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

Similar documents
BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

Town of Gaines Regular Board Meeting

AGENDA ECONOMIC DEVELOPMENT/PLANNING COMMITTEE Wednesday, June 6 th 10:00 a.m.

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.

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

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

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

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

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

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

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

Clay County Commissioners Minutes

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

The Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall.

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.

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

December 10, 2002 No. 11

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

SAN DIEGO CITY SCHOOLS

BRIDGEHAMPTON U.F.S.D. BOARD OF EDUCATION WORKSHOP MEETING MINUTES

Minutes of the Oakton Community College Board Meeting May 15, 2007

June 9, 2009 Regular Session Bonifay, Florida

MINUTES OF MEETING April 6, 2010

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

BLACKSTONE GROUP L.P.

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 13 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

Surry County Board of Commissioners Meeting of February 3, 2014

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday June 20, 2011

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

Town of Shandaken Town Board Regular Monthly Meeting Agenda Monday, September 10, 2018

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

February 12, Regular Session Bonifay, Florida

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Actions; and

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

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

Jonathan A. Lanford, County Administrator Chris Dadak, Assistant County Attorney Melissa A. Munsey, Deputy Clerk to the Board

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 9:30 A.M. April 5, 2011

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

Regular Meeting Adopted Meeting Minutes

Hamilton Township Trustee s Meeting. February 7, 2018

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

NEWBERRY COUNTY COUNCIL MINUTES MARCH 21, :00 P.M.

Wednesday, March 13, 2019 Regular Meeting of the New Lebanon Central School Board of Education 7:00pm in the WBH Library

Town of Shandaken County of Ulster State of New York Monday, May 6, 2013

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

April 14, 2015 SEVENTH MEETING

Fairmont Board of Education Regular Board Meeting October 19, :30 p.m.

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

City of Derby Board of Aldermen / Alderwomen

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

City of Derby Board of Aldermen

REGULAR SEMI-MONTHLY MEETING April 8, 2014

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

MINUTES REGULAR BOARD MEETING NO April 24, 2018

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

STATE CONTRACTORS BOARD

TELECONFERENCE CALL CONNECTED

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

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m.

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

MINUTES OF THE ANNUAL REORGANIZATION MEETING BUCKS COUNTY WATER & SEWER AUTHORITY

Tri-Village Local Schools

Reading Area Water Authority Board Meeting Thursday June 30, 2016

WHEREAS, the Board has given consideration to the public comment entered into the public record upon said project; and

REGULAR MEETING BOARD OF DIRECTORS BLUEFIELD, MERCER COUNTY, WEST VIRGINIA MARCH 10, 2015

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON AUGUST 13 18

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

ORGANIZATIONAL MEETING

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015

Transcription:

JANUARY 7, 2019 ONTARIO TOWN BOARD ANNUAL ORGANIZATIONAL MEETING The organizational meeting of the Ontario Town Board was called to order by Supervisor Robusto at 7:00 PM in the Ontario Town Hall. Present were Supervisor Robusto, Council members: Joseph Catalano, Scott TeWinkle, Richard Leszyk, Jeremy Eaton, Code Officer Brian Smith, Water Superintendent Adam Cummings, Justice Sucher, Accountant Linda Yancey, Town Attorney Richard Williams and Town Clerk. 6 residents and visitors were present at the meeting. Mr. Catalano led the Pledge of Allegiance. A motion was made by Mr. Molino, seconded by Mr. Robusto, to approve the agenda as presented. 5Ayes Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19: Attorney for the Town of Ontario Records Access Officer Deputy Records Access Officer Records Management Officer Deputy Records Management Officer Sub Registrar of Vital Statistics Engineer for the Town Engineering Firm for the Town Liability Insurance Agent Disability Insurance Agent Deputy Health Officer Code Enforcement Officer Code Enforcement Officer, P/T Civil Defense Coordinator Budget Officer Town Historian Animal Control Officer Richard T. Williams II JoAnn Amico Adam Cummings MRB Group Brit Insurance Agency Thomas C. Briggs, Broker Brian Smith (Code Enforcement Officer) Brian Smith Mark D Angelo Frank Robusto Frank Robusto Elizabeth Albright Mark Plyter A motion was made by Mr. TeWinkle, seconded by Mr. Leszyk, to accept the above appointments. 5 Ayes A motion was made by Mr. TeWincle, seconded by Mr. Leszyk, to confirm the following Multi-Year Town Board Appointments: 2 Year Terms January 1, 2018 to December 31, 2019 Receiver of Taxes & Assessments Deputy Rec r of Taxes & Assessments Registrar of Vital Statistics Deputy Reg. of Vital Statistics Health Officer Daniel Koretz (1/26/17 to 12/31/20) 5 ayes A motion was made by Mr. TeWinkle, seconded by Mr. Leszyk, to approve the following designations for 2019 as follows: designate the Sun & Record/Wayne County Mail and the Times of Wayne County as the town s official newspapers

