Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

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

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

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

Village of Ellenville Board Meeting Monday, September 12, 2016

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

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

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

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting February 11, 2019

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

Minutes April 14, 2009 Annual Organizational 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.

FOR DISCUSSION FACILITIES USE AGREEMENT

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

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

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

VILLAGE BOARD MEETING Monday, October 20, 2014

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, :00 PM

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

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm

Legal Notice Notice of Public Information Meeting Village of Scottsville

Village of Wampsville/Town of Lenox

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 VILLAGE OF PORT HENRY BOARD OF TRUSTEES

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

Village Board Meeting Minutes January 3, 2017

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

Council Meeting Minutes

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

REGULAR MEETING October 7, 2015

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

Mukwonago Village Hall, 440 River Crest Ct., Mukwonago

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

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

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

VILLAGE OF JOHNSON CITY

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, :00PM

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

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

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

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,

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

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018

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

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

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

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

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

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

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m.

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

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

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.

Town of Grand Island Regular Meeting #22

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

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

RESOLUTION AUTHORIZING

TAX COLLECTION TAX COLLECTOR SALARY $ 28, BOND PREMIUM TAX COLLECTOR EXPENSE 6, TAX COLLECTION TOTAL $34,800.00

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

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

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.

COUNCIL MINUTES JULY 1, 2013

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

Village of Southampton Organization Meeting July 2, 2018 Minutes

REGULAR MEETING SEPTEMBER 17, 2014

MINUTES OF A TOWN COUNCIL SPECIAL MEETING TOWN OF LURAY, VIRGINIA. Thursday, March 16, 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.

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

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

Whitbourne Town Council Regular Meeting Whitbourne Town Hall January 31, Present: Town Clerk C. Peddle, Outside Foreman J.

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

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

Village of Arcade Regular Board Meeting September 4, 2018

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

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

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

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 29, 2015

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

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

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

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR OCTOBER 21, 2014 LEROY J. BROWN MICHAEL T. LAWLER

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF AUGUST Monday, August 13, 2018

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM

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

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

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.

Transcription:

1 Village of Ellenville Board Meeting Monday, July August 14, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez Trustee Francisco Oliveras Trustee Patricia Steinhoff Present Present Present Absent w/notice Present ALSO PRESENT Joseph P. Stoeckeler, Jr., Village Manager Philip Mattracion, Chief of Police Abigail Osgood, Village Attorney Brian Schug, Code Enforcement Officer Linda Polkoski, Village Treasurer Daniel Tucker, Deputy Treasurer Noreen Dechon, Village Clerk Mayor Kaplan stated that the board visited Kushner s Pond earlier this evening to address some citizen s concerns. Also Mayor Kaplan stated that he has received complaints from residents in Green Acres in reference to someone camping and having an open fire and requested Chief Mattracion to look into this matter. APPROVAL OF MINUTES #081417-1 POLICE Motion by Trustee Lopez, seconded by Trustee Steinhoff to accept the minutes of August 14, 2017. Chief Mattracion introduced two members from his department and requested they be appointed as full time officers.

2 MOTION APPOINTING FULL TIME POLICE OFFICERS #081417-2 Motion by Deputy Mayor Younger, seconded by Trustee Steinhoff appointing Officer(s) Harold Nunuvero and Kyle Reilly as Full-Time Police Officers in accordance with the Village of Ellenville Police Benevolent Association Contract effective August 16, 2017 upon recommendation of the Chief of Police. Chief Mattracion reported that the Ellenville Police Department has received two grants. One grant is in the amount of $10,000 from DCJS to purchase Livescan Equipment and the second one from the Governor s Traffic Safety Committee in the amount of $1,500 for the purchase of child safety seats. MOTION TO ACCEPT GRANTS #081417-3 Motion by Deputy Mayor Younger, seconded by Trustee Lopez to accept a $10,000 grant from the Division of Criminal Justice Services for Livescan Equipment and $1,500 from Governor s Traffic Safety Committee for child safety seats. MOTION TO REIMBURSE EXPENDITURE #081417-4 Motion by Trustee Steinhoff, seconded by Trustee Lopez to reaffirm the expenditure of $1,703.70 to Belinda Jacobs for body repair work on Employee #42119 s vehicle upon recommendation of Police Chief. This employee s personal vehicle was damaged in the Village parking lot during an arrest. Chief Mattracion reported that previously approval given to purchase PhaZZers will not necessary and his department will be leasing tasers. MOTION APPROVING AXON ENTERPRISES #081417-5 approving the expenditure of $6,260.34 to Axon Enterprises, Inc. for Tasers upon recommendation of the Chief of Police.

