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

Similar documents
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.

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

Village of Wampsville/Town of Lenox

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

VILLAGE OF JOHNSON CITY

GENERAL TRUST & AGENCY SEWER WATER

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

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

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

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

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

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.

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

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

EXHIBIT 20XX-XXX page 1 of 5

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

VILLAGE OF ATHENS BOARD MEETING March 14, :30PM

Village Board Meeting Minutes January 3, 2017

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.

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

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

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

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

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

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.

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

PRVIILEGE OF THE FLOOR

Minutes. Village Board of Trustees. March 23, 2017

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

Republic Township Board June 28, 2018 Regular Meeting Minutes

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

FOR DISCUSSION FACILITIES USE AGREEMENT

TOWN OF POMPEY BOARD MINUTES

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

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

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, :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.

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

Village of Arcade Regular Board Meeting September 4, 2018

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

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

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

Minutes April 14, 2009 Annual Organizational Meeting

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

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

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.

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

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

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

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

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

City of Kittitas Council Meeting Minutes December 11, 2018

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Monday May 14 th, 2018

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

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

VILLAGE OF CANASTOTA MINUTES April 16, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF CANASTOTA MINUTES June 15, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

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

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

Legal Notice Notice of Public Information Meeting Village of Scottsville

REGULAR MEETING SEPTEMBER 17, 2014

RESOLUTION AUTHORIZING

Village Plan Commission Ordinances

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

CALL FOR EXECUTIVE SESSION An Executive Session will be held at the end of this meeting to discuss the history of an employee.

WESTERN MONMOUTH UTILITIES AUTHORITY WORKSHOP & PUBLIC MEETING. July 21 st, 2014

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

Community Development Department

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

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.

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD AUGUST 20, 2012

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

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

MINUTES OF VILLAGE BOARD MEETING October 16, 2017

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

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

REGULAR MEETING October 7, 2015

MUNICIPALITY OF ARRAN-ELDERSLIE

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

January 8, Board reviewed Mutual Aid Agreement from Genesee County Sheriff s.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

A regular meeting of the Village of Newport May 19, 2014

VILLAGE OF MAYBROOK BOARD OF TRUSTEES MEETING- NOVEMBER 13, 2017 ATTORNEY KELLY NAUGHTON, ENGINEER SEAN HOFFMAN, CLERK-TREASURER VALENTINA JOHNSON

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

REGULAR COUNCIL MEETING March 13, 2019 MINUTES. PRESENT AT ROLL CALL: Mr. Buczek, Mr. Emerman, Mr. Fritz, Mr. Richman, Ms. Sturgis ABSENT: Mr.

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

Transcription:

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN TEDESCO DEPT. OF PUBLIC WORKS: MATT RIFENBURGH - ABSENT BUILDING CODE OFFICER: LARRY WOLCOTT - ABSENT ATTORNEY: JAMES PELUSO FIRE CHIEF: JEFF MAHAR ENGINEER ED HERNANDEZ Public Attendance 5 The meeting began with The Pledge of Allegiance DPW Matt reported the crew hung the banners and flags. There was a storm water line repaired on Bunce Lane, Lansing Road paving has been completed and a water break repaired near Barbolt Court. (Report on file) MOTION to open the public hearing to assess the environmental significance and amendment of the Villages Form-Based zoning code made by Trustee Basile, seconded by Trustee Wood-Shaw Trustee Basile summarized the law stating it was to create a new area for central utility services that was in the previous zoning law and now amended and added to the Form Based Code. MOTION to close the public hearing to assess the environmental significance and amendment of the Villages Form-Based zoning code made by Trustee Murphy, seconded by Trustee Basile Part 3 of the SEQRA was presented and reviewed by the Village Board. BOARD OF TRUSTEES June 19, 2018 Resolution Adopting SEQRA Negative Declaration Amendment of Village of Stillwater Form-Based Code Motion By: Trustee Basile Seconded By: Trustee Wood-Zeno WHEREAS, the Board of Trustees of the Village of Stillwater previously designated itself as the Lead Agency pursuant to the State Environmental Quality Review Act (SEQRA), 6 NYCRR 617.6, in the consideration and review of the Village s proposed Local Law No. 1 of 2018 amending the Village of Stillwater Form-Based Code; and WHEREAS, pursuant to NYCRR Part 617, the proposed action is a Type I Action requiring SEQRA review; and WHEREAS, a public hearing was noticed and duly held on June 19, 2018 to consider the environmental significance of the proposed action; and WHEREAS, the Village Board has carefully considered and weighed the input by the public; and WHEREAS, pursuant to SEQRA, the Village Board has prepared and completed Parts 1, 2 and 3 of the Full Environmental Assessment Form (EAF); and WHEREAS, the Village Board has reviewed the environmental findings and recommendations of the Village s engineers and planners with respect to the proposed action, and has duly reviewed the EAF and has considered the criteria contained in 6 NYCRR 617.7(c) to determine whether the proposed action will have a significant impact on the environment; NOW THEREFORE, BE IT RESOLVED, that the Village Board hereby determines that the proposed adoption of the Village Zoning Law will NOT have a significant adverse impact on the environment; and NOW THEREFORE, BE IT RESOLVED, that the Village Board adopts the findings and conclusion relating to probable environmental impacts contained within the attached Environmental Assessment Form (EAF) and Negative Declaration and authorizes the Village Clerk to execute the EAF and file the Negative Declaration in accordance with the applicable provisions of law.