designate Lyons National Bank and Canandaigua National Bank as the official depositories for the Town of Ontario Set the mileage rate at $.0.58 per mile. 5 Ayes 2 A motion was made by Mr. TeWinkle, seconded by Mr. Leszyk, that the 2019 Town Board meeting schedule has been established as follows: Regular Business Meetings will be held on the 2nd & 4th Monday s of the month at 7:00 p.m. and Workshop Meetings on the 3rd Monday, as needed, at 7:00 p.m. All meetings to be held in the Ontario Town Hall meeting room, 1850 Ridge Road, Ontario, NY unless otherwise posted. 5 Ayes The 2019 Holiday and Pay Schedules were previously approved on November 13, 2018. A motion was made by Mr. TeWinkle, seconded by Mr. Leszyk, to adopt the fee schedule as presented. 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. TeWinkle, to adopt a Resolution that Lyons National Bank and Canandaigua National Bank are hereby designated as the Financial Institution for the Town of Ontario and will act in normal banking capacity for the Town; BE IT FURTHER RESOLVED that the following people are designated as authorized signers for financial transactions for 2019: Frank Robusto, Town Supervisor and Linda Yancey, Business Manager. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Robusto, seconded by Mr. Leszyk, to establish $10,000,000.00 as the maximum amount that may be on deposit at any one financial institution. 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. Leszyk, to approve the town s operating policies: 4051 P Town Procurement Policy (with a fix of a typo to read vendor, not vendor), 4052P Town Investment Policy and 4080AR Online Banking as reviewed on 1/07/2019. 5 Ayes A motion was made by Mr. TeWinkle, seconded by Mr. Eaton, to approve the following petty cash funds and change funds designations for 2019: Department Amount Authorized Signatures Town Clerk $300.00 / Recreation & Parks (Petty Cash) $125.00 William I. Riddell/Kim Millard Recreation & Parks (change fund) $ 75.00 William I. Riddell/Kim Millard Community Center $200.00 Kim Millard/William Riddell Town Justice $100.00 Justice William Benedict II/Dawn Yantch Town Justice $100.00 Justice Paul Sucher/Dawn Yantch Code Enforcement & Assessing $200.00 Brian Smith/Melissa Halstead/Frank Robusto Water Utilities Department $100.00 Adam Cummings Highway Department $100.00 Marilee Stollery/Cindy Passantino 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. Leszyk, to authorize Department Heads to make purchases from County and State Contracts/bids within the Town s Procurement Policy and to Adopt Robert Rules of Order except where Town Law conflicts for 2019. 5 Ayes

3 A motion was made by Mr. Leszyk, seconded by Mr. Eaton, to adopt the following Advisory Board Members with their terms of Office indicated: Planning Board Michelle Wright (1/1/19-12/31/23) Zoning Board Jason Ruffell (1/1/19-12/31/23) Parks & Rec Advisory Council Jackie Robusto (1/1/19-12/31/23) Parks & Rec Advisory Council Cora TeWinkle 1/1/19-12/31/23) Board of Ethics Roland Heimberger (1/1/19-12/31/23) Library Trustee Michael Schoene (1/1/19-12/31/23) 5 Ayes A motion was made by Mr. Catalano, seconded by Mr. Eaton, to affirm the appointments of the Chairpersons of the Advisory Boards for 2019: Planning Board Stephen Leaty Zoning Board of Appeals Jason Ruffell Recreation & Parks Advisory Council Leora Stramonine Board of Ethics Tom Drexler Board of Assessment Review Robert Locke President of the Board of Trustees of the Ontario Public Library Michael Schoene 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. TeWinkle, to establish the monthly meeting days for the various advisory boards as follows: Planning Board will meet the second Tuesday at 7:00 p.m. Zoning Board of Appeals will meet the first Wednesday at 7:00 p.m. Parks and Recreation Advisory Board will meet the fourth Wednesday at 6:30 p.m. 5 Ayes A motion was made by Mr. Leszyk, seconded by Mr. Catalano, to adopt a resolution to consent to the temporary assignment of the Town of Ontario s Judges to preside in other Town and Village Courts as the need arises during the year 2019 and approve the temporary assignment of Judges from other Town and Village Courts to Ontario s Court as needed during the year 2019. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Catalano, seconded by Mr. Leszyk, to designate the Ontario Town Board as the Board of Water Commissioners and appoint Frank Robusto as Chairman of the Board of Water Commissioners, both for 2019. 5 Ayes A motion was made by Mr. Catalano, seconded by Mr. Eaton, to appoint the following members of the Records Management Council: Supervisor, Town Clerk and Town Employee (Payroll Clerk). 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. Catalano, to designate the following as Official Departmental Signers for 2019: Supervisor Frank Robusto or Deputy Town Supervisor (Joseph Catalano) Town Clerk or Highway Marilee Stollery, Cindy Passantino or Steve Amsler Justice Court William Benedict II or Paul Sucher/Dawn Yantch Code Enforcment Brian Smith or Frank Robusto Assessor Melissa Halstead or Tammy Goetz Water Utilities Adam Cummings or Frank Robusto Accounting/Business Officer Linda Yancey or Jenny Benedict

