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

Similar documents
John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, AUGUST 12, 2013 COUNCIL ROOM, 7:30 PM

CITY COUNCIL MINUTES. May 14, 2012

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Laura S. Greenwood, Town Clerk

City of Pine Lawn 6250 Steve Marre A venue, Pine Lawn, Missouri Regular Board of Aldermen Meeting Monday, October 10, 2016

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

MINUTES OF PROCEEDINGS

Urbandale City Council Minutes January 29, 2019

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES OF THE TOWN BOARD October 6, 2015

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

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

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

Borough of Elmer Minutes January 3, 2018

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

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

City of South Pasadena

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

PLANNING COMMISSION MEMBER APPLICATION PACKET

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

March 11, 2019 REGULAR MEETING

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES

***************************************************************************************

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

MINUTES OF PROCEEDINGS

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

FINAL REGULAR MEETING MINUTES

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

INVOCATION: Mayor Doug Knapp gave invocation.

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

REGULAR BOARD MEETING MINUTES

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING August 14, 2018

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD JUNE 6, 2018

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

Mayor Cordova called the meeting to order asking that all rise and join in the Pledge of Allegiance.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

Transcription:

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin, Trustee John Walker, Trustee Minutes of a Regular Meeting of the Johnson City Village Board held on Tuesday, October 2, 2018 in the Municipal Building, 243 Main Street, Johnson City Present: Absent: Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin, Trustee John Walker, Trustee None Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge Mayor Deemie called the meeting to order at 7:30pm, led the Pledge of Allegiance and noted the fire exits. MAYOR S ANNOUNCEMENTS [1] Village Offices will be closed on Monday, October 8, 2018 for Columbus Day. There WILL be yard waste collection on Monday. [2] The next meeting of the Binghamton-Johnson City Joint Sewage Board will be held Tuesday, October 9, 2018 at 3:00pm at Johnson City Village Hall. [3] The next regular Village Board Meeting will be Tuesday, October 16, 2018 at 7:30pm with a work session at 5:30pm. APPROVAL OF BOARD MINUTES [1] Minutes of September 18, 2018 regular meeting and work session. A motion to approve the minutes was made by Trustee King and seconded by Trustee Walker. The motion carried with all those present voting in the affirmative. BIDS None Village of Johnson City Board Meeting October 2, 2018 Page 1

PUBLIC HEARINGS None PETITIONS RECEIVED [1] Petition from Endicott Avenue residents regarding infestation. PRIVILEGE OF THE FLOOR VISITORS Mayor Deemie opened the first privilege of the floor. Martin Meaney, Weymouth Lane Please explain Resolution #2018-172 Mayor explains it is a matter regarding a retirement in the fire department. It is a personnel issue to keep it out of litigation and in the best interest of the retiree and the Village. Kathy Pavlik, Endicott Ave She is looking for resolution for the cockroach infestation at 15, 19 and 27 Endicott Avenue. The infestation is beyond bearable and the roaches are crawling in the streets. She had two professional treatments, but they are still coming into her house. Mayor Deemie responds in regards to stopping it, our code enforcement officer is aware and is violating those that have violated code. Tom Steier, owner of 19, owns a pesticide company and he did his building. Once that happens, they tend to go other places. He believes the other buildings have been cited by code and have been issued appearance tickets. Code is aware and is taking all legal actions to remedy the problem. As to going between buildings, there is no code involved with that. We can only take action if it is within a building. Mike Vicks, Corliss Ave Also has a problem with cockroaches. Code is not taking care of anything. His neighbor, Mr. Latessa of 287 Corliss has cockroaches and they throw garbage all over, they don t maintain the house and they don t mow. Ryan Pavlik Endicott Ave 19, 27 Endicott Ave garbage is just thrown out all over the place. Connie Livingston Her 89 year old father lives on Endicott Ave. He lives across the street and she is worried about cockroaches coming into his house. Roaches were in the garbage that was strewn all over the place and they were coming into the street. Resident Endicott Ave 19 Endicott Ave. There is a truck in the driveway and they throw the garbage off the railing behind the truck. They have thrown the garbage in the back yard too. Resident - received half a bill at one address and half at another location. There wasn t enough notification for the water to be shut off. He has tenants that got their water shut off. Code told him the people need to be removed because there is no water. Mayor Deemie responds that the tenants could put the bill in their own name so the bill comes to them. Per quarter it was almost $400,000 that was not being paid in water, sewer, refuse bills. People were letting it roll over into taxes. Services are already being rendered. John Swezey, Mildred Ave He submitted pictures of garbage put out between Sunday and Monday morning. DPW came and picked it all up and sent him bill for $100. He usually puts out three to four items. He wants the $100 fine removed. Village of Johnson City Board Meeting October 2, 2018 Page 2

