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

Similar documents
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.

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON MAY 13, 2014 AT 7:00 P.M. AT THE DEPOSIT THEATER, FRONT ST, DEPOSIT, NY

Village Board Meeting Minutes January 3, 2017

VILLAGE OF JOHNSON CITY

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

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

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

GENERAL TRUST & AGENCY SEWER WATER

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

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

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

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.

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

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

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

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

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

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

RESOLUTION AUTHORIZING

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

RESOLUTION NO., 2013

EXHIBIT 20XX-XXX page 1 of 5

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

Legal Notice Notice of Public Information Meeting Village of Scottsville

Village of Arcade Regular Board Meeting September 4, 2018

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

VILLAGE OF ATHENS BOARD MEETING September 9, 2015 Time: 6:30 pm Pledge of Allegiance

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner

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

Village of Tarrytown, NY

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

BOROUGH OF RARITAN SPECIAL MEETING

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

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

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.

Tompkins County Development Corporation

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

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

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

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

REGULAR MEETING October 7, 2015

BOARD OF TRUSTEES JANUARY 11, 2018

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

Board of Commissioners Regular Meeting Tuesday, January 12, 2016

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

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

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

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

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

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

VILLAGE BOARD MEETING Monday, October 20, 2014

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

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

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

Village of Southampton Organization Meeting July 2, 2018 Minutes

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

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

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

REGULAR MEETING SEPTEMBER 17, 2014

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM

May 29, Board of Trustees --- Proceedings by Authority

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

CITY OF JAMAICA BEACH

Village of Wampsville/Town of Lenox

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

BUNNELL CITY COMMISSION MEETING

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

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 BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

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

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

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

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

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

VILLAGE OF JOHNSON CITY BROOME COUNTY, NEW YORK

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

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES

Town Council Public Hearing and Regular Meeting Minutes Page 1

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

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 Smolinski.

Council Meeting Minutes

LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN)

AGENDA REGULAR VILLAGE BOARD MEETING N"oven1berl4,2017 7:00PM

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

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

ORDINANCE NO Introduced By: Administration

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.

Agenda for Eagleville City Council Meeting

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413)

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

Extract of Minutes of a Meeting of the City Council of the City of Hamburg

President Nelson called the Regular Board Meeting to order at 7:30 pm.

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

Transcription:

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS Captain Couse, Howie Couse, Debbie Stever, Jim Conklin, Mary O Connell, Ann Schambach, Georgianna Carson, Sharon Wright, Officer Mike Chelsan, PWA Hubbard, Assistant WWTP Operator Wayne Raymond and Nick Barone. ABSENT:, Police Chief Cantwell President O Connor opened the meeting with the Pledge of Allegiance at 7:00 P.m. President O Connor informed the Board there will be a Firefighters Service for former Fire Department Chief Jim Hartz after the memorial service at Zacarias s Funeral Home on August 14, 2010. Further details will be provided when finalized. RESOLUTION ADOPTING LOCAL LAW NO. 4 for 2010 WHEREAS, a resolution was duly adopted by the Village Board of Trustees of the Village of Deposit for a public hearing to be held by said Board at the Deposit Theater, Front Street, Deposit, New York at 7 pm on Tuesday, July 27, 2010 to hear all interested parties on a proposed Local Law entitled A Local Law Amending Chapter 140 of the Code of the Village of Deposit, Zoning, Appendix I, Table of General Use, Bulk and Off-Street Parking and Stacking space Requirements ; and WHEREAS, notice of said public hearing was duly advertised in the Deposit Courier, the official newspaper of the Village and posted on the Village Clerk s sign board; and WHEREAS, said public hearing was duly held at the Deposit Theater on July 27, 2010 and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof; and WHEREAS, a copy of said proposed Local Law was submitted to the Broome and Delaware County Planning Departments for General Municipal Law 239 review and both Counties having identified no countywide or inter-community impacts associated with the proposed Local Law; and WHEREAS, the Village Board of Trustees, having reviewed a short-form Environmental Assessment Form (EAF), has determined that the proposed Local Law constitutes a Type II action for purposes of the State Environmental Quality Review Act ( SEQRA ), which requires no further environmental review; and WHEREAS, the Village Board of Trustees of the Village of Deposit, after due deliberation, finds it in the best interest of the Village to adopt said Local Law, NOW, THEREFORE, the Village Board of Trustees of the Village of Deposit hereby adopts said Local Law as Local Law No. 4 for 2010 and the Village Clerk is directed to enter said Local Law in the minutes of this meeting and in the Local Law Book of the Village of Deposit, and to file said Local Law with the Secretary of State. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call which resulted as follows: s: 4 Nays: 0 Trustee Warner voting Trustee McKee voting Trustee O Connell voting