The Village Board Members present were: VOTE: YES NO Trustee Basile Voting Trustee Murphy Voting Trustee Wood-Shaw Voting Trustee Wood-Zeno Voting Mayor Tatum Voting The foregoing resolution was duly adopted at a meeting of the Board of Trustees of the Village of Stillwater duly conducted on June 19, 2018. BOARD OF TRUSTEES June 20, 2018 Resolution Adopting Local Law No. 1 of 2018 Amending the Village of Stillwater Form-Based Code Motion By: Trustee Wood-Shaw Seconded By: Trustee Basile WHEREAS, the Village of Stillwater Board of Trustees has considered adoption of Local Law No. 1 of 2018, a local law amending Local Law No. 2 of 2017 entitled Village of Stillwater Form-Based Code ; and WHEREAS, the proposed zoning amendment modifies Article V, Section 5.3(A) to exempt from Site Plan Review the connection of necessary utility services in single-family and twofamily dwellings; and WHEREAS, the proposed zoning amendment adds Essential Utility Services as a use permitted by Special Use Permit in all Transect Zones; and WHEREAS, the amendment defines ESSENTIAL UTILITY SERVICES under Article as Municipal, public and private water and sewage treatment or storage facilities, pumping stations, electrical or gas substations, transformers or batteries supplying the electric grid, similar utility facilities, and shall not include telecommunication facilities, wind and solar energy facilities, landfills or waste transfer stations ; and WHEREAS, the Village Board of Trustees, after due notice and publication, held a public hearing and accepted public comment on the proposed zoning amendment on June 19, 2018; and WHEREAS, the Board of Trustees referred the proposed zoning amendment to the Saratoga County Planning Board, as per the General Municipal Law 239-m, for review and recommendations; and Saratoga County Planning Board approved the amendment without modification; and WHEREAS, the Board of Trustees, as lead agency, reviewed and fully considered the environmental impacts, together with all written and oral comments thereon, concerning the proposed action in accordance with Article 8 of the Environmental Conservation Law and the State Environmental Review Act (SEQRA), 6 NYCRR Part 617; and WHEREAS, the Board of Trustees adopted a Negative Declaration with respect to this action on June 19, 2018; and NOW, THEREFORE, IT IS RESOLVED, that the Village of Stillwater Board of Trustees hereby adopts Local Law No. 1 of 2018 amending the Village of Stillwater Form-Based Code, a copy of which is annexed hereto. The Village Board Members present were: VOTE: YES NO Trustee Basile Voting Trustee Marshall Voting Trustee Wood-Shaw Voting Trustee Wood-Zeno Voting Mayor Tatum Voting The foregoing resolution was duly adopted at a meeting of the Board of Trustees of the Village of Stillwater duly conducted on June 19, 2018.

