Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

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

Minutes April 14, 2009 Annual Organizational Meeting

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

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

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

Village of Homer Board of Trustees Meeting April 5, Mayor Suits swore in new Trustees Ed Finkbeiner and Pat Clune.

Annual Meeting Village of Clayton Board of Trustees December 7, 2015 Page 1 of 10

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

VILLAGE OF JOHNSON CITY

Village of Southampton Organization Meeting July 2, 2018 Minutes

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

VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

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

Agenda for Eagleville City Council Meeting

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

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

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

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

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm

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

CHAPTER 3 INDEX FINANCE AND TAXATION

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

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

Village of Wampsville

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.

CUBA VILLAGE WEBSITE:

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

MINUTES ORGANIZATIONAL MEETING OF THE VILLAGE BOARD OF THE VILLAGE OF ELLICOTTVILLE ELLICOTTVILLE TOWN AND VILLAGE HALL APRIL 10, 2017

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

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

Village of Wampsville/Town of Lenox

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

Proposed Changes to Chapter 173. Streets and Sidewalks

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

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

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

GENERAL TRUST & AGENCY SEWER WATER

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

Minutes. Village Board of Trustees. December 4 th, 2017

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

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

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019

Village of Arcade Regular Board Meeting September 4, 2018

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm

BUNNELL CITY COMMISSION MEETING

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

Legal Notice Notice of Public Information Meeting Village of Scottsville

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

Elko County Board of Commissioners

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

Village of Ellenville Board Meeting January 14, 2019

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY January 6, 2015

Selectmen s Meeting Minutes Albany, NH November 9, :00 p.m.

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.

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

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING June 4, PM

TOWNSHIP OF WANTAGE RESOLUTION #

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

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.

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

AGENDA REPORT. DATE: July 25, City Commission. Mike Herr, City Manager. Proposed Millage Rate EXECUTIVE SUMMARY:

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

Trustee Cronk Trustee Brazill Trustee Theobald Trustee Champagne Clerk/Treasurer Curulla Attorney Primo

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

April 10, Board of Trustees --- Proceedings by Authority

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

99iy WO, 0/ ie,c% ` G; 71/ fb

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019

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

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE BOARD MEETING Monday, October 20, 2014

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

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

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

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

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

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.

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

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

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.

REQUEST FOR PROPOSALS: VILLAGE ATTORNEY SERVICES VILLAGE PROSECUTOR SERVICES Village of East Troy, WI

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

VILLAGE OF CANASTOTA MINUTES October 20, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

1. Call Meeting to Order - Mayor Nichols called the regular meeting to order at 7:01pm. OPENING PRAYER: Rev. Robert Brannon

RESOLUTION NO. CC

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

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

West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m.

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

Mayor Brian Daughney also made numerous appointments, all ratified by the Board: Deputy Mayors: John A. DeMaro Theresa A. Trouvé Appointments:

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

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

Meeting was called to order by Mayor Falanka followed by The Pledge of Allegiance. Mayor Falanka welcomed all present.

Item No. 14 Town of Atherton

Transcription:

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 The Village of Newport Re-organizational meeting was called to order by Mayor Hennings @ 6:07 PM with the following members present: Mayor Ashley Hennings Trustee Steven Woods Trustee Thomas Roberts Tricia Foster (clerk), Barb Curran (historian), Audrey Dunning (Village Lawyer), Michele Weakley (treasurer) Pledge of Allegiance Swearing in of Trustee Woods by Mayor Hennings (2 year term) Resolution #1 Motion offered by Trustee Roberts, seconded by Trustee Woods, RESOVLED, that the monthly meeting of the Village Board of the Village of Newport, New York will be held on the 3 rd Monday of each month at 7:00 PM at the Newport Fire House. All I Favor: Mayor Hennings, Trustee Woods, Trustee Roberts Resolution # 2 Motion offered by Trustee Woods, seconded by Trustee Roberts, RESOVLED, that the monthly meeting of the Zoning Board of Appeals of the Village of Newport, New York be held on the 3 rd Monday of odd months at 6:15 PM at the Newport Firehouse. Whereas meeting will be called as needed and posted appropriately. Resolution # 3 Motion offered by Trustee Roberts, seconded by Trustee Woods, RESOLVED, that the monthly meeting of the Planning Board of the Village of Newport, New York be held on the 2 nd Monday of odd months at 7:00 PM at the Newport Firehouse. Whereas meeting will be called as needed and posted appropriately. Resolution # 4 Motion offered by Trustee Woods, Seconded by Trustee Roberts, RESOLVED,

