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

Similar documents
TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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

Laura S. Greenwood, Town Clerk

Organizational Meeting of the Town Board January 3, 2017

Recording Secretary, Laura S. Greenwood, Town Clerk

Town of Thurman. Resolution # 1 of 2018

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

2017 ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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.

OAKLAND PUBLIC LIBRARY RESOLUTIONS

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWNSHIP OF WANTAGE RESOLUTION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

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

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

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

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

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Town of Jackson Town Board Meeting January 2, 2019

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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

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

January 5, 2015 Special Organizational Meeting

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

THE MUNICIPAL CALENDAR

Town Board Meeting January 14, 2019

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

Minutes. Village Board of Trustees. December 3, 2018

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

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

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

Highway Employee Wages

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

REGULAR MEETING JANUARY 9, 2017

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

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

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Regular Meeting of the Vestal Town Board January 6, 2016

Town of Jackson Town Board Meeting January 8, 2014

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

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

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

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

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

Town of Fowler, New York

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Town Board Minutes January 8, 2019

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

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

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

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

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.

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

ORGANIZATIONAL MINUTES FOR 2019

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

Town of Barre Board Meeting December 13, 2017

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

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

TOWN BOARD MEETING February 13, 2014

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

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

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 4, 2016

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

RE-ORGANIZATION MEETING January 5, 2009

Town of Tonawanda Board Town Board

Transcription:

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose of organization for the year 2015, and WHEREAS after due deliberation and consideration, said Board wishes to organize for the year 2015 as follows: NOW, THEREFORE BE IT RESOLVED, upon motion of and seconded by as follows: 1. WORK SESSION AND TOWN BOARD MEETING SCHEDULE The Town Board shall hold its work sessions at the Town Hall, 279 Park Avenue in the Town of Binghamton, on the first Tuesday of each month at 5:30 p.m. The Town Board shall hold its regular Board meetings at the Town Hall, 279 Park Avenue in the Town of Binghamton, on the third Tuesday of each month at 7 p.m. with the following exceptions: (i) February Thurs., 2/19/15 (due to Association of Towns meeting) (ii) July - only one meeting held on Tuesday, July 14 th (iii) August - only one meeting held on Tuesday, August 11 th (iv) November Thurs., 11/5/2015 (due to Election Day) In the event that for some reason, such as adverse weather or road conditions or some other emergency, it is impossible to hold a scheduled meeting, such meeting shall be cancelled by consent of a majority of the Town Board, and all business to be conducted on the date of such cancelled meeting shall be heard at the following regularly scheduled meeting or a duly called special meeting. 2. ORDER OF BUSINESS The order of business (agenda) at Town Board meetings shall be: (1) Call to Order (2) Pledge of Allegiance (3) Roll Call (4) Approval of Audited Claims (5) Approval of Minutes (6) Voice of the Public (7) Communications and Announcements (8) Officials and Committee Reports (9) Supervisor s Report (10) Unfinished Business (11) New Business (12) Voice of the Public (13) Adjournment 1

ORDER OF BUSINESS (continued) The order of business (agenda) at Town Board Work Session shall be: (1) Call to Order (2) Roll Call (3) Approval of Audited Claims (4) Communications & Announcements (5) Officials and Committee Reports (6) Unfinished Business (7) New Business (8) Adjournment 3. TOWN HALL OFFICE HOURS The office hours for the Town Hall in 2015 shall be 8:30 a.m. until 4 p.m. 4. 2015 HOLIDAY SCHEDULE The Town shall have thirteen (13) paid holidays during 2015 as follows: New Year s Day Designated Holiday Thursday, January 1, 2015 Martin Luther King Day Monday, January 19, 2015 President s Day Monday, February 16, 2015 Good Friday Friday, April 3, 2015 Memorial Day Monday, May 25, 2015 Independence Day Designated Holiday Friday, July 3, 2015 Labor Day Designated Holiday Friday, September 4, 2015 Labor Day Monday, September 7, 2015 Columbus Day Monday, October 12, 2015 Veteran s Day Wednesday, November 11, 2015 Thanksgiving Day Thursday, November 26, 2015 Thanksgiving Designated Holiday Friday, November 27, 2015 Christmas Day Friday, December 25, 2015 5. RETAINER OF ATTORNEY The firm of Pope & Schrader is retained to render such professional services to the Town Board, Planning Board, and Zoning Board of Appeals and all special districts present and future of the Town of Binghamton, as may be required on legal matters during 2015 with Alan Pope serving as Attorney and Kurt Schrader and Rose Pope serving as Deputy Attorneys. 6. RETAINER OF ENGINEER The firm of Clark Patterson Lee is retained to render such professional engineering services to the Town Board of the Town of Binghamton, the Town Planning Board, the Consolidated Water District, the Consolidated Sewer District, and any other Town Districts and entities present or future as may be required by said Town until December 31, 2015, with John Martin, P.E. as consulting engineer. 2

