TOWN BOARD OF THE TOWN OF MALTA June 29, 2015 Special Town Board Meeting. The Special Town Board Meeting commenced at 8:03pm June 29, 2015.

Similar documents
BOARD MINUTES. January 17, 20 18

Lawyers sued over advice to board

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

Investigation by Kyle Abraham, Oregon State Lottery (July-August 2016)

RAUTE CORPORATION MINUTES 1/2015 UNOFFICIAL TRANSLATION

Client s Statement of Rights & Responsibilities*

Patent Assertion Entity Activity: An FTC Study

Town of Gaines Regular Board Meeting

Dealing with Loser Case When Client Won t Settle

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

CITY OF FORT PIERCE, FLORIDA JAMES M. MESSER CITY ATTORNEY EMPLOYMENT AGREEMENT. THIS EMPLOYMENT AGREEMENT is made and entered into this day of

CONTRACT FOR THE COMMISSIONING OF ONE OR MORE PHOTOGRAPHS OR WORKS OF ART AND AGREEMENT ON EXERCISE OF MUTUAL COPYRIGHTS

C&O Family Chess Center

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

UNITED STATES DISTRICT COURT

BOARD S COMMUNICATION TO THE CITY COMMISSION

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

Interactive Retainer Letter

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff,

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

SWITZERLAND COUNTY SCHOOL CORPORATION MINUTES OF THE JANUARY 12, 2015 REORGANIZATIONAL SCHOOL BOARD MEETING BOARD OF FINANCE MEETING

RESOLUTION TO PAY ALL BILLS

February 12, Regular Session Bonifay, Florida

Terms and Conditions Unit Trust, OEIC and Investment Trust ISA Investments

Mason, Michigan October 3, 2011

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

FILED: NEW YORK COUNTY CLERK 06/16/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr.

June 9, 2009 Regular Session Bonifay, Florida

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

VIA HAND DELIVERY. Re: Joshua S. Foster v. Appalachian Power Company P.S.C. Case No E-C. Dear Ms. Ferrell: July 17,2015

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

Nathan M. Berman. Partner. Nathan M. Berman maintains a broad litigation practice, representing clients in Florida and throughout the country.

EMPLOYEE SECONDMENT AGREEMENT

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

CATALENT PHARMA SOLUTIONS, INC.

Public Art Network Best Practice Goals and Guidelines

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J.

Announcement on the Resolutions of the Fifth Meeting of the Board of Directors of 2018 (28 August 2018)

City of Derby Board of Aldermen / Alderwomen

smb Doc 5802 Filed 02/19/19 Entered 02/19/19 15:05:04 Main Document Pg 1 of 8

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

TENNESSEE DEPARTMENT OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES, Petitioner, vs. GWENDOLYN STEWART-JEFFERY, Grievant

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

1. First Selectman Walter called the special Board of Selectmen s meeting to order at 7:00 p.m.

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. April 27, 2004

1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEVJ JERSEY (973) FACSIMILE (973)

Mediation Choices for Effective Representation and Advocacy Monday, October 29, :00 a.m. 6:00 p.m. New York State Bar Association Program Agenda

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

JAMES A. KUCHTA, SAL OLIVO,

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

THE GOLF CLUB AT REDMOND RIDGE CLUB CARD PLAN No Initiation Fee and One Low Monthly Price for Year-Around Golf

CONSTRUCTION LAW FIRM HIRING OF LAWYERS AND NON-LAWYERS: RISKS AND REWARDS

U.S. District Court Southern District of Florida (Miami) CRIMINAL DOCKET FOR CASE #: 1:94-cr UU-1

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board

(Securities code: 3116) May 29, To Those Shareholders with Voting Rights

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed.