Whereas the M&T Bank and NBT Bank be designated as the official depositor of the Village of Newport funds for all monies received by the Village treasurer, clerk, and receiver of Taxes. Whereas Village Treasurer is empowered to make any type of allowable investments for the checking account and statement savings with the above named Village authorized banking institutions. Whereas that the Board of Trustees authorizes payment in advance of audit claims for public utility services, postage, freight and express charges. All such claims must be presented at the following regular meeting for audit and the claimant and the officer incurring or approving the claims are jointly and severally liable for any amount the board of trustees disallows. Resolution #5 Motion offered by Trustee Roberts, Seconded by Trustee Woods, RESOLVED, that the Times Telegram be designated as the official newspaper to be used as needed. All in favor: Mayor Hennings Trustee Woods, Trustee Roberts Resolution # 6 Motion offered by Trustee Woods, seconded by Trustee Roberts, RESOLVED, that the rate of travel for officials be established at $0.54 per mile while official business for the Village. Resolution #7 Motion offered by Trustee Roberts, seconded by Trustee Woods, RESOLVED, whereas there is to held during the coming official year A) the New York State Conference of Mayors Annual Meeting and Training School; B) The New York State Conference of Mayors and fall training for the Fiscal Officers and Municipal Clerks; C) The New York State Conference of Mayors Public Works School; D) The Herkimer County Association meetings, ETC. Whereas attendance by certain municipal officials and employees at one or more of these meetings, conferences or school s benefits the municipality. Al in favor: Mayor Hennings, Trustee Woods, Trustee Roberts Resolution #8

Motion offered by Mayor Hennings, Seconded by Trustee Roberts, RESOLVED, that Audrey Barron Dunning be appointed as Attorney for the Village of Newport for a period of 1 year beginning April 11, 2016 ending March 31, 2017. All in favor: Mayor Hennings, Trustee Woods, Trustee Robert Resolution #9 by Mayor Hennings, seconded by Trustee Roberts, RESOLVED, that Steve Woods be appointed Deputy Mayor for the Village of Newport per a period of 2 years beginning April 11, 2016 ending March 31, 2018. All in favor: Mayor Hennings, Trustee Roberts Abstained: Trustee Woods Resolution #10 Motion offered by Mayor Hennings, seconded by Trustee Woods, RESOLVED, that Cliff Cuda be appointed to the Planning Board of the Village of Newport for a period of 2 years beginning April 11, 2016 ending March 31 2018. Resolution #11 Motion offered by Mayor Hennings, Seconded by Trustee Roberts, RESOLVED, that Barb Curran be appointed as the Historian for the Village of Newport for a period of 2 years beginning April 11, 2016 ending March 31, 2018. Resolution # 12 Motion offered by Trustee Roberts, Seconded by Trustee Woods, RESOLVED, that the Posting Board on the Old Bank at the corner of Main Street (Rte.28) and Bridge Street be designated as the Official posting board to be used as needed. And when the New Board is ordered and placed near post office. Motion made by Mayor Hennings to close the meeting @ 6:17, seconded by Trustee Woods.

Public Hearing on budget The Village of Newport Public Hearing on the budget was called to order on April 11, 2016 @ 6:17 PM by Mayor Hennings Mayor Hennings went over the 2016-2017 tentative budgets by lines, discussion ensued. Notable changes: Removal of the court system items (including payroll), Mayor PS and Trustee

PS moved entirely under General budget, and election line was reduced to $200.00. Fire Department: There will not be a truck payment this year, the funds will remain in the budget and transferred to the equipment as there will be a truck payment beginning next year. Treasurer Michele Weakley told us that we are waiting on the comptroller office for the adjusted tax cap because we took out the court. Trustee Roberts thanks Treasurer Michele Weakley for her work and for having things more organized than they had been in past years. Mayor Hennings made a motion to close the meeting @ 6:21 PM, seconded by Trustee Woods. Respectfully submitted, Tricia L Foster Village Clerk