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

Similar documents
TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

TOWN OF POUGHKEEPSIE TOWN HALL REORGANIZATIONAL TOWN BOARD SUMMARY JANUARY 6, :00 P. M. AGENDA ITEMS

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

Laura S. Greenwood, Town Clerk

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING APRIL 03, :00 P. M. SUMMARY AGENDA ITEMS

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

OAKLAND PUBLIC LIBRARY RESOLUTIONS

Organizational Meeting of the Town Board January 3, 2017

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

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

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

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

MEMORANDUM OF AGREEMENT BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ADMINISTRATIVE ASSOCIATION

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ESSEX COUNTY COLLEGE PROFESSIONAL ASSOCIATION

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

Town Board Minutes January 8, 2019

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

Recording Secretary, Laura S. Greenwood, Town Clerk

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

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

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

THE MUNICIPAL CALENDAR

TOWNSHIP OF WANTAGE RESOLUTION

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

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

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CONTRACT OF EMPLOYMENT FOR SUPERINTENDENT OF SCHOOLS

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

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

2014 CALENDAR OF EVENTS FOR CCAO

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

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

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

EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

NORWICH CITY SCHOOL DISTRICT DEPUTY SUPERINTENDENT'S CONTRACT

Town of Thurman. Resolution # 1 of 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

Mayor Dayton J. King, Presiding

Borough of Elmer Minutes November 14, 2018

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

2017 Minnesota Soil and Water Conservation Districts Elections Calendar

SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

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

TOWN OF POUGHKEEPSIE TOWN BOARD MEETING AUGUST 20, :00 P. M. SUMMARY AGENDA ITEMS

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

COUNCIL MEETING MINUTES

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

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

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 75

FIREWORKS ORDINANCE Ordinance No

Stillwater Town Board. Stillwater Town Hall

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

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

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016

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

TOWN OF CARMEL TOWN HALL

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

AGENDA July 14, 2015

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

REGULAR MEETING September 15, 2014

Minutes. Village Board of Trustees. December 3, 2018

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

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

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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

Stanislaus Animal Services Agency

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

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

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

SCHOOL CALENDAR OCTOBER 2017 SEPTEMBER 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS

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

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

WHEREAS, the parties are desirous of further amending said agreement,

Transcription:

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor Baisley ABSENT: Councilman Cifone Councilman Carlos Councilman Conte Councilman Lepore Town Attorney Nelson Town Clerk Salvatore Supervisor Jay Baisley held a Moment of Silence for former Supervisor Pete Sala who recently passed away. Thoughts and prayers out to his family. SUSPENSION OF THE RULES TO ALLOW PUBLIC COMMENT ON AGENDA ITEMS Doreen Tignanelli asked a question about the 284 Highway Agreement, and was given a copy of roads to be paved in 2017. These are budgeted for in the Highway Department line and most generally is one road per ward per year. AGENDA ITEMS: 1:4 - # 1 OF 2017 APPOINTMENT BE IT RESOLVED, that the Town Board finds it to be in the best interest of the Town to designate Van DeWater & Van DeWater, LLP as the Attorneys to the Town of Poughkeepsie pursuant to Town Law 20(2)(b) for 2017, without the solicitation of alternate proposals, and does hereby designate it to provide such Legal Services at Town Hall, at Town Board meetings, and by telephone consultation for $98,000.00, to provide the balance of the required legal services at the rate of $165.00 per hour for partners, $155.00 per hour for associates and $80.00 per hour for paralegals, subject to a shared annual cap of $65,000, together with Zoning and Planning Board pass through funded services as requested, and to represent the Town in litigation and tax certiorari matters as separately assigned from time to time. So Moved: W. Carlos/ J. Conte

1:4 - #2 OF 2017 APPOINTMENT BE IT RESOLVED, that for 2017 the Town Board of the Town of Poughkeepsie does hereby find that it is in the best interest of the Town to re-appoint Wallace & Wallace, LLP, pursuant to Section 20(2)(b) of the Town Law to act as Attorney for the Town without solicitation of alternate proposals, and does so appoint it to provide services for code enforcement advice and litigation in the Town of Poughkeepsie Town Courts regarding zoning, noise control, animal control, building code control and violations, parking violations, and vehicle and traffic enforcement at the rate of $155.00 per hour, subject to an annual maximum cap of $60,000 from the Legal Department budget line, with any surplus reverting to the General Fund at the end of the year 2017, together with Zoning Board and Planning Board pass through funded services at the rate of $165.00 per hour for partners and of counsel attorneys, $155.00 per hour for associates and $80.00 per hour for paralegals, and Zoning and Planning Board matters at those rates subject to a shared cap of $65,000 per year. So Moved: J. Conte/ W. Carlos 1:4 - #3 OF 2017 APPOINTMENT find that it is in the best interest of the Town to authorize the Supervisor to sign a Labor and Employment Legal Services Letter Agreement for the year 2017 between the Town of Poughkeepsie and David R. Wise, Esq. of the law firm of Mackey, Butts and Wise, without solicitation of alternate proposals, and does hereby authorize the execution of said agreement, a copy of which is attached hereto. So Moved: J. Lepore/ J. Conte 1:4 - #4 OF 2017 DESIGNATION

