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

Similar documents
ORGANIZATIONAL MEETING JANUARY 6, 2014

Organizational Meeting of the Town Board January 3, 2017

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

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

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

2017 ORGANIZATIONAL MEETING

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

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

Laura S. Greenwood, Town Clerk

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

Town of Thurman. Resolution # 1 of 2018

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

January 7, 2019 Organizational Meeting

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

January 4, 2018 Organizational Meeting

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

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

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 JANUARY 9, 2017

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

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

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

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

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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.

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

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

DISCUSSION POSITION APPOINTMENTS FOR

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

January 5, 2015 Special Organizational Meeting

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

Town Board Meeting January 14, 2019

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

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 Tonawanda Board Town Board

Town of Jackson Town Board Meeting January 2, 2019

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

Organizational Meeting

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.

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

Town of Jackson Town Board Meeting January 8, 2014

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

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 1, 2019

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

REGULAR MEETING MARCH 12, 2018

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

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.

Town Board Minutes January 8, 2019

Town of Fowler, New York

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

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

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

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

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

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

TOWN BOARD MEETING February 13, 2014

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Highway Employee Wages

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

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

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

LOCAL LAW #1 OF THE YEAR 2019 AMENDING THE SOLAR LAW.

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

Transcription:

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, 2017 Supervisor Potiker called the Organizational Meeting to order at 5:30 p.m. MEMBERS: PRESENT Howard Newton Barry White Willard Todd Richard Potiker Donna Hamel John Rock ABSENT George Seymour Michael McCormick PUBLIC RECOGNITION Barb Benkwitt, Mary Sorrell RESOLUTION #17-01 RESOLVED, that the Town Board approves the following appointments for the year 2017 SENIOR CITIZEN LAISON WATER SECRETARY SEC. TO PLANNING BOARD SEC. TO ZONING BOARD ATTORNEY FOR THE TOWN CODES ENFORCEMENT OFFICER APPEALS ATTORNEY PLANNING BOARD ATTORNEY YOUTH DIRECTOR DOG CONROL OFFICER ASSISTANT DOG CONTROL OFFICER HISTORIAN ASSISTANT HISTORIAN OFFICIAL NEWSPAPER OFFICIAL BANK OFFICIAL DOG SHELTER DONNA CARTER DONNA HAMEL SANDY REIL KELSEY RUSSELL MICHAEL MCCORMICK WILLIAM LACOUNT THOMAS MURNANE BRIAN SNELL JAMES (Sam) CAMPBELL TO BE DETERMINED DAVID DUQUETTE BARB BENKWITT MARGE WOOD PRESS REPUBLICAN TD BANK NORTH ELMORES SPCA TOWN BOARD MEETINGS ARE HELD ON THE 4 TH TUESDAY OF EACH MONTH 6:00 P.M. UNLESS NOTED ON ATTACHED CALENDER. IF THE 4 TH TUESDAY FALLS ON A HOLIDAY, THE MEETING WILL BE HELD ON THE WEDNESDAY AT 6:00 P.M. TOWN BOARD WORK SESSIONS 1 ST AND THIRD MONDAY AS NEEDED /6:00 P.M. AYES: Mr. Newton, Mr. Potiker, Mr. Todd, Mr. White RESOLUTION #17-02 RESOLVED, that the Town Board approves the following committees: HIGHWAY BARRY WHITE/GEORGE SEYMOUR YOUTH HOWARD NEWTON /WILLARD TODD SENIOR CITIZENS GEORGE SEYMOUR /RICHARD POTIKER LANDFILL WILLARD TODD/HOWARD NEWTON WATER DISTRICTS GEORGE SEYMOUR/WILLARD TODD BUDGET/AUDIT & FINANCE RICHARD POTIKER/FULL BOARD PLANNING & APPEALS BOARD GEORGE SEYMOUR/HOWARD NEWTON LEGISLATURE RICHARD POTIKER/FULL BOARD ASSESSMENT HOWARD NEWTON/WILLARD TODD FIRE & AMBULANCE WILLARD TODD/FULL BOARD DOG CONTROL HOWARD NEWTON/BARRY WHITE SAFETY & CODES HOWARD NEWTON/GEORGE SEYMOUR BUILDING & GROUNDS WILLARD TODD/RICHARD POTIKER PERSONNEL RICHARD POTIKER/GEORGE SEYMOUR

