OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

Similar documents
OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

Village Board Meeting Minutes January 3, 2017

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

VILLAGE OF JOHNSON CITY

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

Tompkins County Development Corporation

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

REGULAR MEETING October 7, 2015

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

Village of Arcade Regular Board Meeting September 4, 2018

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

Board of Supervisors WAYNE COUNTY

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall.

RESOLUTION AUTHORIZING

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

DEPUTY MAYOR ZAYAC OPEN THIS MEETING AND PUBLIC HEARING WITH THE PLEDGE OF ALLEGIANCE AND WELCOMED EVERYONE.

Town Board Minutes Local Law 4 & 5 September 9, 2014

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

Agenda Cover Memorandum

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Village of Wampsville

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

NEW ISSUE ROOSEVELT & CROSS, INC. AND ASSOCIATES. Coiu

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

REGULAR MEETING -BOARD OF TRUSTEES-SEPTEMBER 15, :00 P.M.

NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

RESOLUTION NUMBER 3415

Minutes April 14, 2009 Annual Organizational Meeting

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

REGULAR MEETING OF THE BOARD OF TRUSTEES Monday, August 6, 2018 INC. VILLAGE OF FARMINGDALE

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and

EXHIBIT 20XX-XXX page 1 of 5

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

TRINITY COUNTY. Board Item Request Form Phone

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director.

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 20, 2006

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

ORDINANCE NO

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

GENERAL TRUST & AGENCY SEWER WATER

Minutes. Village Board of Trustees. March 23, 2017

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

THE BOARD OF LIBRARY TRUSTEES OF THE ELA AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

VILLAGE OF EAST AURORA BOARD MEETING. Tuesday, January 3, :00 PM

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

Village of Hermon Dissolution Study Public Informational Meeting. May 14, 2015

H 8072 S T A T E O F R H O D E I S L A N D

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m.

REQUEST FOR DECLARATION OF EMERGENCY

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

REGULAR MEETING SEPTEMBER 17, 2014

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND

INDUCEMENT RESOLUTION

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

Application for Capital Improvement (Bond & Interest) State Aid

Transcription:

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of April 2016 at the Village of Bath, Village Hall, located at 110 Liberty St., Bath, NY 14810. This meeting was called to order by Mayor William von Hagn at 5:30 p.m. Present: Mayor: William von Hagn Clerk/Treasurer: Jacqueline Shroyer Deputy Mayor/Trustee: Jeanne Glass Police Chief: Chad Mullen Trustee: Mark Bardeen Attorney: Patrick McAllister Trustee: Melanie Coots Code Enforcement: Ralph Senese Trustee: Mike Sweet 1 st Asst Fire Chief: Robin Havens Street Superintendent: Jeff Muller Absent: BEGWS Director: Fire Chief: Guy Hallgren Joe Washburn Public Hearing: Local Law Amend Chapter 119: This public hearing was opened at 5:30 p.m. Motion made by Trustee Coots, seconded by Trustee Sweet to withdraw this public hearing from the schedule as the attorney advised the board there needs to be a SEQRA involved prior to the public hearing. All present were in favor and the motion was carried. Local Law Amend Chapter 15: This public hearing was opened at 5:31 p.m. No discussion was made. Motion made by Trustee Sweet, seconded by Trustee Bardeen to close the public hearing at 5:31 p.m. All present were in favor and the motion was carried. Regular Meeting: Adjourn Regular Meeting/Executive Session: Motion made by Trustee Coots, seconded by Trustee Sweet to adjourn the regular meeting of the Board of Trustees of the Village of Bath at 5:32 p.m. to go into executive session for a conference call on litigation. All present were in favor and the motion was carried. Return to Regular Session: Motion made by Trustee Bardeen, seconded by Trustee Sweet to return to regular session at 5:54 p.m. All present were in favor and the motion was carried.

Appointments: Motion made by Trustee Coots, seconded by Trustee Sweet to appoint Jeff Robbins for the Planning Board for a three year term. All present were in favor and the motion was carried. Motion made by Trustee Glass, seconded by Trustee Bardeen to appoint Lee Cornaire for a three year term and Mary Paddock for a 2 year term to the ethics board. All present were in favor and the motion was carried. Correspondence: David Clarke Wednesday Farmers Market: Motion made by Trustee Sweet, seconded by Trustee Bardeen to approve the request from David Clarke for the use of Pulteney Park on Wednesdays from May 4, 2016 to October 26, 2016 for the Wednesday Farmer s Market pending receipt of the parking fee of $420.00 to offset the cost of the meters. All present were in favor and the motion was carried. Audit of Bills: Motion made by Trustee Bardeen, seconded by Trustee Coots to approve the payment of the Village bills in the amount of $136,261.86. All present were in favor and the motion was carried. Department Head Reports: Jackie Shroyer, Clerk/Treasurer Report: Motion made by Trustee Coots, seconded by Trustee Glass to approve the following budget transfers: To Transfer $540.00 from A3120.42 Police Dept Gas & Oil to A3120.45 Police Dept Phone Services to cover Phone expenses for Police Dept. To Transfer $675.00 from A3320.4 Parking - Contractual to A3320.43 Parking Complus Contract to cover the Complus Contract. To Transfer $6,000.00 from A5110.49 Street Blacktop to A7141.4 Mossy Bank Contractual for Blacktop Sealing. To Transfer $95,300 from A5110.49 Street Blacktop to A5110.2 Street Equipment for the purchase of 2 one-tons. To Transfer $3,764.99 from A3120.42 Police Gas & Oil to A3120.2 Police Equipment to cover the extra cost of the new vehicle. To Transfer $8,000.00 from A5142.1 Snow Removal Personal to A5110.2 Street Equipment for Tractor Purchase. To Transfer $46,220.00 from A3620.1 Safety Inspection Personal Services to A9901.9 Transfers to Other Funds to put retirement money into reserve.

