TOWN OF ESOPUS SWEARING IN CEREMONY

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

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

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

Laura S. Greenwood, Town Clerk

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

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

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

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.

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

Recording Secretary, Laura S. Greenwood, Town Clerk

ORGANIZATIONAL MEETING JANUARY 6, 2014

Town of York 2018 Organizational Meeting January 2, pm

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

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

TOWN BOARD MEETING February 21, 2019

Town of Thurman. Resolution # 1 of 2018

2017 ORGANIZATIONAL MEETING

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.

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

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 4, 2016

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

Organizational Meeting of the Town Board January 3, 2017

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

January 4, 2018 Organizational Meeting

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

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

January 7, 2019 Organizational Meeting

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

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

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Town of Jackson Town Board Meeting January 8, 2014

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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 BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 9, 2018

Town of Fowler, New York

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

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

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

OTHERS IN ATTENDANCE CALL TO ORDER ORGANIZATIONAL MEETING

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

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

Town of Jackson Town Board Meeting January 2, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

OAKLAND PUBLIC LIBRARY RESOLUTIONS

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

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

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

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

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

Minutes. Village Board of Trustees. December 3, 2018

Highway Employee Wages

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

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

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

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

TOWNSHIP OF WANTAGE RESOLUTION

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

Town Board Meeting January 14, 2019

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

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

KENDALL TOWN BOARD 2008 ORGANIZATIONAL MEETING KENDALL TOWN HALL-1873 Kendall Road, Kendall, New York Thursday, January 3, :30 P.M.

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

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

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.

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

THE MUNICIPAL CALENDAR

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

Reading of the Open Public Meetings Act Notice by the Township Clerk

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

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

REGULAR MEETING JANUARY 9, 2017

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

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

January 6, Mayoral Appointment of Committees

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

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

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

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

TOWN OF DEERPARK TOWN BOARD MEETING ANNUAL RE-ORGANIZATION MEETING WEDNESDAY, JANUARY

January 14, 2015 MINUTES

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

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

Transcription:

TOWN OF ESOPUS SWEARING IN CEREMONY January 1, 2012 Pledge to the Flag 1. Supervisor John K. Coutant Sworn in by Diane L. McCord, Town Clerk 2. Councilperson Gloria VanVliet Sworn in by Justice Elizabeth Shanley-Manicone 3. Councilperson Kyle Barnett Sworn in by Diane L. McCord, Town Clerk 4. Justice Elizabeth Shanley-Manicone Sworn in by Ex-Officio Justice Andrew Aurigemma 5. Tax Collector Bernice McNierney Sworn in by Justice Elizabeth Shanley-Manicone 6. Highway Superintendent Michael Cafaldo Sworn in by Ex-Officio Justice Andrew Aurigemma TOWN OF ESOPUS ORGANIZATIONAL MEETING JANUARY 1, 2012 Present: Supervisor John K. Coutant

Councilperson Gloria VanVliet Councilperson Wayne Freer Councilperson Donna McAuley Councilperson Kyle Barnett Recording Administrator: Diane L. McCord Town Clerk, CMC, RMC Opening: Supervisor John K. Coutant Purpose of Meeting: To hold our Annual Organizational Meeting. Resolutions: Whereas, the Town Board of the Town of Esopus must make appointments for various officers, board members and employees, Therefore, be it Resolved, Donna McAuley.. is hereby appointed Deputy Supervisor Debra Kain is hereby appointed Bookkeeper/Secretary to Supervisor April Oneto.. is hereby appointed Planning Board Secretary Diane L. McCord is hereby appointed Registrar of Vital Statistics (without compensation) Diane L. McCord is hereby appointed Records Management Officer (without compensation) Diane L. McCord is hereby appointed Marriage Officer is hereby appointed Town Historian Deborah Pugliese is hereby appointed Fire Inspector Salvatore Moriello.. is hereby appointed Deputy Building Insp. Lois DeKoskie is hereby appointed Clerk to Justice Karen Bitonte is hereby appointed Clerk

