Village Board Meeting Minutes January 3, 2017

Similar documents
VILLAGE OF JOHNSON CITY

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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.

RESOLUTION AUTHORIZING

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

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

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

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

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

Village of Arcade Regular Board Meeting September 4, 2018

VILLAGE BOARD MEETING Monday, October 20, 2014

RESOLUTION NUMBER

GENERAL TRUST & AGENCY SEWER WATER

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

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

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

EXHIBIT 20XX-XXX page 1 of 5

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

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

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

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

Minutes. Village Board of Trustees. February 28 th, 2019

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

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.

Minutes April 14, 2009 Annual Organizational Meeting

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

# 309 APPROVAL OF MINUTES A 5, VOTE: 4 AYES, O NAYS. RESOLUTION # 310 APPROVAL OF AGENDA A

Village of Wampsville/Town of Lenox

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

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

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

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

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

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

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.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

M E M O R A N D U M. Meeting Date: November 16, Item No. E-2. To: Dan O Leary, City Manager. From: Carolyn J. Nivens, Human Resources Director

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

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

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

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

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

Minutes. Village Board of Trustees. February 7 th, 2019

VILLAGE OF BELLEROSE REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY September 18, :30PM

TOWNSHIP COMMITTEE MEETING September 24, 2018

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

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

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

VILLAGE OF CANASTOTA MINUTES December 4, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

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

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell

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

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

June 20, Justine Frost, here to observe the meeting

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

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

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

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

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

MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

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

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.

On motion made by Trustee Rzepka, second by Trustee Gleason resolved to open the bids for the roof job at the municipal building. Aye-all. Nay-none.

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Meeting Minutes

Applications for Correction of Property 2009 Assessments J 716

9 Keshequa Students present for observation and School assignment purposes. Ron Adams James Blowers Tim Cassidy Sr.

Loren Bouma, Vernon Beernink, Bernard L. Smith and Stanley L. De Haan.

CORPORATE FUND BUDGET APPROPRIATION Revenues. Interest Earned - Corp $ $

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

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

REGULAR MEETING OF THE BOARD OF TRUSTEES Monday, December 11, 2006, 7:30 PM

RESOLUTION NO

may be authorized by law, to defray all expenses and liabilities of the Park District, be

February 23, 2016 Agenda Item XI.1: Page 1

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Town of Hamilton Board Meeting Minutes September 11, 2014 Town Office, 16 Broad Street

Melrose Township Board of Trustees Minutes Special Meeting Public Hearing for Budget March 28, :00pm

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

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

Village of Tarrytown, NY

Oak Park Township. FY 17 (April 1, 2016 through March 31, 2017) Regular Meeting Schedule

Transcription:

Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee Dorothy-Grant Fletcher, Jerry O Donoghue and Polly, Police Chief Dan Chapman, Park Supervisor Barry Ganzhorn and Code Enforcement Officer Mike Murphy. Absent: Water & Street Superintendent Chris Buckley. Local Law #1-2017, Property Tax Levy: Clerk-Treasurer Ann Marie Grattan read the legal notice for the Public Hearing. A motion was made by Deputy-Mayor DiLiberto to open the Public Hearing at 6:30 p.m.; Trustee seconded the motion. A motion was made by Deputy-Mayor DiLiberto to approve the December 6, 2016 Board Meeting Minutes; Trustee seconded the motion. Bids were received for the June 1, 2017 contract: Waste Management Boon & Sons Inc. Year #1 $174,258.00 $192,324.00 Year #2 $178,614.45 $196,740.00 Year #3 $183,079.81 $201,468.00 Total $535,952.26 $590,532.00 A motion was made by Trustee O Donoghue to accept Waste Managements bid beginning June 1, 2017 until May 31, 2020; Trustee Grant-Fletcher seconded the motion. Barry Ganzhorn presented the Parks Report for December. The MacKay Park received a $20 donation. A motion was made by Trustee Grant-Fletcher to accept the report; Deputy-Mayor DiLiberto seconded the motion.

Clerk-Treasurer Ann Marie Grattan presented the December Clerk Report. Submitted were Budget Status Reports for General, Water and Trust & Agency Funds, a list of revenues and expenditures, the Financial Report, Department Supervisors payroll and contractual expense reports and the Water Reconciliation Report. A motion was made by Deputy-Mayor DiLiberto to accept the report; Trustee O Donoghue seconded the motion. DPW Report none Chief Chapman presented the Police Report for December. There were 65 calls for service, 54 traffic tickets issued, four Town of Caledonia assists, two accident reports and four arrests. The School Resource Officer Report includes seven district requests for police services, three CPD/other agency assists, 11 classroom visits and two emergency drills. Bomb threat phone call drills were performed. Driver Education class presentations were given. A motion was made by Trustee to accept the report; Deputy-Mayor DiLiberto seconded the motion. Mike Murphy presented the Code Enforcement Report for December. Permits were issued for two sheds, two fences and one building alteration. Mike will provide a Village Fee Schedule at the next meeting with his recommended new pricing. A motion was made by Trustee Grant-Fletcher to accept the report; Trustee O Donoghue seconded the motion. Bills were audited and ordered paid: Abstract #542, General $2,012.53 & Water $282.34 Abstract #383, Water $14,138.61 Abstract #77, Capital $1,095.00 Abstract #384, Water $210.00 Abstract #543, General $59,571.16 & Water $14,360.12 A motion was made by Dorothy Grant-Fletcher to approve the bills paid; Trustee O Donoghue seconded the motion.

