WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

Similar documents
Village of Ellenville Board Meeting January 14, 2019

RESOLUTION AUTHORIZING

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

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

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

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

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

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

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan

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.

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

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

AUDIT, FINANCE & RISK COMMITTEE MANDATE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

VILLAGE BOARD MEETING Monday, October 20, 2014

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

TOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES

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

Verano Center & #1-5. Community Development Districts

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 28, 2011

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

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

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

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

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

Village Board Meeting Minutes January 3, 2017

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 26, 2012

Town of Colonie Industrial Development Agency

City of Grand Island Tuesday, October 25, 2016 Council Session

The Meeting was called to order by Mayor Flynn at 7:00P.M.

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority

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

VILLAGE OF JOHNSON CITY

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

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No

Board of Supervisors WAYNE COUNTY

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON. July 5, 2016

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

NOW THEREFORE BE IT ORDAINED

Clerical Unit (Bargaining Unit #7)

RESOLUTION NO

BY-LAWS, Forum West Condominium Section II Association BY -LAWS

EXICURE, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA REPORT. Adopt Resolution No establishing updated salary schedules for the City of Red Bluff.

This chapter shall be known as and may be cited as "the lodgers' tax ordinance."

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

Monroe County Employees Retirement System Board of Trustees MINUTES

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

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

Urbana Police Pension Fund

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

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

Agenda for Eagleville City Council Meeting

ORDINANCE NO TOWNSHIP OF MIDDLETOWN COUNTY OF MONMOUTH 2016 SALARY ORDINANCE

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

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

MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan.

AUDIT COMMITTEE CHARTER

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

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

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

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

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

Community Development Department

The following shall be the principal recurring duties of the Committee in carrying out its oversight responsibility.

Village of Homer Board of Trustees Meeting July 12, :00 p.m. Public Hearing No. 1

RESOLUTION NO RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY

Minutes. Village Board of Trustees. March 23, 2017

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

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members. ACTION REQUESTED: Approve the fire service agreement with Wacouta Township.

At the regular Meeting of the Village Board of Trustees held March 14, Mayor Kastberg called the meeting to order at 7:00 p.m.

Village of Lansing Planning Board Meeting October 13, 2014

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE

AGREEMENT FOR SCHOOL CROSSING GUARDS SERVICES

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

LOCAL AGENCY FORMATION COMMISSION OF FRESNO COUNTY (LAFCO) MINUTES (DRAFT)

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014

Item No. 29 Town of Atherton

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

PRVIILEGE OF THE FLOOR

Duties of a Village Clerk

For Preview Only - Please Do Not Copy

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

Transcription:

RESOLUTION INTERMUNICIPAL AGREEMENT WITH TOWN OF CORNWALL TO PROVIDE TEMPORARY CODE ENFORCEMENT/ BUILDING INSPECTOR SERVICES FOR VILLAGE OF CORNWALL ON HUDSON WHEREAS, at the October 11, 2010 work session meeting of the Village Board of Trustees the Attorney for the Village advised the Board that the current Code Enforcement Officer (hereinafter CEO), Bruce Yancewicz, did not meet the village code residency requirement and, therefore, his appointment as such was a nullity and created an immediate vacancy in said office, such opinion being provided in a memorandum dated October 11, 2010; and WHEREAS, since it was determined that there was a need to amend the residency requirements for the CEO position and via e-mail dated October 15, 2010, the Attorney for the Village provided to the Board two drafts of the proposed amendments to the law regarding the residency requirement for the CEO; and WHEREAS, at the October 18, 2010 Village Board meeting, the Attorney for the Village presented the two amendments to the Village Code relating to the residency requirement under Chapter 15 for our consideration and further advised that in order to change said law, it was necessary the Board adopt a resolution to schedule a public hearing on the proposed law; and WHEREAS, at the October 18,2010 Village Board meeting there were also discussions regarding entering into a temporary contract with Bruce Yancewicz to authorize him to enforce the applicable codes, as well as the option to enter into an inter-municipal agreement (hereinafter IMA) with another municipality; and WHEREAS, by memorandum dated October 22, 2010, the Attorney for the Village advised the Board that the firm s research and telephone conferences with Robert Smith, NYS Regional Code Compliance Specialist and Ron Piester, Director, State Code Enforcement Division, it was determined that the Village could not enter into a temporary contract with Bruce Yankowitz, because he could not enforce the New York State Building and Fire Codes and was not authorized to issue building permits, certificates of occupancy, orders to remedy and summonses; and that said legal memorandum further advised that pursuant to General Municipal law 5G the Village could exercise the option of entering into an IMA; and further that modifying the residency requirement of the Village code continued to be a viable option; and WHEREAS, on October 27, 2010, via e-mail, Mayor Gross asked the Attorney for the Village whether the Village waiver or estoppel were applicable to said residency requirement, and by memorandum dated October 27, 2010, the Attorney for the Village