Jean Ackerson is hereby appointed Clerk Marianne Wells is hereby appointed Clerk to Justice Ernest Osterhoudt is hereby appointed Court Security Off. Joseph Murray is hereby appointed Court Security Off. Joseph Corcoran is hereby appointed Court Security Off. William Scott MacCreery is hereby appointed Court Security Off. Klyne Esopus Historical Society is hereby appointed Historic Society Jill Shufeldt is hereby appointed Dog Control Officer Kevin Hindmann is hereby appointed Assistant Dog Control Officer Amari Brown is hereby appointed Assistant Dog Control Officer Diane Terpening is hereby appointed Dog Kennel Attendant Walter VanLeuven is hereby appointed Dog Kennel Custodian Laurie Lawrence. Is hereby appointed Dog Kennel Attendant. Is hereby appointed Chairperson of the Environmental Board (12-31-2012) Karyn Grieco is hereby appointed Secretary of the Environmental Board (12-31-2012). is hereby appointed to the Environmental Board (1-1-2012-12-31-2013). is hereby appointed to the Environmental Board (1-1-2012 to 12-31-2013) Don Cole (liaison ZBA) is hereby appointed to the Environmental Board (1-1-2012 to 12-31-2013)..... is hereby appointed to the Environmental Board (1-1-2012 to 12-13-2013) Roxanne Pecora is hereby appointed Chairperson to the Planning Board (1-1-2012 to 12-31-2012) April Oneto is hereby appointed Secretary to the Planning Board (1-1-2012 to 12-31-2012) Fred Zimmer is hereby appointed Alternate to the Ulster County Planning Board (1-1-2012 to 12-31-2013) Richard Williams is hereby appointed to the Planning Board (1-1-2012 to 12-31-2018)

is hereby appointed to the Planning Board (1-1-2012 to 12-31-2015) Catherine Quick is hereby appointed Chairperson of the Waterfront Advisory board (1-1-2012-12-31-2012) Karyn Grieco is hereby appointed Secretary to the Waterfront Advisory Board (1-1-2012 to 12-31-2012) Eli Schloss is hereby appointed to the Waterfront Advisory Board (1-1-2012 to 12-31-2014) Rosemary Kristofy is hereby appointed to the Waterfront Advisory Board (1-1-2012 to 12-31-2014) Michael Minor (liaison to is hereby appointed to the Waterfront Planning Board Advisory Board (1-1-2012 to 12-31-2014) Catherine Quick (liaison to is hereby appointed to the Waterfront Advisory Board (1-1-2012 to 12-31-2014) William O Benson is hereby appointed to the Waterfront Advisory Board (1-1-2012 to 12-31-14) Lawrence VanVliet is hereby appointed to the Port Ewen Water & Sewer Board (1-1-2012 to 12-31-2016) Michael Tronolone is hereby appointed to the Port Ewen Water & Sewer board (1-1-2012 to 12-31-2016) Don Cole is hereby appointed Chairman of the Zoning Board of Appeals (1-1-12to12-31-2012) Joan Boris is hereby appointed Secretary to the Zoning Board of Appeals (1-1-2012 to 12-31-2012) Sean Fitzgerald is hereby appointed to the Zoning Board of Appeals (1-1-2012 to 12-31-2016) is hereby appointed Chairperson of the Recreation Board (1-1-2012 to 12-31-2012). Is hereby appointed Secretary of the Recreation Board (1-1-2012 to 12-31-2012) Kathy Robinson is hereby appointed to the Recreation Board (1-1-2012 to 12-31-2016) The above Resolution was offered by Councilperson Gloria VanVliet and Seconded Councilperson Donna McAuley.

Resolution to Appoint Attorney for the Town Be it resolved, Paul Kellar, Esq. is appointed Attorney for the Town. The Resolution was offered by Supervisor John Coutant and seconded by Councilperson Wayne Freer. Resolution to Award Mileage Expenses Whereas, there are those officials, legally authorized under the laws of the State of New York and those Town Officials who by the nature of their position, who must utilize their personal transportation in the performance of their duties.