3 Chief Mattracion further reported that the Blueberry Festival went very well and gave a synopsis of the calls his department has responded to since the beginning of summer. The Fireman s Parade will take place in the Village on September 9 th. PETITIONERS & CORRESPONDENCE Correspondence received from Christ Lutheran Church requesting the board s permission to reschedule their recently approved Yard Sale. MOTION APPROVING CHRIST LUTHERAN S YARD SALE #081417-6 to approve Christ Lutheran s Yard Sale on September 15-16, 2017 to be held on their property. Correspondence received from Family of Woodstock to host a staff barbeque at the Berme Road Park on August 31, 2017. MOTION TO APPROVE USE OF BERME ROAD PARK #081417-7 to approve Family of Woodstock s use of the Berme Road Park to host a staff barbeque on August 31, 2017 from 5:00 8:00 pm subject to the Chief of Police and/or Village Manger obtaining the number of attendees and informing Family of Woodstock of their obligation to clean up after the event. MANAGER S REPORT Manager Stoeckeler spoke about the easement needed to be given by the School District to the Village. This easement will be for a track of land that is needed for the D&H/O&W Rail Trail. Since this land is owned by the school district it is necessary for a public referendum vote and the Village has offered to pay half the cost. EXPENDITURE FOR PUBLIC REFERENDUM VOTE #081417-8 to authorize the expenditure of up to $1,500 to the Ellenville Central School

4 District for a public referendum vote for the purpose of obtaining an easement. Manager Stoeckeler reported that an additional $25,000 is available from the Ellenville Million for the façade program. Manager Stoeckeler further stated that he recently received an appraisal for a Village owned parcel on Mine Lane. The cost of the appraisal was $150 and this track of land was appraised for $700. MOTION TO DEEM PROPERTY EXCESS #082417-9 to deem a 40 x 90 section of property (SBL 83.18 28.1) as excess. MOTION SELL PROPERTY-MINE LANE #082417-10 to sell a 40 x 90 section of property (SBL 83.18 28.1) to Cathy VanLeuven subject to rules required for this lot line change. Before the purchase is final, Ms. VanLeuven will pay $700 for the parcel, the appraisal fee of $150 plus. There will not be any costs incurred by the Village. Manager Stoeckeler presented an engagement letter from Cooper Arias, LLP, Village Auditor for yearly financial audits. THREE YEAR AGREEMENT WITH COOPER ARIAS, LLP #082417-11 Motion by Trustee Lopez, seconded by Trustee Steinhoff authorizing the Village Manager to sign a three year agreement with Cooper Arias for years ending 2017, 2018 and 2019 for our financial audits at a fee of $17,500, $17,580 and $18,200 respectively. Manager Stoeckeler stated that the first board meeting in September is on the 11 th and since a memorial assembly takes place at the same time inquired if the board would like to change the meeting time or date.

5 MOTION TO CHANGE MEETING TIME #082417-12 Motion by Trustee Steinhoff, seconded by Trustee Lopez to change the meeting time of the September 11, 2017 to 5:00 p.m. TREASURER S REPORT Treasurer Polkoski explained the reason for correcting a 2017 tax bill for Bella Uma properties. CORRECTION TAX BILL #082417-13 authorizing the Village Treasurer to make a tax correction on tax bill #109 (Bella Uma Properties, LTD) to reflect a $50.00 credit on the snow removal portion of the tax bill. The amount should have been $248.75 not $298.75. ATTORNEY S REPORT Mayor Kaplan inquired about the status of the Tax Foreclosures. Attorney Osgood stated the a few minor changes still need to be done before sending it to the County Clerk. Manager Stoeckeler spoke about the deadline dates and made suggestions as to how the Village should proceed. DELINQUENT TAXES TO COUNTY CLERK #082417-14 to authorize the Village Attorney to send the 2016 delinquent taxes to the County Clerk. BUILDING DEPARTMENT Code Enforcer Schug has reviewed the Ellenville Housing Authority s 5 year Capital Fund Program Grant in reference to environmental review.

6 MOTION TO ACCEPT REVIEW OF EHA CAPITAL FUND PROGRAM GRANT #082417-15 Motion by Trustee Steinhoff, seconded by Trustee Lopez to accept Code Enforcer Schug s determinations for the review of the Ellenville Housing Authority s Capital Fund Program Grant-5 Year Review. RESOLUTIONS SIEWERT EQUIPMENT #082417-16 authorizing the expenditure of $2,825.00 to Siewert Equipment for parts to the Gorman Rupp Pump upon recommendation of the Sewer Department Foreman. SIEWERT EQUIPMENT #082417-17 authorizing the expenditure of $2612.00 to Siewert Equipment for the installation of gate valves and springs upon recommendation of the Sewer Department Forman. SPINNWEBER #082417-18 authorizing the expenditure of $4,254.00 to Spinnweber, PFV for manhole risers and covers upon recommendation of the Sewer Department Foreman.