SPECIAL GUEST - Mr. Dave Meager, Amsure Insurance representative, gave a brief presentation on this year s insurance renewal and rates. There were a couple questions the Mayor/Board will investigate and get an answer back to Dave regarding pricing and coverage. The overall pricing is a small bit lower than the premiums last year, even before the changes. CORRESPONDENCE Thank you note from the Olesen s that live on Riverside Drive stating what a beautiful job the Village did with paving their road read by Mayor Tatum. Trustee Wood- Zeno also received the completed paperwork from the parents to have the deaf child signs installed on Ten Broeck. MOTION to install two (2) deaf child signs on Ten Broeck, according to the rules and regulations of the Village, made by Trustee Basile, seconded by Trustee Murphy FIRE DEPARTMENT CHIEF: Chief Mahar reported there were 3 alarms, 6 drills and 2 fundraisers for the month. Chief Mahar reported they are in the process of getting Trustee Wood- Zeno fire police status. The air compressor will be installed July 11. (Reports on file) BCO Larry Reported there were two permits issued for new construction during the month, along with 1 CO, 2 OTR s and multiple inspections. (Report on file) ENGINEERING Ed stated there were not any compliance issues for the month. The water tank panels are being built now. He also submitted the Bacti Sampling Plan to NYSDOH for us. (Report on file) COMMITTEE REPORTS: Trustee Basile Stated the Village Elections will be held 11/6/18 and there are 3 open positions, Mayor for one year, Trustee for one year and Trustee for three years to fill recent vacancies. He encourages all to put the word out and talk to your neighbors about running for office. He will be getting a contractor to look at the fire house ceiling and is working on and RFP for the firehouse roof. The following resolution was presented to the Village Board VILLAGE MAYOR JUNE 1, 2018 Appointment of Village Trustee WHEREAS, a vacancy exists in the office of Village Trustee and pursuant to New York State Village Law section 3-312, vacancies occurring in the office of Trustee, which are not caused by the expiration of their term, are filed by the Mayor; NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Mayor of the Village of Stillwater, that John Murphy is appointed Trustee of the Village of Stillwater, for the balance of the current official year. The Village Clerk did administer and file the oath of office pursuant to applicable law, effective June 1, 2018. I, Sheristin Tedesco, Village Clerk, do hereby verify that the foregoing is a true copy of a Resolution duly adopted by the Village Mayor of the Village of, Saratoga County, New York on June 1, 2018. Trustee Murphy Stated it was good to be back and looks forward to working with the board and employees and will do his best. He stated he would like to work on a plan and assessment for the water plant and figure a strategy to achieve those goals. He will be joining the water committee. Trustee Wood-Shaw Read a thank you note from the food pantry for the donation from the vendors at the annual garage sale waiving of fees at Blockhouse Park. Trustee Wood-Shaw also read an email from Christine Zakrzewski, 44 Lake Street, stating she recently read about the upgrades to the basketball courts and thinks it is a great idea but hopes to incorporate tennis courts too. Trustee Wood-Shaw spoke to Luigi at ABD engineers regarding the Hudson Ave condo project and he stated they are working on marketing the units. There will be an EOC drill on 9/29/18 at Town Hall. She attended this month s Emergency Mgmt. meeting and the next meeting is 7/12/18 at 7:00 pm. Senior Time luncheon was on June 8 th and 25 attended at the Racino. She also met with he playground committee during the month. Trustee Wood-Zeno Introduced the Hudson River Greenway and stated she would like the Village to join with free membership. It provides the Village with another resource for potential grants. Attended Project Blackboard meeting on 5/25 along with the Memorial Day Parade. Met

