OVID TOWN BOARD Regular Monthly Meeting JANUARY 8, 2014

The regular meeting of the Ovid Town Board was called to order at 7:00pm by Town Supervisor Walt Prouty, Also present were Councilmen John Hubbard, Brian Flood, Mark Beardsley, and Joe Borst, Deputy Town Clerk Michele Vangalio, Highway Superintendent Jack Wickham, Bookkeeper Donalie Kelly, members of the press and other interested citizens. Minutes of the December 11, 2013 meeting were approved, as written, with a motion by Councilman Borst, a second by Councilman Beardsley and approval by all. Minutes of the December 27, 2013 meeting were approved, as written, with a motion by Councilman Hubbard, a second by Councilman Flood and approval by all. A Public Hearing on a land use variance for a property located at 7640 Co Rd 153 was held for road/lake frontage. After several discussions the Public Hearing was closed. A motion was made by Councilman Hubbard, seconded by Councilman Borst and approved by a vote of 3 ayes with Councilman Flood abstaining, to approve the variance. Petitioner to the Board Holly Bailley spoke regarding the Land Use Variance. With a motion by Councilman Borst, a second by Councilman Hubbard, and approval by all, the Board approved reorganizational resolutions 2014 1-7 for the year 2014. Highway Superintendent Jack Wickham presented his report. Jack’s Transfer Station report was also presented. The Town Clerk’s Report and moneys collected for December were accepted into the record. The Town Clerk also presented his year-end report for 2013 to be approved by the Board. As Land Use Officer, the Town Clerk reported on activity with land use permits within the town. Board Members received the Bookkeeper’s report. Supervisor Prouty presented his report. Planning Board Member Jennifer Hollleran reported on the activities of the Planning Board. It was noted that the date on the survey was extended to the end of January. Councilman Borst reported on activities with the Transfer Station Committee. Councilman Flood reported regarding the Planning Board and the Farm Bureau. Councilman Borst presented his reports regarding the Highway Department.

Councilman Hubbard presented his reports regarding EMS and Fire Departments. With a motion by Councilman Hubbard, a second by Councilman Borst, and approval by all, the Board re-appointed Anne Morgan as Town Assessor until the February meeting. Historian/Registrar Gail Snyder reported on her activities for the year. Following the Audit of the bills, Vouchers #1-23 were approved for payment with a motion by Councilman Flood, a second by Councilman Borst, and approval by all, for Abstract #1 for $68,738.14. Supervisor Prouty adjourned the meeting at 7:45pm with a motion by Councilman Flood, a second by Councilman Beardsley, and approval by all. Respectfully Submitted,

James E. Vangalio James E. Vangalio Ovid Town Clerk

TOWN OF OVID 7160 MAIN STREET OVID, NY 14521 BOARD MEETING

JANUARY 8, 2014

TOWN OFFICES

7:00PM AGENDA

CALL TO ORDER PLEDGE TO THE FLAG AND A MOMENT OF SILENCE APPROVAL OF MINUTES DECEMBER 11, 2013 AND DECEMBER 27,2013 MEETINGS PUBLIC HEARING ON A LAND USE VARIANCE FOR A PROPERTY LOCATED AT 7640 CO RD 153, IN THE TOWN OF OVID, TAX MAP#16-2-21 IN REGARDS TO ROAD/LAKE FRONTAGE PETITIONERS TO THE BOARD RE-ORGANIZATION OATHS OF OFFICE-JOHN HUBBARD, JOE BORST REPORTS: HIGHWAY SUPERINTENDANT/TRANSFER STATION TOWN CLERK/CODE ENFORCEMENT-MONTHLY AND YEAR END REPORT BOOKKEEPER SUPERVISOR PLANNING BOARD TRANSFER STATION COMMITTEE BRIAN FLOOD- PLANNING BOARD AND FARM BUREAU JOHN HUBBARD- FIRE AND EMS MARK BEARDSLEY- ASSESSMENT JOE BORST- HIGHWAY DEPARTMENT BRUCE CRAFT-FACILITIES OTHER UNFINISHED BUSINESS PLANNING BOARD APPOINTMENT NEW BUSINESS ASSESSOR APPOINTMENT CODE APPOINTMENT MOTION TO RECESS TO REVIEW VOUCHERS MOTION TO RECONVEYNE