7 CENTRAL TIME CLOCK #082417-19 approving the expenditure of $1870.00 to Central Time Clock, Inc. for the Genesis Pro Software Support/Hand punch 3000 mailing Maintenance Service Plan for the Village s time and attendance system. MOTION CREATING POSITION OF PT MUNICIPAL CODE ASSISTANT #082417-20 Motion by Trustee Lopez, seconded by Trustee Steinhoff creating the position of PT Municipal Code Assistant. MOTION APPOINTING PT MUNICIPAL CODE ASSISTANT #082417-21 Motion by Trustee Lopez, seconded by Trustee Steinhoff approving the title change for Employee #82864 from PT Municipal Code Assistant to Assessment Field Worker. MOTION EXCESSING SEWER JET #082417-22 Motion by Deputy Mayor Younger, seconded by Trustee Lopez excessing the sewer jet currently used by the Sewer Department upon recommendation of the Sewer Department Foreman. SALE OF SEWER JET #082417-23 authorizing the sale of the Sewer Jet in the amount of $5,000.00 to the Town of Wawarsing Highway Department.

8 MOTION REAFFIRMING NEWBURGH WINWATER WORKS #082417-24 Motion by Deputy Mayor Younger, seconded by Trustee Steinhoff to reaffirm the expenditure of $2,280.00 to Newburgh Winwater Works for manhole covers upon recommendation of the Sewer Department Foreman. MOTION REAFFIRMING ESC ENVIRONMENTAL #082417-25 to reaffirm the expenditure of $3,698.50 to ESC Environmental for chemicals upon recommendation of the Water Department Foreman. MOTION REAFFIRMING ESC ENVIRONMENTAL #082417-26 to reaffirm the expenditure of $3,792.50 to ESC Environmental for chemicals upon recommendation of the Water Department Foreman. MOTION REAFFIRMING P. TENNENBAUM #082417-27 to reaffirm the expenditure of $1,594.79 to Paul Tennenbaum for the replacement of a water heater upon recommendation of the Village Manager. PAYMENT TO CHA #082417-28 authorizing the payment to CHA in the amount of $1,543.82 in reference to the D&H/O&W Rail Trail upon recommendation of the Village Manager.

9 PAYMENT TO KC ENGINEERING #082417-29 authorizing the payment to KC Engineering in the amount of $6,223.22 in reference to NY Rising Emergency Shelter upon recommendation of the Village Manager. PAYMENT TO EMPLOYEE #65531 #082417-30 authorizing the payment of $1,078.00 to employee #65531 for overdeduction of flex payments. ACCEPTANCE OF TWO RESPONSIBLE BIDS #082417-31 to accept two responsible bids received today from Joe Johnson Equipment, Rochester, NY and Industrial Cleaning, Wilmington, NC in reference to the purchase of Sewer jet upon recommendation of the Village Manager. MOTION TO ADVERTISE FOR MUNICIPAL I #082417-32 authorizing the Village Manager to advertise for the position of Municipal Worker I.

10 MOTION TO EXTEND TREASURER S SEPARATION AGREEMENT DATE #082718-33 Motion by Trustee Lopez, seconded by Trustee Steinhoff to extend the Village Treasurer s separation agreement for an additional two weeks (August 29, 2017) upon recommendation by the Village auditors. MOTION APPOINTING ACTING TREASURER #082718-34 Motion by Deputy Mayor Younger, seconded by Trustee Steinhoff to appoint Daniel Tucker as Acting Treasurer effective immediately. BOARD REPORTS Deputy Mayor Younger requested an update on the Nevele Sports program and Manager Stoeckeler replied that a decision should be made by the first week in September. THE USE OF MILL STREET PARK #082817-34 Motion by Trustee Lopez, seconded by Trustee Steinhoff grant permission to the New Testament Church to use the Mill Street Park on August 25 & 26, 2017 from 6-8:30 p.m. Aye -3; Abstained Deputy Mayor Younger Motion carried BOARD REPORTS (continued) Manager Stoeckeler spoke to the board about General Control Systems and the SCADA system problems. Also in this discussion was to eliminate the nightly well checks during the week. There will be an employment opportunities informational meeting to be held at the school on September 6 th. This will be hosted by Montreign Casinos.

11 ADJOURN #082714-35 to adjourn the meeting at 7:02 p.m. Respectfully submitted, Noreen Dechon Village Clerk