SENECA TOWN BOARD ORGANIZATIONAL MEETING

Similar documents
Organizational Meeting of the Town Board January 3, 2017

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

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

January 7, 2019 Organizational Meeting

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

January 4, 2018 Organizational Meeting

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

Town Board Minutes January 8, 2019

A Community of Learners

Recording Secretary, Laura S. Greenwood, Town Clerk

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

Organizational Meeting

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

RECORDING SECRETARY Judy Voss, Town Clerk

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.

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

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

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

Highway Employee Wages

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

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 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

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Town Board Meeting January 14, 2019

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

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

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

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

Town Board Minutes December 13, 2016

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

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

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

LONG BRANCH SEWERAGE AUTHORITY

CITY OF YORKTON BYLAW NO. 2/2010

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

MINUTES OF PROCEEDINGS

2017 ORGANIZATIONAL MEETING

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

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

Town of Jackson Town Board Meeting January 8, 2014

Town of Fowler, New York

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.

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

Town of Jackson Town Board Meeting January 2, 2019

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

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

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

REGULAR MEETING. Present:

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

County of Middlesex Board of Supervisors

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

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

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

Statutory Installment Bond Resolution

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

Varick Town Board Minutes April 1, 2008

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

Transcription:

SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no questions, hearing closed 6:05 p.m. Public Hearing, Local Law #2 of 2015, Rescind 2015 Tax Cap Override no questions, hearing closed. I. Pledge of Allegiance II. Roll Call dispensed with III. Approval of Agenda with 3 additions on motion of Councilman Mosher, seconded by Councilman Smith and carried unanimously. IV. Privilege of the Floor no one wished to speak V. New Business 1. Local Law #1 of 2015 adopted on motion of Councilman Wickham, seconded by Councilman Keeney and carried unanimously. 2. Local Law #2 0f 2015 motion failed on vote: AYES: Councilman Smith NAYS: Councilmen Keeney, Mosher and Wickham and Supervisor Sheppard VI. Organization Resolutions: 1. RESOLVED THAT the regular meetings of the Seneca Town Board, for the year 2015, shall be held each month on the 3 rd Tuesday, beginning at 7:30 pm. 2. RESOLVED THAT the Investment Policy (original adoption 01/04/99) be adopted as reviewed on January 5, 2015. 3. RESOLVED THAT the Procurement Policy (original adoption 07/19/94) be adopted as edited and reviewed on January 5, 2015. 4. RESOLVED THAT the Town of Seneca Volunteer Emergency Personnel Policy (original adoption 06/19/06) be adopted as reviewed on January 5, 2015. 5. RESOLVED THAT the Alcohol and Drug Testing Policy (original adoption 04/00) be adopted as reviewed on January 5, 2015. 6. RESOLVED THAT the Revised Health and Dental Care Policy (original adoption 01/01/10) be adopted as reviewed on January 5, 2015. 7. RESOLVED THAT the Comprehensive Emergency Management Plan (original adoption 02/12) be adopted as reviewed on January 5, 2015. 8. RESOLVED THAT the Ethics Policy (original adoption 01/04/10) be adopted as reviewed on January 5, 2015. 9. RESOLVED THAT the Rules of Order (original adoption 02/12) be adopted as reviewed on January 5, 2015. 10. RESOLVED THAT the Finger Lakes Times be the official newspaper for the Town of Seneca. The above block of resolutions was approved on motion of Councilman Mosher, seconded by Councilman Wickham and carried unanimously. 11. RESOLVED THAT; i. COUNCILMAN WICKHAM be appointed Deputy Supervisor ii. RICK ALLISON be appointed to open competitive bids on general and

