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

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

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

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

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

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

Maria DeMonte and John Sears

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

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

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

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

Village of Tarrytown, NY

VILLAGE OF JOHNSON CITY

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

REGULAR MEETING SEPTEMBER 17, 2014

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

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

Tompkins County Development Corporation

Village of Wampsville/Town of Lenox

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

June 29, 2015 DRAFT 1

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

RESOLUTION AUTHORIZING

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

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

Other Town Board Business General Public Comment General Board Comment Next Town Board Meeting: Wednesday September 7, 2016 at 7:00PM

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

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

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

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

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

September 11, 2015 Planning Board 1

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

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

Agenda for Eagleville City Council Meeting

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

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, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

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

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

Legal Notice Notice of Public Information Meeting Village of Scottsville

Town of Barnstable Town Council

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

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

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

MAYOR AND CITY COUNCIL Thursday September 8, 2011

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

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

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

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

MERRY CHRISTMAS & HAPPY NEW YEAR

JULY 10, 2018 REGULAR MEETING

June 20, Justine Frost, here to observe the meeting

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

VILLAGE OF EAST AURORA April 25, Meeting called to order at 7:10 p.m. by Mayor DiPietro, followed by the Pledge of Allegiance.

Village Board Meeting Minutes January 3, 2017

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

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

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

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

Minutes April 14, 2009 Annual Organizational Meeting

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

PRVIILEGE OF THE FLOOR

Others: There were nine citizens in attendance

TOWN OF POMPEY BOARD MINUTES

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007

VILLAGE BOARD RESOLUTION GRANTING SPECIAL USE PERMITAPPROVAL TO VISIONS CENTER ON BLINDNESS

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

VILLAGE BOARD MEETING Monday, October 20, 2014

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

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

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.

EL DORADO CITY COMMISSION MEETING March 20, 2017

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

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

ROTHESAY COUNCIL. OPEN SESSION Monday, December 8, 2008 MINUTES

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

Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday, November 3, :00 P.M.

Village of Southampton Organization Meeting July 2, 2018 Minutes

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner.

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

TOWN OF BELGRADE 2018 TOWN MEETING WARRANT. To Jeremy Damren, of the Town of Belgrade, in the said County and State:

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL

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

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

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

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

UNAPPROVED MINUTES. Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

Transcription:

Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A special meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday, May 29, 2018 at 6:00 P.M. Members Present: Members Absent: Others Present: Mayor Schrecengost, Trustees Keeney, Moss and Young Trustee Shanahan Village Clerk-Treasurer Shirley A. Sanfilippo, MMC/CMFO, Village Attorney John D. Vanstrom, Dr. James Cirbus, President of Chautauqua Lake Partnership, Tom Erlandson of Chautauqua Lake Partnership and six members of the public Mayor Schrecengost called the meeting to order, asked the Clerk to call the roll and led the Pledge of Allegiance. MAYOR S APPOINTMENTS: Mayor s Office To the Board of Trustees of the Village of Celoron, New York Trustees: In pursuance of the authority vested in me, I do hereby appoint the following to the Advisory Board for the Improvements to Lucille Ball Memorial Park project: Becky Holmstrom Ronald Brown Gary Bachelor Michael Dietzen Mark Sanderson Dated: May 29, 2018 Scott D. Schrecengost Mayor of the Village of Celoron, New York Mayor Schrecengost accepted with regret the resignation of James Matteson from the Planning Board. OPPORTUNITY FOR PUBLIC COMMENT: 50

