GENERAL TRUST & AGENCY SEWER WATER

Similar documents
GENERAL $ 144,400.08* TRUST & AGENCY $ SEWER $ 35, WATER $ 5,013.58

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Village Board Meeting Minutes January 3, 2017

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:

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.

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.

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

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

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

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

REGULAR MEETING October 7, 2015

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

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

VILLAGE OF JOHNSON CITY

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.

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

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 Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

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

10/24/2016 Budget Hearing Hamburg, New York 1

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

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

Minutes. Village Board of Trustees. January 26, 2012

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

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

EXHIBIT 20XX-XXX page 1 of 5

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

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

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

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting

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.

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

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

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

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Village of Arcade Regular Board Meeting September 4, 2018

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

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

February 5, Fire Chief Cobb also announced that there would be an Ice Water Rescue on our lake on February 28 th at 9:00 AM.

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

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

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

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

Town of Smithfield Rhode Island 2019 Operating Budget

Village of Wampsville

Village of Wampsville/Town of Lenox

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

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

Resolution Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014

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

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

October 8, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, Ben Zyburt, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: None.

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

VILLAGE OF ATHENS BOARD MEETING March 14, :30PM

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

DEPUTY MAYOR ZAYAC OPEN THIS MEETING AND PUBLIC HEARING WITH THE PLEDGE OF ALLEGIANCE AND WELCOMED EVERYONE.

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

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 MINOA BOARD OF TRUSTEES September 4, 2012

MINUTES OF VILLAGE BOARD MEETING October 16, 2017

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval)

FOR DISCUSSION FACILITIES USE AGREEMENT

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.

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

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JANUARY 12, :30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

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

VILLAGE OF ATHENS BOARD MEETING September 9, 2015 Time: 6:30 pm Pledge of Allegiance

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Agenda Cover Memorandum

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

Maria DeMonte and John Sears

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

Regular Village Board Meeting

MERRY CHRISTMAS & HAPPY NEW YEAR

CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, :00 P.M.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

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

Minutes. Village Board of Trustees. February 7 th, 2019

Alma, Michigan January 9, Present: Allman, Ayers, Harrington, Mapes, Mott, Nyman & Piccolo. Absent: None. Work Session began at 5:30 p.m.

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

VILLAGE BOARD MEETING Monday, October 20, 2014

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

The Cuba Village monthly Board Meeting was held on Monday October 10, 2016 at 7:00

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

VILLAGE OF LYONS FALLS MINUTES OF REGULAR BOARD MEETING JULY,2014

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

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.

Transcription:

REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman Mastromoro RECORDING SECRETARY: Tammy L. Chmielewski ATTENDED: Robert Griffin, Dave Jaquay, Ed Scharpou, Chet Szymanski, Neal Winkler, Richard Congdon, Barry Vickers, John Houle, Dave Yanney and Rob Juteau. Mayor Bruce T. Lyon at Village Hall called this Regular Meeting of the Dolgeville Village Board of Trustees to order at 6:00 p.m. The Pledge of Allegiance recited. Approval of Meeting Minutes Motion to approve and place on file the meeting minutes of January 20, 2014. Sec. Trustee Weaver. Ayes all. Abstract of Audited Vouchers Resolution # 10-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Weaver. Ayes all. RESOLVED, that the Clerk be and is hereby authorized to sign the Abstract of Audited Vouchers from the following funds for the amount specified: GENERAL TRUST & AGENCY SEWER WATER $ 38,496.11 $ 1,06l.58 $ 288,586.32 $ 30,677.72 ADOPTED - February 17,2014