Watershed Management Adam Cummings or Frank Robusto Economic Development William Riddell or Frank Robusto Recreation/Parks William Riddell or Kim Millard Community Center William Riddell or Kim Millard Planning/Zoning Board Brian Smith or Frank Robusto 5 Ayes 4 A motion was made by Mr. Robusto, seconded by Mr. Catalano, to accept the Supervisor s Town Board Liaison designation list as presented. 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. Leszyk, to appoint Joseph Catalano as the Deputy Town Supervisor. 5 Ayes A motion was made by Mr. Robusto, seconded by Mr. Leszyk, to approve the abstract of claims for December 26, 2018 including vouchers #3546 through #3712 (3686 used by the Business Office) with a grand total of $149,797.12 and to authorize the Supervisor to issue payments for same. 5 Ayes 0 Nays MOTION CARRIED The Abstract had three signatures for December 26 th due to no third meeting. Public Comment A resident raised a concern over a sign using the Town of Ontario s logo at the corner of Furnace Rd. and Route 104. Board reports Mr. Robusto extended condolences to the Nudd family on the passing of Fred Nudd, a lifelong resident and a member of the Ontario/Walworth Rotary Club. New Business A motion was made by Mr. Leszyk, seconded by Mr. Robusto, to adopt the following amended resolution: GENERAL OBLIGATION SERIAL BONDS TO FINANCESEWER SYSTEM CAPITAL IMPROVEMENTS WITHIN THE TOWN OF ONTARIO, NEW YORK RESOLUTION DATED JANUARY 7, 2019 OF THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK, AMENDING BOND RESOLUTION DATED SEPTEMBER 5, 2018, AUTHORIZING GENERAL OBLIGATION SERIAL BONDS TO FINANCE SEWER SYSTEM CAPITAL IMPROVEMENTS WITHIN THE TOWN, AUTHORIZING THE ISSUANCE OF BOND ANTICIPATION NOTES IN CONTEMPLATION THEREOF, THE EXPENDITURE OF SUMS FOR SUCH PURPOSE, AND DETERMINING OTHER MATTERS IN CONNECTION THEREWITH. WHEREAS, pursuant to a bond resolution dated September 5, 2018 (the Original Bond Resolution ) the Town Board of the Town of Ontario, New York approved expenditures for, and the issuance and sale of, up to $5,000,000 aggregate principal amount of general obligation bonds and bond anticipation notes relative to sewer system improvements; and WHEREAS, it is now desired to amend such Original Bond Resolution to correct a whereas clause therein; Now, Therefore, be it RESOLVED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK as follows: Section 1. The second whereas clause of the Original Bond Resolution, dated September 5, 2018, is hereby amended, supplemented and restated as follows:

WHEREAS, the purpose hereinafter described consists of sewer system capital improvements duly authorized on September 5, 2018 to be undertaken by the Town Board of the Town of Ontario, New York pursuant to the Article 12-C of the Town Law; and Section 2. modified. All other provisions of the Original Bond Resolution remain in full force and effect, as hereby Section 3. This resolution shall take effect immediately upon its adoption. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Eaton, seconded by Mr. TeWinkle, to enter into Executive Session at 7:21 p.m. for pending litigation. 5 Ayes Reconvene 8:16 p.m. Adjourn A motion was made by Mr. TeWinkle, seconded by Mr. Catalano, to adjourn at 8:17 p.m. 5 Ayes Respectfully submitted, Ontario Town Clerk The above minutes will become official upon approval of the town board. 5