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

James Arnold. James is able to accept instructions from corporate clients directly via the Public Access Scheme. Abu Dhabi

ABINGDON INVITATION CRIBBAGE LEAGUE

1004: Corporate Communications and Attorney-Client Privilege: What You Need to Know

ORGANIZATION OF THE BOARD AND WORK SESSION

MINUTES IDA REGULAR MEETING APRIL 27, 2017

TOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT

Attorneys and Administrative Staff Ms. Camille Simms, Vice President Dr. Freddrick Murray, Interim Supt Mr. Rickey D.

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance:

Metro DC Call for Art

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

Presented by PUPILAGE GROUP 5

BERKELEY HEIGHTS BOARD OF EDUCATION COMBINED CONFERENCE & REGULAR MEETING MINUTES MAY 6, 2010

welcome to temp time, inc.

SBA COMMUNICATIONS CORP

CONVOCATION NOTICE OF THE 57th ANNUAL MEETING OF SHAREHOLDERS

ANSWER WITH AFFIRMATIVE DEFENSES

CV SCIENCES, INC. (Exact name of registrant as specified in its charter)

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Franklin Lakes Public Library - Technology Lab Policy

Case 6:10-cv HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A

CITY OF RYE MEMORANDUM. Enclosed with this memorandum are the following items:

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 7 Canton, OH December 27, 11 WORK SESSION

CONSIDER APPROVAL OF THE MINUTES OF THE 12/11/2008 MEETING

Minutes Board of Education

Emery G. Grimes, President ) Jessica M. Hefner, Vice President ) Rebecca L. Campbell ) Steven C. Tritapoe ) Members Norman E.

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute

Before the Federal Communications Commission Washington, D.C ) ) ) ) ) ) ) HEARING DESIGNATION ORDER

PATENT AND LICENSING POLICY SUMMARY

Joseph M. Wientge Jr. Focus Areas. Overview

BOARD S COMMUNICATION TO THE CITY COMMISSION. Chairperson Stahl called the meeting to order and roll call was taken.

: BEFORE THE SCHOOL IN THE MATTER OF : ETHICS COMMISSION : : DINO PETTINELLI : Docket No. C01-04 ALPHA BOARD OF EDUCATION : WARREN COUNTY : DECISION :

Thursday, November 2, 2017

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

Transcription:

TOWN BOARD OF THE TOWN OF MALTA June 29, 2015 Special Town Board Meeting The Special Town Board Meeting commenced at 8:03pm June 29, 2015. RESOLUTION # - June 29, 2015 APPOINT HISTORIC PRESERVATION REVIEW COMMISSION COMMITTEE SECRETARY Hartzell; Klotz; þruisi; Sausville; Thomas BE IT RESOLVED that the Town Board of the Town of Malta be and hereby appoints Corine Houry-K ling as Secretary to the Historic Preservation Review Commission Committee at an hourly rate of $11.16 for the remainder of 2015 to serve at the pleasure of the Town Board. RESOLUTION # - June 29, 2015 APPOINT DEPUTY ANIMAL CONTROL OFFICER Hartzell; Klotz; þruisi; Sausville; Thomas BE IT RESOLVED that the Town Board of the Town of Malta be and hereby appoints Kristin Hastings as Deputy Animal Control Officer at an hourly rate of $12.00 for the remainder of 2015 to serve at the pleasure of the Town Board; with said appointment subject to a probationary period of not less than eight weeks and not more than fifty-two weeks and an appropriate background check.

A motion was made by John Hartzell, seconded by Peter Klotz, to move to executive session. The motion carried unanimously. Tara Thomas recused herself from all further proceedings. Executive session commenced. The pending litigation with Jennifer Chudy was discussed. A motion was made by Peter Klotz, seconded by John Hartzell, to return to regular session. The motion was unanimously approved.