C T. Male - I & I Upgrade Change Order # 15 Change Order # 14 Resolution # 11-2014 Chet Szymanski of C T. Male came before the Board on the following: ALX and CT. Male continue to work on change order # 15. Hold for approval. Motion to approve Change Order # 14 for work on Stewart Street in the amount of$ 21,823.80 as approved by CT. Male. Sec. Trustee Puznowski. Ayes all. Change Order # 16 Resolution # 12-2014 Motion to approve Change Order # 16 for work on Van Buren Street in the amount of$ 92,385.38 as approved by C.T. Male. Sec. Trustee Puznowski. Ayes all. Professional Services Request treasurer to check billing invoices for professional services on I & I project - not to exceed budget. Application and Certificate For Payment # 5 ALX Resolution # 13-2014 Motion authorizing payment request # 5 for ALX as submitted in the amount of $ 133,539.60 and approved by C.T. Male. Sec. Trustee Puznowski. Ayes all. Application and Certificate For Payment # 6 ALX Resolution # 14-2014 Motion authorizing payment request # 6 for ALX as submitted in the amount of$ 67,510.99 and approved by C. T. Male. Sec. Trustee Puznowski. Ayes all.

FEMA Meeting Special Meeting February 2ih @ 2:00 p.m. - Village Hall. Department Heads Fire Department Watenvays - Ice Flows Cascade System Fire Department Monthly Report Planning Board Chicken Law 104 South Main Street Home Occupations WWTP Dave Yanney came before the Board on the following: Dave Yanney and Dave Jaquay checked the surrounding waterways for pending ice flows. The waterways are frozen and the village could see problems. New compressor installation on Tuesday. Bob Griffin will get appraisal on old system for bidding purposes. By Trustee Weaver Motion to approve and place on file the January 2014 Fire Department report as submitted. Sec. Trustee Puznowski. Ayes all. Planning Board was unavailable for the meeting. Board continues to work on law and SEQRA paperwork. Question - Should property be listed as residential or neighborhood commercial? Property listing is both. Question - Is the village doing anything about nonconforming businesses - home occupations? WWTP Operator Edward Scharpou came before the Board on the following: One water leak fixed and I & I going into plant dropped in half NYRWAAward WWTP Monthly Report Water Plant Waste Water Plant Operator Edward Scharpou received the 2014 NYR W A Wastewater Operation Special of the Year Award. The award ceremony is April 15 th at Turning Stone. By Trustee Puznowski Motion to approve and place on file the January 2014 WWTP report as submitted. Sec. Trustee Weaver. Ayes all. Water Plant Operator Neal Winkler came before the Board on the following: r

Water Monthly Report Water leak fixed dropped usage by 175,000 gallons per day. There is a leak on Rundell Street and a broken hydrant near 7 Spencer Street. Village should replace two hydrants a year and last years were not done. Plant has a frozen sewer line. Neal will review plant specs to locate line. By Trustee Puznowski Motion to approve and place on file the January 2014 water report as submitted. Sec. Trustee Loucks. Ayes all. Code Enforcement 19 West State Street Codes Training Code Enforcement Monthly Report Code Enforcement Officer Barry Vickers came before the Board on the following: Owners are willing to transfer title to village provided they are not cited for code violations. Barry will contact mortgage company regarding liens. Clerk to contact county treasurer for back taxes and interest. Barry will be attending training March 2 nd. By Trustee Puznowski Motion to approve and place on file the Code Enforcement February 2014 report as submitted. Sec. Trustee Weaver. Ayes all. D.P.W. D.P.W. Superintendent on the following: John Houle came before the Board Library Repairs Banners Dog Feces Pergola Canopy Track Review lease agreement and bill accordingly. John and Rich working on village logo for banners. John to get more signs regarding dog feces law. John working on replacement of broken pergola canopy track - checking with contractor. D.P. W. Monthly Report Motion to approve and place on file the January 2014 D.P.W. report as submitted. Sec. Trustee Puznowski. Ayes all. Police Department Crown Victoria Recall Provisional Chief of Police Richard Congdon came before the Board on the following: Vehicle recall- repairing Wednesday.

