VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

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

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

Tompkins County Development Corporation

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

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

VILLAGE OF JOHNSON CITY

ORDINANCE NO Project

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

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

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

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

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

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

ORDINANCE NO

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

ORDINANCE NO Act 94 shall mean Act 94, Public Acts of Michigan, 1933, as amended.

Village Board Meeting Minutes January 3, 2017

TRINITY COUNTY. Board Item Request Form Phone

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

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.

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

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

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

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

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION

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

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

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

INDUCEMENT RESOLUTION

Board of Supervisors WAYNE COUNTY

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

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

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS

CITY OF KODIAK RESOLUTION NUMBER 08-1

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

ORDINANCE NO ISSUANCE AND SALE OF WATER SUPPLY SYSTEM BONDS, SERIES B TO THE MICHIGAN FINANCE AUTHORITY.

RESOLUTION NUMBER 3305

OAKLAND OVERSIGHT BOARD

GENERAL TRUST & AGENCY SEWER WATER

ARLINGTON COUNTY, VIRGINIA

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

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

RESOLUTIONS AND 17-61, BOND REFINANCING

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PRELIMINARY RESOLUTION Olivet University Project Series 2017

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

Village of Ellenville Board Meeting February 11, 2019

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

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

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

RESOLUTION NO

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

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

The Township Committee of the Township of Raritan met on July 28, 2016 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

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

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

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

ORDINANCE NUMBER

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

RESOLUTION NUMBER 3415

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA OCTOBER 31, :30 P.M.

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

CITY OF HEALDSBURG RESOLUTION NO

Tompkins County Development Corporation

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS

LAS VARAS PUBLIC FACILITY CORPORATION MEETING

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

RESOLUTION BE IT RESOLVED BY THE BOARD OF DIRECTORS OF THE ST. CHARLES COUNTY AMBULANCE DISTRICT, AS FOLLOWS:

Monroe County Water Authority Description

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

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

County Council of Cuyahoga County, Ohio. Resolution No. R

WHEREAS, this County Legislature, by Resolution 441 of 2010, adopted a budget for the fiscal year 2011, and

VILLAGE OF HARRIMAN, IN THE COUNTY OF ORANGE, NEW YORK NOTICE OF $3,200,000 BOND SALE. Principal Amount

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

Village of Ellenville Board Meeting January 14, 2019

ARLINGTON COUNTY, VIRGINIA

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

$3,575,000 SAYVILLE UNION FREE SCHOOL DISTRICT, SUFFOLK COUNTY, NEW YORK SCHOOL DISTRICT (SERIAL) BONDS, 2018 NOTICE OF PRIVATE COMPETITIVE BOND SALE

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

Staff Reports, By-laws and Motions:

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

The bonds may be issued for the following projects/purposes:

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

CITY of NOVI CITY COUNCIL

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017

REQUEST FOR DECLARATION OF EMERGENCY

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO.

ORDINANCE NUMBER:

Southern Cayuga Lake Intermunicipal Water Commission. Bolton Point Water System. Towns of Dryden, Ithaca and Lansing

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

ARTICLE I DEFINITIONS

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

TOWN BOARD APRIL 23, 2008

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

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

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings

Transcription:

VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village Treasurer; John Buxton, Superintendent; Ed Cannon, Code Enforcement; Mark Smith, Devon Taylor, Village Historian, Matt Zarbo, Nate Bush, Janie Raynor, Sharron Smead, Sandralee Wagner, Bryon Conrod. Meeting called to order at 7:00 p.m. Pledge to the flag. RESOLUTION: Resolved to approve the minutes of the Regular Meeting of the Board of Trustees of the Village of Mayville held on December 12, 2017 and Special Meeting held on December 15, 2017 with no additions or corrections. Ayes- Trustees Syper, Shearer, Jacobson, Webb, Mayor Bova. Privilege of the floor was offered with no one speaking. Devon Taylor Village Historian read his annual report to those present. The Village Board Members thanked Devon for the great job and his commitment to the Village in preserving our history. Department of Public Works Report presented and attached. Electric Department Report presented and attached. Water Department Report presented and attached. Building Inspector s Report presented and attached. Clerk s Office Report presented and attached. Fire Department Report presented and attached. Fire Chief Crandall explained to the board that tankers from surrounding departments would be toned out on the first alarm for any structure fire calls during the cold weather and current undetermined leak in the water system, to ensure a water supply as needed. Chief Crandall also stated that XTV-251 (Argo) was tested in the deep snow and it had performed very well as expected. RESOLUTION: Resolved that the Mayor has presented the Village Board with a copy of the Village of Mayville Tentative Budget for Fiscal Year 2018/19 copy is attached. Introduced by Trustee Webb. Ayes- Trustees Webb, Shearer, Jacobson, Syper, Mayor Bova.

