New York June 2, 2014

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.

RECORDING SECRETARY Judy Voss, Town Clerk

OPENING of Town Board meeting by Supervisor Fred Heisler 6:30PM

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

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

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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 OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

TOWNSHIP OF LOPATCONG

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

Transcription:

The Town Board of the Town of Dansville, Steuben County, met on January 08, 2015, at 7:00 PM, for the regular monthly meeting followed by the Reorganization Meeting, Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent Also present: Ray Acomb (Hway Supt.) The Pledge of Allegiance to the Flag was observed. 7:05pm the organizational meeting started. Shelly Stauring was sworn in to fill the vacant seat due to the death of Kenneth Rauber. The Dog Control Officers report was looked at. There were no questions. Motion to accept the report was made by Councilman Hartwell and seconded by Councilman Mahany. Roll call all ayes, carried. There were no public in attendance. Highway Superintend Acomb stated everything was going okay at the shop. Douglas Ford did find the problem with the pickup and is fixing it.motion was made by Councilman Hartwell to accept the report. Councilman Stauring seconded the motion all ayes, motion carried. The CEO report was read and no questions asked. Councilman Hartwell made motion to accept the report. Councilman Stauring seconded the motion, roll call all ayes motion carried. Nancy asked for Resolution to take money from the unreserved Highway Funds to balance the Budget for the Highway department for the year. The reorganization meeting started at 7:10pm RESOLUTION 1-2015 Rauber, to approve the following appointments, salaries, and frequency of payment. Councilman Hartwell, Jackson, Mahany, Stauring 1600/yr. (each) Supervisor Michael D. Willis 4400 Deputy Supv. Robert Mahany 0 Clerk to Supv. Nancy Moir 2,500 Town Justice Ellen Gendreau 13,000 Court Clerk Sharon Ames 13.25/Hr. Town Clerk/Tax Coll Nancy Moir 15,200 P T Clerk 13.25/Hr. Budget Officer Michael D. Willis 500 Assessor (Sole) Laura Smalt 15,200. Bd of Assmt Review Born, Acomb, Robinson 100/yr. (each) Town Attorney John Vogel 4,000. Health Officer Dr. Bruce Mackellar 500.00 Rec. Mgmt. Officer Nancy Moir 1,700 Registrar V. S Nancy Moir 300 Hway Superintendent Ray Acomb 51000. Clk. To Hwy Supt. Nancy Moir 2,500 Town Historian Dorothy Acomb 300 Plan. Bd. Chair. Michael Hoag 1,600 Plan. Bd. Mbrs. Recktenwald, Briggs, Acomb, Wellington 1,100 Constable Bruce Lackey 1,350 Dog Control Officer Bruce Lackey 5000

Dog Enumerator 750 Dog Lic Clk Nancy Moir 1,700 Groundskeeper 10.00p/h CEO Shawn Grasby 13,000 The above salaries are to be paid, and the supervisor is directed to pay 1/12 salary each month to town clerk/tax collector, justice, court clerk code enforcement officer, dog control officer and constable; councilmen on a quarterly basis, superintendent of highways and assessor on a semi-monthly basis; planning board chairman and members on a semiannual basis; supervisor / budget officer and town historian on an annual basis. Also direct deposit banking is authorized at this time for anyone who desires it. Roll call: Hartwell Aye, Stauring Aye, and Mahany Aye. Motion carried RESOLUTION 2-2015 RESOLVED, by motion made by acting Chairman Mahany seconded by Councilman Hartwell, to post all town roads from March lst to June lst against 2-ton/wheel or 4-ton axle vehicles according to Section 1650 Vehicle and Traffic Law. Roll call: Harwell Aye, Stauring Aye, Mahany Aye... Motion carried. RESOLUTION 3-2015 Stauring, the Town Board of the Town of Dansville, County of Steuben, has consented to the temporary assignment of its justice(s) to preside in other town/village courts in the Seventh Judicial District as need arises during the year 2010, and approved the temporary assignment of judges from other town/village courts in the Seventh Judicial District to its court as need arises during the year 2010. RESOLUTION 4-2015 Hartwell to renew the Procurement Policy of 1999, same form as last year. Roll call: Hartwell Aye, Stauring Aye. Mahany Aye. Motion carried. RESOLUTION 5-2015 Hartwell, authorizing the Town of Dansville to join the Association of Towns for the year 2015 and pay the membership dues of $600. Roll call: Hartwell Aye, Stauring Aye, and Mahany Aye. Motion Carried. RESOLUTION 6-2015 RESOLVED, by motion made by Councilman Hartwell, seconded by Acting Chairman Mahany, designating Five Star National Bank and branches to be the depositories for town moneys. The Evening Tribune of Hornell to be the official paper for the town, and when needed, the two pennysavers are to be used. The Town Board meeting to held the second Thursday of each month at 7:00 PM. A formal notice to be sent to newspaper and radio stations. Roll Call: Hartwell Aye, Stauring Aye, Mahany Aye, Motion Carried RESOLUTION 7-2015

