Here is the Agenda for Tuesday’s Organizational Meeting meeting:
ORGANIZATIONAL MEETING FOR THE YEAR 2015
Resolutions
1. Robert’s Rules of Order for the conduction of business except as superseded by state law.
2. Adopt the following order of business:
a. Call to order
b. Pledge of Allegiance
c. Public Hearing (s)
d. Public Comment
e. Supervisor’s Announcements
f. Councilor’s Comments/Committee Reports
g. Approval of Minutes
h. Old Business
i. New Business
j. Public Comment
k. Adjournment
3. Establish the second and fourth Tuesday at 7:00 P.M. in the Town Board Room, Male Avenue entrance as the day, time and place for the Town Board Meetings in the year 2015 with the exception of June, July and August only meeting on the fourth Tuesday of each month with any Public Hearing (s) as the first order of business.
4. To have all agenda items submitted by 4:00 P.M. on the Thursday preceding a regularly scheduled meeting, unless approved by a superior (majority plus one) vote, or unless certified by the Supervisor and/or Deputy Supervisor that an emergency condition exists.
5. Approve the appointment of Dirk J. Oudemool as Town Attorney at an hourly rate of $150.00.
6. Approve the appointment of other attorneys as per board appointments.
7. Approve and appoint John Fatcheric II as Chairman of the Camillus Planning Board with an expiration date of December 31, 2015.
8. Reappoint Mike Kallfelz to a five year term on the Planning Board with an expiration date of December 31, 2019.
9. Approve the appointment of Marty Voss as Vice Chairman to the Camillus Planning Board with an expiration of December 31, 2015.
10. Appoint and approve Chris Cesta as an alternate member of the Camillus Planning Board with an expiration date of December 31, 2015.
11. Approve and appoint Chris Lansley as Chairman of the Camillus Housing Authority with an expiration date of December 31, 2015.
12. Approve and appoint Bernie Bunce as Vice Chairman of the Camillus Housing Authority with an expiration date of December 31, 2015.
13. Approve Paul Curtin as attorney for the Camillus Planning Board at $150 per hour.
14. Approve the appointment of Bob Feyl as Chairman to the Zoning Board of Appeals with an expiration date of December 31 2015.
15. Approve the appointment of Rich de la Rosa as Vice Chairman to the Zoning Board of Appeals with an expiration date of December 31, 2015.
16. Approve Barton and Loguidice as Planning Board engineers, and retain the ability to appoint other engineering firms as engineers on a project by project basis.
17. Approve the appointment of Susan Otto of Melvin & Melvin as Attorney for the Zoning Board of Appeals at $150 per hour.
18. Approve the appointment of B&L as Town Engineers.
19. Approve the appointment of other engineers as per board appointments.
20. Designate the official newspaper as the Post Standard.
21. Approve the standard mileage reimbursement rate per IRS guidelines.
22. Approve the establishment of bi-weekly pay periods for all town employees at a maximum of 26 pay periods with the first pay date being January 8, 2015.
23. Authorization to delegate to the Supervisor the powers and duties of supervision of town special improvement district functions to be performed on behalf of the Town Board with timely notice to the Councilman in the involved area.
24. Authorize Supervisor to acquire tax receipts in amounts of $25,000.00 or more as collected for purposes of investment.
25. Designate the Town Comptroller as the accounting officer of the Town of Camillus pursuant to Section 124 of the Town Law.
26. Resumes will be required for all Town Board appointments and all appointed positions with expiration dates will be posted on web site.
27. Approve the contract with the Highway Superintendent for the repair of town roads in the amount of $500,000 and authorize supervisor to sign.
28. DESIGNATION OF DEPOSITORIES
The banks and trust companies authorized for the deposit of monies up to the following maximum amounts are:
DEPOSITORY NAME MAXIMUM AMOUNT TOWN OFFICER
SOLVAY BANK (Town Account) 10 Million Supervisor
NBT BANK (Town Account) 5 Million Town Clerk
FIRST NIAGARA (Town Account) 4 Million Supervisor
SOLVAY BANK (Tax Funds) 16 Million Town Clerk
• Not to preclude chief fiscal officer naming additional Onondaga County banks and trusts, and updating this policy.
