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

Similar documents
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 Kiantone Organizational and Regular Board Meeting January 7, 2016

Recording Secretary, Laura S. Greenwood, Town Clerk

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

Town Board Meeting January 14, 2019

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

Highway Employee Wages

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.

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.

January 7, 2019 Organizational Meeting

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

Town of Jackson Town Board Meeting January 2, 2019

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

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

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

January 4, 2018 Organizational Meeting

REGULAR MEETING JANUARY 9, 2017

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

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Thurman. Resolution # 1 of 2018

Town of Fowler, New York

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

January 14, 2015 MINUTES

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

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

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

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

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.

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

2017 ORGANIZATIONAL MEETING

Town of Jackson Town Board Meeting January 8, 2014

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

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

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 a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

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.

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

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

Town Board Minutes January 8, 2019

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

7:00 PM Public Hearing

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

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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

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

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

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

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

MINUTES OF THE REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

Organizational Meeting

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

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

APPROVED MINUTES. June 11, 2012

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

January 5, 2015 Special Organizational Meeting

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

REGULAR MEETING MARCH 12, 2018

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

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

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Transcription:

The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman Lori Finch Councilwoman Becky Kruszynski Councilwoman Sandra Goode Code Officer Rich Rinko Plan. Board Chair Chris Schena Supervisor s Clerk Hildagarde Krause Attorney Peter Sorgi ABSENT Highway Supt. Jack Harrington OTHERS: Co. Legislator Sue Labuhn, Co. Legislator Dave Koch, County Administrator Jack Searles, Director of Co. Real Property Services Dan Martonis, Planning Brd Member Al Puszcz, and members of the community, as signed in, see attached. Supervisor Brown called the meeting to order and led the Pledge of Allegiance at 7:00 pm. Supervisor Brown acknowledged the dedication of our County Legislators, and thanked them for their service, and for taking calls concerning tax bills over the New Year s holiday. The Supervisor then read the timeline of the actions leading up to the current tax situation as follows: 3 14 17 Town accountants advised the Town Board to take action to have the annual Sales Tax allotment in the form of a check, instead of an off set to the County taxes. 4 10 17 Supervisor Brown stated any change in appropriation of Sales Tax money must be handled by resolution by September 1. Matter was tabled until next regular meeting. 5 8 17 RESOLUTION 10 2017 County Sales Tax Payments WHEREAS the Town of Great Valley wishes to receive direct quarterly payments of its allocation of sales taxes from the County of Cattaraugus, NOW ON MOTION of Supervisor Brown, seconded by Councilman Musall, it is hereby RESOLVED by the Town Board of the Town of Great Valley that the Town of Great Valley does, by this resolution notify the County of Cattaraugus of its election effective for 2018 and thereafter to receive the sales tax allocation in direct payments to the Town of Great Valley in quarterly increments each year. On Roll Call vote: Supervisor Brown YES Councilman Musall YES Councilwoman Finch YES Councilwoman Rockwell YES Adopted this 8 th day of May 2017. Supervisor stated that work on the Town Budget began in August. The Board very conservatively estimated the Sales Tax allotment for the coming year. Dan Martonis, Director of Real Property Tax Service, Catt. Co. stated the Sales Tax projected amount was formerly used to reduce the County portion of the property taxes. The Town decided to use that money in the Town s Budget. The increase in the County s portion of the tax bills is not because of the Town s purchase of new trucks, or as a result of the County assessing the Town.

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD,JANUARY Page Two Jack Searles, County Administrator stated the Sales Tax allotment was roughly $500,000.00, and that amount will be used to project figures in the future in the Town Budget. Out of 32 towns in the County, 29 have opted to do this. This gives the Towns the opportunity to invest this money to earn interest on these funds throughout the year. Supervisor Brown discussed the purchase of two new trucks by the Town, and stated the first truck was paid for through Equipment money that has been set aside and saved for such a purchase. The second truck was purchased to replace the damaged 2002 truck, and was paid for with insurance money and CHIPs money from New York State. The Town has never borrowed money, or paid interest to a third party to purchase new equipment. Attorney Peter Sorgi stated that after researching the problem, he would advise the Town Board to ask the NY State Legislature for permission to re write the Town Budget, citing estimation errors. This would enable the Town to change the tax warrant, and re issue tax bills. If that is not possible, the bills must remain as they are, and next year the Town Budget will show more accurate Sales Tax figures, and would result in a reduction of the Town Tax Levy. MOTION was made by Supervisor Brown, seconded by Councilman Musall to conduct a Special Meeting of the Town Board on Monday, January 22, 2018 at the Town Hall at 7:00 pm to inform residents of the progress made. All in agreement. MINUTES MOTION was made by Supervisor Brown, seconded by Councilwoman Kruszynski to accept the minutes of the December 11 and the December 27 meetings. All in agreement. SUPERVISOR S REPORT MOTION was made by Councilwoman Kruszynski, seconded by Councilman Musall to accept the Supervisor s Report for December. All in agreement. FINANCIAL REPORT MOTION was made by Councilman Musall, seconded by Councilwoman Finch to accept the Financial Report for November. All in agreement. MOTION was made by Councilwoman Finch, seconded by Councilwoman Goode to accept and sign the Agreement to Spend Highway Funds 2018. All in agreement. REPORT FROM TOWN OFFICIALS Assessor Assessor will be at the Town Hall on Tuesday 9:30 am to 7:00 pm thru tax season. Assessor is also available at the County Bldg. Mondays, and Wed Fri from 8:00 am to 5:00 pm and can be reached at 938 2224. Exemption renewal letters have been mailed, and must be received by March 1 to be eligible for the 2018 Tax Roll. Planning Board Chris Schena reported the following: Meeting on Wednesday to discuss a minor subdivision on Plum Brook Road. MOTION was made by Supervisor Brown, seconded by Councilwoman Goode to reappoint Stephen Ward to the Planning Board for a five year term. All in agreement.

