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

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

RESOLUTION AUTHORIZING

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

Village of Arcade Regular Board Meeting September 4, 2018

Meeting was called to order by Mayor Falanka followed by The Pledge of Allegiance. Mayor Falanka welcomed all present.

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

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

VILLAGE OF JOHNSON CITY

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

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

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

Village Board Meeting Minutes January 3, 2017

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

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE MARCH 16, 2017

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

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

VILLAGE BOARD MEETING Monday, October 20, 2014

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

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

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.

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

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

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

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

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

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

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

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

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 WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

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

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

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.

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

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

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

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

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

Dan Coleman Jacquelyn Gist Randee Haven-O Donnell Lydia Lavelle

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

Applications for Correction of Property 2009 Assessments J 716

HARVEY CEDARS, NJ Tuesday, December 19, 2017

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

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

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

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

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

Village of Tarrytown, NY

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

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

Village of Pomona. Budget Adopted

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

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

Agenda for Eagleville City Council Meeting

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, October 18th, 2017

PRVIILEGE OF THE FLOOR

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

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

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

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

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

MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, JULY 6, 2004

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

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007

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

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

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

Minutes April 14, 2009 Annual Organizational Meeting

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone:

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

DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES NOVEMBER 21, 2017

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

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018

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

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING July 17, PM

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

EXHIBIT 20XX-XXX page 1 of 5

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

Item #3 - Approval/Physical Services Committee Meeting Minutes/ March 20, 2018

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Village of Princeville Minutes of the Regular Board Meeting December 19, :30 p.m.

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

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M.

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

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

Village of Wampsville/Town of Lenox

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.

VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786

MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, :30 p.m.

Transcription:

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Marshall Katz, Mayor Ed McPherson, Deputy Mayor Howard Richman, Trustee Marion Ben-Jacob, Trustee Ruth Ivey, Trustee None Ben Selig, Village Attorney Camille Guido-Downey, Village Clerk Donalee Berard, Treasurer Mayor Katz called the meeting to order at 7 pm followed by the Pledge of Allegiance. Item #1 Resolution #76-18 Approval of Minutes of the Regular Meeting: July 10, 2018 Howard Richman made a motion to approve the minutes of July 10, 2018, seconded by Ruth Ivey. Upon vote, this motion carried (Richman Abstained). Item #2 Resolution #77-18 Resolution releasing escrow funds: One Plumbush Road, Suffern, New York Howard Richman made a motion to move the following resolution, seconded by Marion Ben- Jacob: WHEREAS, pursuant to verbal escrow agreement entered into between the Village of Wesley Hills and Jacob Weiner and Elizabeth Weiner, the sum of $13,800.00 has been deposited in escrow with the Village of Wesley Hills and a Certificate of Occupancy for the premises of Jacob Weiner and Elizabeth Weiner located at 1 Plumbush Road, Suffern, New York 10901, has been issued, and WHEREAS, as of July 18, 2018, the Building Inspector of the Village of Wesley Hills has verified that the conditions with respect to the posting of the aforesaid escrow including the provision of an as-built drawing of the subject premises, have been submitted and approved, and that the aforementioned escrow in the sum of $13,800.00 should be refunded. NOW, THEREFORE, BE IT RESOLVED, that the Village Clerk of the Village of Wesley Hills is directed to refund the aforesaid escrow fund of $13,800.00 to Mazal 18 Builders, Inc. after retaining out of said fund the sum of $250.00 as and for an administrative fee, and 1

IT IS FURTHER ORDERED, that the Village Clerk of the Village of Wesley Hills shall forthwith refund to said Mazal 18 Builders, Inc, the net sum of $13,550.00 forthwith. Item #3 Resolution #78-18 Resolution approving and accepting the report of the Village Treasurer for Justice Court Operations/Operating Results for fiscal year June 1, 2017-May 31, 2018 as a complete accounting Marion Ben-Jacob made a motion to move the following resolution, seconded by Ruth Ivey: RESOLVED, that the report of the Village Treasurer of the Village of Wesley Hills entitled, Justice Court Operations, Operating Results for the Fiscal Year June 1, 2017-May 31, 2018, be and the same is hereby approved and accepted as a complete accounting. Donalee Berard presented the report to the Board and addressed any questions. Item #4 Resolution #79-18 Resolution approving and accepting collateralized agreement of the Village of Wesley Hills and Sterling National Bank as a depository and Manufacturers and Traders Trust Company as Custodian RESOLVED, that the following collateralized agreement of the Village of Wesley Hills and Sterling National Bank as a depository and Manufacturers and Traders Trust Company as Custodian be and the same are hereby adopted and the Mayor/Treasurer is authorized to sign said documents confirmed the adoption of same. Donalee Berard stated that the Village needed to update the agreement with M&T. Item #5 Resolution #80-18 Resolution approving the Cost Sharing Agreement between the Village of Wesley Hills and Orange & Rockland Utilities to cover paving of Beth Place, Glenbrook Road, Amsterdam Ave, Van Winkle Road, Holland Lane, Windmill Place and Jodi Court Howard Richman made a motion to move the following resolution, seconded by Marion Ben- Jacob: WHEREAS, the Village of Wesley Hills and Orange & Rockland Utilities, Inc. have reached a cost sharing agreement to cover paving of Beth Place, Glenbrook Road, Amsterdam 2