MOTION TO APPROVE PAYMENT OF VOUCHERS SPECIAL ORDER OF THE DAY

Town of Ovid

RESOLUTION NO. 1‐ 2014 

Resolution on Town Appointments for Year 2014 Whereas, the Town Council of the Town of Ovid shall appoint various officers to conduct business on behalf of the Town of Ovid; NOW THEREFORE, BE IT RESOLVED, that notice is hereby given by the Town Council of the Town of Ovid of the following appointments for the calendar year 2014 Deputy Supervisor- pursuant to §42 of the Town Law, Joseph Borst, of 7169 Route 89, Ovid, NY 14521 Registrar of Vital Statistics - pursuant to §4121 & 4123 of the Public Health Law. Gail Snyder, of 2173 Eaast Seneca St., Ovid, NY 14521 Bookkeeper – pursuant to §29 (15) of the Town Law, Donalie Kelly, of 7281 Main St., Ovid, NY 14521 Town Attorney – pursuant to §24 of the Town Law, Franklin & Gabriel of 7185 South Main Street, Ovid, NY 14521 Historian - pursuant to § 57.07 of the Arts and Cultural Affairs Law, Gail Snyder, of 2173 East Seneca St., Ovid, NY 14521. Code Enforcement Officer – pursuant to #64 (5) of the Town Law, James E. Vangalio, of 7099 Orchard Street, Ovid, NY 14521. Deputy Code Enforcement Officer – pursuant to #64 (5) of the Town Law, ____________ ____________________________, of _______________________________________________.

Dog Control Officer - pursuant to §114 of the Agriculture and Markets Law, Cindy Ferris-Covert, of 6789 Tole Rd Ovid, NY. 14521 Transfer Station Manager - pursuant § 64 (5) of the Town Law, John Wickham, Jr., of 7279 South Main St. Ovid, NY 14521 Marriage Officer – pursuant § 11-c of Domestic Relations Law, Skip Stamberger of 7398 Wyers Pt Rd, Ovid New York 14521. Constable – pursuant to § 20 (1) of the Town Law, Roger Getman, of 1763 County Rd. 132, Ovid, New York, 14521 Planning Board Chairperson – Jennifer Holleran of 7720 Combs Rd, Ovid, New York 14521

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________

___James Vangalio____ James Vangalio-Town Clerk

Town of Ovid

RESOLUTION NO. 2‐2014 

RESOLUTION TO ESTABLISH TOWN BOARD MEETINGS  WHEREAS, The Town Board of The Town of Ovid shall hold regular meetings to conduct the business of the Town of Ovid, and

WHEREAS, the laws of the State of New York require that the public has the right to attend such meetings;

NOW THEREFORE, BE IT RESOLVED, pursuant to § 62 & 63 of the Town Law and § 100-111 of the Public Officers Law of the State of New York Open Meeting Law, that notice is hereby given to all members of the Town Board of the Town of Ovid and to the public, that the Town Board of the Town of Ovid will meet on the second (2nd) Wednesday of each month during the calendar year 2014 in the Community Room of the Ovid Firehouse located, at 2136 Brown Street, Ovid, New York, at 7:00 p.m.

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________

___James Vangalio____ James Vangalio-Town Clerk

Town of Ovid

RESOLUTION NO. 3‐2014 

RESOLUTION TO DESIGNATE BANK DEPOSITORY

WHEREAS, the Town Board of the Town of Ovid shall designate a bank depository in which all officers shall deposit all monies coming into their hands by virtue of their offices, as well as security, if any, to be given to the depository for the protection of town funds;

NOW THEREFORE, BE IT RESOLVED, pursuant to § 64 (1) of the Town Law, that the Town Board of the Town of Ovid designates the Community Bank, N.A. , of 7193 Main Street, Ovid, New York and the Five Star Bank, NA, Route 96A, Ovid, New York, as bank depositories of the Town of Ovid.

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________

___James Vangalio____ James Vangalio-Town Clerk

Town of Ovid

RESOLUTION NO. 4‐2014 

RESOLUTION TO CHARGE FOR EACH CHECK TENDERED AS PAYMENT AND RETURNED WHEREAS, the Town Board of the Town of Ovid shall require a charge be imposed on each check tendered as payment and returned for insufficient funds; NOW THEREFORE, BE IT RESOLVED, pursuant to § 85 of the General Municipal Law, that notice is hereby given that a charge of twenty-five dollars and no cents ($25.00) shall be imposed by the Town of Ovid on each check tendered as payment and returned for insufficient funds.

