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

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

Town of Fowler, New York

... Town Board Meeting - Town of Fowler, NY page 1

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

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

Town of Fowler, New York

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

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :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

TOWN OF AMITY MINUTES

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

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

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

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

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

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

Town of Thurman. Resolution # 1 of 2018

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Jackson Town Board Meeting January 8, 2014

Town of York 2018 Organizational Meeting January 2, pm

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

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

Minutes of the Village Council Meeting December 16, 2013

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.

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

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

The minute book was signed prior to the opening of the meeting.

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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

Town of Norfolk Norfolk Town Board July 12, 2017

Highway Employee Wages

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

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

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

2017 ORGANIZATIONAL MEETING

REGULAR MEETING JANUARY 9, 2017

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

January 14, 2015 MINUTES

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Town of Jackson Town Board Meeting January 2, 2019

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

Beaver Township Regular Board Meeting Minutes

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Town of Barre Board Meeting December 13, 2017

Wauponsee Township Board Meeting Minutes

DRAFT BOARD OF SELECTMEN

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

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

WELCOME: Mayor Showalter welcomed everyone to the meeting.

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

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

January 7, 2019 Organizational Meeting

Town of Proctor Selectboard Meeting Minutes Draft

January 4, 2018 Organizational Meeting

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Town of Shandaken County of Ulster State of New York

HOMER TOWNSHIP BOARD MEETING MINUTES

AREA SERVICE SYSTEM LEVEL B ROAD CLASSIFICATION

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

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

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

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

Draft Minutes Town of Brookline Selectboard Wednesday January 17 th, 2019, 6:30 PM

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

Transcription:

page 1 Minutes - January 7, 2014-7:00 PM The Regular Organizational meeting for the Town of Fowler was held on the above date with all members present. Also present were Town Clerk Sherrie Williams, Highway Superintendent Gary Williams, Justice Paul Lamson, Code Enforcement Officer Rick Whitford, Bookkeeper Gary Higgins, Peter Devine, Kathy Moses, Dustin Fayette, Vicky Cappellino, Mike Macaulay, & Herb Fuller,. Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance. Justice Paul Lamson swore in newly elected Councilperson Lynn Bishop. After discussion, a motion was made by Councilperson Rick Newvine to approve the December 3, 2013 & December 30, 2013 Meeting Minutes with 2 corrections & seconded by Councilperson Karen Simmons. Roll call vote showed Michael Cappellino; Yes, Rick Newvine; Yes, Karen Simmons; Yes, Lynn Bishop; Yes, Natalie Spilman; Yes. All in Favor. MOTION CARRIED. Supervisor Cappellino reported on the 2014 recommended appointments, 2014 salary schedule, that the board meetings would be held on the first Tuesday of the month in 2014, & that mileage would be 49 cents per mile. After discussion, a motion was made by Councilperson Rick Newvine to approve the 2014 appointments, 2014 salary schedule, mileage at 49 cents per mile & seconded by Councilperson Karen Simmons. Roll call vote showed Michael Cappellino; Yes, Rick Newvine; Yes, Karen Simmons; Yes, Natalie Spilman; Yes, Lynn Bishop; Yes. A l l in Favor. MOTION CARRIED.

page 2 Page 2 Minutes - 1/7/2014 Peter Devine reported on the CDBG grant. He reported that I project has been completed, 6 projects are in the process now, & by the end of March thirteen projects will be under way. There have been some delays & the outside work will be done when weather permits. The Board stated that the Town Code Enforcement Officer should be contacted before each inspection so that he will be included in the inspection process before payments are made to the contactors doing the work. He predicted that all projects will be completed in July. The Board thanked him for his report. Vicky Cappellino had some issues with the grant process & the importance of inspections to protect the homeowners. Supervisor Cappellino reported that the Gouverneur Fire Department Contract has not been received yet & he will check with the Town lawyer to see what the status is. Supervisor Cappellino reported that Resolution #1 o f 2014 to authorize the payment in advance of audit of claims of public utility services, postage, freight, express charges, and health insurance premiums needed to be addressed by the board. After discussion, a motion was made by Councilperson Natalie Spilman & seconded by Councilperson Rick Newvine to approve Resolution 41 o f 2014 to authorize the payment in advance of audit of claims for public utility services, postage, freight, express charges, and health insurance premiums. Roll call vote showed Michael Cappellino; Yes, Rick Newvine; Yes, Karen Simmons, Yes, Natalie Spilman; Yes, Lynn Bishop; Yes. A l l in Favor. MOTION CARRIED. 2

