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.

Similar documents
Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

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

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

Organizational Meeting of the Town Board January 3, 2017

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

Town of York 2018 Organizational Meeting January 2, pm

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

Town of Jackson Town Board Meeting January 2, 2019

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Laura S. Greenwood, Town Clerk

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

Town Board Minutes January 8, 2019

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

Town of Jackson Town Board Meeting January 8, 2014

Highway Employee Wages

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

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

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

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

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

Town Board Meeting January 14, 2019

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

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

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

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

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

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

Town of Thurman. Resolution # 1 of 2018

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

Town of Tonawanda Board Town Board

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

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

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

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

Organizational Meeting

2017 ORGANIZATIONAL MEETING

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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 Knox Regular Meeting September 19, 2017

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

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.

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

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

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.

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

7:00 PM Public Hearing

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

ORGANIZATIONAL MINUTES FOR 2019

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

January 5, 2015 Special Organizational Meeting

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 9, 2018

January 14, 2015 MINUTES

TOWN OF ESOPUS SWEARING IN CEREMONY

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

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

Borough of Elmer Minutes: Reorganization January 1, 2016

Town of Fowler, New York

Mr. TeWinkle led the Pledge of Allegiance.

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 MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

Organizational Meeting

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

TOWN BOARD MEETING February 13, 2014

Transcription:

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman Gage The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. Supervisor Hammond presented the Town's and the Town Clerk s financial books to the Board for their review, and noted that they are up to date, with the exception of December 2010 expenses, to be added. RESOLUTION #1 - ESTABLISH OFFICIAL NEWSPAPER AND BANK OF TOWN, AUTHORIZE SUPERVISOR TO INVEST FUNDS IN INTEREST BEARING ACCOUNTS, ESTABLISH SCHEDULE OF MONTHLY BOARD MEETINGS, AND ALLOW TOWN TO RECEIVE ITS DISTRIBUTIVE SHARE OF SALES TAX PROCEEDS On motion of Councilman Stevens, seconded by Councilman Viscio, the following resolution RESOLVED, that the Altamont Enterprise, being the newspaper of general circulation, in the Town of Knox, be and it hereby is designated the official newspaper of the Town and that notices by law to be published, be published therein; and be it further; RESOLVED, that the Key Bank, the Bank of America, the Bank of New York, and First Niagara Bank be designated depository of all Town funds; and be it further; RESOLVED, that the Town Supervisor be empowered to invest funds in designated depositories in the form of interest bearing accounts as authorized by General Municipal Law section 11 and Education Law section 1604 and 1723-A and reserve funds as authorized by General Municipal Law section 86-F, Local Finance Law section 165.00 and Education Law section 36.52; and be it further; RESOLVED, that regular meetings of the Town Board be held the second Tuesday of each month at 7:30 p.m., except for the November meeting, which shall be held on the first Wednesday following Election Day, and that the meeting shall be held at the Knox Town Hall; and be it further; RESOLVED, that the Supervisor, in accordance with Section 1262 of the Tax Law as amended from time to time, and such other requirements as may be imposed by the Albany County Legislature, be empowered to implement the resolution adopted on April 25, 1970, by the Town Board, in relation to the Town's election to receive its distributive share of the proceeds of the additional sales tax during fiscal year 2011. 1