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________



___James Vangalio____ James Vangalio-Town Clerk

Town of Ovid

RESOLUTION NO. 5‐2014  RESOLUTION TO DESIGNATE OFFICIAL NEWSPAPER

WHEREAS, the Town Board of the Town of Ovid shall designate an official newspaper for the publishing of public notices which may be required by law;

NOW THEREFORE, BE IT RESOLVED, pursuant to § 64 (11) of the Town Law, that the Town Board of the Town of Ovid designates Finger Lakes Community Newspapers, The Ovid Gazette, PO Box 6475, Ithaca New York, as the official newspaper of the Town of Ovid.

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________

___James Vangalio____ James Vangalio-Town Clerk

Town of Ovid

RESOLUTION NO. 6‐2014  RESOLUTION TO ESTABLISH RULES OF PROCEDURE

WHEREAS, the Town Board of the Town of Ovid shall designate rules of procedure for the orderly conduct of the Town Board Meetings;

NOW THEREFORE BE IT RESOLVED, Pursuant to § 63 of the Town Law, that the Town Board of the Town of Ovid designates the current version of Newly Revised Roberts Rules of Order for the rules of procedure in conducting Town Board Meetings for the Town of Ovid.

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________

___James Vangalio____ James Vangalio-Town Clerk

Town of Ovid

RESOLUTION NO. 7‐ 2014 

RESOLUTION TO ESTABLISH ANNUAL MILEAGE REIMBURSEMENT RATE

Whereas, the Town of Ovid seeks to reimburse its employees for expenses incurred in the course of doing business for the Town, and Whereas, it has been the practice of the Town of Ovid to set its annual mileage reimbursement rate for its employees at the same figure set by the County for its employees, and Whereas, the County of Seneca has established a figure of fifty-six (56) cents per mile as the annual mileage reimbursement rate for County employees for calendar year 2014, be it therefore Resolved, that the Town of Ovid Board hereby sets fifty-six (56) cents per mile as the mileage reimbursement rate for Town of Ovid employees for approved travel in calendar year 2014.

MOVED_Joseph

Borst_______ SECONDED_John Hubbard_

DATED _January 8, 2014_____________

___James Vangalio____ James Vangalio-Town Clerk

OTB MINUTES JANUARY 2014.pdf

... with a motion by Councilman Flood, a. second by Councilman Beardsley, and approval by all. Respectfully Submitted,. James E. Vangalio. James E. Vangalio.

128KB Sizes 7 Downloads 252 Views

Recommend Documents

OTB-MINUTES-MAY-2016.pdf
Jack also presented his Transfer Station report. The Town Clerk's Report and moneys collected for April were accepted into the record. Board Members received ...

OTB MINUTES MAY 2014.pdf
Page 1 of 4. OVID TOWN BOARD ... A letter was received from the State Department of Transportation that the Cayuga Lake ... OTB MINUTES MAY 2014.pdf.

OTB MINUTES OCTOBER 2016.pdf
Walt Prouty, Also present were Councilmen John Hubbard, Joe Borst, and Erik Holmberg, Town. Clerk James Vangalio, Deputy Town Clerk Michele Vangalio, Highway Superintendent Jack. Wickham, Town Attorney Steven Getman, members of the press and other in

OTB MINUTES FEBRUARY 2014.pdf
Page 1 of 4. OVID TOWN BOARD. Regular Monthly Meeting. FEBRUARY 12, 2014. The regular meeting of the Ovid Town Board was called to order at 7:00pm by Town Supervisor. Walt Prouty, Also present were Councilmen John Hubbard, Brian Flood, Mark Beardsley

OTB MINUTES SEPTEMBER 2015.pdf
Walt Prouty Also present were Councilmen Mark Beardsley, John Hubbard, Brian Flood and Joe. Borst, Town Clerk James Vangalio, Bookkeeper Donalie Kelly, Town Attorney Steven Getman,. Highway Superintendent Jack Wickham members of the press and other i

BOD Minutes January 2014 rk.pdf
defray costs related to the December snow /ice damage. 4. Board Member Reports. a. Capital Improvements: (CS) reported the railing to be installed near the ...

minutes-january 2014.pdf
Our school newsletter and social media outlets will be used to. remind members to complete the surveys. Data once collected, will be shared with the board as ...