RESOLUTION: Resolved to set the following dates for Special Board Meetings for the purpose of working on the FY 18-19 Village Budget and various topics on January 16 th, 24 th,30 th February 7 th and 20 th, 2018 all meetings begin at 6:00pm at the Village of Mayville Clerk s Office. Introduced by Trustee Jacobson. Seconded by Trustee Webb. Ayes- Trustees Jacobson, Webb, Shearer, Syper, Mayor Bova. RESOLUTION: Trustee Syper, moved the following Resolution: RESOLVED, that the Village Board hereby introduces Local Law VILLAGE OF MAYVILLE PROPERTY TAX LEVY LAW for the Village of Mayville, as set forth and attached hereto and made a part hereof; NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Village of Mayville will hereby set a Public Hearing on the 13th day of February, 2018 at 6:50 PM at the Community Building, Mayville, NY in order to elicit the comments of the public regarding the proposed Local Law. The Resolution was seconded by Trustee Shearer. The vote was as follows: Trustee Shearer Aye. Trustee Webb Aye. Trustee Jacobson Aye. Trustee Syper Aye. Mayor Bova Aye. Nays None. RESOLUTION: The following resolution was offered by Trustee Shearer and seconded by Trustee Webb to wit: A BOND RESOLUTION, DATED JANUARY 9, 2018, OF THE VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF MAYVILLE, CHAUTAUQUA COUNTY, NEW YORK (THE VILLAGE ), AUTHORIZING A WATER SYSTEM CAPITAL IMPROVEMENTS PROJECT, AT AN ESTIMATED MAXIMUM COST OF $6,452,000 AND AUTHORIZING THE ISSUANCE OF SERIAL BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $6,452,000 PURSUANT TO THE LOCAL FINANCE LAW TO FINANCE SUCH PURPOSE, SUCH AMOUNT TO BE OFFSET BY ANY FEDERAL, STATE, COUNTY AND/OR LOCAL FUNDS RECEIVED, AND DELEGATING THE POWER TO ISSUE BOND ANTICIPATION NOTES IN ANTICIPATION OF THE SALE OF SUCH BONDS TO THE VILLAGE TREASURER. WHEREAS, the Village Board of Trustees of the Village of Mayville, in the County of Chautauqua, New York (the Village ) desires to undertake a capital improvements project for the reconstruction of and construction of improvements to the Village Water System; and WHEREAS, the Village has received notification from the New York State Environmental Facilities Corporation that they are expected to receive grant funds in the approximate amount of $3,000,000 for the project; and NOW THEREFORE, BE IT RESOLVED, by the Village Board of Trustees (by the favorable vote of not less than twothirds of all the members of the Board of Trustees) as follows:

The Village is hereby authorized to undertake a certain water system capital improvements project, such work to generally consist of (but not be limited to) the installation of approximately 18,900 linear feet of water main along various roads in the Village, improvements to the existing water treatment building, construction of a new treatment building and well site, replacement of water meters and hydrants, construction of a booster pump station, and the installation of a new water storage tank, as well as other improvements as more fully identified in (or contemplated by) a preliminary engineering report prepared by Barton & Loguidice, D.P.C., and including all preliminary work and necessary equipment, materials, and related site work and any preliminary costs and other improvements and costs incidental thereto and in connection with the financing thereof (collectively, the Purpose ). The estimated maximum cost of the Purpose is $6,452,000. SECTION 2. The Village Board of Trustees plans to finance the estimated maximum cost of the Purpose by the issuance of serial bonds of the Village in an aggregate principal amount not to exceed $6,452,000, hereby authorized to be issued therefor pursuant to the Local Finance Law, such amount to be offset by any federal, state, county and/or local funds received including, but not limited to, an expected grant in the approximate amount of $3,000,000 administered through the New York State Environmental Facilities Corporation. Unless paid from other sources or charges, the cost of such improvements is to be paid by the levy and collection of taxes on all real property in the Village to pay the principal of said bonds and the interest thereon as the same shall become due and payable. SECTION 3. It is hereby determined that the Purpose is a class of objects or purposes described in subdivision 1 of paragraph (a) of Section 11.00 of the Local Finance Law, and that the period of probable usefulness of such Purpose is 40 years. SECTION 4. Current funds are not required to be provided prior to the issuance of the bonds authorized by this resolution or any notes issued in anticipation of the sale of such bonds. SECTION 5. It is hereby determined the proposed maturity of the obligations authorized by this resolution will be in excess of five years. SECTION 6. The faith and credit of the Village are hereby irrevocably pledged for the payment of the principal of and interest on such bonds (and any bond anticipation notes issued in anticipation of the sale of such bonds) as the same respectively become due and payable. An annual appropriation will be made in each year sufficient to pay the principal of and interest on such bonds or notes becoming due and payable in such year. Unless paid from other sources or charges, there will annually be levied on all the taxable real property of the Village a tax sufficient to pay the principal of and interest on such bonds or notes as the same become due and payable. SECTION 7. Subject to the provisions of this resolution and of the Local Finance Law, and pursuant to the provisions of Section 21.00 relative to the authorization of the issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and of Section 50.00, Sections 56.00 to 60.00, Section 62.00, Section 62.10, Section 63.00, and Section 164.00 of the Local Finance Law, the powers and duties of the Village Board of Trustees pertaining or incidental to the sale and issuance of the obligations herein authorized, including but not limited to authorizing bond anticipation notes and prescribing the terms, form and contents and details as to the sale and issuance of the bonds herein authorized and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, are hereby delegated to the Village Treasurer, the chief fiscal officer of the Village. Without in any way limiting the scope of the foregoing delegation of powers, the Village Treasurer, to the extent permitted by Section 58.00(f) of the Local Finance Law, is specifically authorized to accept bids submitted in electronic format for any bonds or notes of the Village. SECTION 8. The temporary use of available funds of the Village, not immediately required for the purpose or purposes for which the same were borrowed, raised or otherwise created, is hereby authorized pursuant to Section 165.10 of the Local Finance Law, for the purpose or purposes described in Section 1 of this resolution. The Village then reasonably expects to reimburse any such expenditures (to the extent made after the date hereof or within 60 days prior to the earlier of (a) the date hereof or (b) the date of any earlier expression by