Ave, Van Winkle Road, Holland Lane, Windmill Place and Jodi Court, to which cost sharing agreement Orange & Rockland will contribute to the Village of Hills the sum of $251,488.27, and it is further ORDERED, ADJUDGED AND DECREED, that the Village hereby agrees to said cost sharing agreement with Orange and Rockland Utilities and the Mayor is authorized to sign said agreement after the same is drafted and approved by the Village Attorney, and it is further, ORDERED, ADJUDGED AND DECREED, that the Mayor is authorized to utilize funds in the Village s undesignated fund balance for such expenditure up to $251,488.27. Item #6 Resolution #81-18 Resolution approving and adopting the Climate Smart Community Pledge on behalf of the Village of Wesley Hills RESOLVED, that the Climate Smart Community Pledge, a copy of which is made a part of the minutes of this Board, is hereby approved and the Mayor is authorized to indicate approved of such Climate Smart Community Pledge on said document on behalf of the Village of Wesley Hills Item #7 Resolution #82-18 Resolution approving the installation of traffic control signs and measures at the intersection of Moccasin Place and Glenbrook Road Marion Ben-Jacob made a motion to move the following resolution, seconded by Howard Richman: RESOLVED, that the Board of Trustees hereby requests that the Town of Ramapo Highway Department install a stop sign and paint a stop bar at the intersection of Moccasin Place and Glenbrook Road and the specific placement of said sign shall conform to the requirements of the Town of Ramapo Highway Department and the Village Engineer of the Village of Wesley Hills. Mayor Katz and the Board Members discussed the options presented by the Village Engineer and decided upon a stop sign and stop bar at the intersection of Moccasin Place and Glenbrook Road. Item #8 Resolution #83-18 3

Resolution authorizing the release of the escrow deposit of Wesley Estates for the Road Opening Permit for Marisa Drive WHEREAS, on the 26 th day of January, 2017, Wesley Estates, LLC posted a $5,000.00 deposit with the Village of Wesley Hills in connection with a road opening permit and installation of a storm drain at the premises located at 8 Marisa Drive, Wesley Hills, New York, and WHEREAS, the Building Inspector of the Village of Wesley Hills has approved the installation of the said storm drain, NOW, BE IT RESOLVED, that the Village Clerk of the Village of Wesley Hills is directed to refund Wesley Estates, LLC, the aforementioned escrow deposit in the amount of $5,000.00, forthwith Item #9a Resolution #84-18 RESOLVED, that the general fund claims #15378 through #15465 in the aggregate amount of $144,320.39 as set forth in Abstract #8/18 dated August 7, 2018, a copy of which abstract of audited claims is made a part of the Minutes of this Board, are hereby approved. Item #9b Resolution #85-18 RESOLVED, that the Parks & Recreation fund claims #15402 in the aggregate amount of $1,900.00 as set forth in Abstract #8/18 dated August 7, 2018, a copy of which abstract of audited claims is made a part of the Minutes of this Board, are hereby approved. Item #9c Resolution #86-18 4

RESOLVED, that the transfers in the aggregate amount of $133,900.00 as set forth in Abstract #8/18 dated August 7, 2018, a copy of which abstract of audited claims is made a part of the Minutes of this Board, are hereby approved. Item #10 Treasurer s Report Donalee Berard presented to the Board the monthly financial reports for review and answered any questions that the Board may have had. Village Clerk s Report Village Clerk stated that 97% of taxes have been collected, 47 code complaints were received, Code Enforcement is working 12 hours weeks instead of 8 hrs per week, letters were sent out to 109 properties that are owned by LLC, etc to register with the Village, Village Hall drainage is complete and the Village will move forward with parking lot striping and signage, and bathroom renovation to start in two weeks. Executive Session Howard Richman made a motion to enter executive session to discuss a certain employee history, seconded by Marion Ben-Jacob. No action was taken in executive session. Howard Richman made a motion to exit executive session, seconded by Marion Ben-Jacob. Howard Richman made a motion to adjourn, seconded by Ruth Ivey. Upon vote, this motion carried unanimously. Respectfully Submitted, Camille Guido-Downey 5