RESOLUTION #17-03 Motion By: Mr. Newton WHEREAS, there are times in which the Supervisor must make certain decisions concerning certain contracts other than major contracts in the day to day operations of the Town, and WHEREAS, often, these decisions have to be made before the Town Board meets to approve the signing of these documents, it is hereby RESOLVED, that the Town Board authorizes and directs that the Supervisor may sign certain contracts, other than major contracts, on behalf of the Town Board without prior resolution. RESOLUTION #17-04 WHEREAS, Audit and Control has recommended that the Town Board adopt a resolution annually to pay certain bills without benefit of audit before payment, it is hereby RESOLVED, that the Town Board authorizes payment of utilities, postage, freight, and express charges prior to Board audit, as needed. RESOLUTION #17-05 WHEREAS, the Town Board has provided in the past for reimbursement to Town employees and officials for use of personally owned vehicles for Town business, RESOLVED, that the Town Board hereby provides for reimbursement to Town employees and officers for official and approved use of personally owned vehicles at the rate of fifty cents per mile, excluding travel to and from regular workplace/office/courtroom, and be it further, RESOLVED, that mileage is documented by individual trip to include dates, destination and miles computed, and that such request for reimbursement is made by submission of an authorized voucher submitted to the Town Board monthly. RESOLUTION #17-06 WHEREAS, a Board of Ethics was created and three members are to be appointed, be it hereby RESOLVED, that the Town Board appoints, Barry White, Keith Defayette, and Anise LaMora the Board of Ethics, his/her term of office being effective immediately and expiring December 31, 2017. AYES: Mr. Newton, Mr. Todd, Mr. Potiker ABSTAIN: Mr. White RESOLUTION #17-07 WHEREAS, Section 194-b of the General Municipal Law requires every Town to adopt internal policies and procedures governing all procurement of goods and services not subject to the bidding requirements of the General Municipal Law or any other law, be it hereby RESOLVED, that the Town of Schuyler Falls procedures for the purchase of commodities, equipment or goods for public works projects/contracts, for professional services and consultants, for purchase order policy will be as outlined in the Procurement policy as outlined in attached and shall become the policy and procedures to be followed by Town of Schuyler Falls personnel for the year 2016. RESOLUTION #17-08 WHEREAS, ACCORDING TO SECTION 29(10) OF Town Law, the Supervisor must prepare and file with the Town Clerk within 30 days after the expiration of each fiscal year, an annual financial report accounting for all monies received and disbursed by him, together with the certification of the banks or trust companies where Town monies are deposited, showing the amount of monies on deposit, and WHEREAS, in lieu of the present financial report of the Supervisor required by section 29(10) of the Town Law, the Town Board may determine by resolution that the Supervisor shall submit to the Town Clerk, within 60 days after the close of the fiscal year, a copy of his report to the State Comptroller, it is hereby RESOLVED, that the Supervisor may submit to the Town Clerk a copy of the report to the State Comptroller in lieu of the Financial Report of the Supervisor. SECONDED BY: Mr. Todd