Mayor O Connor voting absent voting Dated: August 10, 2010 MOTION#124/10-11 A motion was made by Trustee McKee seconded by Trustee Warner to waive the reading of the July 13 Regular session and July Work Session minutes. The motion carried unanimously. MOTION#125/10-11 A motion was made by Trustee McKee seconded by Trustee Warner to accept for filing the July 13 Regular session and July Work Session minutes. The motion carried unanimously. MOTION#126/10-11 A motion was made by Trustee O Connell seconded by Trustee McKee to accept for filing the June and July monthly EMS report. The motion carried unanimously. MOTION#127/10-11 A motion was made by Trustee McKee seconded by Trustee Warner to accept for filing the July monthly Treasurer s report. The motion carried unanimously. MOTION#128/10-11 A motion was made by Trustee McKee seconded by Trustee Warner to accept for filing the July monthly Court and financial report. The motion carried unanimously. MOTION#129/10-11 A motion was made by Trustee O Connell seconded by Trustee Warner to accept for filing the July monthly CEO report. The motion carried unanimously. MOTION#130/10-11 A motion was made by Trustee O Connell seconded by Trustee McKee to accept for filing the July monthly Planning Board report. The motion carried unanimously. OLD BUSINESS STREETS WATER SEWER BUILDINGS FIRE DEPARTMENT EMS POLICE DEPARTMENT PRESIDENT TRUSTEES FINANCE

NEW BUSINESS STREETS PWA Hubbard stated that 90 work orders for the Village had been completed and 44 for the OLWWTP. Hubbard also informed the board that the LAST brush pickup would be October 1 st. Hubbard stated the Second St. Drain Project was completed and a walk through with the County; Village; and the contractor took place on August 5 th, 2010. Hubbard expressed what a wonderful job Procon had done. Hubbard stated that Well house #1 is waiting on the new pump to arrive and then Moody and Assoc. will begin the repairs. Hubbard informed the board that the exposed water main in Oquaga Creek has been repaired by Schaffer Enterprises and a job well done. Hubbard would also like to thank the Kamp Family for allowing access to Schafer Enterprises from his property. Hubbard informed the board that Vacri has completed the repairs to the wires from the control building to the clarifier at the WWTP. He further informed the board that this would be part of the Village s counter claim against Falter Construction. WATER MOTION#131/10-11 A motion was made by Trustee McKee seconded by Trustee O Connell to credit water and sewer account #0005 $130.39 for January 2010 and April 2010 billing that was paid on account #0239 when it should have been an inactive account. The motion carried unanimously. SEWER BUILDINGS FIRE DEPARTMENT EMS Captain Couse informed the board that ambulance 7522 was out of service and could be permanently. It s a 1996 vehicle with a 1986 body on it. Couse also informed the board that the FCC has made a narrow band radio frequency change and she needs to find out more about this as it may require an upgrade to our radios. She will keep us informed. POLICE DEPARTMENT Office Mike Chelsan gave a presentation on the TraCs System Data 911. Officer Chelsan installs these computers and has had managed Broome Counties Trac System for some time. He also trains officers to use it. Several questions were asked and answered of Officer Chelsan; the availability of grants for the system in the future; the vpn connection in Deposit; and what pd vehicle it would be installed in. After much discussion the following motion was made: MOTION#132/10-11 A motion was made by Trustee O Connell seconded by Trustee McKee to authorize Chief Cantwell to purchase the Data 911 System from Hub-Data 911 at a cost of $6917.50 and approximately $ 640.00 in software installation and $250.00 in the installation of the computer itself; totaling $7807.50 to be paid from the police reserve fund. The motion carried unanimously. PRESIDENT President O Connor wanted to thank the Village taxprs for their patience with the Second St. Drain project and for obtaining and administering the OCR $400,000 Grant. Next, Chamber president Nick Barone addressed the board. First he wanted to make the Village aware that there was a good possibility that there would be no Christmas lights this year as all the wiring on the poles needs to be replaced. The equipment alone for this replacement is approximately $4,300 with $10,000 to an electrician. The Chamber is open to any and all donations in this regard. Second, the Chamber is