the Village of its intent to reimburse such expenditures) with the proceeds of the bonds authorized by Section 2 of this resolution (or with the proceeds of any bond anticipation notes issued in anticipation of the sale of such bonds). This resolution shall constitute the declaration (or reaffirmation) of the Village s official intent to reimburse the expenditures authorized by Section 2 hereof with such bond or note proceeds, as required by United States Treasury Regulations Section 1.150-2. SECTION 9. The Village Treasurer is further authorized to take such actions and execute such documents as may be necessary to ensure the continued status of the interest on the bonds authorized by this resolution, and any notes issued in anticipation thereof, as excludable from gross income for federal income tax purposes pursuant to Section 103 of the Internal Revenue Code of 1986, as amended (the Code ) and may designate the bonds authorized by this resolution, and any notes issued in anticipation thereof, as qualified taxexempt bonds in accordance with Section 265(b)(3) of the Code. SECTION 10. The Village Treasurer is further authorized to enter into a continuing disclosure agreement with the initial purchaser of the bonds or notes authorized by this resolution, containing provisions which are satisfactory to such purchaser in compliance with the provisions of Rule 15c2-12, promulgated by the Securities and Exchange Commission pursuant to the Securities Exchange Act of 1934. SECTION 11. The Village has complied with applicable federal, state and local laws and regulations regarding environmental matters, including compliance with the New York State Environmental Quality Review Act ( SEQRA ), comprising Article 8 of the Environmental Conservation Law and, in connection therewith, duly issued a negative declaration and/or other applicable documentation, and therefore, no further action under SEQRA is necessary. SECTION 12. To the extent applicable, the Village Treasurer is hereby authorized to execute and deliver in the name and on behalf of the Village a project financing agreement prepared by the New York State Environmental Facilities Corporation ( EFC ) (the SRF Project Financing Agreement ). To the extent applicable, the Village Treasurer and the Village Clerk and all other officers, employees and agents of the Village are hereby authorized and directed for and on behalf of the Village to execute and deliver all certificates and other documents, perform all acts and do all things required or contemplated to be executed, performed or done by this resolution or any document or agreement approved hereby, including, but not limited to, the SRF Project Financing Agreement. SECTION 13. In the absence or unavailability of the Village Treasurer, the Deputy Treasurer is hereby specifically authorized to exercise the powers delegated to the Village Treasurer in this resolution. SECTION 14. The validity of such serial bonds or of any bond anticipation notes issued in anticipation of the sale of such serial bonds may be contested only if: 1. (a) such obligations were authorized for an object or purpose for which the Village is not authorized to expend money, or (b) the provisions of the law which should be complied with as of the date of publication of this notice were not substantially complied with and an action, suit or proceeding contesting such validity is commenced within 20 days after the date of such publication of this notice, or York. 2. such obligations were authorized in violation of the provisions of the Constitution of New SECTION 15. This Resolution is subject to permissive referendum pursuant to Section 36.00 of the Local Finance Law. The Village Clerk is hereby authorized and directed to publish (one time) and post (in at least six conspicuous public places within the Village and at each polling place), this resolution, or a summary thereof, together with a notice of adoption of this resolution subject to permissive referendum, within ten days after the date of adoption of this resolution.