To Transfer $90,000.00 from A5110.1 Street Personal Services to A9901.9 Transfers to Other Funds to put retirement money into reserve. To Transfer $15,000.00 from A5110.42 Street Gas/Oil to A5110.48 Street Repairs to cover expenses for extra repairs. To Transfer $19,500.00 from A1990.4 Contingent Account to A9060.8 Health Insurance to cover expenses not budgeted for a retirement replacement. Amend Budget Increase Expense A8510.4 Community Development by $2,000.00 Increase Revenue A3989 State Aid Other Home and Community Service by $2,000.00. For Technical Assistance Grant Increase Expense Police Equipment A3120.2 by $10,000.00 Increase Revenue Federal Aid Other A4089 by $10,000.00 For USDA Vehicle Grant Committee Reports: Trustee Sweet: Motion made by Trustee Sweet, seconded by Trustee Glass instructing Attorney, Patrick McAllister to look at and update law on the Parking Meter times. All present were in favor and the motion was carried. New Business: Local Law #2 Amend Chapter 15: Motion made by Trustee Sweet, seconded by Trustee Bardeen to approve Local Law #2 amending Chapter 15. All present were in favor and the motion was carried. Old Parking Meters: Motion made by Trustee Sweet, seconded by Trustee Coots to declare the old parking meters as surplus and place a $25.00 price tag on them. All present were in favor and the motion was carried. Complus Data Agreement: Motion made by Trustee Sweet, seconded by Trustee Coots to authorize the mayor to sign the Complus Data Agreement for the equipment for the parking ticket machines. All present were in favor and the motion was carried. Method for Choosing Properties for Technical Assistance Grant: Motion made by Trustee Bardeen, seconded by Trustee Coots to approve the method of choosing properties for the Technical Assistance Grant as the BMSI Grant Project Scoring. All present were in favor and the motion was carried. Set up Year End Abstract Meeting for Tuesday, May 31:

Motion made by Trustee Sweet, seconded by Trustee Coots to set up the Year End Abstract Meeting for Tuesday, May 31, 2016 at 4:00 p.m. All present were in favor and the motion was carried. Approve Mowing Contract: Motion made by Trustee Sweet, seconded by Trustee Bardeen to approve the mowing contract from Bill s Lawns & More for $8,740.00 per year for a two year contract. All present were in favor and the motion was carried. Approve One-Ton Bid: Motion made by Trustee Coots, seconded by Trustee Bardeen to approve the one-ton bid from Simmons-Rockwell to purchase 2 one-tons at $47,650 each. All present were in favor and the motion was carried. Price of Bricks: Motion made by Trustee Sweet, seconded by Trustee Coots to sell the bricks that come out of Pulteney park at $0.10 each. All present were in favor and the motion was carried. Amended Bond Resolution for Dump Body: At a regular meeting of the Board of Trustees of the Village of Bath, Steuben County, New York, held at the Village of Bath, 110 Liberty Street, Bath, New York, on April 18, 2016. PRESENT: ABSENT: Mayor von Hagn Trustee Glass Trustee Sweet Trustee Coots Trustee Bardeen The following resolution was offered by Trustee Sweet, who moved its adoption, seconded by Trustee Bardeen, to-wit: RESOLUTION OF THE BOARD OF TRUSTEES OF THE VILLAGE OF BATH, STEUBEN COUNTY, NEW YORK (THE VILLAGE ), AMENDING A BOND RESOLUTION DATED MAY 18, 2015, RELATING TO THE AUTHORIZING OF SERIAL BONDS OF THE VILLAGE TO FINANCE THE ACQUISITION OF ONE DUMP TRUCK WITH SNOW PLOW WHEREAS, the Board of Trustees (the Board ) of the Village of Bath, Steuben County, New York (the Village ) by bond resolution duly adopted by the Board on May 18, 2015 (the Original Bond Resolution ), authorized, among other things, the issuance of $188,000 in serial bonds of the Village to finance the acquisition of one (1) dump truck with snow plow, at an estimated maximum cost of $188,000 (the Project ); and