APPROVAL OF MINUTES: Trustee Keeney motioned, seconded by Trustee Young to approve the minutes of the Public Hearing and Regular Meeting of May 14, 2018. PUBLIC SAFETY Trustee Shanahan none ANIMAL CONTROL Trustee Young none COMMITTEE REPORTS PARKS Trustee Young and the Board reviewed a request to use Lucille Ball Memorial Park as a relay transfer point for the 4 for 44 Team Relay on September 9, 2018. Trustee Young moved, seconded by Trustee Moss to approve the use of Lucille Ball Memorial Park as a relay transfer point for the 4 for 44 Team Relay on September 9, 2018 with the recommendation that they provide a portable restroom facility. Mayor Schrecengost reviewed a second quote received for the roof replacement and materials to repair the concession stand in the amount of $1,800.00. No action was taken at this time because it did not seem to be complete. He will contact them for clarification. HIGHWAY AND EQUIPMENT Trustee Moss none PLANNING In Trustee Shanahan's absence Mayor Schrecengost reported that there would be a Planning Board meeting following this Board Meeting to review site plans for the Chautauqua Harbor Hotel and Celoron Shores Apartments.. SANITATION Trustee Moss none CORRESPONDENCE Clerk Sanfilippo 1. Thank you from the Village of Falconer for the landfill credits that were donated. FINANCE Entire Board/Clerk Clerk-Treasurer Sanfilippo asked for approval of Abstract #24 in the amount of $73,415.30, check #102 thru #104 and #3697 thru #3707, dated May 15-31, 2018; and Trust & Agency Abstract #12 in the amount of $2,433.69, check #5196 and #5197, dated May 29, 2018. Trustee Moss moved, seconded by Trustee Young to approve payment of the abstracts. AUDIT Trustee Moss none INSURANCE Trustee Young none BUILDING Trustee Moss none RECREATION Trustee Keeney none 51

SPECIAL EVENTS Trustee Keeney none ZONING Trustee Shanahan none OLD BUSINESS NEW BUSINESS Mayor Schrecengost and the Board reviewed a letter which had been received from the Chautauqua Lake Partnership regarding problems with the permits that had been issued by the NYS Department of Environmental Conservation on May 23, 2018 and a lack of funding. A discussion was held on whether or not to pull Resolution #34. Dr. Cirbus and Tom Erlandson recommended that the Village not take any action on the permits that had been issued due to the conditions that the NYS DEC placed. They did not feel that the approved herbicide application of Aquathol K at a higher concentration and the elimination of Navigate would be effective against the invasive Eurasian Water Milfoil. It was their believe that instead it would kill the native weeds that were a benefit to the environment. Mayor Schrecengost asked for confirmation that if funds were expended for the approved herbicide treatment, it would be a waste of money. Dr. Cirbus stated that it probably would be. He further stated that it was unknown what harm a higher concentration of the approved herbicide would cause. The Chautauqua Lake Partnership did not recommend that the Village of Celoron proceed with implementation of the permits issued by the NYS DEC. Dr. Cirbus asked that the Board take action on the resolution as an indication of support for the process. RESOLUTIONS: Resolution #34 2017-18 WHEREAS, the Village Board is proposing to undertake the application of herbicides to areas of Chautauqua Lake bordering its jurisdiction and has applied for a permit from the New York State Department of Environmental Conservation ( NYSDEC ) to apply herbicides to areas of Chautauqua Lake bordering its jurisdiction; and WHEREAS, the Town Board of the Town of Ellery, serving as Lead Agency in the State Environmental Quality Review Act ( SEQRA ) process, issued a final supplemental impact statement ( SEIS ) for the application of herbicides to target areas of Chautauqua Lake on April 5, 2018; and WHEREAS, the Town Board of the Town of Ellery, serving as Lead Agency, issued SEQRA Findings regarding the application of herbicides to Chautauqua Lake on April 17, 2018; and WHEREAS, as an Involved Agency in the SEQRA process, the Village Board has the authority to issue SEQRA Findings that consider all relevant environmental impacts, facts, and conclusions disclosed in the SEIS; that weigh and balance the relevant environmental impacts with social, economic, and other considerations; that provide a rationale for the Village Board s decision; that certify that the requirements of SEQRA have been met; and that certify that, among the reasonable alternatives available, the application of herbicides to areas of Chautauqua Lake 52