Village Election Resolution # 15-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Weaver. Ayes all. WHEREAS, NOTICE IS HEREBY GIVEN, that the Annual Village Election for the Village of Dolgeville, New York for the year 2014 will be held at the Dolgeville Fire Department, 20 South Helmer Avenue, Dolgeville, New York on the 18 th day of March 2014, and the polls of such Village will be open from 12:00 noon to 9:00 p.m. in the evening on that date and terms set opposite thereto respectively: MAYOR-FOUR (4) YEARS, TWO (2) TRUSTEES-FOUR (4) YEARS ONE (1) TRUSTEE-TWO (2) YEARS TO THE VOTERS OF THE VILLAGE OF DOLGEVILLE, the following is a true and correct list of all nominations to be filled at the Annual Election to be held at the Dolgeville Fire Department, 20 South Helmer Avenue, Dolgeville, New York on March 18, 2014 between the hours of 12:00 noon and 9:00 p.m, MAYOR-FOUR YEARS Bruce T. Lyon 36 West State Street Republican Party TRUSTEE - FOUR YEARS Robert G. Maxwell 15 Beaver Street Democratic Party TRUSTEE - FOUR YEARS Robert L. Griffin 4 Millers Grove Road Republican Party TRUSTEE - FOUR YEARS Brock Herringshaw 144 South Main Street Republican Party

TRUSTEE - TWO YEARS Kornel D. Martyniuk 33 South Helmer Avenue Democratic Party Daniel Clark 56 West State Street Republican Party ADOPTED -February 17, 2014 S & S Ambulance Contract Resolution # 16-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes all. Motion authorizing Mayor Bruce T. Lyon to sign the agreement with S & S Volunteer Ambulance Service for services with changes as noted on said agreement. Water Shut Offs Payroll Certification Resolution # 17-2014 6 Lamberson and 50 Millers Grove Road. The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes all. WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 1/4/14-1117114 in the amount of $ 27,601.95 be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees. Payroll Certification Resolution # 18-2014 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes all. T

WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 1118114-1/31114 in the amount of $ 23,835.63 be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees. Check Reconciliation Resolution #19-2014 Motion to place on file the check reconciliations presented. Sec. Trustee Puznowski. Ayes all. as Unemployment Acct. *953 Flood Reimbursement Fund *597 Sewer Savings *792 State Small Program *222 Helterline Park *784 Sewer Waste Hauling *405 General Savings *482 Water Fund *490 Spohn's Disposal * 187 Trust & Agency *807 D.P.W. Motorized Equip. *788 General Fund *315 Water & Sewer *320 Housing Rehabilitation *299 E.D.R.L.F. *448 Police Vehicle *500 Fire Truck Reserve *518 1101114-1/31114 1/01/14-1/31114 1/01114-1131114 1101114-1131114 1101114-1/31114 1/01114-1/31114 1/01114-1/31/14 1/01114-1131114 1101114-1131114 1/01/14-1131114 1/01/14-1/31114 1101/14-1/31114 1/01114-1/31114 1101/14-1/31114 1/01114-1/31114 1/01114-1/31/14 1/01114-1/31114 104 South Main Street Land for Sale Contract Resolution # 20-2014 Motion authorizing Mayor Bruce T. Lyon to sign the land sale contract listing for 104 South Main Street with Empire Homes and Commercial. Sec. Trustee Weaver. Ayes all. - T

ADOPTED-February 17, 2014 Attorney Main Street Enhancement Dolomite Update Resolution # 21-2014 Village Attorney Norman Mastromoro came before the Board on the following: Motion authorizing a General Release agreement is reached with Dolomite in the amount of $ 3,000.00 to settle pending claim. Sec. Trustee Puznowski. Ayes all. Health Insurance Class Action Suits Future Meetings Adjournment There are three managerial contracts addressing health Insurance. Contracts are in effect until a new agreement. Municipal derivatives by Bank of America, N.A., Trinity Funding, Co. LLC., Trinity Plus Funding Co. LLC, and GE Funding Capital Market Services, Inc. (collectively, :GE") and other companies. Village will pursue suit. Regular Meeting March 17th@ 6:00 p.m. - Village Hall. By Trustee Weaver Motion to adjourn regular meeting at 7:55 p.m. Sec. Trustee Puznowski. Ayes all. Mayor Village Clerk