advised that since both the Public Officer Law and the Village Law require a village officer to be a resident and that the Village Code requires the Code Enforcement Officer to be an officer, the Village cannot waive the statutory requirement of the law; nor would estoppel prevent it from complying with the state and village law; nor could such requirement be resolved via the adoption of a local law and, instead, must schedule a public hearing regarding such change; and WHEREAS, on October 28, 2010, Mayor Gross, via e-mail, asked whether waiver was applicable to other village officer positions other than Code Enforcement Officer, the Attorney for the Village by memorandum dated October 28, 2010, concluded that again, the Board cannot waive the residency requirements of the Public Officers Law and Village Law and that the Board need to determine which positions, other than Code Enforcement Officer were deemed officers or employees; and WHEREAS, on November 1, 2010, Mayor Gross again asked the Attorney for the Village whether waiver and estoppel were applicable to officers of the Village, and by memorandum dated November 5, 2010, said Attorney advised that as in his previous three memorandums, his opinion remained unchanged and that he provided the Board with a framework to determine who was an officer and the proposed solution such as an IMA, adoption of a revised residency requirement or both; and WHEREAS, subsequent to all of the above Mayor Gross advised the Board via e-mail that Bruce Yancewicz was now a village resident and therefore no further action need be taken; and WHEREAS, following such advisory by the Mayor, members of the Board asked that Mr. Yancewicz enter his legal address on file with the Village Clerk to memorialize his compliance with the local residency law, with the clerk having never received such document, and WHEREAS, by letter dated December 13, 2010, Bruce Yancewicz, advised that after speaking with the Attorney for the Village and being advised of the residency requirement, tendered his resignation effective December 13, 2010; and WHEREAS, by certified mail, with handwriting on Mr. Yancewicz s December 13, 2010 letter of resignation, Mayor Gross advised Mr. Yancewicz that he refused to accept his resignation, and furthermore, via e-mail to the Board, Mayor Gross advised the same because it was not what they discussed, and by letter dated December 20, 2010, Mr. Yancewicz confirmed his letter of resignation dated December 13, 2010; and WHEREAS, at the December 20, 2010 meeting of the Village Board of Trustees, Mayor Gross advised that the job opening for Code Enforcement Officer had been advertised, that the Village received some inquiries, that the residency requirement would be discussed at

the next work session, and that he had spoken with the Town of Cornwall Supervisor Quigley about continuing the reciprocal inspections between the Village and Town until such time the Village could hire a Code Enforcement Officer; whereupon a motion made by Trustee Vatter and seconded by Trustee Kane, passed 5 Ayes to 0 nays authorizing Mayor Gross to enter into an Inter-municipal Agreement with the Town of Cornwall for Building Inspector services ; and WHEREAS, the Town of Cornwall provided code enforcement/building inspection services from on or about December 20, 2010 through January 27, 2011 without objection by Mayor Gross until Mayor Gross terminated said service on January 28, 2011, and WHEREAS, at the January 10, 2011 work session of the Village Board of Trustees, the residency requirements for Code Enforcement Officer and other positions were discussed, and at that time Mayor Gross advised that he had not entered into an IMA with the Town as authorized on December 20, 2010, and WHEREAS, Mayor Gross also subsequently advised the Board that he along with Deputy Mayor Gosda were scheduling interviews for three individuals who applied for the Code Enforcement Officer position, and thereafter conducted said interviews on or about January 11, 2011; and further, that at the meeting of the Village Board on January 18, 2011, the Mayor recommended appointment of John Fenton, a part time Code Enforcement officer in the Village of Wappingers, to fill the CEO position; and in response Trustee Edsall advised such appointment would be contrary to law given the fact that the residency requirement had not been changed, and further noted that the temporary services by IMA with the Town of Cornwall were both cost effective and lawful, further noting his desire to avoid litigation with the last CEO who resigned because he was not in compliance with the residency requirement, with Trustee Kane thereafter advising the Board they should accept Mr. Yancewicz s resignation to avoid exposing the Village to litigation with him particularly if we hire an individual from Wappingers Falls with the residency law having not been changed; and WHEREAS, on January 28, 2011, the Village received a written proposed IMA for Building Inspector Services from the Town of Cornwall wherein the Town agreed to provide building inspection services for 90 days, at the rate of $45.00 per hour, that while performing said service, the Town inspector was to be considered an employee of the village for liability and worker s compensation purposes, and that such agreement was subject to unanimous consent of the Village Board; WHEREAS, by e-mail dated January 28, 2011, Mayor Gross advised the Town that we do not have unanimous agreement on the proposal to the Village and regrets that the Town could not honor the previous longstanding agreement, however failing to identify whom had changed their support since the December 20, 2010 unanimously adopted resolution; and