with Lindsay Zepko on 5/31 regarding the 911 coordination. Attended Fire Dept. meeting on 6/17/18, capital projects meeting on 6/13, and Flag Day ceremony at the Mechanicville Elks on 6/14/18. VILLAGE ATTORNEY James Peluso Nothing at this time TREASURER REPORT Voucher Totals By Account for 2017/2018 Year A General Fund $ 56,665.88 F Water Fund $ 11,981.58 G Sewer Fund $ 2,116.80 TOTAL $ 70,764.26 Voucher Totals By Account for Abstract #1 of 2018/2019 Year A General Fund $ 106,647.50 F Water Fund $ 1,479.92 G Sewer Fund $ 4,597.12 TOTAL $ 112,724.54 Treasurer s Report copy provided to all board members Up to date Revenue and Expense Control Reports have been provided to all board members. Village Taxes were mailed for June 1, 2018 General Village $366,148.01 Water/Sewer Relevies $ 87,695.16 Total $453,843.17 Paid to date $78,037.05 or 17% MOTION to accept the budget adjustment for the 2017/2018 fiscal year as follows, made by Trustee Murphy, seconded by Trustee Wood-Zeno Transfer $1.00 from A.1210.400 Mayor Contractual to A.1210.100 Mayor Personal service to cover payroll Transfer $250.00 from A.1325.401 Treasurer Contractual to A.1410.400 Clerk Contractual to cover office supplies. Transfer $1640.00 from A.3410.400 Fire Dept. Contractual, $3000.00 from FD Air Pack Reserve, $3000.00 from FD Equipment and Testing, $4000.00 from FD Gas and Oil to A.3410.200 FD Equipment to cover new Air Compressor to fill Air packs. Transfer $3000.00 from A.9010.800 State Retirement to A.8989.400 Other Home and Community Services to cover the beacon lights at SCSD yearly fee. Transfer $500.00 from G.8120.402 Sanitary Sewer I&I Removal to G.8110.420 Sewer Admin. Professional Services to cover WWTP second sewer license for May 2018. MOTION to open the floor to the public and press made by Trustee Wood-Zeno, seconded by Trustee Basile MOTION to close the floor to the public and press made by Trustee Murphy, seconded by Trustee Basile NEW BUSINESS The Following Resolution was presented by Trustee Wood-Zeno VILLAGE BOARD OF TRUSTEES June 19, 2018

Motion by: Trustee Wood-Zeno Seconded by: Trustee Murphy Hudson River Greenway Resolution WHEREAS the Hudson River Valley Greenway Act, Chapter 748 of the Laws of 1991, has as a legislative goal the establishment of the Greenway Compact, a process for voluntary regional cooperation and decision-making among the communities of the Hudson River Valley and WHEREAS, the process and programs that will comprise the Compact are under development and WHEREAS, communities may participate in the initiation and implementation of the compact process and WHEREAS, the Village of Stillwater is situated in the Greenway area as it was officially designated in the Greenway Act, and WHEREAS, the Greenway Act permits the Hudson River Valley Greenway Communities Council and the Greenway Conservancy for the Hudson River Valley, Inc to assist communities in developing local planning and projects related to the five criteria contained in the Greenway Act: Natural and cultural resource protection, regional planning, economic development (including tourism, agriculture and urban redevelopment), enhancing public access to the Hudson River and heritage and environmental education and WHEREAS, communities can become eligible to receive technical and financial assistance from the Greenway, and WHEREAS, community participation in the Greenway planning process is voluntary, and WHEREAS, the Greenway Act does not supersede or change the powers that the State has previously granted municipal governments under the New York State Constitution, the Municipal Home Rule Law or pursuant to the various municipal enabling acts, and NOW THEREFORE, BE IT RESOLVED AS FOLLOWS: The Board of Trustees supports the criteria contained in the Greenway Act and the process by which the Compact will be achieved, and THEREFORE, BE IT FURTHER RESOLVED, the Board of Trustees endorses the designation of the Village of Stillwater by the Greenway Council and Conservancy as a Greenway Community. VOTE: YES NO Trustee Basile Trustee Murphy Trustee Wood-Shaw Trustee Wood-Zeno Mayor Tatum The foregoing resolution was duly adopted at a meeting of the Board of Trustees of the Village of Stillwater duly conducted on June 19, 2018. OLD BUSINESS MOTION to adopt the revised Financial Policy dated June 19, 2018 made by Trustee Wood-Zeno, seconded by Trustee Basile (Policy on file) Motion carried 3-0 MOTION to approve the proposal from McCormick Carpentry to inspect the firehouse ceiling, not to exceed $3000.00, made by Trustee Basile, seconded by Trustee Wood-Shaw MOTION to approve the audit claims for the month made by Trustee Basile, seconded by Trustee Wood-Shaw MOTION to approve the Treasurer s report made by Trustee Murphy, seconded by Trustee Basile

MOTION to approve the minutes from Regular Meeting dated 5/15/2018 made by Trustee Wood- Zeno, seconded by Trustee Basile MOTION to adjourn to Executive Session for a personnel issue made by Trustee Basile, seconded by Trustee Wood-Shaw MOTION to exit Executive Session for a personnel issue made by Trustee Basile, seconded by Trustee Wood-Shaw MOTION to adjourn made by Trustee Basile, seconded by Trustee Wood-Shaw. Meeting adjourned 9:05 PM Respectfully submitted, Sheristin Tedesco Clerk/Treasurer