Organizational Meeting of the Town Board January 3, 2017

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

Recording Secretary, Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk

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

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

January 4, 2018 Organizational Meeting

January 7, 2019 Organizational Meeting

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

Town of York 2018 Organizational Meeting January 2, pm

Town Board Meeting January 14, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

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

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

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

Town of Jackson Town Board Meeting January 2, 2019

Town of Thurman. Resolution # 1 of 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

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.

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

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

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

Highway Employee Wages

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

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

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

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

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

Regular Meeting of the Vestal Town Board November 16, 2016

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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.

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

January 14, 2015 MINUTES

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

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

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

Town of Jackson Town Board Meeting January 8, 2014

REGULAR MEETING JANUARY 9, 2017

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

2017 ORGANIZATIONAL MEETING

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

REGULAR MEETING MARCH 12, 2018

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

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

Organization Meeting TOWN OF ASHFORD January 14, 2015 Page 1. The meeting was called to order at 7:30 P.M. with the pledge to the American Flag.

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

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

Town Board Minutes November 5, 2008

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.

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

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

Town of Fowler, New York

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

PRESENT: Supervisor Rosaline A. Seege

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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.

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

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

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

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

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

Organizational Meeting

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

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.

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

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

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

2018 Brownfield Maine Town Meeting Report

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 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

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

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

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

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

Town of Norfolk Norfolk Town Board April 14, 2014

Transcription:

Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan Hatfield, Councilman Norman Gustafson and Councilman Terry Walker. Also present was Highway Superintendent Larry Mee. Supervisor Snow made a motion to appoint Kathleen Stanton Deputy Town Supervisor with a term to expire December 31, 2017, seconded by Councilman Hatfield. Councilwoman Stanton made a motion to authorize Supervisor Snow to sign the Library Contract, seconded by Councilman Hatfield. Councilman Hatfield made a motion to set the regular meeting for the Town of Poland to be held the 2 nd Tuesday of each month at 7:00 p.m. in the Town Hall, seconded by Councilman Gustafson. Councilman Gustafson made a motion to designate the Jamestown Post-Journal as the official newspaper, seconded by Councilman Walker. Councilman Walker made a motion to authorize all officers to attend the Association of Towns meeting in New York City at Town expense if qualified and incorporated in the 2017 budget, seconded by Supervisor Snow. Supervisor Snow made a motion to designate M&T Bank, Community Bank, N.A., Key Bank and ACS Mellon as official banks, seconded by Councilwoman Stanton. Councilwoman Stanton made a motion to authorize the Town Justice to attend Justice Schools in 2017 at Town expense, seconded by Councilman Hatfield. Councilman Hatfield made a motion to set the mileage rate at $.535 (fifty-three and a half cent) per mile for the use of private vehicles when used for Town business, seconded by Councilman Gustafson. Councilman Gustafson made a motion to maintain Public Employee Dishonesty Insurance coverage of $95,000, seconded by Councilman Walker. Councilman Walker made a motion to appoint Paul V. Webb, Jr. Town

Attorney with a term to expire December 31, 2017, seconded by Supervisor Snow. Supervisor Snow made a motion to appoint Alan Gustafson Code Enforcement Officer with a term to expire December 31, 2017, seconded by Councilwoman Stanton. Councilwoman Stanton made a motion to appoint George Gustafson Zoning Officer with a term to expire December 31, 2017, seconded by Councilman Hatfield. Councilman Hatfield made a motion to appoint Deputy Town Clerk Secretary of Assessing/Zoning/and Code Enforcement with a term to expire December 31, 2017, seconded by Councilman Gustafson. Councilman Gustafson made a motion to appoint Deputy Town Clerk Secretary to the Planning and Zoning Boards with a term to expire December 31, 2017, seconded by Councilman Walker. Councilman Walker made a motion to appoint Darla Rissel as Deputy Town Clerk / Tax Collector with a term to expire December 31, 2017, seconded by Supervisor Snow. Supervisor Snow made a motion to appoint Stacy Curtis as Deputy Town Clerk / Tax Collector with a term to expire December 31, 2017, seconded by Councilwoman Stanton. At the recommendation of the Town Justice, Councilwoman Stanton made a motion to appoint Carolyn Shields Court Clerk with a term to expire December 31, 2017, seconded by Councilman Hatfield. Councilman Hatfield made a motion to appoint James Carter and Brian King Court Officers with a term to expire December 31, 2017, seconded by Councilman Gustafson. Councilman Gustafson made a motion to appoint Rebecca Lindquist Historian with a term to expire December 31, 2017, seconded by Councilman Walker. Councilman Walker made a motion to appoint Brian King Dog Control Officer with a term to expire December 31, 2017, seconded by Supervisor Snow.

