Town of Geddes

AGENDA

REGULAR TOWN BOARD MEETING

Tuesday, December 8, 2015

Geddes Town Hall

7:00 PM

Pledge & Prayer

Call to Order

Disposition of minutes of previous meeting:

Public Hearings: NONE

Petitions: NONE

Part B: Public Comment:

Committee Reports:

Solvay Fire Department Representative

Public Safety and Fire Departments Mark Kolakowski

Highway Bob Krupa

Zoning and Planning/Codes and Buildings Jim Jerome

Recreation/Seniors and Youths Paul Valenti

Health Insurance Jerry Albrigo

Ethics Jerry Albrigo

Code Book Revision Committee Ed Weber

Administrative Manny Falcone

EXECUTIVE SESSION: Authorization from the Board to go into Executive Session

regarding contract matters.

RESOLUTIONS:

1.  Authorization from the Board to approve the Budget Modifications. (Comptroller)

2.  Authorization from the Board to approve the following Intermunicipal Agreements as follows:

a.  Agreement with Solvay School District to jointly purchase diesel fuel.

b.  Agreement with Solvay School District to salt the property.

c.  Agreement with Solvay/Geddes Youth Center, Inc. for plowing.

d.  Agreement with the Village of Solvay for processing of yard waste and brush.

e.  Agreement with Lakeside Fire District for joint purchase of gasoline.

f.  Agreement with the Village of Solvay for use of equipment.

g.  Agreement with the Town of Camillus for snow plowing.

h.  Agreement with CNYSPCA to provide shelter for animals seized in the Town of Geddes.

3.  Authorization from the Board to provide the NYS Unified Court System with a copy of the calendar year 2014 audit stating what was conducted. (Comptroller)

4.  Authorization from the Board to accept the resignation from Deputy Town Clerk Rose McVicker who has retired from the Town effective November 25, 2015. (Comptroller)

5.  Authorization from the Board to approve the pay rate for the position of Deputy Town Clerk at a rate of $15.36 per hour for a 35 hour week. (Comptroller)

6.  Authorization from the Board to allow Councilor Elect Daniel Krawczyk to receive and review all information and correspondence pertaining to Town Councilors as of 12/9/15. (Administrative)

7.  Authorization from the Board to ratify the 2016 to 2018 O & T Local Union 14532-20 Contract. (Administrative)

8.  Authorization from the Board to ratify the 2016 to 2018 Highway Local Union 14532-11 Contract. (Administrative)

9.  Authorization from the Board to ratify the 2016-2018 Police Local Union Contract. (Administrative)

10.  Authorization from the Board to approve the promotion of Eric Amidon in the Highway Department from Laborer to Motor Equipment Operator at the pay rate of $22.55 as of January 1, 2016. (Highway)

11.  Authorization from the Board for the Town Supervisor and Highway Super to provide a letter of support for the Highway Super Assoc with regards to funding regarding CHIPS, 5 year Transport Capital Plan, MTA and NYSDOT 5 year programs. (Highway)

12.  Authorization to schedule a Public Hearing for January regarding Billboard Overlay District Zoning Proposal and to advertise notice thereof. (Planning & Zoning)

13.  Authorization from the Board to give the Highway Superintendant authorization to declare excess road millings as surplus as needed. (Highway)

14.  Authorization from the Board to hold the 2016 Organizational Meeting on Monday, January 4th, 2016 at 5:30 pm in the Community Room. (Administrative)

15.  Authorization from the Board to accept the resignation of Ethics Board Chairman Michael Collins. (Administrative)

ADJOURNMENT