WHEREAS, the Town Board of the Town of Poughkeepsie has determined that a regular meeting of the Board shall be held on the 1 st and 3 rd Wednesday of each month, with a Committee of the Whole meeting to be held on the 2 nd Wednesday of each month for the year 2017, unless otherwise noted; now therefore BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby adopt the 2017 Town Board Meeting Schedule, a true copy of which is attached hereto and incorporated herein, and BE IT FURTHER RESOLVED, said meeting shall be at the Town Hall, Town of Poughkeepsie, One Overocker Road, Poughkeepsie, New York and shall commence at 7:00 p.m. unless otherwise noted. 2017 MEETING SCHEDULE TOWN BOARD MEETINGS COMMITTEE OF THE WHOLE January 4, 2017 Reorg Mtg January 11, 2017 January 18, 2017 February 1, 2017 February 15, 2017 TB/COW March 1, 2017 March 8, 2017 March 15, 2017 April 5, 2017 April 19, 2017 TB/COW May 3, 2017 May 10, 2017 May 17, 2017 June 7, 2017 June 14, 2017 June 21, 2017 July 5, 2017 July 12, 2017 July 19, 2017 August 9, 2017 August 23, 2017 TB/COW September 6, 2017 September 13, 2017 September 20, 2017 October 4, 2017 October 11, 2017 October 18, 2017 November 1, 2017 November 8, 2017

November 15, 2017 December 6, 2017 December 20, 2017 TB/COW So Moved: J. Lepore/ J. Conte 1:4 - # 5 OF 2017 APPROVE approve and adopt the Non-Union Salary Schedule for the year 2017, a copy of which is attached hereto and incorporated herein. So Moved: J. Baisley/ J. Conte 1:4 - #6 OF 2017 ADOPT BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby declare and adopt the following official holidays for the year 2017 to wit: New Year s Day Monday, January 2, 2017 Martin Luther King Day Monday, January 16, 2017 Presidents Day Monday, February 20, 2017 Memorial Day Monday, May 29, 2017 Independence Day Tuesday, July 4, 2017 Labor Day Monday, September 4, 2017 Columbus Day Monday, October 9, 2017 Election Day Tuesday, November 7, 2017 Veterans Day Friday, November 10, 2017 Thanksgiving Day Thursday, November 23, 2017 Day After Thanksgiving Friday, November 24, 2017 Christmas Day Holiday Monday, December 25, 2017

So Moved: W. Carlos/ J. Conte 1:4 - #7 OF 2017 APPROVE/ ADOPT WHEREAS, proposals were solicited for the Highway Department rental rates for the year 2017; now therefore approve and adopt the Highway Department Rental Rates for the year 2017, per the recommendation of the Superintendent of Highways, true copies of which are on file in the Town Clerk s Office for public inspection. So Moved: J. Conte/ W. Carlos 1:4 - #8 OF 2017 BID AWARD WHEREAS, bids were solicited for highway supplies for the year 2017; and WHEREAS, said bids were received and opened; now therefore BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby award the bids for Highway Supplies for the year 2017, per the recommendations of the Highway Superintendent, as outlined in the documentation attached hereto and made a part hereof. So Moved: J. Lepore/ A. Shershin 1:4 - #9 OF 2017 AUTHORIZE/ADOPT BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby authorize, adopt and approve the execution of an agreement, pursuant to Section 284 of the New York State Highway Law, to expend Town Highway funds in 2017 according to the

terms and conditions set forth therein, a true copy of which is attached hereto and made a part hereof. So Moved: A. Shershin/ W. Carlos 1:4 - #10 OF 2017 AUTHORIZE BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby declare and direct that the bonds for all Town Officials be continued in the same manner as heretofore established, with the same force and effect. So Moved: J. Baisley/ J. Conte 1:4 - #11 OF 2017 APPOINTMENT BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby appoint the following individuals as Emergency Interim Successors, for the year 2017, as requested by the Dutchess County Department of Emergency Response, and does hereby specify their rank in order of succession as listed, the following individuals: 1. Joseph Lepore 2. William G. Carlos, Jr. 3. Michael Cifone and, BE IT FURTHER RESOLVED, the Supervisor is hereby authorized, empowered and directed to execute the Emergency Interim Successor designation form and to return it to the D.C. Department of Emergency Response. So Moved: W. Carlos/ J.Conte