highway department purchase contracts required to be advertised, and in his absence, COUNCILMAN WICKHAM will act in this capacity iii. JIM LAWSON is appointed to open competitive bids on water department purchase contracts required to be advertised, and in his absence, COUNCILMAN WICKHAM will act in this capacity. iv. MICHAEL MURPHY be appointed Deputy Highway Superintendent v. TERRI QUARTARO be appointed Registrar of Vital Statistics and Collecting Agent of Seneca Town Water District vi. SHANA JO HILTON be appointed Deputy Town Clerk; Deputy Registrar of Vital Statistics; Deputy Tax Collector; Part-time Bookkeeper; Highway Clerk; Billing Agent of Seneca Town Water District vii. JERRY HOOVER be appointed Zoning Officer, Code Enforcement Officer and Part-time Clerk viii. GORDON FREIDA be appointed Deputy Zoning & CEO ix. JAMES LAWSON be appointed Water Superintendent, Safety Officer and Bldg/Grounds x. JANE WOLFE be appointed Historian xi. JAMES MCCAIG be appointed Constable xii. TIM MARKS be designated Planning Board Chairman xiii. NORBERT AMBERG be designated Zoning Board of Appeals Chairman xiv. FRED JOHNSON be recognized Board of Assessment Review Chairman xv. CASEY KUNES be appointed Agricultural Committee Chairman xvi. DR. STEPHEN ACHILLES be appointed Health Officer xvii. MICHAEL ROULAN, ESQ. be appointed the Town Attorney xviii. CLARK, PATTERSON, LEE Engineering Firm be named the Town of Seneca s Engineer xix. PAUL WAGNER be appointed Financial Consultant. This resolution was approved on motion of Councilman Smith, seconded by Councilman Keeney and carried unanimously. 12. RESOLVED THAT the regular work week remains at 40 hours. 13. RESOLVED THAT the Water Superintendent and water maintenance assistant will read the water meters. 14. RESOLVED THAT the Highway Superintendent be authorized to purchase equipment, tools and implements during the year without prior approval of the Town Board in an amount not to exceed $1,000 per purchase and also to purchase off State and County Bids. 15. RESOVLED THAT Alan Soper is reappointed to the ZBA 16. RESOLVED THAT John Karszes is reappointed to the AG committee. 17. RESOLVED THAT the following be named to the Landfill Advisory Committee: Mary Frarey, Wilma Kean, Jason Dunham, Shana Jo Hilton and Tim Scoon. 18. RESOLVED THAT Planning Board meetings will be held on the fourth Monday of each month at 7:30 and the Zoning Board of Appeals will meet the Thursday following the fourth Monday of each month at 7:30. State mandate requires new planning or zoning board members to take eight hours of training within the first year of appointment. After their first year of service, all members shall take a minimum of four hours per year thereafter. Four hours may be carried into the next year. All training shall be relevant to that member s powers or duties on the board and sponsored by the New York Association of Towns, New

York Planning Federation, State of New York or any political subdivision thereof, or any such session approved by the chair of the board. No planning or zoning board member shall be absent from more than three consecutive meetings or from a total of one third of the meetings of either board in any calendar year. Failure of any member to satisfy the attendance or training requirement shall be cause for removal from the board. Attendance shall be taken at each meeting by the secretary. Each member shall be paid $45.00 per meeting attended and the chairperson and secretary shall be paid $55.00 per meeting attended. 19. RESOLVED THAT the Supervisor shall be and hereby is authorized to pay the following claims prior to town audit: retirement, electric, postage for water bills, telephone, cellular phone, radio maintenance, hospitalization insurance, social security (town share), light district service contract, town approved payroll, note payments and any invoices that are due prior to the date of the board meeting. The above block of resolutions was approved on motion of Councilman Mosher, seconded by Councilman Smith and carried unanimously. 20. RESOLVED THAT the following named employees of the Town of Seneca shall be paid at the following annual rates, paid bi weekly for the year 2015; NAME r POSITION r 2015 JOHN SHEPPARD SUPERVISOR $14,382.00 JOHN SHEPPARD BUDGET OFFICER $2,614.00 CHARLES SMITH COUNCILMAN $3,598.00 HOWARD KEENEY COUNCILMAN $3,598.00 JASON MOSHER COUNCILMAN $3,598.00 ANDREW WICKHAM COUNCILMAN $3,598.00 TERRI QUARTARO TOWN CLERK $34,126.00 TERRI QUARTARO TAX COLLECTOR $5,394.00 TERRI QUARTARO COLLECTING AGENT $10,869.00 JERRY HOOVER ZONING & CEO $56,150.00 JERRY HOOVER PART-TIME CLERK $13,499.00 SHANA JO HILTON SOLE APPT. ASSESSOR $34, 791.00 SHANA JO HILTON PART TIME BOOKKEEPER/CLERK $24,355.00 SHANA JO HILTON HIGHWAY CLERK $2,845.00 SHANA JO HILTON DEPUTY TAX COLLECTOR $1,400.00 SHANA JO HILTON DEPUTY TOWN CLERK $2,841.00 DAVID CAMPBELL TOWN JUSTICE $11,004.00 PAUL HOOD TOWN JUSTICE $11,004.00 RICHARD ALLISON HIGHWAY SUPERINTENDENT $59,834.00 MICHAEL MURPHY DEPUTY HIGHWAY SUPT $23.18 BRANDON AYERS MEO $22.07 73 AARON SMITH MEO $22.07 64 RODNEY SWARTLEY MEO $22.07.48 JAMES ELDREDGE MEO $22.07 64 DONALD KINNEY MEO $22.07 1.64 JAMES LAWSON WATER SUPERINTENDENT $60,507.00 64 BEN KARLSEN WATER MAINT ASST/MEO $19.50