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD,JANUARY Page Three Zoning Board of Appeals no report. Building Code Officer Rich Rinko reported the following: No building permits were issued for December Working with Cell Tower contractor for site finish work Working with Attorney on Lake Erie Tobacco sprinkler system violations Highway Superintendent Supervisor Brown reported the following: Plowing snow Good supply of sand/salt New trucks have been delivered and are working well. OLD BUSINESS No old business NEW BUSINESS MOTION was made by Councilwoman Finch, seconded by Councilwoman Goode to request a traffic study by NYS DOT to determine the possibility of reducing or eliminating the passing zone on US Rte 219 in front of the Town Hall building. All in agreement. 2018 SALARIES OF TOWN OFFICIALS SUPERVISOR $16,000 ANNUALLY PD MONTHLY TOWN CLERK/TAX COLL. 18,500 ANNUALLY PD BI WEEKLY TOWN JUSTICE/2@10,800 EA 23,600 ANNUALLY PD MONTHLY COUNCIL/4@2200 EA 8,800 ANNUALLY PD SEMI ANNUALLY HIGHWAY SUPERINTENDENT 54,366 ANNUALLY PD BI WEEKLY APPOINTMENTS DEPUTY CLERK DEBORAH STOKES $.00 ANNUALLY DEPUTY HIGH. SUPT RANDY PEPLINSKI EXTRA WEEK VACATION CODE ENFORCEMENT OFF. RICHARD RINKO 12,575.00 ANNUALLY ASSESSOR OUTSIDE SERVICE HOLEWINSKI 10,000.00 ANNUALLY MARTONIS 10,000.00 ANNUALLY BUDGET OFFICER D. BROWN & H. KRAUSE 550.00 ANNUALLY COURT CLERK DEBORAH STOKES 12,500.00 ANNUALLY SUPERVISOR CLERK HILDAGARDE KRASUE 9,000.00 ANNUALLY DEP. SUPERVISOR CLERK DANIEL BROWN AS NEEDED PLANNING BOARD/ZONNING BOARD OF APPEALS CHAIRMAN CHRIS SCHENA 1, JEFFREY RAMSTEN STEPHEN WARD DONALD ROLL ALOIS PUSZCZ JEFF RAMSTEN AMY DETINE

Page Four PLANNING BOARD CLERK CONNIE BRENNAN 832.00 ANNUALLY ASSESS.REVIEW BOARD CONNIE BRENNAN 150.00 ANNUALLY AMY DETINE 150.00 ANNUALLY WILLIAM DELITY 150.00 ANNUALLY DOG CONTROL OFFICER ERIC BUTLER 2,800.00 ANNUALLY TOWN HISTORIAN MARILYN SIPEREK 500.00 ANNUALLY DIR. OF SENIOR CITIZENS BARBARA SERGEL 350.00 ANNUALLY DIR. OF YOUTH PROGRAM REBECCA PIERCE 300.00 ANNUALLY ACCOUNTANTS BERRY & BERRY CPA S 7,600.00 ANNUALLY AUDITING BERRY & BERRY CPA S 2,200.00 ANNUALLY ENGINEER MDA CONSULTING ENGINEERS AS NEEDED TOWN ATTORNEY HOPKINS, SORGI, ROM 10,000.00 ANNUALLY TOWN HALL CUSTODIAN CHARLENE NANNEN 13.50 HOUR DISGNATIONS OFFICIAL NEWSPAPER OFFICIAL DEPOSITORIES OLEAN TIMES HERALD FIVE STAR BANK MANUFACTURES & TRADERS TRUST MOTION was made by Councilwoman Goode, seconded by Councilwoman Kruszynski to accept all appointments and designations for 2018. All in agreement. BY RESOLUTION HIGHWAY HOURLY WORKERS WAGE $20.98 /HOUR (R.FLUENT) HIGHWAY HOURLY WORKERS WAGE $19.57/HOUR (R. PEPLINSKI) HIGHWAY HOURLY WORKERS WAGE $19.19/HOUR (C. SMITH) HIGHWAY HOURLY WORKERS WAGE $17.00/HOUR (N. DUNKLEMAN) PART TIME HIGHWAY HOURLY WAGE $10.71/HOUR YOUTH PROGRAM INSTRUCTOR $12.40/HOUR YOUTH PROGRAM AIDES $ 10.40/HOUR SUMMONS SERVER $15.00/SUMMONS MILEAGE REIMBURSEMENT $.55/MILE MOTION was made by Councilwoman Kruszynski, seconded by Councilwoman Goode to accept salaries for 2018. All in agreement.