WHEREAS, pursuant to Mayor Gross s response, on January 28, 2011, Town Supervisor Quigley advised the Board that since we could not come together to sign a 90 day temporary agreement to assist the Village out of its predicament, he had to direct the Town to stop all Village work until further notice; and WHEREAS, at the February 14, 2011, work session for the Village Board of Trustees, relative to the status of the IMA with the Town, Mayor Gross advised that the Board was not in unanimous agreement, but again failed to identify the person or persons objecting to an IMA which was unanimously approved at the December 20, 2010 meeting; and thereafter advised the public in attendance at the work session that if they had a complaint regarding lack of services they should contact the State of New York Codes Division directly; and WHEREAS, following such advisory from Mayor Gross, and while still in work session meeting, Trustee Edsall advised that it was his belief that the Town Board was supportive of the Village residents and advised the Board that he intended to reach out to the Town Supervisor as soon as possible to inquire if they would consider a majority vote to authorize the IMA; and WHEREAS, immediately upon conclusion of the Village Board s work session, Trustee Edsall contacted Supervisor Quigley and inquired as to acceptability of a majority vote of the Village Board for the IMA, at which time the Town of Cornwall Board (still gathered following their regular board meeting) reconvened and noted the majority vote would be adequate; and WHEREAS, following the above, Supervisor Quigley spoke to Mayor Gross and affirmed the Town s offer of assistance and willingness to enter into the IMA; and WHEREAS, since February 15, 2011, despite repeated requests by Trustees Kane, Vatter and Edsall via e-mail to sign the IMA, Mayor Gross has refused to do so; and WHEREAS, on February 17, 2011, by letter dated February 17, 2011, the Acting Secretary of State, New York State Department of State, issued an ORDER that, pursuant to section 381 (4) (a) of the Executive Law of the State of New York, the Village of Cornwall on Hudson comply with the minimum standards for administration and enforcement of the Uniform Code and Energy code, providing options for such compliance, with one such option being entering into an IMA; and WHEREAS, on February 25, 2011, Mayor Gross advised the NYS Dept. of State that the Village has received a draft IMA which he expects will be ratified at the February 28, 2011 meeting and that he intends to ask the Board to appropriate the funds to authorize counsel to review the contract and approve a change to our local residency law to allow us to hire

someone from outside the Village and in addition, and WHEREAS, the minutes of the December 20, 2010 meeting already reflect authorization for Mayor Gross to enter into the IMA and provide the services mandated by the State of New York; and WHEREAS, the Board has received and reviewed the IMA provided by the Town; and WHEREAS, the Village budget already contains an allocation for Building Inspector and Code Enforcement services and it has been documented that the cost for such services via the IMA will be equal to or less than the cost for the part-time employee anticipated in the budget and therefore no additional appropriation is needed; and WHEREAS, an issue concerning wording within the IMA in relation to insurance coverage has been raised and was subsequently reviewed and commented on by Trustee Vatter, an expert in insurance matters; NOW, THEREFORE, BE IT RESOLVED as follows: That the Village Board hereby determines that it is appropriate and necessary that the Village enter into an IMA, with the same being a temporary 90 day agreement with the Town of Cornwall, to provide vital building inspection and code enforcement services, as mandated by the ORDER from the State of New York, and That the Village Board hereby determines that the conditions within said IMA with the Town are acceptable, suitable and adequate for a temporary agreement of 90 days; and That the Village Board hereby determines that there are adequate funds budgeted for the required services inasmuch as the costs will be equal to or less for the IMA services in comparison to the budgeted part-time employee; and That the Village Board hereby approves the IMA as received on January 28, 2011 as presented by Town of Cornwall and authorizes its immediate execution, and That the Village Board of Trustees does hereby direct that the Mayor execute the IMA provided by the Town, as received on January 28, 2011, for building inspection and code enforcement services under the terms and conditions as set forth in such Agreement; and That the Mayor is directed to execute the IMA and cause the executed agreement to be delivered to the Town of Cornwall Supervisor s Office no later than the close of business on March 1, 2011; and

That if Mayor Gross refuses or fails to comply with this lawful direction of the Village Board, in conformance with the ORDER from the State of New York, as outlined above, Deputy Mayor Gosda is hereby directed to execute said IMA and cause the executed agreement to be delivered to the Town of Cornwall Supervisor s Office no later than the close of business on March 2, 2011; and That if Mayor Gross and Deputy Mayor Gosda refuse or fail to comply with the lawful direction of the Village Board as contained herein above, this resolution shall authorize the execution of an IMA, in a form acceptable to the Town of Cornwall, by any three Village Board members representing the majority vote in support of adoption of this resolution, or as an alternative, if acceptable to the Town of Cornwall, a certified copy of this resolution shall be provided to document acceptance of the IMA and its conditions, with such action to be taken as soon as possible so as to cause compliance with the ORDER of the State of New York and provide the necessary services to the residents of the Village., presented the foregoing resolution which was seconded by. The vote on the foregoing resolution was as follows: Joseph Gross, Mayor, voting. Barbara Gosda, Trustee, voting. Mark J. Edsall, Trustee, voting. Douglas Vatter, Trustee, voting. James P. Kane, Trustee, voting. Dated:.

PAGE \* MERGEFORMAT 1