7. OFFICIAL NEWSPAPER The Press & Sun-Bulletin and the Country Courier are designated as the official newspapers for the Town of Binghamton for the year 2015 with either or both newspapers being sufficient for the giving of legal notices or legal advertisements. 8. DEPOSITORIES FOR TOWN MONIES The Town of Binghamton, pursuant to Sect. 64-1 of the Town Law, must designate certain banks as depositories for Town funds. All commercial banks in Broome County are designated as depositories for the Town of Binghamton for the year 2015. 10. INVESTMENT OF TOWN MONIES Inasmuch as it is sound financial practice for the Town to invest monies which are not required for immediate expenditure, BE IT RESOLVED that Supervisor Whitesell be authorized to deposit and invest such monies in accordance with the General Municipal Law, Section 11, Local Finance Law 165.00 (b) and the power to invest monies in the Capital Reserve Fund under Section 6-c of the General Municipal Law is hereby delegated to Supervisor Whitesell under Subdv. 7 of Sect. 6-c. 11. STATE AID - NYS DIVISION FOR YOUTH Supervisor Whitesell is authorized to make application to the NYS Division for Youth for State Aid for the Town of Binghamton during the year 2015. 12. OPENING BIDS Supervisor Whitesell is authorized to open all bids received for items used by the Town requiring bidding, pursuant to Sect. 103 of the General Municipal Law for the year 2015. 13. PURCHASING OF STATE BIDS Town of Binghamton Officials are authorized to purchase goods through State and County bid prices and contracts. 3

14. OFFICIALS' EXPENSES Pursuant to section 102 of the Town Law, the Supervisor, Councilpeople, Town Justice, Tax Collector, Town Clerk, Highway Superintendent, and deputies are authorized to incur certain expenses and to be reimbursed therefore as Town charges and authorized Town Officials and employees designated by the Supervisor are authorized to use their automobiles for Town purposes and will be reimbursed for mileage costs at $.575 per mile (subject to review) when said costs are submitted on a voucher accompanied by an itemized statement of the nature of the expense. Be it further moved as regarding expenses to be reimbursed: Major Metropolitan Areas Other than Major Metropolitan Areas Breakfast $13.00 Breakfast $ 10.00 Lunch 15.00 Lunch 11.00 Dinner 33.00 Dinner 25.00 15. AUDIT OF CLAIMS Approval of claims for payment by the Town of Binghamton during 2015 will be done by having members of the Board audit the vouchers or invoices and sign the abstracts only. Pre-payment of bills will be allowed for utilities, postage, and similar type bills, but they must be presented at the next Town Board meeting for proper audit by the Board. 16. PROCUREMENT POLICY All Departments and Employees of the Town will follow the Town of Binghamton Procurement Policy as set forth as adopted by the Town Board June 21, 1994, amended April 21, 2009, and may be reviewed and amended thereafter. 17. ASSOCIATION OF TOWNS MEETINGS The maximum expense for the Association of Towns meeting is $1,300. The Supervisor, two Town Board members, Town Clerk, Bookkeeper, Highway Superintendent, Code Enforcement Officer, two Planning Board Members, two Zoning Board members, Town Justice, and Assessor are authorized to attend the Annual Association of Towns meeting in New York City on February 15 th to the 18 th, 2015, at an expense of $1,300 (hotel cost for three days, meals, registration, travel), reimbursable from the Town and voucher must be submitted within 30 days of return. If so desired, the money may be advanced and vouchered for upon return. 18. DESIGNATION OF DELEGATES TO ASSOCIATION OF TOWNS MEETING Supervisor Whitesell is hereby designated as the official delegate to the Annual Association of Towns meeting for 2015. Councilwoman Victoria Xlander is hereby designated as the substitute delegate to the Annual Association of Towns meeting in the event Supervisor Whitesell is unable to attend. 4

