ANNUAL ORGANIZATIONAL MEETING:
THE ANNUAL ORGANIZATIONAL Meeting was held at the Town Hall on January 7, 2010 at 7:00pm.
PLEDGE:
Supervisor Chipman welcomed them to the first meeting of the year; Judge Babcock led the Pledge of Allegiance to the flag.
SWEARING IN:
Town Clerk Gundberg, Town Justice Shaheen, and Highway Superintendent Kelder were sworn in by Town Justice Babcock.
Councilwoman Archer was sworn in by Town Justice Shaheen
Councilman Spano and Supervisor Chipman were sworn in by Town Clerk Gundberg
PRESENT:
Supervisor Chipman Councilwoman Archer Councilman Cilenti
Councilwoman Michailescu Councilman Spano Town Clerk Gundberg
Attorney Christiana 7:30pm
VOTING PROCEDURES:
Resolution #1 of 2010
A Resolution was made by Councilman Cilenti that voting of the Town Board will be taken by ayes and nays, unless a roll call vote is requested by a Council Member. In accordance with Town Law, the Town Clerk or appointed minute taker shall keep a record of the vote of each Council member for each vote.
Seconded by: Councilwoman Michailescu Unanimously approved
SELECTION OF REGULAR TOWN BOARD MEETING DATES:
Resolution # 2 of 2010
A Resolution was made by Councilwoman Archer that the regular Town Board meetings shall be held at Town Hall at 7PM on the first Thursday of each month unless such date is a Town Holiday. The Town Clerk shall be authorized and directed to place appropriate legal notices of these dates.
Seconded by: Councilman Cilenti Unanimously approved
Resolution # 3 of 2010
A Resolution was made by Councilman Cilenti that the meetings of the Town Board to audit the Town’s monthly bills shall be held on the last Thursday of the month at 7PM unless such date is a Town Holiday, or due to a scheduling conflict. These meetings shall be followed immediately by the Town Board Workshop meeting and the Town Clerk shall be authorized and directed to place required legal notices of these dates.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution #4 of 2010
A Resolution was made by Councilman Cilenti that Provident Municipal Bank, M&T Bank, Bank of America, and Key Bank Corp., shall be the depositories for Town Funds and that the Supervisor shall be authorized without limit to deposit funds at said financial institutions and other banks and trust companies that meet New York State criteria for such institutions in order to obtain the most favorable rates and charges available.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution # 5 of 2010
A Resolution was made by Councilman Cilenti that the Shawangunk Journal, a newspaper regularly published in Ulster County and having a general circulation in this Town, being a newspaper entered as a second class mail matter, shall be designated as the Town’s official newspaper. Legal notices may also be published in the Kingston Daily Freeman in the event that the Shawangunk Journal is not available in a timely manner.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution # 6 of 2010
A Resolution was made by Councilwoman Archer that the firm of Sickler, Torchia, Allen, & Churchill, C.P.A.’s P.C. shall be appointed as Independent Auditor/Certified Public Accountants for the Town for the fiscal year ending December 31, 2010 and that the annual compensation for such services not exceed $18,000.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution #7 of 2010
A Resolution was made by Councilman Cilenti that Mary Lou P. Christiana of Kingston, NY shall be appointed Attorney for the Town at an hourly rate of $150.00 and that the Supervisor shall be authorized to retain additional counsel as necessary and appropriate at applicable contracted rates.
Seconded by: Councilman Spano Unanimously approved
Resolution # 8 of 2010
A Resolution was made by Councilwoman Archer that The Town’s delegate to the Annual Meeting of the New York Association of Towns shall be the Supervisor. The alternate delegate shall be the Town Clerk. In addition, the following shall be authorized to attend: Highway Superintendent, two Councilpersons, two Town Justices, one Zoning Board of Appeals member, and one Planning Board member or two members from either board. All attendees shall be entitled to reimbursement up to $425.00 per attendee upon audit with receipts submitted to the Town.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution # 9 of 2010
A Resolution was made by Councilman Spano that persons using personal vehicles in the conduct of Town business shall be eligible for reimbursement at the rate of $0.500 per mile (as dictated by the IRS) for documented use with prior authorization from their department head, the Supervisor, or the Town Board.
