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

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

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

Legal Notice Notice of Public Information Meeting Village of Scottsville

All interested persons will be given an opportunity to ask questions and learn more about the tax cap override at the time and the place set herein.

Deputy Mayor Ruth Thompson Trustee Rick Clark Peter Skivington Village Attorney (arrived at 6:29pm)

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

VILLAGE OF JOHNSON CITY

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

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

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

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

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

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

Village Board Meeting Minutes January 3, 2017

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

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

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

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 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.

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

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

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

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx

Village of Wampsville

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

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.

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

EXHIBIT 20XX-XXX page 1 of 5

BOROUGH OF RARITAN SPECIAL MEETING

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.

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

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

Village of Ellenville Board Meeting Monday, August 22, Mayor Jeffrey Kaplan. Trustee Francisco Oliveras Trustee Patricia Steinhoff

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

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :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 POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Village of Pomona. Budget Adopted

Village of Wampsville/Town of Lenox

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

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

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

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

REGULAR MEETING November 2, 2015

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES

MERRY CHRISTMAS & HAPPY NEW YEAR

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

Village of Johnson City Dissolution Report & Plan

MUNICIPALITY OF ARRAN-ELDERSLIE

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

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

VILLAGE BOARD MEETING Monday, October 20, 2014

MEETING MINUTES FROM MARCH 16, 2017

The Meeting was called to order by Mayor Flynn at 7:00P.M.

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW April 11, 2016

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

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

Board of Trustees Meeting Minutes. June 7, 2010; 4:00 pm

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis.

Village of Ellenville Board Meeting Monday, September 12, 2016

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes

PLEDGE: Village President Kris Wasowicz led the reciting of the Pledge of Allegiance.

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

Alternatives Meeting September 26, 2017

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

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

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES

REGULAR MEETING SEPTEMBER 17, 2014

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

The regular meeting of the Lemont Village Board was held on Monday December 11, 2017 at 6:30 p.m., with Mayor John Egofske presiding.

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

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 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 Gayle Smolinski.

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

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

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

10 South Batavia Avenue Batavia, IL (630) FAX (630)

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 Gayle Smolinski.

Village of Interlaken Board Meeting was held on August 20, 2015 the meeting opened with the pledge of allegiance at 7:00 PM

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

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

Minutes April 14, 2009 Annual Organizational Meeting

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m.

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

September 3, ENGINEER GREG MCCORKHILL REPORT: Absent. ATTORNEY MIKE NORRIS REPORT: Absent

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

COMMONWEALTH OF MASSACHUSETTS

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

Transcription:

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, 2018 6:30 pm Meeting Minutes Call to Order Deputy Mayor Ridge called the meeting to order at 6:20 pm. Pledge of Allegiance to the Flag Roll Call Present: Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar, Trustee Absent: Paul Gee, Mayor Dan Magill, Attorney Also Present:Kenny Bohn, DPW Labor Foreman Dig Taggart. DPW Katie Moffe Garner, Treasurer Anne Hartman, Village Clerk Approximately 12 residents in attendance. Approval of Minutes Village Board Meeting Minutes Tuesday, February 13, 2018 Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to approve the minutes of the Tuesday, February 13, 2018 Village Board Meeting as submitted. Scottsville Fire Department New Members Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to accept Josh Szarek and Anthony Rosada into the Scottsville Fire Department. MRB Group Dave Willard Stream Bank Stabilization DEC requires a revised drawing to continue with project. Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to authorize the Mayor to sign an agreement with the MRB Group for NYSDEC and USACOE permitting for the stream bank stabilization not to exceed 1,800.00.

2 Caledonia Ave. Due to timing and weather we are looking at a Fall project. Easements need to be obtained. Get the design to the state by the end of May, approval from state in June or July, we will be ready to begin work in late August. Motion made by Trustee Christie Offen and seconded by Deputy Mayor Maggie Ridge to authorize the Mayor to sign an agreement with the MRB Group for Caledonia Ave. sewer main replacement not to exceed 22,000.00. Kocher Surveying, PC Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to authorize the Mayor to sign an agreement with the Kocher Surveying, PC for surveying services on East Genesee St. in an amount not to exceed 9,800.00. Vote: Carried (0-4) Mayor Paul Gee ABSENT Trustee Christie Offen NAYE Deputy Mayor Maggie Ridge NAYE Trustee Leslie Wagar NAYE Trustee Todd Shero NAYE CCA Sue Hughes-Smith Larsen Engineers Ram Shrivastava Solar project update in the process of getting the demand meter reclassified to a standard meter to get a better price for the power To save money in the future look into buying the street lights from National Grid and replace with LED Grants available for electric operated vehicle charging stations Reopen the Garbage Refuse Public Hearing Deputy Mayor Maggie reopened the Public Hearing to consider moving the refuse collection charges off the tax levy and set as a fee based charge at 7:07 pm. Public Comment Open at 7:07 pm. Stephanie Daily, 66 Rochester St. it will cost more as fee base Gladys Fingland 27 Scott Crescent rather see it as taxable Close Public Comment at7:09 pm. Board Comment No board comment Motion made by Deputy Mayor Maggie Ridge and seconded by Trustee Christie Offen to move the refuse collection charges off the tax levy and set as a fee based charge. Vote: Carried (0-4) Mayor Paul Gee ABSENT Trustee Christie Offen NAYE Deputy Mayor Maggie Ridge NAYE Trustee Leslie Wagar NAYE Trustee Todd Shero NAYE Reopen the Tax Cap Public Hearing