looking into a Small Capital Grants for Farmers Markets with the possibility of a gazebo in the green space at River St. Park. He further stated that as a 501 C-6 they cannot apply for these grants; it would need to be generated by a community. O Connor stated that we can do nothing with the park until it becomes ours and then only what FEMA will allow us to do. RESOLUTION DECLARING SURPLUS EQUIPMENT AND AUTHORIZING AUCTION WHEREAS, the Fire Chief of the Village of Deposit, has advised the Village Board that the Fire Department is in possession of the following: 1974 Mack Fire Truck which is no longer of use to the Fire Department due to its wear and tear and, therefore, has requested that the Village Board deem the property to be surplus property and to sell it at auction; and WHEREAS, the Village Board has given due consideration to the request of the Fire Chief, and deems it in the public interest to declare the before mentioned property to be surplus property as the property is no longer safe to utilize within the Fire Department due to wear and tear and to authorize an auction of same; NOW, THEREFORE, BE IT RESOLVED, that the Village Board of the Village of Deposit hereby declares the before mentioned 1974 Mack Fire Truck to be surplus property and authorizes the Administrator of Public Services to cause the auction of said vehicle in as is condition at an auction as deemed appropriate by the Administrator of Public Services, with a minimum opening bid of $1.00, with the funds received at auction to be made payable to the Village of Deposit and delivered to the Village Clerk s Office. The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Trustee McKee Trustee O Connell Trustee Warner Mayor O Connor absent Dated: August 10, 2010 MOTION#133/10-11 A motion was made by Trustee McKee seconded by Trustee O Connell to authorize the Mayor s signature on the Consent to Change Attorney Form from MacKenzie Hughes of Syracuse NY. The motion carried unanimously. This consent to change attorney is in changing from the Frank Miller Law Firm to MacKenzie Hughes Law Firm in order to keep Mike Livolsi as the Village s litigating attorney. A RESOLUTION AUTHORIZING THE LAW FIRM OF MACKENZIE HUGHES, LLP TO REPRESENT THE VILLAGE OF DEPOSIT, NY ON ALL MATTERS WHICH THE VILLAGE DEEMS APPROPRIATE. SECTION 1. The Board of Trustees of the Village of Deposit hereby authorizes The Law Firm of Mackenzie Hughes, LLP, attorneys for the Village of Deposit, to provide legal services to The Village relating to any and all claims and/or potential