19. JURY EXPENSES The Town shall be responsible for the costs in the event that juries have to be sequestered and shall pay the jurors the prescribed legal amount per day or part of a day actually served on the jury, plus mileage for that service from their homes to the Courtroom and return at the rate of $.575 The Town Board authorizes the Justice to hire, where necessary, certified stenographers and to purchase original transcripts in the event of an Appeal. 20. SERVICE OFFICER, BUDGET OFFICER, AND ADMINISTRATOR OF SPECIAL DISTRICTS Supervisor Whitesell shall be designated Service Officer, Budget Officer, and Administrator of Special Districts for the Town of Binghamton for the year 2015. 21. PETTY CASH FUND A petty cash fund of $100 is hereby authorized for Becky Smith, Secretary; $100 for James Zeck, Tax Collector; $100 for Judy Zurenda, Town Clerk; $100 for Michael Donahue, Highway Superintendent; and $100 for Laurie Gregory, Court Clerk. 22. 2015 TOWN BOARD LIAISONS The following liaisons have been designated for 2015, and the following Town Board members have been appointed to serve: Youth Commission - Supervisor Tim Whitesell Planning Board - Councilwoman Victoria Xlander Zoning Board of Appeals & Town Board/Town Court Relations - Councilman Norm Cline Personnel Committee - Councilman Norm Cline and Councilwoman Elizabeth Rounds Audit Committee Councilwoman Nancy Yezzi and Councilwoman Victoria Xlander 23. ZONING BOARD OF APPEALS Carl Letson, Jr., is hereby appointed to serve as Chairman, for a period of one year to expire December 31, 2015. Gerardo Taggliaferri is hereby appointed to serve as a member for a period of five years to expire December 31, 2019. 24. PLANNING BOARD William McGowan is hereby appointed to serve as Chairman, for a period of one year to expire December 31, 2015. Ray Mastin is hereby appointed to serve as a member for a period of five years to expire on December 31, 2019. 5

25. YOUTH COMMISSION Craig Kick is hereby appointed to serve as the Director of Youth Activities for a term to expire December 31, 2015. The following are being appointed to serve on the Youth Commission: April Cerretani, Brooks Lee, Marcy Rychlewski, John Stilloe, David Birch, Deanna Cook, Tim Leonard, Joseph Aton, and Amy Ricci. 26. APPOINTMENTS OF OFFICIALS AND EMPLOYEES The following Officials and Employees are appointed to serve in the respective positions for the Town of Binghamton for the year 2015, with term as provided by law and at the pleasure of the Town Board where no term is provided by law: Deputy Supervisor Deputy Town Clerk Deputy Registrar Deputy Highway Superintendent Deputy Tax Collector Assessor Assessor s Assistant Building Inspector Town Historian Clerk to Justice Deputy Dog Control Officer Ordinance Enforcement Officer Director of Youth Activities Asst. Budget Officer Vital Statistics Registrar Community Center Coordinator/Custodian Community Center Secretary to Highway Superintendent Asst. Water/Sewer Billing Clerk Clerical Staff Clerical Staff Marriage Officer Norman Cline Dawn Blair Dawn Blair Mike Vascello Gail Kumpon John McDonald Amy Ricci Nick Pappas Laurie Gregory Howard Tarbox, Jr. Nick Pappas Craig Kick Sandra Reifler Judy Zurenda John Rudy Nick Pappas Nadine Pappas Missy Chapman Katherine Karlson Debbie Smith Judy Zurenda 27. PAYROLL SCHEDULE The Town shall set the bi-weekly pay date for 2015 on Fridays, in accordance with the payroll schedule as submitted by the Secretary to the Supervisor. 6