LABORERS Low $11.75 High $13.13 00 JAMES LAWSON BLDGS/GROUNDS $2,485.00 JAMES LAWSON SAFETY OFFICER $1,018.00 SUSAN CAMPBELL COURT CLERK $1,018.00 $12.52 JAMES MCCAIG CONSTABLE $61.00 JANE WOLFE HISTORIAN $1,746.00 DR. STEPHEN ACHILLIES HEALTH OFFICER $594.00 MICHAEL ROULAN TOWN ATTORNEY $6,120.00 21. RESOLVED THAT the rate for mileage traveled by town employees using private vehicles shall be 56 cents per mile. The above resolutions were approved on motion of Councilman Wickham, seconded by Councilman Keeney and carried unanimously. 22. RESOLVED THAT water services in Seneca Town Water District will not be started after December 1 and before April 1, unless the individual pays cost of service and all other costs. 23. RESOLVED THAT the fees charged by Seneca Town Water District to install new water services will be: 1 service (3/4 meter) $1,600 1 ½ service 3,000 2 service 3,800 Installing new water services of a distance of 150 feet or more from the highway right of way will require a water meter pit and meter reader post at the curb stop. The fees charged by Seneca Town Water District to install new water services and water meter pits will be: 1 service $2,450 24. Meter pits for 1 ½ and 2 services will be supplied and installed by applicant per Town of Seneca specifications. When water services require a backflow preventer, allowed in a meter pit, the cost of a properly sized pit and installation will be the responsibility of the owner. Also, the fee for repairing services is $100.00 per hour plus parts. The option is given to have Seneca Water Dept. do the work or a private contractor may be hired. However, if the resident chooses a private contractor, the work must be performed within one week, or the water district will do the work at the rate listed above. 25. RESOLVED THAT the charge of $30 may be levied against any person or corporation doing business with the Town of Seneca, when a check they have written has been returned from their bank having insufficient funds to cover the check. 26. WHEREAS, the Town of Seneca desires to avoid conflicts of interest and hiring discrimination within the town; NOW, THEREFORE, BE IT RESOLVED as follows: The Town of Seneca shall not employ or hire in any full time capacity a relative of a town official or present employee of the town except as provided by law. Family is defined as parent, grandparent, child, grandchild, in-law, sibling or spouse. 27. RESOLVED THAT any town official or employee authorized to take a town vehicle home shall, upon taking any leave for 3 or more consecutive days, return the vehicle to either the highway building or Town Hall. The Town may require that a vehicle be returned for leave less than 3 days if the vehicle is needed for daily operation.

28. RESOLVED THAT Seneca Town Water District will provide water at no cost to the town owned properties located at 3675 Flint Road, 3649 Flint Road, 3661 Flint Road and 4224 South Street. Further, the Town of Seneca will not charge any rent from Seneca Water District for buildings located at 3649 Flint Road. 29. RESOLVED THAT the Fire Protection Funds received from Casella will be split between the fire districts as such: Stanley Fire District will receive 70%, Hall Fire District 15% and Seneca Castle Fire District 15%. 30. RESOLVED THAT MICHEAL ROULAN will be compensated $150.00 per hour for services above and beyond normal Town Attorney s duties; defined as contributing to current or probable litigation. The above resolutions were approved on motion of Councilman Mosher, seconded by Councilman Keeney and carried unanimously. WARRANTS General, claims #661-680 in the amount of $20279.85 Highway, claims #681-688 in the amount of $12040.04 Water, claims #186-195 in the amount of $2495.75 Sewer, claims #689&690 in the amount of $93.13 Justice Campbell s 2013 year end audit was reviewed by the board. Paul Wagner will audit 2013 books for both Justices Campbell and Davie. At the next meeting the 2014 books of both Justices Campbell and Hood will be audited by the board. TRANSFER Highway from 5110.4 (road repairs) to 5140.4 (fuel) in the amount of $5200.00 was approved on motion of Councilman Mosher, seconded by Councilman Smith and carried unanimously. With no further business, the meeting was adjourned at 6:30 pm on motion of Councilman Mosher, seconded by Councilman Smith and carried unanimously. Terri Quartaro Seneca Town Clerk