RESOLUTION #2 - AUTHORIZE SUPERINTENDENT OF HIGHWAYS TO PURCHASE EQUIPMENT, MATERIALS AND TOOLS FOR DEPARTMENT USE NOT TO EXCEED $1,500.00 WITHOUT BOARD APPROVAL On motion of Councilwoman Gage, seconded by Councilwoman Nagengast, the following resolution RESOLVED, that the Town Superintendent of Highways be and hereby is authorized to purchase equipment, materials and tools for Department use in an amount not to exceed $1,500.00 for each such purchase, without prior Board approval. RESOLUTION #3 - APPOINTMENT OF INDIVIDUALS TO TOWN POSITIONS AND COMPENSATION OF SAID POSITIONS On motion of Councilwoman Nagengast, seconded by Councilwoman Gage, the following resolution RESOLVED that the following individuals be appointed to Town positions: Mary Alice Geel Helen Quay Deborah Liddle Lee Martin Cheryl Frantzen Dennis Decker Nicholas Viscio Ed Nicholson Robert Delaney Daniel Sherman John Norray Louis Saddlemire Mary Ellen Nagengast Deborah Liddle John McGivern Loren Shafer, Jr. Catherine Bates David Quay Louis Tubbs Richard Dexter Carol Barber Lisa Chase and be it further, Deputy Town Clerk Registrar of Vital Statistics Deputy Registrar of Vital Statistics Deputy Tax Collector Town Historian Emergency Preparedness Coordinator Deputy Supervisor Data Collector Building/Sanitary Inspector & Zoning Administrator Assistant Building Inspector Dog Warden PT Park Laborer Ex-Officio to Youth Committee Court Clerk Court Officer Deputy Highway Superintendent Account Clerk I PT Landfill Attendant Landfill Attendant Landfill Attendant Minutes Recorder for Zoning Board Minutes Recorder for Planning Board RESOLVED, that the amount of salaries for the following Town offices and frequency of payment during fiscal year 2011 be established as follows: Supervisor Superintendent of Highways $16,346.00 - Quarterly 52,180.00 - Bi-Weekly 2

Town Clerk 12,338.00 - Quarterly Deputy Town Clerk 12.62- Hourly Tax Collector 4,676.00 - Quarterly Assessor 12,360.00 - Quarterly Data Collector 4,120.00- Quarterly Councilmen (4) 3,750.00 - Quarterly Justices (2) 9,944.00 - Quarterly Registrar of Vital Statistics 1,164.00 - Quarterly Emergency Preparedness Coor. 218.00 - Quarterly Deputy Supervisor No Salary Youth Director No Salary Building/Sanitary Insp.& ZA 9,336.00 - Quarterly Assistant Building Insp 4,015.00 - Quarterly Town Historian 712.00 - Quarterly Court Officer 1,862.00 - Quarterly Dog Warden PT 6,556.00 - Quarterly Park Laborer 13.96- Hourly Landfill Attendants 11.17 - Hourly Court Clerk 16.38 - Hourly Account Clerk I PT 20.56 - Hourly Deputy Hwy. Superintendent subject to negotiation with union Deputy Tax Collector 12.62 - Hourly Minutes Recorder Zoning/Planning BDS 12.62 - Hourly RESOLUTION #4 - APPOINTMENT AND COMPENSATION OF TOWN ATTORNEY On motion of Councilman Viscio, seconded by Councilwoman Nagengast, the following resolution RESOLVED, that pursuant to subdivision 2 (a) of Section 20 of the Town Law, the office of TOWN ATTORNEY of the Town of Knox is hereby established with a salary at the rate of $17,732.00 per year, and that John Dorfman be and hereby is appointed Town Attorney for the term beginning January 1, 2011. RESOLUTION #5 - SUBMITTAL OF COPY OF SUPERVISOR S REPORT TO THE STATE COMPTROLLER S OFFICE FROM SUPERVISOR TO TOWN CLERK On motion of Councilman Stevens, seconded by Councilman Viscio, the following resolution RESOLVED, that the Supervisor shall submit to the Town Clerk within 60 days after close of the last fiscal year, a copy of the report he makes to the State Comptroller, pursuant to Section 30 of the General Municipal Law, and the Town Clerk shall thereafter cause a summary of said report to be published within ten (10) days of her receipt thereof, in proper form, in the Official Town Newspaper; said report to be in lieu of the report required by Section of the Town Law; RESOLUTION #6 - APPOINTMENT OF CHAIRMAN TO THE ZONING BOARD OF APPEALS 3