28. SCHEDULE OF SALARIES The following schedule of annual salaries and hourly rates for the positions listed and payment thereof for the Town of Binghamton for the year 2015 as budgeted is adopted: OFFICIALS / EMPLOYEES ANNUAL SALARY Supervisor Timothy P. Whitesell $ 16,377.00 paid bi-weekly Budget Officer Timothy P. Whitesell $ 1,082.00 paid semi-annually (June/Dec.) Asst. Budget Officer Sandra Reifler $ 5,860.00 paid (June/Dec.) Bookkeeper Sandra Reifler $ 43,640.00 paid bi-weekly Town Clerk Judy Zurenda $ 39,802.00 paid bi-weekly Records Mgmt. Officer Judy Zurenda $ 1,200.00 paid annually Registrar Judy Zurenda $ 400.00 paid annually Historian $ 500.00 paid annually (Dec.) Council people each (4) $ 6,427.00 paid bi-weekly Justice Joseph Walker $ 10,000.00 paid bi-weekly Clerk to Justices Laurie Gregory $ 7,000.00 paid bi-weekly Highway Supt. Michael Donahue $ 72,286.00 paid bi-weekly Asst. Admin.of Water/Sewer Michael Donahue $ 23,668.00 paid bi-weekly Secretary to Highway Supt. Nadine Pappas $ 35,573.00 paid bi-weekly Assessor John McDonald $ 3,500.00 paid bi-weekly Tax Collector James Zeck $ 7,500.00 paid bi-weekly Secretary Rebecca Smith $ 20,906.00 paid bi-weekly Water/Sewer Billing Rebecca Smith $ 18,454.00 paid bi-weekly Building Inspector Nick Pappas $ 37,140.00 paid bi-weekly Building Inspector John Rudy $ 4,320.00 paid bi-weekly ZBA Chairman Carl Letson $ 500.00 paid annually (Dec.) ZBA Members (4) each $ 350.00 paid annually (Dec.) ZBA Secretary Darla Klinko $ 80.00 paid each meeting ZBA Processor Darla Klinko $ 75.00 paid per variance application Planning Board Chairman William McGowan $ 1,000.00 paid annually (Dec.) Planning Board Members (4) each $ 800.00 paid annually (Dec.) Planning Board Secretary Elaine Barlow $ 80.00 paid each meeting Director of Youth Activities Craig Kick $ 9,306.00 paid monthly Community Ctr. Coordinator/Custodian-John Rudy $ 7,120.00 paid monthly Community Center Nick Pappas $ 3,644.00 paid bi-weekly Umpire Coordinator Diane Masters $ 620.00 paid semi-annually (June/Dec.) Umpire $ 16.00 paid per game Commissioners $ 125.00 paid annually / each Board of Assessment Review (3) each $ 75.00 paid per day Maintenance Dept. Nick Pappas $ 33,446.00 paid bi-weekly Building Maintenance Melissa Pappas $ 6,304.00 paid semi-annually (June/Dec.) Youth Bookkeeper Sandra Reifler $ 500.00 paid semi-annually (June/Dec.) 7

HOURLY EMPLOYEES HOURLY RATE Clerical Staff $ 9.93 per hour Deputy Tax Collector Gail Kumpon $11.00 per hour NOTE: Max $1,000 Board of Assessment Review Secretary $ 9.55 per hour Asst. Water/Sewer Billing Clerk Missy Chapman $ 12.24 per hour Deputy Town Clerk Dawn Blair $ 13.95 per hour Assessor s Clerk Amy Ricci $ 13.04 per hour Seasonal Help Highway - Mowing & Snow $ 25.65 per hour Deputy Highway Supt. Mike Vascello $ 25.65 per hour Crew Leader Lee Cooper $ 25.95 per hour Water/Sewer Laborer - $ 12.00 per hour Seasonal Help Parks Doug Gardner $ 12.24 per hour Deputy Dog Control Officer Howard Tarbox $ 40.00 per call Laborer Highway Seasonal $ 9.00 per hour NOTE: Pay rates and longevity pay for bargaining unit employees are dictated by Union Contract. In addition, all full-time, non-elected, salaried, non-bargaining unit employees will receive longevity pay to be based on a 2,080 hour work year, to be capped at a 30 year anniversary date*. Said longevity pay will be paid annually in December on the following set schedule: 5 years - $.10 per hour 10 years - $.15 per hour 15 years - $.20 per hour 20 years - $.25 per hour 25 years - $.30 per hour 30 years - $.35 per hour 30 years plus - $.35 per hour. *NOTE: All full-time, non-elected hourly employees will receive their longevity pay included in their hourly rate. An employee s anniversary date must fall within the present fiscal year to be included for the employee s longevity pay schedule. 29. HEALTH REIMBURSEMENT ACCOUNT (HRA) The amount allocated for the HRA (Health Reimbursement Account) is as follows for the year 2015: Full time family plan - $2,550 Two person family plan - $2,550 Full time employee - single - $1,250 Councilpersons and Supervisor are eligible for the full time employee - single rate of $1,250. 8

30. TOWN OF BINGHAMTON FIRE CONTRACT The Town of Binghamton will contract with the Town of Binghamton Volunteer Fire Company for fire and emergency protection for the year 2015 for the amount of $186,380.52 31. TOWN BULLETIN BOARD / SIGN BOARD The official Town Bulletin Board/Sign Board for all proper, legal, and official notices shall be located on the wall inside the main entrance to the Town Hall. This resolution shall take effect immediately. WHEREUPON after discussion and due deliberation, the foregoing resolution was voted upon by the Town Board as follows: Supervisor Whitesell Councilwoman Yezzi Councilman Cline Councilwoman Rounds Councilwoman Xlander WHEREUPON Supervisor Whitesell declared the resolution ADOPTED. 9