3 Deputy Mayor Maggie reopened the Public Hearing to consider a local law to override the Tax Cap for the 2018-2019 budget year at 7:10 pm. Public Comment No Public Comment Board Comment No Board Comment Deputy Mayor Maggie Ridge closed the Public Hearing at 7:11 pm. Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to approve a local law to override the Tax Cap for the 2018-2019 budget year. Vote: Carried (3-1) Deputy Mayor Maggie Ridge AYE Trustee Leslie Wagar NAYE Public Hearing for the proposed budget for the 2018-2019 fiscal year. Motion made by Trustee Christie Offen and seconded by Trustee Todd Shero to rescind the motion to cancel the March 13, 2018 Public Hearing for the proposed budget for the 2018-2019 fiscal year.. Deputy Mayor Maggie Ridge opened the Public Hearing by reading the ad from The Sentinel at 8:00 pm. Legal Notice Notice of Public Hearing Village of Scottsville PLEASE TAKE NOTICE that a Public Hearing will be held by the Village of Scottsville Board of Trustees on Tuesday, March 13, 2018 at 8:00 pm at the Wheatland Municipal Building, 22 Main Street, Scottsville, New York to review and adopt the 2018-2019 Budget. A copy of the Tentative Budget will be available at the Office of the Village Clerk, where it may be inspected by any person during office hours. Office hours are Monday-Friday 9am - 5pm. Public Comment No public comment Board Comment Deputy Mayor Ridge stated the budget is not ready for review. Motion made by Deputy Mayor Maggie Ridge and seconded by Trustee Christie Offen to leave the Budget Hearing open. Motion made by Trustee Christie Offen and seconded by Trustee Todd Shero to set a Special Meeting on Wednesday, March 28, 2018 at 6:30 pm to approve the 2018-2019 tentative budget held at the Scottsville Fire Hall.

4 Public Before the Board Reports - Attorney Dan Magill - Absent Department Reports Building Inspector/Code Enforcement Officer Charlie Floeser Absent due to training Office hours Tuesday and Wednesday 9-5 DPW Ken Bohn Hauled 60 loads of brush Fixed PTO shaft on plow truck Arm truck bushings replaced at Jack s Repair Order and received 25 additional blue boxes (waiting for toters) Installed gravel berm to hide scrap pile Performed 25 stake outs RG&E replacing gas main on Wyvil Recycled three loads of scrap metal Installed nets for volleyball tournament Purchasing hydraulic puller from Lakeside Tool Need to finalize plans for Earth Day with Sunn King and tree planting Treasurer Katie Moffe Pay Bills: Motion made by Trustee Christie Offen and seconded by Trustee Todd Shero to approve payables on the APGL Distribution Report and Voucher Detail Report through March 13, 2018, with General Payables totaling 42.677.18. Prepaid Warrant: Motion made by Trustee Christie Offen and seconded by Trustee Todd Shero to approve the prepaid warrant through March 6, 2018 totaling 18,968.31. Treasurers Report: Budget Transfers: Account Code Descriptions To From Why? A3620.1 Code Enforcement Salaries 3,740.00

