AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational Appointment & Designations 1) Motion for Appointments for 2014 (Terms of Office 1/1/14 to 12/31/14): Attorney for the Town of Ontario TBD Deputy Attorney for the Town of Ontario TBD Records Access Officer Debra DeMinck Deputy Records Access Officer Shelley LaRocca Records Management Officer Debra DeMinck Deputy Records Management Officer Shelley LaRocca Sub Registrar of Vital Statistics JoAnn Amico Engineer for the Town of Ontario TBD Liability Insurance Agent Concord Insurance Agency Disability Insurance Agent Thomas C. Briggs, Broker Health Insurance Advisor Bond Financial Network Deputy Health Officer Edward Collins Code Enforcement Officer Edward Collins Deputy Code Enforcement Officer William I. Riddell Civil Defense Coordinator John J. Smith Budget Officer John J. Smith Town Historian Elizabeth Albright Animal Control Officer Mark Plyter Secretary, Planning & Zoning Board of Appeals Katie Kelsch Receiver of Taxes & Assessments Deputy Rec. of Taxes & Assessments Debra DeMinck (01/01/14 to 12/31/15) 2-Year Term Shelley LaRocca (01/01/14 to 12/31/15) 2-Year Term Note the following Positions are Continuing Appointments: 4 year terms Registrar of Vital Statistics Debra DeMinck (01/01/12 to 12/31/15) 4 Year Term Deputy Reg. of Vital Statistics Shelley LaRocca (01/01/12 to 12/31/15) 4 Year Term Note the following Position is a continuing Appointment for a 4 year term Health Officer Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term Motions for Annual Designations for 2014: Official Newspaper The Wayne County Mail and Times of Wayne County Official Depositories Lyons National Bank, and JP Morgan Chase Bank Mileage Reimbursement Rate 56 cents per mile (IRS rate approved for 2014) 2014 Town Board Meeting Schedule previously approved on December 23, 2014 Regular Business Meetings 2nd and 4th Monday at 7:00 PM Workshop Meetings 3rd Monday at 7:00 PM All meetings to be held in the Town Hall Meeting Room, 1850 Ridge Road, Ontario, NY, at 7:00 PM unless otherwise posted. 2014 Holiday & Pay Schedules previously approved on December 9, 2014 2014 Town of Ontario Holiday Schedule 2014 Hourly Pay Schedule 2014 Salaried Pay Schedule 2014 Monthly Pay Schedule 2) Motion to Adopt a Resolution for the Financial Institution for the Town of Ontario as follows; RESOLVED that Lyons National Bank be and hereby is designated as the Financial Institution for the Town of Ontario and will
act in normal banking capacity for the Town; BE IT FURTHER RESOLVED, that the following people are designated as authorized signers for financial transactions for 2014: John Smith, Town Supervisor and Paul Liess, Town Business Manager/Accountant. 3) Motion to establish $10,000,000 as the maximum amount that may be on deposit at any one financial institution. 4) Motion to re-approve Operating Policies for 2014 A) 4051P Procurement Policy B) 4052P Investment Policy 5) Motion to establish Petty Cash and Change Funds for 2014: Department Amount Authorized Signature Town Clerk $300.00 Debra DeMinck or Shelley LaRocca Parks & Recreation $125.00 William I. Riddell, Kim Millard Rec. & Parks (Change Fund) $75.00 William I. Riddell, Kim Millard Town Justice $100.00 Justice Reginald Higgins or Dawn Yantch Town Justice $100.00 Justice Paul Sucher or Dawn Yantch Building/Zoning & Assessing $200.00 Edward Collins, Melissa Halstead or Katie Kelsch Water Utilities $100.00 Rod Peets Highway $100.00 Jerry Santangelo or Marilee Stollery Community Center $200.00 Pam Grundman or William I. Riddell 6) Motion(s) on Additional Designations for 2014 A) Authorize Department Heads to make purchases from County and State Contracts within the Town s Procurement Policy. B) Adopt Robert s Rules of Order except where Town Law conflicts. 7) Motion(s) to appoint members to Advisory Boards (Terms of Office indicated) A) Planning Board Member (01/01/14-12/31/18) TBD B) Zoning Board Member (01/01/14-12/31/18) William Bridson C) Zoning Board Member (01/01/14 12/31/15 UnExp. Term) TBD D) Parks & Recreation Advisory Council (01/01/14-12/31/18) Jackie Stauring-Robusto E) Parks & Recreation Advisory Council (01/01/14-12/31/18) TBD F) Board of Ethics (01/01/14-12/31/18) Roland Heimberger G) Watershed Management Advisory Council (01/01/14-12/31/14) Peets/Collins/Santangelo H) Ontario Public Library Trustee (01/01/14-12/31/18) Stephen P. LaLonde 8) Motion to affirm Advisory Board Chairpersons for 2014 President of the Library Board; Michael Schoene Planning Board Chair; Edward Kerkhoven Zoning Board of Appeals; Scott Tewinkle 9) Motion to establish monthly meeting days, as recommended by advisory board/councils, as follows: Planning Board 2nd Tuesday (ATT. 1) Zoning Board of Appeals 1st Wednesday (ATT. 1) Parks & Recreation Advisory Board 3rd Wednesday Watershed Management Advisory Council 3rd Wednesday at 2:00 PM Meeting times and locations determined by each board/council. 