Seconded by: Councilman Cilenti Unanimously approved
Resolution # 10 of 2010
A Resolution was made by Councilwoman Michailescu the Town’s authorized petty cash funds shall be as follows:
Town Clerk/Tax Collector $300.00
Superintendent of Highways 100.00
Office of Code Enforcement 50.00
Planning Board/ZBA 50.00
Youth Recreation Director 200.00
and that each Department Head shall be responsible for the accounting of such funds in accordance with Section 118 of town Law.
Seconded by: Councilman Spano Unanimously approved
Resolution #11 of 2010
A Resolution was made Councilman Cilenti that the Procurement and Investment Policies of the Town shall be adopted as written, subject at all times to future revision by the Town Board.
Seconded by: Councilman Spano Unanimously approved
Resolution # 12 of 2010
A Resolution was made by Councilman Cilenti that Pursuant to Town Law, Section 29(16), the Town Board hereby authorizes and delegates to the Town Supervisor powers and duties of day-to-day administration and supervision of all town and special district facilities and employees consistent with and in furtherance of, any and all County, State, and Federal laws applicable thereto and with any and all local laws, resolutions or policies heretofore or hereafter adopted by this Town Board.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution # 13 of 2010
A Resolution was made by Councilman Spano that the positions listed on the attached Salary and Wage Schedule for Elected and Appointed Positions shall be created or affirmed for one year, and that the holder of each position shall be paid at the rate specified therein, subject to the amounts budgeted therefore, effective as of January 1, 2010. All appointments shall serve for a term of one year; subject to the pleasure of the Town Board or as mandated by New York State Statute.
Seconded by: Councilwoman Michailescu Unanimously approved
Salary and Wage Schedule for Elected and Appointed Positions
(Unless specified by law – each appointment is for one year)
TITLE RATE OF COMPENSATION
SUPERVISOR Carl Chipman $30,039 Annually
COUCILPERSONS Lynn Archer 5,075 Annually
Tavi Cilenti 5,075 Annually
Manuela Michailescu 5,075 Annually
Tony Spano 5,075 Annually
TOWN CLERK Kathleen Gundberg 38,464 Annually
SUPERINTENDANT OF HWY Wayne F. Kelder 44,903 Annually
TOWN JUSTICE Albert Babcock 12,899 Annually
TOWN JUSTICE Paul Shaheen 12,899 Annually
RECORDS MANAGEMENT OFFICER Kathleen Gundberg 1,872 Annually
ASSESSOR Cynthia Stokes 40,821 Annually
CLERK TO THE JUSTICES (FT) Sonia Kortright 31,377 Annually
CLERK TO THE JUSTICES (PT) Karen A. Keator 14.93 Hourly
SEC/BOOKKEEPER TO SUPERVISOR Shirley Lamon 14.93 Hourly
BUDGET OFFICEER Carl Chipman 6,000 Annually
ASSESSMENT FIELD WORKER Ruthann Rabuffo 14.93 Hourly
SECRETARY TO HWY SUPT. Merci Sciarrino 15.62 Hourly
DEPUTY HWY SUPT. Jeffrey Frey 1,950 Annually
1st DEPUTY TOWN CLERK Christina Ferrara 15.62 Hourly
2nd DEPUTY TOWN CLERK Loretta Terwilliger 12.86 Hourly
ALTERNATE DEPUTY CLERKS (VARY) 10.00 Hourly
ELECTION INSPECTORS on audit
ELECTION CLERKS
ELECTION CUSTODIANS “
ELECTION PARTY REPRESENTATIVES “
TRANSFER STATION OPERATOR Wayne Kershaw 40,310 Annually
SOLID WASTE ATTENDANT Harry Worden 14.93 Hourly
MUNICIPAL WORKER 1- CLEANER Howard Cole 12.96 Hourly
COURT OFFICE Thomas Ryan 12.98 Hourly