Hamilton Park Parking Lot Lease Agreement an agreement between the Village of Caledonia and the Caledonia War Veterans Memorial, Inc. The village will pay $225 in January solely for the purpose of providing parking for the general public use of Hamilton Park. Included is a renewal option to renew the lease for additional terms of one year with the terms and conditions being the same. A motion was made by Deputy- Mayor DiLiberto to approve Mayor Davis to sign the lease agreement; Trustee O Donoghue seconded the motion. T-Mobile Lease Amendment a motion was made by Deputy-Mayor DiLiberto approving Mayor Davis to send a letter to T-Mobile amending the existing tower lease; Trustee O Donoghue seconded the motion. Section 8(f) is added as follows: (f) immediately, by either party, upon the successful relocation of Tenant s antenna facilities located on the Premises to a new tower constructed and owned by Blue Sky Towers, LLC located at 2943 Main Street, Village of Caledonia, Livingston County, New York, and upon execution and commencement of a tower lease between Tenant and Blue Sky Towers, LLC. Electric and Gas Service a motion was made by Trustee to enter into an agreement with Champion Energy Services (Electric service) and Mirabito Natural Gas, LLC. (Gas service) for 1 year; Trustee O Donoghue seconded the motion. AYE: Deputy-Mayor DiLiberto, Trustee Grant-Fletcher, O Donoghue & NAY: Mayor Davis In January of 2018 the village board will evaluate the past 3 years of using alternative providers other than National Grid and Rochester Gas and Electric. If after 3 years, it does not prove to be a worthy savings program, the program will be terminated. CDBG Community Development Block Grant Funds for Economic Development. A grant program where municipalities in New York State under a 50,000 population are eligible to apply for funding on behalf of private economic development projects that will create job opportunities to low and moderate income job seekers. Horn s and Halo s Craft Brewing, located at 3154 State Street, will be a wholesale operation selling bottled beer. Beer will be brewed and bottled on site. There will also be a pub/full service restaurant, events center, banquet hall, business meetings room and entertainment offered. The will act as lead agent throughout the application process and disbursement of funds. The following resolution was offered by Deputy- Mayor DiLiberto with Trustee O Donoghue moving for adoption:

PROVIDING FOR A PUBLIC HEARING TO CONSIDER PUBLIC COMMENT ON THE VILLAGE S PROPOSAL TO SUBMIT A COMMUNITY DEVELOPMENT BLOCK GRANT APPLICATION TO THE NEW YORK STATE OFFICE OF COMMUNITY RENEWAL RESOLVED, that the Caledonia Village Board hereby schedules a public hearing to be held on Tuesday, February 7, 2017 at 6:30 PM in the Village Hall, Caledonia, New York, with the purpose of said hearing to provide information to the public regarding the Community Development Block Grant (CDBG) program and to consider citizen comments regarding the Village s proposal to submit a CDBG application to the NYS Office of Community Renewal to provide funding in support of an economic development project in the, and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Village Hall in this Town and by publishing such notice at least one (1) time in the official newspaper of the Village of Caledonia as provided by law. Caledonia Fire District 2017 Lease a motion was made by Trustee O Donoghue to approve the annual Caledonia Fire District lease beginning January 1, 2017 and expiring December 31, 2017; Trustee seconded the motion. Liquor License the village received notification that Raider Lanes Inc. has renewed their application for liquor, wine, beer/cider from the New York State Liquor Authority. A copy has been provided to Police Chief Dan Chapman. A motion was made by Trustee O Donoghue to close the Public Hearing at 7:30 p.m.; Trustee Grant-Fletcher seconded the motion. Resolution and order enacting Local Law #1-2017: the following resolution was offered by Trustee with Deputy-Mayor DiLiberto moving for adoption: WHEREAS, a resolution was duly adopted by the Board of Trustees of the Village of Caledonia on December 6, 2016 for a public hearing to be held on at the Caledonia Village Hall, 3095 Main Street, Caledonia, New York, to hear all interested parties on a proposed Property Tax Levy Local Law.

WHEREAS, notice of said public hearing was duly advertised in the Livingston County Newspaper, the official newspaper of said, and WHEREAS, said public hearing was duly held on at the Caledonia Village Hall, 3095 Main Street, Caledonia, New York, and all parties in attendance were permitted an opportunity to speak on behalf or in opposition to the Proposed Local Law, or any part thereof, and WHEREAS, the Board of Trustees, after due deliberation, finds it in the best interest of said Village to adopt Local Law No. 1-2017. NOW THEREFORE BE IT RESOLVED, that the Board of Trustees of the Village of Caledonia hereby adopts said Local Law No. 1 of 2017 a Local Law authorizing a property tax levy in excess of the limited established in General Municipal Law 3-c. RESOLVED, that the Village Clerk is hereby directed to enter said Local Law in the minutes of this meeting and in the Local Law Code Book of the, and to give due notice of the adoption of said Local Law to the Secretary of State. There being no further business, at 7:40 p.m. Deputy-Mayor DiLiberto made a motion to adjourn; Trustee O Donoghue seconded the motion. Ann Marie Grattan Village Clerk-Treasurer