Be it resolved, that in compliance with the Town Law, Section 103, Subdivision 1A, the mileage compensation shall be at a rate of $.555 per mile or as set forth periodically by the IRS. Resolution offered by Councilperson Kyle Barnett Resolution seconded by Councilperson Donna McAuley Resolution Designating an Official Newspaper Be it resolved, that the Daily Freeman is the official newspaper of the Town of Esopus and such items as may require publication by the Town and/or Highway Laws shall be published therein. The above resolution was offered by Councilperson Gloria VanVliet Resolution seconded by Supervisor John Coutant

Official Undertaking Whereas, it is required by the State of New York that local officials who receive and disburse public monies submit an Official Undertaking. Be it resolved, that the Town of Esopus Town Board contract with Ulster Insurance Services for Public Dishonesty Bond which bond shall remain on file in the Town Clerk s Office. Resolution offered for adoption by Supervisor John Coutant Resolution seconded by Councilperson Wayne Freer Resolution Relating to the Town Depositories

Whereas, under Section 64 of the Town Law, it is provided the Town Board shall deposit monies coming into their hands by virtue of their office. Be it Resolved, Citizens Bank be designated as depository in which the Supervisor, Town Clerk, Tax Collector, Bookkeeper shall deposit all monies coming into their hands by virtue of their office and Orange County Trust be a second depository for the Capital Account for the Town Hall Project and any other accounts as required. Resolution offered by Supervisor John Coutant Resolution seconded by Councilperson Donna McAuley Resolution Relating to the Town Board Meetings

Be it Resolved, that the Town Board conduct their regular monthly meetings the third Thursday of each month at 7:30 PM and the Workshop Meeting on the Tuesday preceding the Town Board Meeting at 7:30 PM. An additional Workshop Meeting will be held on the first Monday, if deemed necessary, except for Monday Holidays when the meeting will be held on the following Tuesday of the month. All meetings shall be held at the Town Hall in Port Ewen, New York. Resolution offered by Councilperson Gloria VanVliet Resolution seconded by Councilperson Kyle Barnett Holiday Schedule Whereas, the annual holiday schedule is recorded as part of the Town s personnel policy.

Be it resolved, that the Town of Esopus will observe the following paid holidays in 2012: 1. New Year s Day (observed 1/2/12) 8. Columbus Day 2. Martin Luther King s Birthday 9. Election Day 3. President s Day 10. Veteran s Day 4. Good Friday 11. Thanksgiving Day 5. Memorial Day 12. Day after Thanksgiving 6. Fourth of July 13. Christmas Day 7. Labor Day Resolution offered by Councilperson Donna McAuley Resolution seconded by Councilperson Kyle Barnett

Resolution to Reaffirm the Town of Esopus Investment Policy Be it Resolved, the Town Board has reviewed and adopts the investment policy as recorded in the Town Board Minutes dated March 8, 1989 and updated and amended on July 18, 2002. Resolution offered by Supervisor John Coutant Resolution seconded by Councilperson Wayne Freer Procurement Policy Whereas, Section 104 b of the General Municipal Law (GML) requires every Town to adopt internal policies and procedures governing all procurement of goods and services not subject to the bidding requirements of GML 203, or any other law: and

Whereas, comments have been solicited from those officers of the Town involved with Procurement; Now, therefore be it resolved, that the Town of Esopus does hereby adopt the Procurement Policy which was adopted on January 12, 1993 and on file in the 1993 Minute Book. The above Resolution was offered by Councilperson Wayne Freer Resolution seconded by Councilperson Gloria VanVliet Appointment of Town Deputies Town Clerk Diane L. McCord does hereby appoint Holly Netter and Erin McNierney as Deputy Town Clerks.

Resolution Designating Deputy Tax Collector Whereas, under Section 35 of the Town Law it is provided that the Town Board may set compensation for the Clerk to the Tax Collector. Be it Resolved, Mara Rothman be appointed Deputy Tax Collector. Resolution offered by Councilperson Kyle Barnett Resolution seconded by Councilperson Donna McAuley Resolution Designating Dog License Penalty Fees Whereas, the Town Board has adopted Local Law No. 2 for 2008 to charge delinquent dog owners with fines of $25 for those who do not license their dogs in accordance with our Town Law or dog owners who have not renewed their dog licenses and are summoned to court.

Be it Resolved, the Town Board will continue to charge a $25.00 fine. Resolution offered by Supervisor John Coutant Resolution seconded by Councilperson Donna McAuley Resolution to Fix 2012 Salaries Gloria VanVliet Town Councilperson $5,390.49 per yr. Wayne Freer Town Councilperson $5,390.49 per yr. Donna McAuley Town Councilperson $5,390.49 per yr. Kyle Barnett Town Councilperson $5,390.49 per yr. Jean Ackerson Clerk $ 14.36 per hr. Karen A. Bitonte Clerk $ 14.36 per hr. Lois DeKoskie Clerk to Justice $ 16.05 per hr.