10) Motion to adopt a Resolution consenting to the assignment of the Town of Ontario Justices to preside in other Town and Village Courts as the need arises during 2014 and approve the temporary assignment of Justices from other Town and Village Courts to Ontario s courts as needed during 2014. 11) Motion to designate the Ontario Town Board as the Board of Water Commissioners and appoint John J. Smith as Chairman of the Board of Water Commissioners, both for 2014. 12) Appoint members of the Records Management Council for 2014: Town Supervisor, Town Clerk, Town Employees Jennifer Benedict and Katie Kelsch. 13) Designate Official Departmental Signers for 2014. (ATT. 2)
14) Supervisor s Liaison Assignments (ATT. 3) 15) Motion to authorize the Supervisor to sign contracts for: Raymond F. Wager CPA, PC for Audit of Town and Court Accounts (ATT. 4) 16) Motion naming Concord Insurance (Thomas Glanton) as the broker of the general Liability and Public officials insurance, with the insurance company Selective as the carrier at a premium not to exceed $ per year for 201. 17) Supervisor s appointment of Jason Ruffell as Deputy Town Supervisor for 2014 Open Questions 1) Attendance at AOTSNY New York Conference and vote as appropriate. IV. Comments from the Public V. Information Forum 1. County Business 2. Board Reports VI. Approval of Claims VII. Workshop Items VIII. Executive Sessions Adjournment Up-Coming Next Workshop Meeting January 20, 2014 @ 7 pm at the Town Hall Next Business Meeting January 13, 2014 @ 7 pm at the Town Hall PLEASE NOTE The second and fourth Monday evening will be a Business meeting. The third Monday evening will be a workshop. All Town Board meetings will be held at 7:00 p.m. at the Ontario Town Hall, 1850 Ridge Road, Ontario, NY unless otherwise posted and are open to the public.
Att. 1 Town of Ontario 2014 SCHEDULE FOR FILING AND MEETING DATES PLANNING BOARD AND ZONING BOARD OF APPEALS ALL MEETING DATES ARE SUBJECT TO CHANGE PLANNING BOARD MEETING 7:30pm Public Hearings begin at 7:30PM Meetings are 2 nd TUESDAY of month ZONING BOARD OF APPEALS 7:00pm Public Hearings begin at 7:00PM Meetings are 1 st WEDNESDAY of month Filing Deadline Meeting Date Filing Deadline Meeting Date Dec. 13 Jan. 14, 2014 Dec. 13 Jan. 8, 2014 Jan. 17 Feb. 11 Jan. 17 Feb. 5 Feb. 14 March 11 Feb. 14 March 12 March 14 April 8 March 14 April 2 April 18 May 13 April 18 May 7 May 16 June 10 May 16 June 4 June 13 July 8 June 13 July 2 July 18 Aug. 12 July 18 Aug. 6 Aug. 15 Sept. 9 Aug. 15 Sept. 3 Sept. 12 Oct. 14 Sept. 12 Oct. 1 Oct. 17 Nov. 11 Oct. 17 Nov. 5 Nov. 14 Dec. 9 Nov. 14 Dec. 3 Dec. 19 TBD Dec. 19 TBD * During the months of June, July and August a second planning board meeting may be held, at the discretion of the planning board. All meetings are held at the Ontario Town Hall, 1850 Ridge Road, Ontario, NY 14519. PLANNING REVIEW COMMITTEE MEETINGS (Meetings are held at the Ontario Town Hall at 9:00 AM) Jan 23, Feb. 27, March 27, April 24, May 22, June 26, Jul 24, Aug 28, Sept. 25 Oct. 23, Nov. TBD, Dec. tbd 2014 Wayne County Planning Board Meeting Schedule The Wayne County Planning Board meets the last Wednesday of the month with a referral deadline date seven working days prior to the meeting date. The meetings begin at 7:00 PM in the conference room of the County Court House, 26 Church Street, Lyons, NY. Referral Deadline Meeting Date 01/20/14 01/29/14 02/17 02/26 03/17 03/26 04/21 04/30 05/19 05/28 06/16 06/25 07/21 07/30 08/18 08/27 09/15 09/24 10/20 10/29 *12/1 12/10 *Because there are so many holidays in November, the County Planning Board combines the November and December meetings and will meet the second Wednesday in December.
Att. 2 Official Department Signers for 2014 Department Department Head Official Alternate Signer Supervisor John Smith Jason Ruffell Town Clerk Debra DeMinck Shelley LaRocca Planning/Zoning Ed Collins Katie Kelsch Economic Development William Riddell Ed Collins Recreation/Parks William Riddell Kim Millard Building Edward Collins Donald (Tyke) Morrill Assessing Melissa Halstead Daughn Higgins Accounting Paul Liess Jennifer Benedict Highway Jerry Santangelo Marilee Stollery Court Reginald Higgins/Paul Sucher N/A Water Utilities Rod Peets Vicki Steele Watershed Ed Collins/Rod Peets N/A Community Center Pam Grundman N/A
Att. 3 Liaison Assignments 2014 Smith Catalano Ruffell Robusto Melino Water /Sewer Code Enforcement Business Improvement District Emergency Services Cemeteries Highway Planning Safe Workplace Assessor Union Negotiations Parks & Rec Zoning Lighting Districts Animal Control Union Contacts Economic Development Traffic Control / Road Signs Comprehensive Plan Watershed Courts Library Board of Health Information Technology Building Dept. Town Clerk Business Manager
Att. 4