SETTLE CHUDY CLAIM RESOLUTION NO. JUNE 29, 2015 þhartzell; Klotz; Ruisi; Sausville; Thomas WHEREAS Jennifer A. Chudy, Deputy Town Clerk, made a written complaint concerning her working conditions through her counsel on October 9, 2014; and WHEREAS the Town Board commissioned an investigation of the circumstances surrounding the Complaint, retaining attorney Lisa F. Joslin to investigate and prepare a report; and WHEREAS attorney Joslin presented her report to the Malta Town Board on November 13, 2014; and WHEREAS a Notice of Claim was served upon the Town of Malta through counsel by Jennifer A. Chudy on November 24, 2014; and WHEREAS a Complaint dated March 6, 2015 was filed by Jennifer A. Chudy with the NYS Division of Human Rights, through counsel, which Complaint is still pending; and WHEREAS the Town s Liability Insurer retained Jonathan Bernstein, Esq. to represent the interests of the Town and individuals named in the Human Rights Complaint, and John Asplund, Esq. as conflicts counsel to represent the three individuals named by Jennifer A. Chudy with conflicting interests to the other defendants; and WHEREAS a settlement conference was held before the Hon. David R. Homer on the 22 nd day of June, 2015 at which a tentative settlement was reached; now, therefore, on the advice of Jonathan Bernstein, John Asplund and the Malta Town Attorney, it is RESOLVED that the Town Board of the Town of Malta consents to the resolution of the claims, made and potential, of Jennifer A. Chudy, against the Town and its employees and officers, elected and unelected, in exchange for a payment of $100,000.00; and it is further RESOLVED that the Town Board of the Town of Malta authorizes and directs payment of $5,000 towards the cost of the settlement, said sum representing the deductible payable under the Town s liability insurance agreement; and it is lastly RESOLVED that Jennifer Chudy s resignation effective July 3, 2015 is accepted, and she is placed on paid administrated leave effective June 23, 2015 through July 3, 2015.

RESOLUTION NO. JUNE 29, 2015 CALL FOR RESIGNATION OF TOWN CLERK þhartzell; Klotz; Ruisi; Sausville; Thomas Unanimous; þhartzell; þklotz; Ruisi; þsausville; Thomas WHEREAS Jennifer A. Chudy, deputy Town Clerk, made a written complaint concerning her working conditions through her counsel on October 9, 2014; and WHEREAS the Town Board commissioned an investigation of the circumstances surrounding the Complaint, retaining attorney Lisa F. Joslin to investigate and prepare a report; and WHEREAS attorney Joslin presented her report to the Malta Town Board on November 13, 2014; and WHEREAS a Notice of Claim was served upon the Town of Malta through counsel by Jennifer A. Chudy on November 24, 2014; and WHEREAS a Complaint dated March 6, 2015 was filed by Jennifer A. Chudy with the NYS Division of Human Rights, through counsel, which Complaint is still pending; and WHEREAS the Town s Liability Insurer retained Jonathan Bernstein, Esq. to represent the interests of the Town and individuals named in the Human Rights Complaint, and John Asplund, Esq. as conflicts counsel to represent the three individuals named by Jennifer A. Chudy with conflicting interests to the other defendants; and WHEREAS a settlement conference was held before the Hon. David R. Homer on the 22 nd day of June, 2015 at which a tentative settlement was reached whereby the Town would receive a general release from Jennifer A. Chudy in exchange for payment of $100,000; and WHEREAS, on the advice of counsel, the Town Board of the Town of Malta resolved the claims, made and potential, of Jennifer A. Chudy, against the Town and its employees and officers, elected and unelected, in exchange for a payment of $100,000.00; now, therefore, it is RESOLVED that the Town Board of the Town of Malta finds that such a settlement, which requires payment of a deductable of $5,000 by the Town of Malta, would not have been necessary but for the behavior of the Town Clerk; and it is accordingly RESOLVED that the Town Board of the Town of Malta calls upon the Town Clerk to resign her position as being in the best interests of the Town.

A motion was made by John Hartzell, seconded by Peter Klotz, to close the meeting at 9:10pm. The motion was unanimously approved. The meeting closed at 9:10pm.