RESOLVED, by motion made by Councilman Hartwell, seconded by Councilman Stauring that the contracts for the year 2015 Fire and Ambulance service in the Town of Dansville, with authorization for the supervisor to sign and pay them as follows: Fire Ambulance Total So. Dansville 28,000 28,000 Arkport 18,914 18,914 Canaseraga 5,500 4,500 10,000 Perkinsville 4200 4200. Dansville 5,000 3200 (rescue) 8200 Fremont 9000 9000 Total 61,614 16,700 = 78,314 The fire contract includes the provision for supplying fuel for the South Dansville Volunteer Fire Co. #1, for vehicles in 2015. The fire company is to provide accurate log by date and vehicle at the end of the year, to conform to audit requirements. Roll call Hartwell, Stauring Aye, Mahany Aye, Motion carried. RESOLUTION 8-2015 RESOLVED, by motion made by Acting Chairman Mahany seconded by Councilman Hartwell, authorizing the Town of Dansville to pay the full premium on the New York State Teamsters Council Health and Hospital Fund as follows: Effective 1/1/2012: Medical & RX Option Pro Select Bargaining Employees: Single $ 676. Two Person $ 1,351.61 Family $ 1,858.05 Non-Bargaining Employees: Single $ 676 Two People $ 1351.61 Family $ 1858.05 Supervisor is directed to pay the above for all permanent employees, Supt. of Highways, Assessor, Town Clerk/Tax Collector. Roll call: Hartwell Aye, Stauring Aye, and Mahany Aye... Motion carried. RESOLUTION 9-2015 Stauring, Highway Employees will be paid in accordance with Article 18 of the Teamsters Local 317 union contract. Vacations will be paid in accordance with requirements of Article 15 of the Teamsters Local 317 Union Contract Wage increases will be paid in accordance with agreement and approved by the Town Board. RESOLUTION 10-2015 user-80388 1/12/15 4:19 PM Comment:

RESOLVED by motion made by Councilman Stauring, seconded by Councilman Hartwell rates for gravel are as follows: Jackson $20.00, Hendee $20.00 per load, and to be purchased at county bid price, tools and implements, as per purchasing policy. Roll call: Stauring Aye, Hartwell Aye, and Mahany Aye. Motion carried. RESOLUTION 11-2015 RESOLVED by motion made by Acting Chairman Mahany. Seconded by Councilman Hartwell, designating $50.00 food allowance per day with prior approval of expenses. Also, that an allowance the same as the county pays be stipulated for travel expense which is $.50. Roll call: Hartwell Aye, and Stauring Aye. Mahany Aye. Motion Carried. RESOLUTION 12-2015 Stauring, that the supervisor, highway superintendent, justice, assessor, and town clerk/tax collector be able to join respective associations and attend monthly meetings for the year 2011. Roll call: Hartwell Aye, Mahany Aye, Stauring Aye, Motion Carried RESOLUTION 13-2015 RESOLVED, by motion made by Councilman Hartwell, seconded by Councilman Stauring, that any /all bills may be paid before board meeting according to the due date of the bill so as not to be late. RESOLUTION 14-2015 RESOLVED by motion made by Councilman Hartwell to review the funds quarterly and adjust accordingly. Councilman Stauring seconded the motion. Roll call all ayes motion carried. Roll Call Hartwell Aye, Mahany Aye, Stauring Aye, Motion carried.. RESOLUTION 15-2015 WHEREAS, the town wishes to encourage bidding for roadwork in the town that would cost more than $10,000 per road mile, it is therefore, RESOLVED by motion made by Acting Chairman Mahany and seconded by Councilman Hartwell that the town will require at least three company bids including the state bid for any roadwork that will cost more than $ 10,000.00 per road mile. Roll Call: Hartwell Aye, Mahany Aye,Stauring Aye, Motion carried RESOLUTION 16-2014 Deleted for 2015 RESOLUTION 16-2015

RESOLVED by motion made by Councilman Hartwell, seconded by Acting Chairman Mahany, authorizing the payment of $100 to The Honorable Jude Plank as acting justice in the absence of the elected Justice. Roll Call: Hartwell Aye, Mahany Aye, Stauring Aye, Motion carried. RESOLUTION 17-2014 Deleted for 2015 RESOLUTION 17-2015 RESOLVED by motion made by Acting Chairman Mahany, seconded by Councilman Hartwell that an additional fee of $10.00 be charged for seriously delinquent dog licenses in addition to the regular fee due. Roll Call: Hartwell Aye, Mahany Aye. Stauring Aye, Motion carried. RESOLUTION 18-2015 RESOLVED by motion made by Councilman Hartwell, seconded by Acting Chairman Mahany for the contract renewel to be signed for shared services with the County. Roll Call: Mahany Aye, Hartwell Aye,Stauring Aye. RESOLUTION 19-2015 Resolved by motion made by councilman Hartwell, seconded by Acting Chairman Mahany to make line items balance in the General and Highway Funds. Roll call: Hartwell aye, Mahany aye, Rauber Aye, Willis Aye. Motion carried. RESOLUTION 20-2015 RESOLVED by motion made by Acting Chairman Mahany that fire and ambulance contracts be renewed with Villages of Dansville and Canaseraga, also fire contracts with Arkport Fire District, Perkinsville, and South Dansville and Fremont for Ambulance service only. Resolution 25-2015 RESOLVED by motion made by Acting Chairman Mahany that funds may be used from the unreserved highway fund to balance the budget for the highway department for 2014. Councilman Hartwell seconded the motion. Roll call Mahany aye, Hartwell Aye, Stauring Aye. Motion carried. At 7:40 PM the re- organizational meeting was closed. The Board audited General Fund Abstract 1-2015 (1-12) for $4,393.80 and Highway Fund Abstract #1 (1-11) $ 13,347.65. There being no further business before the board at this time Acting Chairman Mahany made motion to adjourn, Councilman Hartwell seconded it roll call all ayes motion carried Meeting adjourned at 7:45 PM. Respectfully submitted, Nancy l. Moir, Clerk