Marianne Wells Clerk to Justice $ 14.36 per hr. Robert Grieco Town Justice $20,105.12 per yr. Elizabeth Shanley Manicone $20,105.12 per yr. Michael A. McEvoy Court Security Officer $25.00 per hr. Joseph Murray Court Security Officer $25.00 per hr. Ernest L. Osterhoudt Court Security Officer $25.00 per hr. Joseph Corcoran Court Security Officer $25.00 per hr. William Scott MacCreery Court Security Officer $25.00 per hr. John Coutant Supervisor $29,749.06 per yr. Debra J. Kain Bookkeeper/Secretary $31,905.00 per yr. April M. Oneto Sec. to Planning Board $ 14.79 per hr. Diane L. McCord Town Clerk $30,000.00 per yr. Holly A. Netter Deputy Clerk $30,000.00 per yr. Erin McNierney Deputy Clerk $ 13.94 per hr. Bernice McNierney Tax Collector $19,611.70 per yr. Mara Rothman Clerk $ 13.53 per hr. Dan Terpening Assessor $ 47,361.05 per yr. JoAnna Mignone Deputy Assessor $ 16.40per hr. Edie Glenn Assessment Field Worker $ 14.79 per hr. Langston Williams Custodial Worker $ 13.79 per hr. Jill K. Shufeldt Dog Control Officer $ 13.37 per hr. Kevin W. Hindman Deputy Dog Control Officer $ 13.37 per hr. Amari Brown Deputy Dog Control Officer $ 13.37 per hr.

Laurie A. Lawrence Dog Kennel Attendant $ 13.37 per hr. Diane Terpening Dog Kennel Attendant $ 10.93 per hr. Walter VanLeuven Custodial Worker $ 13.37 per hr. Timothy H. Keefe Building Inspector II/Code Code Enforcement Officer $51,109.76 per yr. Salvatore Moriello $ 20.16 per yr. Deborah Pugliese Fire Inspector $ 20.26 per hr. Joan Boris Senior Database Clerk/Typ. $ 14.79 per hr. Michael Cafaldo Highway Supt. $30,000.00 per yr. Karen Mains Sec. to Highway Supt. $ 14.79 per hr. Edward Avery, Jr. Road Maintenance Supt. $ 20.05 per hr. Frederick J. Becker HMEO $ 21.75 per hr. Derrick Brown MEO $ 20.45 per hr. Jon Walter Haight MEO $ 21.20 per hr. Andrew W. Jansen MEO $ 20.45 per hr. Michael J. Litts MEO $ 20.45 per hr. Christopher D. Lortz MEO $ 20.70 per hr. Robert H. Peterson, Jr. $ 20.70 per hr. David C. Quinn MEO $ 20.70 per hr. Treavor B. Stevens MEO $ 20.70 per hr. Bruce L. Woinoski HMEO MECH $ 22.05 per hr. David J. Greenberg Recreation Attendant $ 11.96 per hr. Daniel Vedder Parks Main. Dir./MEO $ 20.54 per hr.

Daniel R. Watson Recreation Aid/Seasonal $ 11.96 per hr. Kathleen M. DiSciullo Recreation Attendant $ 17.48 per hr. Karyn Grieco Env./Waterfront Adv. Sec. $ 13.94 per hr. Gloria L. Meschi Port Ewen Water/Sewer Sec. $ 15.07 per hr. Donald F. Kiernan Water/Swr. Supt. $30,000.00 per yr. Eric Balash Water Treatment Oper. $ 21.82 per hr. Peter Koelli Water Treatment Oper. $ 22.32 per hr. Timothy P. Byron Water Treatment Oper. $ 21.57 per hr. Michael Dauner Water Treatment Oper. $ 21.57 per hr. Kenneth Solaas Water Treatment Oper. $ 21.57 per hr. Resolution offered by Councilperson Wayne Freer Resolution seconded by Councilperson Kyle Barnett A Motion to close the Organizational Meeting was made by Councilperson Kyle Barnett and seconded by Councilperson Wayne Freer. All Town Board Members voted in favor. Motion Carried.

Respectfully submitted, Diane L. McCord Town Clerk, CMC, RMC