claims by or agaisnt The Village and any and all matters relating to or involving The Village. SECTION 2. For its services hereunder, the Law Firm of Mackenzie Hughes, LLP shall be compensated at the rate of $200.00 per hour for Partner time, $160 per hour for Associate time, and $125.00 per hour for paralegal time, and shall also be reimbursed for any costs and disbursements it incurs on behalf of the Village of Deposit in connection with said action. Any requests for payments pursuant to this resolution shall be set forth in a signed, itemized voucher to be submitted to the Village of Deposit for its review, audit and approval, and the content of any such retainer, voucher and correspondence shall remain protected by the Attorney-Client Privilege. SECTION 3. This Resolution shall take effect immediately. Trustee Warner Trustee O Connell Trustee McKee Mayor John O Connor Absent A RESOLUTION AUTHORIZING THE LAW FIRM OF MACKENZIE HUGHES, LLP TO COMMENCE A CIVIL ACTION IN NEW YORK STATE SUPREME COURT, ON BEHALF OF THE VILLAGE OF DEPOSIT AGAINST THE OWNER(S) OF PROPERTY LOCATED AT 10 CENTER STREET / 121 SECOND STREET IN REGARD TO THE ABATEMENT OF A NUISANCE AT SAID LOCATION AND TO TAKE SUCH OTHER AND FURTHER STEPS AS ARE NECESSARY AND APPROPRIATE TO REMEDY A NUISANCE AND PUBLIC HEALTH HAZARD THEREAT. SECTION 1. The Board of Trustees of the Village of Deposit hereby authorizes The Law Firm of Mackenzie Hughes, LLP, attorneys for the Village of Deposit, to be substituted as Counsel for the Law Firm of Frank W. Miller, and to commence a civil action in New York State Supreme Court on behalf of the Village of Deposit and to appear as the attorneys for the Village of Deposit as Plaintiff against the owner(s) of the property located at 10 Center Street / 121 Second Street in the Village of Deposit as Defendant(s). In said civil action, the Village of Deposit, as the Plaintiff, shall, among other things, ask the Court: (a) to enjoin and restrain the Defendant(s) from violating the New York State Property Maintenance Code, New York State Fire Prevention Code, and any other sections of the Local Law and/or common law which are being violated with respect to the premises at 10 Center Street / 121 Second Street in the Village of Deposit; (b) to permanently enjoin the alleged violations of the aforementioned laws; (c) to direct the Defendant(s) to permanently cease and desist the alleged violations of the aforementioned laws; (d) to direct that the Defendant(s) take corrective action to abate said nuisance and to comply with the aforementioned laws; (e) to permanently prohibit Defendant(s) and all other persons from using the subject premises as a nuisance and in violation of the aforementioned laws; (f) to enjoin and restrain the Defendant(s) from creating and maintaining a public nuisance; (g) to grant the Plaintiff, Village of Deposit, reimbursement attorneys fees, costs and expenses associated with commencing and prosecuting said action and in taking such other and further actions and steps as are necessary and appropriate in the commencement and prosecution of said action; and (h) to grant the Plaintiff, Village of Deposit, such other and further relief as to the Court may seem just and proper, together with the costs and disbursements of the action. SECTION 2. For its services hereunder, the Law Firm of Mackenzie Hughes, LLP shall be compensated at the rate of $200.00 per hour for Partner time, $160 per

hour for Associate time, and $125.00 per hour for paralegal time, and shall also be reimbursed for any costs and disbursements it incurs on behalf of the Village of Deposit in connection with said action. Any requests for payments pursuant to this resolution shall be set forth in a signed, itemized voucher to be submitted to the Village of Deposit for its review, audit and approval, and the content of any such retainer, voucher and correspondence shall remain protected by the Attorney-Client Privilege. SECTION 3. This Resolution shall take effect immediately. Trustee Warner Trustee O Connell Trustee McKee Mayor John O Connor Absent MOTION#134/10-11 A motion was made by Trustee McKee seconded by Trustee O Connell to adopt the procurement policy changes in regards to bidding with purchases and public works projects. The motion carried unanimously. TRUSTEES FINANCE MOTION#135/10-11 A motion was made by Trustee Warner seconded by Trustee O Connell to authorize the Mayor s signature on the Abstract of Audited vouchers as follows: General Fund: $ 45,586.33 Water Fund: $ 7,372.95 Sewer Fund: $ 211,617.51 TA: $ 3,438.67 The motion carried unanimously. MOTION#136/10-11 A motion was made by Trustee O Connell seconded by Trustee McKee to enter into and out of Executive Session to discuss specific personnel and pending litigation. The motion carried unanimously. MOTION#137/10-11 A motion was made by Trustee Warner seconded by Trustee O Connell to accept the EMS application of Bethany Shirkey. The motion carried unanimously. MOTION#138/10-11 A motion was made by Trustee O Connell seconded by Trustee McKee to approve the settlement agreement with Center of Deposit and final stages of that process are underway. The motion carried unanimously. The meeting adjourned at 9:35 p.m.