YOUTH RECREATION DIRECTOR Carol Dennin 37,506 Annually
ASST. TO YOUTH DIRECTOR Valerie Weaver 15.62 Hourly
YOUTH RECREATION COORD. 10.06 Hourly
ANIMAL CONTROL OFFICER Jill Shufeldt 11,387 Annually
SOCIAL SERVICES OFFICER Susan Mitchell 11,387 Annually
CODE ENFORCEMENT OFFICER Albert Davis 40,821 Annually
SECRETARY TO. Brenda Striano 17.17 Hourly
SECRETARY TO P.B. & Z.B.A. Rebecca Paddock-Stange 1 4.93 Hourly
TAX COLLECTOR Kathleen Gundberg 2,574 Annually
BKPR. TO SUPERVISOR & TOWN CLERK Suzanne Alvarez 22.50 Hourly
REGISTRAR OF VITAL STATISTICS Kathleen Gundberg 1,698 Annually
Resolution #14 of 2010
A Resolution was made by Councilman Cilenti that the Approval of Highway Department Pay Schedule in accordance with the terms of the current IBEW Local # 1968 Contract in force, subject to amendment upon the adoption of an updated contract:
Classification Rate
Laborers $ 20.17 Hourly
MEOs/Drivers 21.64 Hourly
HMEOs 22.61 Hourly
HMEOs/Mechanics 23.12 Hourly
Working Supervisor 23.74 Hourly
Seconded by: Councilman Spano Unanimously approved
Resolution #15 of 2010
A Resolution was made by Councilwoman Michailescu that the office of Deputy Supervisor shall be established by the Town.
Seconded by: Councilwoman Archer Unanimously approved
SUPERVISOR APPOINTMENTS:
The following are appointments by the Supervisor:
Deputy Supervisor Councilman Cilenti
Confidential Secretary/Bookkeeper to Supervisor Shirley Lamon
Budget Officer Carl Chipman
Liaison to Board of Assessment Review Councilwoman Archer
Liaison to Youth Commission Councilwoman Michailescu
Liaison to Highway Department Councilman Cilenti
Liaison to Solid Waste Facility Councilman Cilenti
Liaison to ZBA Supervisor Chipman
Liaison to Planning Board Councilman Cilenti
Liaison to Environmental Comm. Councilwoman Archer
Liaison to Parks and Recreation Councilwoman Michailescu
Liaison to Historic Preservation Comm. Councilwoman Michailescu
Liaison to Cablevision Committee Councilwoman Archer
Liaison to Insurance Carriers Supervisor Chipman
Liaison to Assessor Councilman Cilenti
Liaison to Code Enforcement Councilman Spano
Liaison to Fire Districts Councilman Spano
FOIL Appeals Officer Supervisor Chipman
Resolution #16 of 2010
A Resolution was made by Councilwoman Archer allowing authorization of the Supervisor to pay claims in advance of audit bills submitted by health insurance providers, telephone, electric, gas utility companies, and all other fixed monthly bills, as well as credit card bills for normal purchases up to a limit of $1,000.
Seconded by: Councilman Cilenti Unanimously approved
OFFICE OF TOWN CLERK:
Town Clerk Gundberg has appointed the following deputies to serve at her pleasure:
1st Deputy Town Clerk/Deputy Registrar: Christina Ferrara
2nd Deputy Town Clerk (PT) Loretta Terwilliger
The Town Clerk is authorized to engage alternate Deputies as needed.
Resolution #17 of 2010
A Resolution was made by Councilman Cilenti that Kathleen Gundberg shall be appointed to serve as Registrar of Vital Statistics, Tax Collector, and Records Management Officer.
Seconded by: Councilwoman Michailescu Unanimously approved
Resolution #18 of 2010
A Resolution was made by Councilwoman Archer that 1st Deputy Town Clerk shall be authorized to fulfill all the duties of the Town Clerk in her absence and shall be compensated in accordance with the Salary and Wage Schedule.