WHEREAS, the Board now wishes to amend the Original Bond Resolution to (i) increase the estimated maximum cost of the Project (but not the authorized amount of the bonds to be issued for the Project) from $188,000 to $195,000 and (ii) to revise the plan of finance to consist of (i) the issuance of up to $188,000 in serial bonds of the Village, or bond anticipation notes issued in anticipation thereof, to finance said appropriation, (ii) the partial repayment of such bonds or bond anticipation notes with, and/or the direct expenditure on the Project of, $45,000 in grant monies to be received by the Village from the United States Department of Agriculture Office of Rural Development and $57,700 in current funds of the Village, and (iii) the levy and collection of taxes on all the taxable real property in the Village to pay the principal of said bonds or notes and the interest thereon as the same shall become due and payable; and WHEREAS, the Project constitutes a Type II action under the New York State Environmental Quality Review Act and the regulations promulgated thereunder (6 NYCRR Part 617.5(c)) (collectively, SEQRA ) and therefore no further action need be taken by the Town Board under SEQRA as a pre-condition to the adoption of this resolution. NOW, THEREFORE, BE IT RESOLVED, by the Board of Trustees (the Board of Trustees ) of the Village of Bath, Steuben County, New York (the Issuer or the Village ) (by the favorable vote of not less than two-thirds of all the members of such body), as follows: SECTION 1. Section 1 of the Original Bond Resolution is hereby amended in its entirety to read as follows: SECTION 1. The Village is hereby authorized to undertake the Project, consisting of the acquisition of one dump truck with snow plow. The estimated maximum cost of the aforementioned specific object or purpose, including all costs incidental thereto or in connection with the financing thereof, is $195,000 and said amount is hereby appropriated therefor. The plan for the financing thereof shall consist of (i) the issuance of up to $188,000 in serial bonds of the Village, or bond anticipation notes issued in anticipation thereof, to finance said appropriation, (ii) the partial repayment of such bonds or bond anticipation notes with, and/or the direct expenditure on the Project of, $45,000 in grant monies to be received by the Village from the United States Department of Agriculture Office of Rural Development and $57,700 in current funds of the Village, and (iii) the levy and collection of taxes on all the taxable real property in the Village to pay the principal of said bonds or notes and the interest thereon as the same shall become due and payable. SECTION 2. In accordance with Section 36.00 of the Law, this resolution is subject to permissive referendum in the manner prescribed by Article 9 of the Village Law of the State of New York (the Village Law ). The Village Clerk is authorized and directed, within ten (10) days after the date of adoption of this resolution by the Board, to post and publish a notice with respect to this resolution satisfying the requirements of Section 9-900 of the Village Law, which shall set forth the date of adoption of this resolution, shall

contain an abstract hereof, and shall specify that this resolution was adopted subject to a permissive referendum. Such notice shall be published in the official newspaper of the Village for such purposes. SECTION 3. In accordance with the Village Law, this resolution will take effect thirty (30) days after the date of its adoption, unless prior to the close of such thirty-day period there is filed with the Village Clerk a petition, subscribed and acknowledged by at least twenty percent (20%) qualified electors of the Village, as shown on the Village s register of electors for the last general Village election, protesting against this resolution and requesting that it be submitted for approval or disapproval by the qualified electors of the Village. If such a qualifying petition is filed, a proposition for approval of this resolution shall be submitted at a special Village election held not less than ten (10) and not more than sixty (60) days after the filing of such petition. As soon as reasonably possible after the date that this resolution takes effect, the Village Clerk is hereby authorized and directed to cause a copy of this Resolution to be published in full in the official newspaper of the Village for such purposes, together with a notice of the Village Clerk in substantially the form provided in Section 81.00 of the Law. SECTION 4. Except as specifically amended herein, all the terms and provisions of the Original Bond Resolution shall remain in full force and effect. The following vote was taken and recorded in the public or open session of said meeting: Mayor von Hagn Trustee Glass Trustee Sweet Trustee Coots Trustee Bardeen AYE NAY Date: April 18, 2016 Arbor Day Proclamation: Motion made by Trustee Glass, seconded by Trustee Coots to approve the Arbor Day Proclamation for May 6, 2016. All present were in favor and the motion was carried. Adjourn Regular Meeting/Executive Session: Motion made by Trustee Bardeen, seconded by Trustee Glass to adjourn the regular meeting of the Board of Trustees of the Village of Bath at 6:48 p.m. to go into executive session to update the board on negotiations and settlement agreement. All present were in favor and the motion was carried. Return to Regular Session:

Motion made by Trustee Glass, seconded by Trustee Bardeen to return to regular session at 6:55 p.m. All present were in favor and the motion was carried. Adjournment: Motion made by Trustee Bardeen, seconded by Trustee Sweet to adjourn the regular meeting at 6:55 p.m. All present were in favor and the motion was carried. Respectfully submitted by: Jacqueline Shroyer Clerk/Treasurer