SECTION 16. If no petitions are filed in the permissive referendum period, the Village Clerk is hereby authorized and directed to publish this resolution, or a summary thereof, together with a notice in substantially the form provided by Section 81.00 of said Local Finance Law, in a newspaper having a general circulation in the Village and hereby designated as the official newspaper of the Village for such publication. * * * * * * * * * * The question of the adoption of the foregoing resolution was duly put to vote on a roll call, which resulted as follows: Trustee Shearer Aye. Trustee Webb Aye. Trustee Jacobson Aye Trustee Syper Aye. Mayor Bova Aye Nays None. Absent None. The foregoing resolution was thereupon declared duly adopted. RESOLUTION: Resolved that the Social Security and Medicare payments shall be paid by the funds per payroll dollars and not by the yearly percentages. Seconded by Trustee Jacobson. Ayes- Trustees Syper, Jacobson, Webb, Shearer, Mayor Bova. RESOLUTION: Resolved for the Mayor to sign and forward the contract from Municipal Solutions 62 Main Street, Leroy NY 14482 to act as the Village of Mayville s Financial Advisors for the Village of Mayville s Water Project at a cost not to exceed fifty thousand dollars ($50,000.00) copy is attached. Ayes- Trustees, Syper, Shearer, Jacobson, Webb, Mayor Bova. RESOLUTION: Resolved to approve the Mayor to sign and forward a copy of an agreement after review by the Village Attorney with Barton & Loguidice, D.P.C.443 Electronics Parkway Liverpool, NY 13088 to provide engineering services associated with the Mayville Water System Improvement Project at a cost of $1,273,000.00 copy is attached. Introduced by Trustee Webb. Ayes- Trustees Webb, Shearer, Syper, Jacobson, Mayor Bova. RESOLUTION: Resolved to surplus thirty-one (31) electric meters and dispose of in the best interest of the Village list attached. Introduced by Trustee Jacobson. Ayes- Trustees Jacobson, Shearer, Syper, Webb, Mayor Bova.

RESOLUTION: Resolved to authorize the following General Fund Budget Transfers General Fund Increase A-1325.2 Clerk Treasurer, Equipment $ 1,400.00 A-3410.2 Fire & Ambulance, Equipment $ 12,500.00 Decrease A-3410.4 Fire & Ambulance, Other $ 12,500.00 A-1990.4 Contingent Account $ 1,400.00 Water Fund Increase f-1680.2 Computer Equipment $ 2,000.00 F-8310.2 Water Administration, Equipment $ 350.00 Decrease F-8310.4 Water Administration, Other $ 350.00 F-9010.8 State Retirement $ 2,000.00 Introduced by Trustee Shearer. Seconded by Trustee Syper. Ayes- Trustees, Shearer, Syper, Jacobson, Webb, Mayor Bova. RESOLUTION: Resolved to decrease the General Fund Revenue Account A-9999.010 (Balance Reserve Fire & Rescue) by $2,128.50 and decrease General Fund Appropriative Account A- 3410.2 (Fire & Ambulance, Equipment) by $2,128.50 this is due to the fact that air bottles that are being purchased are $18,871.50 and the original budget had a total of $21,000.00 budgeted for this purchase. Seconded by Trustee Jacobson. Ayes- Trustees Syper, Jacobson, Webb, Shearer, Mayor Bova. RESOLUTION: Resolved to hire Danielle A. Jacobson as Day Camp Director starting February 1, 2018 at a rate of $18.00 per hour. Ayes- Trustees Syper, Shearer, Jacobson, Webb, Mayor Bova. RESOLUTION Resolved to approve payment of bills for Abstract #8 as follows: General Fund $150,363.41 Water Fund $ 46,318.44 Electric Fund $149,467.48 and that included in the above are the following transfers to checking General $50,000.00 Water $20,000.00 Electric $15,000.00 Introduced by Trustee Shearer. Seconded by Trustee Syper. Ayes- Trustees Shearer, Syper, Jacobson, Webb, Mayor Bova. Privilege of the floor was offered. Matt Zarbo representing Barton & Loguidice spoke to the board and suggestion that a committee be appointed by the village board prior to the start of the Water Project to make decisions on some of the day to day operations that will occur during the project. Mr. Zarbo also introduced Nate Bush as a member of the firm that may be assisting as well on the project. Mr. Zarbo also answered some questions regarding grants from those attending the meeting.

Sandralee Wagner thanked the board for the job that do as well as the DPW for their hard work during the recent snow storm. RESOLUTION: Resolved to adjourn the regular meeting of the Board of Trustees of the Village of Mayville on Tuesday, January 9, 2018 at 8:10 p.m. Introduced by Trustee Shearer. Seconded by Trustee Webb. Ayes- Trustees, Shearer, Webb, Syper, Jacobson, Mayor Bova. Nays- None