Page Five The following resolutions were read and adopted by vote as follows: RESOLUTION 1 2018 BUDGET TRANSFERS RESOLVED that the Town Board of the Town of Great Valley authorizes the Supervisor to make any and all budget transfers and increases from excess current year revenues at the 2018 year end board meeting and are to be reported at the next regular board meeting. RESOLUTION 2 2018 PAYING BILLS AND INVESTING MONEY RESOLVED that the Town Board of the Town of Great Valley authorizes the Supervisor to pay bills before the regular board meeting to save interest charges and invest moneys at his discretions. RESOLUTION 3 2018 MINUTES RESOLVED that the Town Clerk will submit a copy of her minutes fourteen days after any meeting of the Town Board of the Town of Great Valley to the Supervisor and each Town Board member. RESOLUTION 4 2018 YOUTH PROGRAM WHEREAS, it is necessary to make applications to the Cattaraugus County Youth Bureau/New York Office of Children and Family Services and WHEREAS, it is necessary for the Chief Executive to sign for the Town of Great Valley, now therefore, be it RESOLVED that the Town Board does hereby authorize the Supervisor of the Town of Great Valley, to enter into agreements with the Cattaraugus County Youth Bureau/New York State Office of Children and Family Services to run youth programs for the 2017 program year ending December 31, 2018. RESOLUTION 5 2018 REGISTRAR FEES RESOLVED that the Registrar s salary is included with the Town Clerk s wages and that all money collected by the Registrar is the property of the municipality. RESOLUTION 6 2018 NYS RETIREMENT RESOLVED that the Town Board establishes the following as a standard workday for elected and appointed officials for the purpose of determining days worked reportable to the New York State and Local Employee s Retirement System: ELECTED OFFICIALS Supervisor, Councilpersons, Town Clerk/Tax Collector, Justices; a five day work week consisting of a six hour day Superintendent of Highways; a five day work week consisting of an eight hour day

Page Six APPOINTED OFFICIALS Court Clerk, Water Systems Operations Manager, Code Officer, Dog Control Officer, Members of Planning Board/Zoning Board of Appeals; a five day work week consisting of a six hour day. Dog Control Officer s reporting shall be set at 2.2 hours per month. RESOLUTION 7 2018 WORKING HIGHWAY SUPERINTENDENT RESOLVED by the Town Board that the Highway Superintendent for the Town will be expected to work, on an average, the same amount of time each day as a full time Town Highway Employee, and if the Highway Superintendent is unable or unwilling to do so, the salary for the position will revert to $35,000.00 per year. RESOLUTION 8 2018 GRANT WRITING FEES RESOLVED by the Town Board of the Town of Great Valley to compensate a grant writer in the amount of $125.00 per grant written and accepted. PROCUREMENT POLICY RESOLVED that the Town Board reviewed the Town of Great Valley s Procurement Policy and will adopt the same. ADOPTED VOTE: 4Yes 0 Noes INVESTMENT POLICY RESOLVED that the Town Board reviewed the Town of Great Valley s Investment Policy and will adopt the same. ADOPTED VOTE: 4Yes 0 Noes MOTION to enter into Executive Session was made by Supervisor Brown, seconded by Councilman Musall at 8:25 pm. All in agreement. MOTION to adjourn Executive Session was made by Supervisor Brown, seconded by Councilwoman Finch at 8:37 pm. All in agreement. AUDIT Claims No. 1 through No. 15 General Fund totaling $5,171.64 were audited. Claims No. 1 through No. 7 Highway Fund totaling $220,150.78 were audited. Claims No. 1 through No. 6 Special Districts totaling $6,187.89 were audited. MOTION was made by Councilman Musall, seconded by Councilwoman Finch to adjourn the meeting at 8:41 pm. All in agreement. Respectfully Submitted,, Toni Evans, Town Clerk