Seconded by: Councilman Cilenti Unanimously approved
OFFICE OF SUPERINTENDENT OF HIGHWAYS:
As the position of Deputy Highway Superintendent was created and authorized by resolution of the Town Board, Superintendent of Highways, Wayne Kelder, has appointed Jeffrey Frey to that position, to serve at his pleasure.
Resolution #19 of 2010
A Resolution was made by Councilman Cilenti authorizing the Highway Superintendent to purchase equipment and supplies in amounts not to exceed $5,000 without prior approval of the Town Board, except in the case of emergency repairs where statutory limits would apply.
Seconded by: Councilman Spano Unanimously approved
Resolution #20 of 2010
A Resolution was made by Councilman Cilenti that the Town Board authorizes the following personnel appointments:
that Sonia Kortright be appointed to serve as full time Clerk of the Court on the advice and consent of the Justices of the Town;
that Karen Keator be appointed to serve as part time Clerk of the Court on the advice and consent of the Justices of the Town;
that Jill Shufeldt be appointed to serve as Animal Control Officer;
that Ruthann Rabuffo be to serve as appointed Assessment Field Worker;
that Susan Mitchell be appointed to serve as Social Services Officer;
that Merci Sciarrino be appointed to serve as Secretary to the Highway Superintendent;
that Wayne Kershaw be appointed to serve as Transfer Station Operator;
that Harry Worden be appointed to serve as Solid Waste Attendant;
that Howard Cole be appointed to serve as Municipal Worker 1, Cleaner;
that Carol Dennin be appointed to serve as Youth Recreation Director;
that Valerie Weaver be appointed to serve as Assistant Youth Recreation Director;
that Youth Recreation Coordinators and Assistants be appointed from time to time by the Youth Recreation Director with the consent of the Supervisor.
that Thomas Ryan be appointed to serve as Court Officer, and shall fulfill the training and certification required by the State of new York for this position;
that Brenda Striano be appointed to serve as Secretary to the Office of Code Enforcement;
that Rebecca Paddock-Stange be appointed to serve as Secretary to the Planning Board and the Zoning Board of Appeals;
that Suzanne Alvarez be appointed to serve as Bookkeeper for the
offices of the Supervisor and Town Clerk;
that Albert Davis be appointed to serve as Code Enforcement Officer for the Town.
Seconded by: Councilwoman Archer Unanimously approved
Resolution #21 of 2010
A Resolution was made by Councilwoman Archer that Alice Schoonmaker be appointed Town Historian.
Seconded by: Councilman Cilenti Unanimously approved
Resolution #22 of 2010
A Resolution was made by Councilman Cilenti that the Town Board hereby approves the following contractual service expenditures for the fiscal year ending December 31, 2010 and authorizes the Supervisor to execute on behalf of the Town any related contracts;.
AMBULANCE Kerhonkson-Accord First Aid Squad $22,000
VETERAN SERVICES VFW Post #8959 1,000
JOINT RECREATIONAL Indian Valley Little League 900
PROJECTS Babe Ruth League 900
Kerhonkson Pool 20,000
Little Ones Learning Center 5,100
LIBRARY SERVICES Ellenville Public Library 12,500
Stone Ridge Library 12,500
ADULT RECREATION Kerhonkson-Accord Golden Seniors 1,000
Kerhonkson-Accord Jewish Seniors 500
Rochester Senior Citizens 3,000
Shawangunk Valley Seniors 500
MUSEUM Friends of Historic Rochester 5,000
COMM. DEVELOPMENT Kerhonkson/Accord Chamber of Commerce $ 1,000
Accord Fire District 1,000
Historian 500
Resolution #23 of 2010
A Resolution was made by Councilwoman Archer that the insurance contract submitted by Sprague and Killeen be ratified for the year 2010.