page 3 Page 3 Minutes- 1/7/2014 Code Enforcement Officer Rick Whitford reported that he issued 74 permits & 18 certificates of occupancy for 2013. Bookkeeper Gary Higgins recommended that the board approve a procurement policy. The issue will be addressed at the next meeting. Councilperson Karen Simmons reported for Beaver Patrol Officer Tim Prashaw that nothing is going on at this time for the department. Councilperson Karen Simmons reported for the Dog Warden Neil Hooley that 4 complaints were issued & 2 warnings for the month. Three dogs were missing & all have returned home. Councilperson Karen Simmons reported that she received an email from Darren Van House from Pinto.Mucenski.Hooper & Van House Auditors asking if the Town will be doing a review audit this year. Consensus of the board was for the Town to have a review audit done this year. She will contact the auditors & inform them. Councilperson Karen Simmons reported that a policy by the Town needs to be in place concerning long term kennel dog care. Justice Paul Lamson had an issue of ice on the steps at the Town Hall on Christmas day that could have turned into a liability issue for the Town. 3

page 4 Page 4 Minutes - 1/7/2014 Highway Superintendent Williams reported that mother nature has been challenging the Highway Department with many issues including snow, ice, d o w n trees on the roadways. He stated the Highway guys have done a great job on the roads during the ice storm. The board complimented the Highway Department on doing a very good job during the ice storm. It was discussed that in the spring an ad will be put in the newspaper informing the residents of Fowler that the Highway Department will go around c h i p the brush put next to the road during a specific period of time. Councilperson Lynn Bishop reported that there is a street light out on the Little York Road. He asked if the Town sands the post office parking lot at Hailesboro Post Office. Superintendent Williams reported that the Town does not because a contractor has been hired to plow s a n d the post office parking lot by the landowner. Councilperson Natalie Spilman welcomed Councilperson Lynn Bishop to the board. Councilperson Natalie Spilman has been working on the progress of getting a new Data Collector on board for the town. Councilperson Natalie Spilman thanked National Grid for the great job they did restoring the power to the area. 4

page 5 Page 5 - Minutes - 1/7/2014 Councilperson Rick Newvine would like the board to have quarterly meetings with Assessors. The next regular meeting will be on February 4, 2014 at 7 PM at the Fowler Town Hall & a Land Use work session for the board will be on January 21, 2014 at 4:30 PM at the Fowler Town Hall. Supervisor Cappellino asked the board about selling off the part of Town Yard that the Town does not use & selling the old Town dump property. The issue will be looked into. Supervisor Cappellino asked the board about changing the Beaver Patrol Contract from 10 months to 6 month. Consensus of the board was for the Beaver Patrol Contract to stay at 10 months. A n ad will be put into the newspaper asking for Beaver Patrol Bids to come in by the February 4, 2014 meeting. The bills audited for the General Fund were #1 - #8 $20 703.17 & the Highway Fund #1 - #4 - $5,696.38. A motion was made by Councilperson Rick Newvine to adjourn the meeting at 9:30 PM & seconded by Councilperson Natalie Spilman. Roll call vote showed Michael Cappellino; Yes, Rick Newvine; Yes, Natalie Spilman; Yes, Karen Simmons; Yes, Lynn Bishop; Yes. A l l in Favor. MOTION CARRIED. Michael Cappellino; Supervisor Sherrie Williams; Town Clerk Rick Newvine; Councilperson K a r e n Simmons, Councilperson Natalie Spilman, Councilperson L y n n Bishop, Councilperson 5