1:4 - #12 OF 2017 APPOINTMENT BE IT RESOLVED, the Town Board of the Town of Poughkeepsie does hereby appoint the following individuals as the Emergency Chain of Command for the year 2017 to wit: 1. Jon Jay Baisley 2. Joseph Lepore 3. Marc Pfeifer So Moved: J. Conte/ W. Carlos 1:4 - # 13 OF 2017 APPROVE adjust the Holiday Schedule for the Highway Department due to its leaf pickup commitments on Election Day and Veterans Day, as follows: Election Day November 7, 2017 Change to August 3, 2017; and Veterans Day November 11, 2017 Change to December 26, 2017. So Moved: J. Lepore/ W. Carlos 1:4 - #14 OF 2017 ESTABLISH establish the standard workday for each elective and appointive official, which shall be not less than 6 hours per day; and also for employee positions per attached form RS 2418; and BE IT FURTHER RESOLVED, that the standard work week shall be Monday through Friday; and BE IT FURTHER RESOLVED, that the following is a list of the elected officials with their term expiration date: TERM ENDS HOURS PER WORKDAY Jon Jay Baisley, Supervisor 12/31/17 8

TBA, 1st Ward Councilman 12/31/17 6 Joseph Conte, 3 rd Ward Councilman 12/31/17 6 Michael Cifone, 4 th Ward Councilman 12/31/17 6 Joseph Lepore, 5 th Ward Councilman 12/31/17 6 Ann Shershin, 6 th Ward Councilwoman 12/31/17 6 Karen Schubert, Receiver of Taxes 12/31/17 8 Felicia Salvatore, Town Clerk 12/31/17 8 Marc Pfeifer, Superintendent of Highways 12/31/17 8 Stephan Krakower, Town Justice 12/31/19 6 AND BE IT FURTHER RESOLVED, that the following is a list of the appointed officials with their term expiration date: TERM ENDS HOURS PER WORKDAY Charles Emberger, Comptroller 12/31/17 8 Kathleen Taber, Assessor 09/30/19 8 Ronald Spero Jr., Police Chief 12/31/18 8 AND BE IT FURTHER RESOLVED, that commencing May 30, 2017 the elected or appointed official shall have recorded and certified/ or will record if not in time keeping system, his or her work activities for a period of three consecutive months, which will include matters outside the normal working hours for the purpose of actually attending to official duties, including to responding to an emergency, attending an employer sponsored event or meeting with, or responding to, members of the public on matters of official business; and BE IT FURTHER RESOLVED, that said records shall be completed and submitted to the Clerk of the Governing Board; and BE IT FURTHER RESOLVED, that the Town Clerk is authorized and directed to certify the Standard Work Day and Reporting Resolution as presented to this Town Board. So Moved: A. Shershin/ J. Conte 1:4 - # 15 OF 2017 AUTHORIZE continue the amount paid for business mileage reimbursement at the current IRS rate.

So Moved: J. Baisley/ J. Conte 1:4 #16 OF 2017 AUTHORIZE SUPERVISOR TO SIGN authorize the Supervisor to execute a contract between the Town of Poughkeepsie and Martin Schneider to provide grant writing services, which contract will be in effect through December 31, 2017, in substantially the form as presented. So Moved: W. Carlos/ J. Conte 1:4 - # 17 OF 2017 ACCEPT BE IT RESOLVED, that the Town Board of the Town of Poughkeepsie does accept, with regret, the resignation of Donald Wise, Effective immediately from the Fire Prevention Bureau. So Moved: J. Conte/ W. Carlos 1:4 - # 18 OF 2017 ACCEPT accept the Certification of Attendance for Carl H. Whitehead from Land Use Law Center, for the course entitled The Land Use System: Setting the Stage, held on November 29, 2016, a copy of which is attached.

So Moved: J. Lepore/ J. Conte 1:4 - # 19 OF 2017 ACCEPT accept the minutes for the following 2016 Town Board Meetings, to wit; November 16, 2016- Regular Town Board December 7, 2016-Regular Town Board December 14, 2016- Regular Town Board So Moved: A. Shershin/ J. Conte SUSPENSION OF THE RULES TO ALLOW PUBLIC COMMENT ON TOWN ISSUES Stacy Mesler, a resident of New Hamburg, spoke for several minutes on behalf of the New Hamburg Association about their concerns with and in regard to the Bottini Lawsuit. Town Board Meeting Adjourned at 7:30 PM *ALL TOWN BOARD MEETINGS MAY BE VIEWED IN FULL VIDEO AT LINK BELOW https://www.youtube.com/channel/ucjerdrcg17z3k2ghmij_y5q/videos