Supervisor Snow made a motion to appoint Paul Willis Dog Control Officer with a term to expire December 31, 2017, seconded by Councilwoman Stanton. Councilwoman Stanton made a motion to appoint Darla Rissel Assistant Dog Control Officer with a term to expire December 31, 2017, seconded by Councilman Hatfield. Councilman Hatfield made a motion to appoint Doug Brandow to the Planning Board with a term to expire December 31, 2023, seconded by Councilman Gustafson. Councilman Gustafson made a motion to appoint Darrin Carlson to the Zoning Board of Appeals with a term to expire December 31, 2021, seconded by Councilman Walker. Councilman Walker made a motion to appoint Supervisor Snow and Kennedy Fire Chief Keith Bean Civil Defense Directors with a term to expire December 31, 2017, seconded by Councilman Hatfield. Councilwoman Stanton made a motion to appoint Supervisor Snow Social Services Officer with a term to expire December 31, 2017, seconded by Councilman Hatfield. Supervisor Snow made a motion to appoint Bonnita Wallace Vital Registrar of Statistics with a term to expire December 31, 2017, seconded by Councilwoman Stanton. Councilman Hatfield made a motion to appoint Darla Rissel Vital Registrar of Statistics with a term to expire December 31, 2017, seconded by Councilman Gustafson. Councilman Gustafson made a motion to appoint Bonnita Wallace Records Management Officer with a term to expire December 31, 2017, seconded by Councilman Walker. Councilman Walker made a motion to appoint Bonnita Wallace Records Access Officer with a term to expire December 31, 2017, seconded by Supervisor Snow.

Councilwoman Stanton made a motion to authorize the Supervisor to pay gas, light, telephone, cellular phone, stamps, salt bills, Town Clerk, Highway Superintendent and Assessor salaries prior to audit as well as Health Insurance and Retirement premiums for Town employees, seconded by Councilman Hatfield. Councilman Hatfield made a motion to set the salary of the Court Officer at $50.00 (fifty dollars) per night for calendar call and $9.70 (nine dollars seventy cents) per hour when needed and $.535 (fifty-three and a half cent) per mile for use of private vehicles when used for Town business, seconded by Councilman Gustafson. Councilman Gustafson made a motion the Town Board will sponsor the Memorial Day Parade and all Committee members will report to the Town Board, seconded by Councilman Walker. Councilman Walker made a motion to authorize the Highway Superintendent to advertise piggy back on the County and State for bids of the following products; pipe, diesel fuel, gasoline, tires, bituminous products, gravel, sand, slag and stone, seconded by Supervisor Snow. Supervisor Snow read Resolution #1 2017. STATE OF NEW YORK COUNTY OF CHAUTAUQUA TOWN OF POLAND 2017 - RESOLUTION #1 MUNICIPALITIES HAVE THE POWER AND AUTHORITY TO CONTRACT WITH OTHER MUNICIPALITIES THROUGH SHARED HIGHWAY SERVICES WHEREAS, PURSUANT TO Section 119-o of the General Municipal Law, all municipalities have the power and authority to contract with other municipalities for the performance of certain functions including, but not limited to, Shared Highway Services and; WHEREAS, it is hereby determined that the Town of Poland and other municipalities have machinery and equipment which is not used during certain periods and; WHEREAS, it is determined that the Town of Poland and other municipalities often have materials and supplies on hand which are not immediately needed and; WHEREAS, it is hereby determined that by renting, borrowing, exchanging, leasing or maintaining highway machinery and equipment and the borrowing or lending of materials and supplies, the Town of Poland and other municipalities may avoid the necessity of purchasing certain needed highway machinery and equipment and the purchasing of or storing a large inventory of certain extra materials and supplies, thereby saving the taxpayers money and;

