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

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

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)

VILLAGE OF JOHNSON CITY

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

MERRY CHRISTMAS & HAPPY NEW YEAR

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

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.

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

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

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

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.

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

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

Village of Ellenville Board Meeting Monday, September 12, 2016

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.

BUNNELL CITY COMMISSION MEETING

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

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

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

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 EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

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

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M.

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

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

The President called the meeting to order and upon roll call the following named members answered present:

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

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

Special Meeting Minutes. Board of Trustees. Village of Monticello. Friday March 20 th, 2015

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

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

Village Board Meeting Minutes January 3, 2017

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.

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

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.

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

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

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

EXHIBIT 20XX-XXX page 1 of 5

AGENDA. 6:30 P.M. Open Session

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

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

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.

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

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

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

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

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

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

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

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

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

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

NOTICE OF PUBLIC HEARING ON THE PROPOSED 2016 BUDGETS AND NOTICE OF PUBLIC HEARING ON THE AMENDED 2015 BUDGETS

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

VILLAGE OF GERMANTOWN GENERAL GOVERNMENT & FINANCE COMMITTEE MEETING MINUTES February 18, 2014

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

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

REGULAR MEETING November 2, 2015

VILLAGE BOARD MEETING Monday, October 20, 2014

City of Donalsonville. Council Meeting- October 2, Official Minutes

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

Village of Wampsville

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

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.

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

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

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

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

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.

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

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011

Village of Tarrytown, NY

CUBA VILLAGE WEBSITE:

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m.

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES

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

Village of Pomona. Budget Adopted

REGULAR MEETING OF COUNCIL MINUTES

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.

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

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

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.

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

Transcription:

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, 2018 6:30 pm Board of Trustees: Paul Gee, Mayor Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar, Trustee Agenda 1. Call to Order 2. Pledge of Allegiance to the Flag 3. Roll Call 4. Approval of Minutes Village Board Meeting Minutes Tuesday, February 13, 2018 Motion made by Trustee and seconded by Trustee to approve the minutes of the Tuesday, February 13, 2018 Village Board Meeting as submitted. 5. Larsen Engineers Ram Shrivastava 6. MRB Group Dave Willard Motion made by Trustee and seconded by Trustee 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. Motion made by Trustee and seconded by Trustee to authorize the Mayor to sign an agreement with the MRB Group for Caledonia Ave. sewer main replacement not to exceed $22,000.00. Motion made by Trustee and seconded by Trustee 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.

2 7. CCA Sue Hughes-Smith 8. 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 pm. Motion made by Trustee and seconded by Trustee to move the refuse collection charges off the tax levy and set as a fee based charge. Public Comment Board Comment 9. Reopen the Tax Cap Public Hearing Deputy Mayor Maggie reopened the Public Hearing to consider a local law to override the Tax Cap for the 2018-2019 budget year at pm. Public Comment Board Comment Motion made by Trustee and seconded by Trustee to approve a local law to override the Tax Cap for the 2018-2019 budget year. 10. Public Hearing for the proposed budget for the 2018-2019 fiscal year. Motion made by Trustee and seconded by Trustee to rescind the motion to cancel the March 13, 2018 Public Hearing. 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

3 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 Board Comment 11. Public Before the Board 12. Reports - Attorney Dan Magill 13. Department Reports a) Building Inspector/Code Enforcement Officer Charlie Floeser Permits Issued Permits Finalized Code Enforcement Developments/Projects New Items Ongoing Items/Concerns Upcoming b) DPW Ken Bohn Updates c) Treasurer Katie Moffe Pay Bills: Motion made by Trustee and seconded by Trustee to approve payables on the APGL Distribution Report and Voucher Detail Report through March 13, 2018, with General Payables totaling $. Prepaid Warrant: Motion made by Trustee and seconded by Trustee to approve the prepaid warrant through March 6, 2018 totaling $18,968.31.

4 Treasurers Report: Budget Transfers: Motion made by Trustee and seconded by Trustee to approve the budget transfers as listed above from the March 2018 Treasurers Report. d) Clerk Anne Hartman Park Permits Sunday, March 18, 2018 Brittany Maier Saturday, March 24, 2018 Brian Davey Sunday, April 8, 2018 Kathy White Saturday, May 19, 2018 Jonathan Rittenhouse Sunday, June 3, 2018 Melissa Galajda Saturday, June 30, 2018 Jane Eadie Sunday, July 22, 2018 Janine Noble Motion made by Trustee and seconded by Trustee to approve the above Johnson Park Permits. Johnson Park Rental Fees Motion made by Trustee and seconded by Trustee 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 and seconded by Trustee to approve the increase of the fees for the garbage stickers as listed above. Payment of Election Inspectors Motion made by and seconded by 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).

5 14. Trustee Reports: Liaison to: Social Media Planning and Zoning Boards Liaison to: Library Legion Clerk/Village Office Code Enforcement Wheatland Rec. Liaison to: Chamber of Commerce/Main Street Committee Parks School/PTA Liaison to: Dog Park 15. Mayor s Reports - Paul Gee Liaison to: Lions Club Forestry Board DPW Memorial Trees 16. Old Business CCA update Motion made by Trustee and seconded by Trustee to allow the Mayor to sign the CCA agreement with Joule Assets. Tote Hearing Motion made by Trustee and seconded by Trustee to set a public hearing March 13, 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. General Code

6 Motion made by Trustee and seconded by Trustee 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 17. New Business 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 (This is the same as what was previously being reported.) 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. 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. 18. Executive session Motion made by Trustee and seconded by Trustee to enter into executive session at pm to discuss two particular policy issues. Motion made by Trustee and seconded by Trustee to adjourn executive session and return to regular session at pm.

7 19. Adjournment Motion made by Trustee and seconded by Trustee to adjourn the Village Board meeting at pm.