RESOLUTION #17-09 RESOLVED, that the Town Board has determined, after being audited by New York State Department of Audit and Control, that each department head will conduct an inventory of all equipment over $500.00 in value and submit the completed inventory to the Town Board by March 1 st of each year. AYES: Mr. Newton, Mr. Todd, Mr. White, Mr. Potiker RESOLUTION #17-10 RESOLVED, that the Town of Schuyler Falls 2016 Investment Policy be and the same as the one filed in the Town Clerk s office and hereby is approved effective this date and the Supervisor be and he Hereby is authorized and directed to implement same for the Town. AYES: Mr. Newton, Mr. Seymour, Mr. White, Mr. Todd, Mr. Potiker RESOLUTION #17-11 2017 Salary Schedule/Elected Officials/Appointees/Employees Name/Title Salary Hourly/Annual Richard Potiker $ 18,025 Town Supervisor Howard Newton Barry White George Seymour Willard Todd Randall Cumm Justice Philip Van Nortwick Justice Donna Hamel Town Clerk/Tax Collector John Rock Highway Superintendent Jason Rock/MEO James Staley/MEO Mechanic Michael Snider MEO David Amell MEO Gregory Keith MEO $ 12,840 $ 12,840 $ 28,130 $ 67,766 $19.64 hourly $19.81 hourly $20.31 hourly $19.64 hourly $ 19.64hourly Please note: Annual Salary rates for the highway crew does not include overtime pay, which averages between one and two thousand dollars per year, per employee. APPOINTED OFFICIALS Town Secretary $ 32,320 Codes Enforcement Officer $31,200 Budget Officer $1,361 Assessor $ 30,297 Court Clerk (I) $ 13.93 hourly Court Clerk (II) $ 16.54 hourly Water Dept Clerk $ 9,122 Town Attorney $10,130 Deputy Dog Control Officer $80.00 per call Dog Control Officer $ 6,000 Youth Program Director $9,539 Zoning Clerk $122.84 per meeting Planning Clerk $122.84 per meeting Receptionist $ 14.72hourly Custodian $75.00 per cleaning Historian $2,984 Assistant Historian $716.00

Part Time and Seasonal Employees starting rate is $9.70 an hour with the current percentage raise each year, if any, added to their current hourly rate. SECONDED BY: Mr. Todd REOLUTION #17-12 RESOLVED, that the records of the following Town officials who receive or disburse any money of the Town be accepted and approved as presented: Donna Hamel, Town Clerk Philip VanNortwick Town Justice Randall Cumm Town Justice DISCUSSION: Audit of Supervisor at the January 24, 2017 meeting RESOLUTION #17-13 RESOLVED, that the Town of Schuyler Falls Town Board approves and accepts the 2017 IRS Schedule, see attached, for the Meal Reimbursement for travel by employees. AYES: Mr. White, Mr. Newton, Mr. Todd, Mr. Potiker RESOLUTION #17-14 WHEREAS, Randall Cumm has been elected to the office of Town Justice of the Town of Schuyler Falls, and He, as respective officer above, do herby undertake with the Town of Schuyler Falls, that He will faithfully perform and discharge the duties of His office, and will promptly account for and pay over all moneys or property received as Town Officers, in accordance with the law; and RESOLVED, that this undertaking of the Town Justice is further conditioned upon that he will well and truly keep, pay over and account for all moneys and property coming into his hands, and be it further RESOLVED, that the Town does and shall maintain insurance coverage, presently with Latremore s Insurance Agency in the sum of $ $5,000 per employee plus an additional $ 250,000.00 for the Town Clerk/Tax Collector and $50,000.00 for the Town Supervisor to indemnify against losses through the failure of the officers, clerks and employees covered there under faithfully to perform their duties or to account properly for all monies or property received by virtue of their positions or employment, and through fraudulent or dishonest acts committed by the officers, clerks and employees covered there under. RESOLUTION #17-15 RESOLVED, that the Town Board of the Town of Schuyler Falls shall follow the Employee Benefit Package that was last revised on July 26, 2016. (see attached) Mr. Newton made a motion to adjourn, Seconded by Mr. Todd; UNANIMOUSLY APPROVED. Adjournment/6:05 p.m. Donna Hamel/Town Clerk