Minutes January 2018 Regular Meeting.pdf
Plowman, Aubrey Curtis, Julie Curtis, Amy Lester, Jordan Deskins, Makenna McClure, Marissa Hall,. Hannah Wickline, Diana McClure, John Hall, Heather Deskins, Dax Allen, Quinn Maceyko. New Board members Mrs. Clark and Mr. Meyers were both sworn in by

Minutes January 6, 2012.pdf
There was a problem previewing this document. Retrying... Download. Connect more apps... Try one of the apps below to open or edit this item. Minutes January ...

January Minutes 2017.pdf
Council member Cullen Jackson X. Council member Roy Jackson X. The motion was carried. Page 3 of 4. January Minutes 2017.pdf. January Minutes 2017.pdf.

Minutes January 16, 2007.pdf
Missouri Emergency Resource Information System-Catastrophic events to identify and manage resources. Expanding functionality to bring on-line all over the ...

Minutes of January 2018.pdf
Corey Beasley, Ron Koehler, Chuck Romero, Ted Fields, Mallard children, Barbara Mallard, Louis Guerra, Simon Guerra. family, David Elder's parents, Gene ...

Minutes January 27, 2012.pdf
transit agency partners on how to best approach it. With so ... Reed will follow-up on this and email the Advisory ... discounts, marketing, promotions, and other.

USLP India Progress 2014PDF - Hul
Ÿ Project Shakti network expanded to include over 70,000 ... The 'Help a Child Reach 5' handwashing campaign started in 2013 in .... while promoting the benefits of clean toilets and good hygiene. .... social investment in India has continued to sup

Economic Development Committee Meeting Minutes of January 17 ...
Economic Development Committee Meeting Minutes of January 17, 2017.pdf. Economic Development Committee Meeting Minutes of January 17, 2017.pdf.

PDCO minutes of the 23 – 26 January 2018 meeting
Jan 26, 2018 - Further information with relevant explanatory notes can be found at the end of this document. Note on access to documents. Some documents mentioned in the minutes cannot be released at present following a request for access to document

COMP Minutes 16-18 January 2018 - European Medicines Agency
Mar 26, 2018 - restriction following evaluation of e-DoI. Topics on agenda for which restrictions apply. Robert Nistico Member. Malta. No interests declared.

Minutes CVMP January 2018 - European Medicines Agency - Europa ...
Feb 13, 2018 - Some documents mentioned in the agenda/minutes cannot be released at present within the framework of Regulation (EC) No 1049/2001 on access to documents because they are subject to on- going procedures for which a final decision has no

CHMP Minutes January 2018 for publication - European Medicines ...
Mar 8, 2018 - Initial applications; List of outstanding issues (Day 180; Day 120 for procedures with accelerated ...... of bleeding episodes in patients with haemophilia A (congenital factor VIII deficiency) with factor VIII inhibitors. ...... good l

BOE Minutes - January 10, 2017.pdf
Mr. Sira referred to a letter from Myra Trumbull, Cafeteria Manager for information. NEW BUSINESS. John Knapp moved the following items of New Business for ...

SEIC minutes from January 11 2017 Final PDF.pdf
Page 1 of 2. SaddleBrooke External Affairs & Information Commission 11 January 2017. January Meeting. Present: Chris Crum, Karen Carlberg, Char Crossman, Barbara Hynes, Betsy Levenson, Jim. Galligan, Walter Yazzie & Mark Schwartz. Guest: Hon. Nancy D

Minutes of the COMP meeting 17-19 January 2017
Feb 27, 2017 - 38. 7.7.1. COMP Work Plan 2017 . ... 38. 7.8.2. Overview of orphan marketing authorisations/applications . .... The arguments on significant benefit are based on the novel mechanism of action and the potential ...... The joint report o

Minutes of the HMPC 30-31 January 2017 meeting - European ...
Send a question via our website www.ema.europa.eu/contact ... 5. 1.1. Welcome and declarations of interest of members, alternates and experts ............ 5. 1.2. ...... Report of the PCPWP/HCPWP workshop on social media – 19 Sep 2016.

CHMP Minutes January 2018 for publication - European Medicines ...
Mar 8, 2018 - Alternate. Spain. No participation in final deliberations and voting on: 3.1.2. Hemlibra - emicizumab -. EMEA/H/C/004406. Kristina Dunder. Member. Sweden .... company. Related discussions are listed in the agenda under sections 3.2 (Day