Resolution #24 of 2010
A Resolution was made by Councilwoman Michailescu that the following are designated holidays for 2010:
1/01/10 New Years Day
1/18/10 Martin Luther King Day
2/15/10 President’s Day
5/31/10 Memorial Day
7/05/10 Independence Day
9/06/10 Labor Day
10/11/10 Columbus Day
11/11/ Veteran’s Day
11/25/10 Thanksgiving Day
11/26/10 Day after Thanksgiving
12/24/10 Christmas Day
Seconded by: Councilman Cilenti Unanimously approved
Resolution #25-2010
A Resolution was made by Councilman Spano to appoint Gerald Fornino to serve as Emergency Management Coordinator.
Seconded by: Councilman Cilenti Unanimously approved
ADJOURNMENT:
A Motion was made by Councilman Cilenti to adjourn the Organizational meeting at 7:33pm.
Respectfully submitted,
Kathleen A. Gundberg
Town Clerk
The Town Board Meeting was held immediately following the Organizational Meeting at 7:35pm at the Town Hall.
PRESENT:
Supervisor Chipman Councilwoman Archer Councilman Cilenti
Councilwoman Michailescu Councilman Spano Town Clerk Gundberg
Attorney Christiana
PUBLIC COMMENT PERIOD:
Veronica Sommer congratulated all the newly elected officials.
One resident asked for clarification of the senior amounts given under Adult Recreation on resolution #22-2010.
APPROVAL OF MINUTES:
A Motion was made by Councilman Cilenti to approve the minutes of the 12/04/2009 Regular Town Board meeting and the 12/29/2009 Audit workshop meeting.
Seconded by: Councilman Spano Unanimously approved
SUPERVISOR’S REPORT: Filed with the Town Clerk
CORRESPONDENCE RECEIVED:
Letter from Al Wegener dated 01/06/2010 re: Scenic View Project, indicating thoughts and ideas on where byway signs should be placed.
SUPERVISOR’S UPDATE:
Supervisor Chipman briefly discussed upcoming vacancies on boards and commissions.
LEGAL MATTERS: None
Attorney Christiana presented the Town Board with a proposed Local law re: Prohibiting the operation of motorized vehicle on the “Rail Trail”.
Resolution # 26-2010
A Motion was made by Councilwoman Archer that a Public Hearing be held on 1/28/2010 at 7:00pm at the Town Hall re: proposed Local Law / Prohibiting the operation of motorized vehicle on the “Rail Trail”, with the Audit Workshop Meeting immediately following, and further authorizing the Town Clerk to advertise the same.
Seconded by: Councilman Cilenti Unanimously approved
LIAISON REPORTS:
Councilwoman Archer- Councilwoman Archer discussed the many accomplishments the ECC had for 2009. The Town Board thanked them for their success. Nothing to report with Time Warner.
Councilman Cilenti- The board discussed the completion of the field review by the appraisal company. Supervisor Chipman stated “data mailers” will be sent to property owners detailing what information the town has on file for each property for purposes of assessment. The board authorized Supervisor Chipman and Assessor Cindy Stokes to issue a RFP seeking a firm to conduct a property revaluation.
Councilwoman Michailescu- No Meetings held. A discussion was made in reference to the Veterans Park. Supervisor Chipman is going to look into the surveying of the property location.
Councilman Spano- Nothing to report.
OLD BUSINESS:
Resolution # 27-2010
A Motion was made by Councilwoman Archer that a Goal Planning Meeting be held on 2/02/2010 at 5pm at the Town Hall, and further authorizing the Town Clerk to advertise same.
Seconded by Councilwoman Michailescu Unanimously approved
NEW BUSINESS:
Resolution # 28-2010
A Motion was made by Councilman Cilenti that the Town Board is seeking letters of
Intent mailed to the Supervisor at PO Box 65, Accord, NY 12404 by 1/25/2010 for
Upcoming vacancies on the following Boards and Commissions. Interviews 1/28/2010.
Environmental Conservation Commissions 4 Vacancies
Planning Board 1 Vacancy
Zoning Board of Appeals 1 Vacancy
Youth Commission 6 Vacancies
Board of Assessment Review 1 Vacancy
Board of Ethics 4 Vacancies
Historic Preservation Commission 3 Vacancies
Seconded by: Councilwoman Archer Unanimously approved
Councilman Spano expressed concerns about Route 44-55 and County Route 27 intersection. He stated Coach Buses are getting stuck at this location and feels it can cause a problem for emergency service vehicles. Supervisor Chipman stated that he would send a letter to the County and Department of Transportation.