5 A5110.1 Street Maintenance Salaries A7140.1 Recreation Salaries A1989.1 Other General Gov't Salaries A1990.4 Contingent Account A1620.4 Municipal Building Use A5010.1 Street Admin Salaries A5142.4 Snow Removal Contractual A5410.1 Sidewalks Salary A8140.1 Storm Sewers Salary Refuse Collection A8160.4 Contractual A9040.8 Workers Compensation 2,730.00 495.00 5,000.00 3,611.00 13,640.00 10,494.00 12,616.00 7,663.00 8,431.00 9,000.00 2,000.00 39,710.00 39,710.00 Ray's salary budgeted here needs to go to other salary co / contractual (budget increased for sidewal grant - but not original code o expense Motion made by Trustee Christie Offen and seconded by Deputy Mayor Maggie Ridge to approve the budget transfers as listed above from the March 2018 Treasurers Report. Clerk Anne Hartman Park Permits Sunday, March 18, 2018 Saturday, March 24, 2018 Sunday, April 8, 2018 Saturday, May 19, 2018 Sunday, June 3, 2018 Sunday, June 17, 2018 Saturday, June 30, 2018 Saturday, July 14, 2018 Sunday, July 22, 2018 Brittany Maier Brian Davey Kathy White Jonathan Rittenhouse Melissa Galajda Anthony Cruze Jane Eadie Jacqueline DeVoe Janine Noble Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to approve the above Johnson Park Permits as listed. Johnson Park Rental Fees

6 Motion made by Trustee Todd Shero and seconded by Trustee Christie to approve the increase to the Johnson Park rental fee to 75.00 for residents and 125.00 for non-residents. Garbage Sticker Fees Couch 20 Recliner 25 Mattress 25 Refrigerators 35 Box spring 20 Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to approve the increase of the fees for the garbage stickers as listed above. Payment of Election Inspectors Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to authorize payment to six Election Inspectors selected by Monroe County Board of Elections; for an amount not to exceed 121.00 per inspector (11.00 per hour). Public Before the Board Andy Fraser Monroe County Eco-Park has fee based and free disposal, check out the website Trustee Reports: Deputy Mayor Maggie Ridge Liaison to: Social Media Planning and Zoning Boards Forestry Board ordinance is in its final edits Trustee Christie Offen Liaison to: Fire Fighter Cancer Benefit mandated, need proof of insurance by January 1, 2019 Library Legion Clerk/Village Office Code Enforcement Wheatland Rec. Trustee Todd Shero Liaison to: Chamber of Commerce/Main Street Committee Parks School/PTA Trustee Leslie Wagar Liaison to: Dog Park

7 Mayor s Reports - Paul Gee Liaison to: Old Business Lions Club Forestry Board DPW Memorial Trees Tote Hearing Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to set a public hearing April 10, 2018 at 7:05 pm to authorize expending an amount not to exceed 45,000 from the village equipment reserve to purchase recycle totes for the purpose of expanding the villages recycling program. New Business General Code Motion made by Trustee Christie Offen and seconded by Deputy Mayor Maggie Ridge to approve the payment to General Code for services to codify Local Laws Nos. 1-2017, 2-2017, 3-2017 and 4-2017, including revisions to the Table of Contents, Disposition List and Index not to exceed an amount of 3,780.00. Standard Work Resolution MOTION: made by Trustee and seconded by Trustee to approve the following resolution: BE IT RESOLVED, that the Village of Scottsville (40389 location code) hereby establishes the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on time keeping system records or their record of activities: Mayor 7 hour work day - 34.38 reportable days per quarter Tabled for more information as to what this is. Vote: Carried ( - ) Mayor Paul Gee Trustee Christie Offen Deputy Mayor Maggie Ridge Trustee Leslie Wagar Trustee Todd Shero Code Enforcement Agreement Motion made by Trustee and seconded by Trustee to authorize the Mayor to sign the Code Enforcement Officer Intermunicipal Agreement with the Village of Brockport after attorney approval. Vote: Carried ( - ) Mayor Paul Gee Trustee Christie Offen Deputy Mayor Maggie Ridge Trustee Leslie Wagar Trustee Todd Shero Tabled to allow the attorney to revise the contract. Fire Marshal Chief Brown advises the Town and Village work together with a Fire Marshal. This will get a Fire Marshal on scene in a timely matter.

8 Mayor s Phone Motion made by Trustee and seconded by Trustee to declare the Mayor s phone as excess equipment and allow the Mayor to keep the phone and phone number. Vote: Carried ( - ) Mayor Paul Gee Trustee Christie Offen Deputy Mayor Maggie Ridge Trustee Leslie Wagar Trustee Todd Shero Tabled to get a legal opinion. Executive session Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to enter into executive session at 8:32 pm to discuss two particular personnel issues and one contractual issue. Adjournment Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to adjourn executive session and return to regular session at 9:30 pm. Motion made by Trustee Todd Shero and seconded by Trustee Christie Offen to adjourn the Village Board meeting at 9:34 pm. Respectfully Submitted by, Anne Hartman Village Clerk