On motion of Councilwoman Gage, seconded by Councilwoman Nagengast, the following resolution RESOLVED, that Mr. Roberts Edwards be appointed Chairman of the Zoning Board of Appeals for the fiscal year 2011. RESOLUTION #7 - COMPOSITION AND TERMS OF THE ZONING BOARD OF APPEALS On motion of Councilman Viscio, seconded by Councilman Stevens, the following resolution RESOLVED, that the composition of the Zoning Board of Appeals and the terms of it's appointees be as follows: Amy Pokorny December 31, 2017 Gail Burgess December 31, 2016 James McDonald December 31, 2015 Dennis Barber December 31, 2014 Sue Mason December 31, 2013 Kenneth Kirik December 31, 2012 Robert Edwards, Chairman December 31, 2011 RESOLUTION #8 - APPOINTMENT OF THE CHAIRMAN OF THE PLANNING BOARD On motion of Councilwoman Gage, seconded by Councilwoman Nagengast, the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVED, that Mr. Robert Price be appointed the Chairman of the Planning Board for fiscal year 2011. RESOLUTION #9 - COMPOSITION AND TERMS OF THE PLANNING BOARD On motion of Councilman Stevens, seconded by Councilman Viscio, the following resolution RESOLVED, that the composition of the Planning Board and terms of it's appointees, are as follows: Earl Barcomb Jr. December 31, 2017 Betty Ketcham December 31, 2016 Daniel Driscoll December 31, 2015 Robert Gwinn December 31, 2014 Thomas Wolfe December 31, 2013 Robert Price, Chairman December 31, 2012 Brett Pulliam December 31, 2011 RESOLUTION #10 - APPOINTMENT OF THE CHAIRMAN OF THE BOARD OF 4

ASSESSMENT REVIEW, THE COMPOSITION AND TERMS OF THE BOARD OF ASSESSMENT REVIEW On motion of Councilwoman Gage, seconded by Councilman Stevens, the following resolution RESOLVED, that Mr. Timothy Frederick be appointed as the Chairman of the Board of Assessment review for the fiscal year 2011 and, RESOLVED, that the composition of the Board of Assessment review, and the terms of its appointees are as follows: Tim Frederick - Chairman September 30, 2015 Gerald Irwin September 30, 2014 Joycelyn Farrar September 30, 2013 Vall Pulliam September 30, 2012 Howard Zimmer September 30, 2011 RESOLUTION #11 - APPOINT YOUTH COMMITTEE FOR 2011 On motion of Councilman Viscio, seconded by Councilman Stevens, the following resolution RESOLVED to appoint the following members to the Knox Youth Committee for 2011: Anne Payne Grace Cunningham Jean Gagnon MaryEllen Nagengast Jean Forti Rich Matlock Brett Pulliam Laurie Picinich Ed Schmidt Sue VonHaugg Janet Viscio RESOLUTION #12 - APPOINTMENT OF EX-OFFICIO MEMBERS TO YOUTH COMMITTEE On motion of Councilwoman Gage, seconded by Councilman Stevens, the following resolution RESOLVED, that the Ex-Officio member to the Youth Committee be Councilwoman Nagengast. RESOLUTION #13 - COMPOSITION AND TERMS OF THE CONSERVATION ADVISORY COUNCIL AND APPOINTMENT OF EX-OFFICIO MEMBER On motion of Councilman Stevens, seconded by Councilwoman Nagengast, the following resolution RESOLVED, that the Conservation Advisory Council consist of the following, and the terms of it's appointees be as follows: Xena Pulliam December 31, 2017 Hank Donnelly December 31, 2016 5

Stephanie Baron December 31, 2015 Nathan Girondo December 31, 2014 Vacant December 31, 2013 Patricia Irwin December 31, 2012 Cheryl Frantzen, Chairperson December 31, 2011 and be it further, RESOLVED, that the Ex-Officio member be Councilwoman Gage. RESOLUTION # 14 - TOWN BOARD OF THE TOWN OF KNOX INSPECTED THE JUSTICE COURT S CASH BOOK AND DOCKET FOR DECEMBER 2009 THROUGH NOVEMBER 2010 On motion of Councilwoman Gage, seconded by Councilman Stevens, the following resolution RESOLVED that the Town Board has reviewed the Justice Court s cash book and docket for December 2009 through November 2010 and all funds due to Supervisor are accounted for. On motion of Councilman Viscio, seconded by Councilman Stevens, and unanimously approved, the meeting was adjourned at 10:12 a.m. Respectfully Submitted, January 1, 2011 Kimberly D. Swain Town Clerk 6