29. Approve the establishment of the following petty cash funds:
Town Clerk $600
Parks and Recreation $200
Police Department $200
Assessor $150
Supervisor $200
Judge Petosa $100
Judge Poli $100
Code Enforcement $100
Highway Department $200
30. Approve the 2015 co-sponsored contracts and authorize Supervisor to sign.
Camillus Optimists $5,000
West Genesee Athletic Club $4,000
Camillus Swim Club $2,000
Camillus Youth Hockey Association $4,000
Camillus Snowmobile Club $500
Camillus Figure Skating Club $1,300
Western Onondaga Youth Soccer Association $1,000
Camillus Ski Association $5,677
Camillus Youth Softball and Baseball Association $4,500
Friends of Camillus Park $5,470
31. Approve the one year contract between the Town of Camillus and Joseph Farnett for assistance in evaluating parcels within the Town for an amount of $500 per month, not to exceed $6,000 for 2015 and authorize Supervisor to sign.
32. Town of Camillus establishes a seven hour work day as the standard work day for elected and appointed officials and will report the following days worked to the New York State and Local Employees’ Retirement system based on the record of activities maintained and submitted by these officials to the Clerk of this body:
Title Name Standard Work Day
(Hrs/day) Term Begins/ Ends Participates in Employer’s Time Keeping System
Tier 1
(Check only if member is in Tier 1) Days/Mo. (based on Record of Activities)
Supervisor Mary Ann Coogan 7.0 1/1/2014 – 12/31/2015 Yes X No
Supervisor’s Secretary Terri Davis 7.0 1/1/2015-12/31/2015 Yes No
Highway Superintendent Paul Legnetto 7.0 1/1/2015-12/31/2015 Yes No
Highway Superintendent Secretary Phyllis Hudson 7.0 1/1/2015-12/31/2015 Yes No
Town Clerk Martha Dickson-McMahon 7.0 1/1/2014-12/31/2017 Yes No
Deputy Town Clerk Krista Kenna 7.0 1/1/2015-12/31/2015 Yes No
Deputy Town Clerk Sandra Shoff 7.0 1/1/2015-12/31/2015 Yes No
Deputy Tax Receiver Susan Lucio 7.0 1/1/2015-12/31/2015 Yes No
Town Justice John Petosa 7.0 1/1/2012-
12/31/2015 No Yes
Court Clerk Mary Upwood 7.0 1/1/2015-12/31/2015 Yes No
Town Justice Stephen Poli 7.0 1/1/2014- 12/31/2017 Yes No
Court Clerk Bonita Corso 7.0 1/1/2015-12/31/2015 Yes No
Town Board Member David Callahan 7.0 1/1/2014-1/31/2015 No Yes
Town Board Member William Davern 7.0 1/1/2014 – 12/31/2015 No Yes
Town Board Member Eric Hammerle 7.0 1/1/2014-
12/31/2015 No Yes
Town Board
Member Mike LaFlair 7.0 1/1/2014-
12/31/2015 No Yes
Town Board Member Steven James 7.0 1/1/2015 – 12/31/2015 No Yes
Planning Board Member Martin Voss 7.0 1/1/2014-
12/31/2018 No Yes
ZBA Member Josephine Flood 7.0 1/1/2000-
12/31/2015 No Yes
Assessor Celeste Karakas 7.0 10/1/2013-09/30/2019 Yes No
Code Enforcement Officer Thomas Price 7.0 1/1/2015-12/31/2015 Yes No
Deputy Code Enforcement Officer Timothy O’Neill 7.0 1/1/2014-12/31/2015 Yes No
Dog Control Officer Melissa Mariano 7.0 1/1/2014-12/31/2015 Yes No
Assistant Dog Control Officer Kimberly Luckette 7.0 1/1/2014-12/31/2015 Yes No
ADJOURNMENT