bordering the Village of Celoron s jurisdiction avoids or minimizes adverse environmental impacts to the maximum extent practicable; and WHEREAS, the Village Board has considered all relevant environmental impacts, facts, and conclusions disclosed in the SEIS that are relevant to the application of herbicides to areas of Chautauqua Lake bordering the Village of Celoron s jurisdiction; has weighed and balanced the relevant environmental impacts with social, economic, and other considerations; and has found that the SEIS has provided a rationale upon which the Village Board may rely in making any final decisions on whether to undertake the application of herbicides to target areas of Chautauqua Lake; and WHEREAS, the Village Board has reviewed the Findings; and WHEREAS, the Village of Celoron Board, after reviewing the Findings, resolved on May 14, 2018 (a) to certify that the requirements of SEQRA have been met; (b) to certify that, among the reasonable alternatives available, the proposed treatment plan and mitigations set forth in the SEIS regarding the application of herbicides to targeted areas of Chautauqua Lake avoids or minimizes adverse environmental impacts to the maximum extent practicable; (c) to incorporate to this resolution by reference the attached Findings; (d) to accept and issue the said Findings; and (e) to provide the Findings to all Involved and Interested Agencies (as those terms are defined in 6 NYCRR 617.2) and interested parties; and WHEREAS, the Village Board had previously reserved its decision on whether to undertake the application of herbicides to Chautauqua Lake until after receipt of relevant permits from the NYSDEC upon consideration of the SEIS, SEQRA Findings, and the permit requirements; and WHEREAS, on March 16, 2018, the Towns of Ellicott, North Harmony, Busti, and Ellery as well as the Village of Celoron, filed applications with the NYSDEC to allow the application of herbicides to areas of Chautauqua Lake bordering their respective jurisdictions; and WHEREAS, on May 15, 2018, the NYSDEC issued a Statement of Facts and permits (numbered AV92018-038, -039, and -040) to allow the application of herbicides to areas of Chautauqua Lake bordering the jurisdictions of the Towns of Ellery, North Harmony, Busti and Ellery, as well as the Village of Celoron; and WHEREAS, the Village Board understands that the NYSDEC is in the process of revising and reissuing these permits (and possibly additional permits) (collectively, the Permits ) to make certain revisions and corrections to the original permits but that these Permits, as they may be revised, may not be available for review prior to a special meeting of the Village Board; and WHEREAS, in order to allow for the application of herbicides within the time frame(s) required by the NYSDEC, the Village Board now desires to approve to undertake the application of herbicides to areas of Chautauqua Lake bordering the jurisdiction of the Village of Celoron consistent with the permit applications filed on behalf of the Village of Celoron, the SEQRA Findings, and the permit requirements, contingent upon receipt of Permits, contracts and funding which are acceptable to the Mayor, without the need for further meetings or approvals by the Village Board; now, therefore, be it RESOLVED, To authorize the Mayor, after issuance and review of Permits issued by the NYSDEC and without the need for further meetings or approvals by the Village Board, to consider the SEIS, SEQRA Findings, and permit requirements in reviewing the Permits; After the Mayor s review of such Permits and contingent upon receipt of funding acceptable to the Mayor, to authorize the Mayor, without the need for further meetings or approvals by the Village Board, to determine whether to approve the application of herbicides to areas of Chautauqua Lake bordering the jurisdiction of the Village of Celoron consistent with the permit applications filed on behalf of the Village of Celoron, the SEQRA Findings, and the permit requirements; To authorize the Mayor, should he approve the application of herbicides to areas of Chautauqua Lake bordering the jurisdiction of the Village of Celoron and without the need for further meetings or approvals by the Village Board, to review, approve, and enter into any such contracts necessary to undertake the application of herbicides to areas of 53

Chautauqua Lake bordering the jurisdiction of the Village of Celoron, subject to the requirement that no application of herbicides within the jurisdiction of the Village of Celoron shall be undertaken nor shall there be any required funding requested or provided by the Village of Celoron related to the permit process and/or application of herbicides within or bordering the jurisdiction of the Village of Celoron without further approval by the Village Board. Trustee Moss moved, seconded by Trustee Keeney to approve the resolution. MAYOR S COMMENTS: Mayor Schrecengost advised the Board of problems that have arisen over the elevation of the new boardwalk. A decision must be made on how to address the issue. The consensus of the Board was to have the grade be flush with the boardwalk, move the benches back approximately ten more feet and install drainage in front of the benches to eliminate any ponding of water during heavy rains. OPPORTUNITY FOR PUBLIC COMMENT: Trustee Young motioned to adjourn the meeting. Mayor Schrecengost seconded the motion. The meeting was adjourned at 6:45 p.m. Shirley A. Sanfilippo, MMC/CMFO Village Clerk-Treasurer 54