PUBLIC COMMENT PERIOD: No comments made
ADJOURNMENT:
A Motion was made by Councilman Spano to adjourn the meeting at 9:05pm.
Seconded by: Councilman Cilenti Unanimously approved
A Public Hearing was held on January 28, 2010 at 7:10pm at the Town Hall
Re: Prohibiting the operation of motorized vehicles on the “Rail Trail”.
PRESENT:
Supervisor Chipman Councilwoman Archer Councilman Cilenti
Councilwoman Michailescu Councilman Spano Town Clerk Gundberg
Attorney Christiana
PLEDGE:
Supervisor opened the meeting and Mike Baden led the Pledge Allegiance to the Flag.
Supervisor Chipman read proposed local law as follows:
Proposed local law #1-2010 Prohibiting the operation of motorized vehicles on the “Rail Trail”
Section 1.
The use of motorized vehicles on the public trail located in the Town of Rochester and commonly known as the “Rail Trail” is prohibited.
Section 2.
Any person to be in violation of Section 1 above is subject to a fine in the amount of
$ 250.00.
OPEN TO THE PUBLIC:
One gentleman asked if there have been any recent incidents as to why this proposed law is taking place. Supervisor Chipman clarified that the proposed local law is for safety reasons, and the fine is an attempt to eliminate any future incidents.
No further comments.
PUBLIC HEARING CLOSED:
A MOTION was made by Councilman Cilenti to close the public hearing at 7:10pm.
Seconded by: Councilwoman Archer Unanimously approved
The Audit/Workshop Meeting was held on January 28, 2010 at 7:15pm at the Town Hall
PRESENT:
Supervisor Chipman Councilwoman Archer Councilman Cilenti
Councilwoman Michailescu Councilman Spano Town Clerk Gundberg
Attorney Christiana
DISCUSSIONS:
Supervisor Chipman gave an update on the RFP he and Town Assessor Cindy Stokes are currently working on. He received a template from NYS office of real property to use as a guideline. He asked the board to carefully review the details in the RFP thus far, and hopes to have the revaluation completed to reflect the 2011-12 school tax year.
Ian Duncan a property owner in the Town of Rochester discussed with the board possibilities of a right of way or purchase of property belonging to the town off Project 32 road. The board agreed to wait on a follow up report from Attorney Christiana before any legal action takes place.
Supervisor Chipman discussed the possibility of closing off GLF rd. Verna Gillis owner of the Accord Train Station requested that GLF rd. be closed stating the road is on her property. Supervisor Chipman researched the deed and right of way and he has found no existence of GLF Rd. The board agreed that they would wait till Attorney Christiana gave a follow up before any legal action will take place.
APPROVAL OF BILLS:
A Motion was made by Councilman Spano to approve the following bills as audited this date
General Fund Abstract 13 of 2009 $ 57,198.88
Highway Fund Abstract 13 of 2009 $ 11,713.64
Street Lighting $ 384.97
_________________
$ 69,297.49
General Fund Abstract 1 of 2010 $ 271,103.83
Highway Fund Abstract 1 of 2010 $ 56,056.35
_________________
$ 327,160.18
Seconded by: Councilman Cilenti Unanimously approved
EXECUTIVE SESSION:
A Motion was made by Councilwoman Archer to enter into executive session at 7:55pm regarding the legal matters of Fitzmaurice and Mombaccus Excavating.
Seconded by: Councilman Spano Unanimously approved
A Motion was made by Councilman Cilenti to reconvene the meeting at 8:30pm with the Supervisor reporting no action taken nor monies expended.
Seconded by: Councilman Spano Unanimously approved
ADJOURNMENT:
A Motion was made by Councilman Spano to adjourn the meeting at 8:37pm
Seconded by: Councilman Cilenti Unanimously approved