WHEREAS, it is the intent of the Town of Poland to give the head of the highway department the authority to enter into arrangements with the persons serving in similar capacities in other municipalities without the necessity of obtaining approval of the Town governing board prior to the making each of these individual arrangements and; WHEREAS, a standard contract has been prepared which is expected to be adopted and placed into effect in other municipalities, and will grant the person holding the position comparable to that of the head of the highway department, authority to make similar arrangements and; WHEREAS, it is hereby determined that it will be in the best interests of the Town of Poland to be a party to such shared service arrangements; NOW, THEREFORE be it: RESOLVED, that the chief executive officer of the Town of Poland is hereby authorized to execute a contract to participate in the Shared Highway Services with other municipalities in Chautauqua County; and be it further RESOLVED, that the Highway Superintendent is authorized to request from participating municipalities and approve requests from participating municipalities, Shared Highway Services pursuant to the Shared Highway Services Contract. Dated: January 3, 2017 Councilwoman Stanton made a motion to accept and execute by Resolution the County Shared Services Agreement, seconded by Councilman Hatfield. The 2017 Agreement shall be expended as General Repairs for the sum of $213,317.67 upon 46.42 miles of town highways including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewals thereof. Councilman Hatfield made a motion to approve signing of the annual Agreement to Spend Town Highway Funds pursuant to the Provisions of Section 284 of the Highway Law, seconded by Councilman Gustafson. Supervisor Snow appointed the following committees: (2017) Supervisor Kelly Snow to participate on all committees as schedule permits. Planning Board Zoning Board of Appeals Legislative & Budget Conservation Highway Insurance Library Recreation Light District (s) K. Stanton S. Hatfield, N. Gustafson N. Gustafson, K. Stanton, L. Mee Meet Semi-Annually (spring, fall) T. Walker, K. Stanton T. Walker T. Walker, N. Gustafson K. Stanton, T. Walker

Memorial Day Chairman Memorial Day Building Cemetery Accessibility T. Walker L. Mee, B. Wallace and volunteers L. Mee Appointed Chairman L. Mee, B. Wallace, A. Short, B. Czerniak Meet Annually K. Stanton, L. Mee, A. Gustafson Procurement Policy is acceptable to New York State Audit. Investment Policy is in compliance with the Financial Management Guide of the Office of the State Comptroller. Councilman Gustafson made a motion, seconded by Councilman Walker to accept the following pay schedules: Position Per Year Pay Period Supervisor Snow $ 5,300.00 monthly Councilwoman Stanton $ 1,300.00 quarterly Councilman Hatfield $ 1,300.00 quarterly Councilman Gustafson, N $ 1,300.00 quarterly Councilman Walker $ 1,300.00 quarterly Attorney Webb, Jr. $ 5,000.00 quarterly Budget Officer Snow $ 550.00 monthly Justice Shields $ 12,000.00 monthly Assessor Stornes $ 15,644.00 bi-weekly Code Officer Gustafson, A $ 6,990.00 monthly Zoning Officer Gustafson $ 3,428.00 monthly Town Clerk Wallace $24,255.00 bi-weekly Hwy. Superintendent Mee $59,807.14 bi-weekly Cemetery Caretaker Short $ 6,266.00 monthly Court Clerk Shields $ 4,750.00 monthly Bkkpr./Sec. to Supv. - Rowley $ 4,500.00 monthly Historian Lindquist $ 700.00 monthly Sec. Cemetery - Czerniak $ 724.00 annual Position Per Hour 2017 Deputy Town Clerks $ 12.00 Secretary to Assessor $ 12.00 Dog Control Officer King $ 15.00 Dog Control Officer Willis $ 15.00

Dog Control Officer Rissel $ 15.00 Court Officers King/Carter $50.00 per calendar call (2 nd Thursday every month) and $ 9.70 (hourly if called in for a trial) Secretary to Appointed Boards $ 12.00 Custodian King $ 10.00 Maintenance Stornes $ 12.00 The 2017 audits are scheduled for Wednesday, January 18, at 6:30 p.m. for the Town Supervisor, Town Clerk, Justice and Zoning/CEO books. The next Regular Meeting of the Town of Poland Board is January 10, 2017 at 7:00 p.m. in the Town Hall. Supervisor Snow made a motion to adjourn the meeting at 7:30 p.m., seconded by Councilwoman Stanton. Respectfully submitted, Bonnita R. Wallace Town Clerk