Mayor Deemie closed the first privilege of the floor. COMMUNICATIONS A motion to accept and file the following Communication was made by Trustee Walker and seconded by Trustee Giblin. The motion carried with all those present voting in the affirmative. [1] Amended Liquor License for Broad Street Enterprises as received on 9/26/18 as amended Bar/Tavern with a yard. [2] Notice of application for new liquor license for Mai Thai Restaurant, Inc., 207 Grand Avenue, Johnson City. COMMITTEE/BOARD REPORTS A motion to accept and file the following Committee/Board Reports was made by Trustee Giblin and seconded by Trustee Walker. The motion carried with all those present voting in the affirmative. [1] Minutes of the June 12, 2018 Village of Endicott Board Meeting [2] Minutes of the July 10, 2018 Village of Endicott Board Meeting [3] Minutes of the September 19, 2018 Town of Union Board Meeting [4] Minutes of the September 19, 2018 Risk Assessment Meeting DEPARTMENT REPORTS A motion to accept and file the following Department Reports was made by Trustee Walker and seconded by Trustee Giblin. The motion carried with all those present voting in the affirmative. [1] Fire Department Overtime Report for the weeks of September 6, 2018 September 19, 2018 [2] Police Department Overtime Report for the weeks of September 6, 2018 September 19, 2018 [3] 2017 JCPD Annual Report PAYROLL AND BILLS PRESENTED A motion to approve Abstract #7 of the 2018 2019 fiscal bills, having been audited by the Board and approved, was made by Trustee Giblin and seconded by Trustee Walker. The motion carried with all those present voting in the affirmative. GENERAL FUND $ 1,555,858.43 WATER FUND $ 273,517.24 SEWER FUND $ 106,652.12 REFUSE FUND $ 41,709.94 VARPUR $ 7,653,411.99 DEBT SERVICE $ 509,277.74 Village of Johnson City Board Meeting October 2, 2018 Page 3

UNFINISHED BUSINESS - None NEW BUSINESS FINANCE & RULES (All Board Members) Resolution #2018 170 A motion to approve the following resolution was made by Trustee Giblin and seconded by Trustee Walker. WHEREAS, the Board of Library Trustees undertook a recruitment effort to seek applicants to replace the vacancy created the resignation of June Adamek; and WHEREAS, the Board of Library Trustees interviewed the applicant for the Trustee vacancy; and WHEREAS, at a Regular meeting of the board on September 10, 2018 the Trustees voted to recommend Shirley Lucas be appointed to the Board of Library Trustees; NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of Your Home Public Library that Shirley Lucas be appointed to the Board beginning September 10, 2018 and ending December 31, 2018. Resolution #2018 171 A motion to approve the following resolution was made by Trustee King and seconded by Trustee Walker. WHEREAS, pursuant to Village law sections 1-102(6),and 4-412(1) and The Opinion of the NYS Comptroller, No. 86-30, the Village Board of Trustees of the Village of Johnson City has authority to designate, change and alter the names of streets within the Village by Resolution; and WHEREAS the majority property owner on Azon Road has asked that the Village Board change the name of Azon Road to Innovation Way; and no other property owner on the road has expressed opposition to such change; and NOW THEREFORE BE IT RESOLVED, that, by approval of the Village Board, the street name of Azon Road is hereby changed to Innovation Way, effective immediately; and BE IT RESOLVED, that such a name change is a Type II action under the State Environmental Quality Review Act, not requiring additional environmental review; and Village of Johnson City Board Meeting October 2, 2018 Page 4

BE IT FURTHER RESOLVED, that the Village Clerk and Director of Public Services shall take their respective actions to shall implement this resolution; including but not limited to changing road signs, notifying all property owners on said road, and providing notice to all other necessary parties; which includes: emergency agencies and entities, Village departments, NYSDOT, Broome County and Town of Union. Resolution #2018 172 A motion to settle pending litigation matter as per the proposed settlement documents, and authorize the Mayor or his designee to take any actions necessary to effect such settlement was made by Trustee King and seconded by Trustee Giblin. Resolution #2018 173 A motion to authorize the forgiveness of a $105.00 charge for excess refuse collected at 16 Mildred Avenue was made by Trustee Giblin and seconded by Trustee Walker. Motion Failed Vote: Ayes 1 (Balles) Nays 4 (Giblin, King, Walker, Deemie) Absent 0 Discussion: Trustee Balles confirms with owner that his worker was notified by DPW on 8/13/18 re: garbage. Trustee Walker confirms the trash is blocking the sidewalk. Trustee King discusses possible newsletter to possibly go out in 2019. Resolution #2018 174 A motion to authorize the Village, in partnership with Walmart and the Johnson City Celebration Committee, Inc. to hold the 9th Annual Lights on the Carousel at the CFJ Carousel from 5pm 8pm on November 30th December 1st, December 7th & 8th and December 14th & 15 th was made by Trustee Giblin and seconded by Trustee Balles. Resolution #2018 175 A motion to waive the 30 day notice period to Mai Thai Restaurant, Inc., 207 Grand Avenue, for a liquor license with a letter of authorization from the Mayor was made by Trustee King and seconded by Trustee Giblin. Resolution #2018 176 Village of Johnson City Board Meeting October 2, 2018 Page 5

A motion to authorize Village Justice Gregory Thomas to apply for the 2018-2019 Justice Court Assistance Program (JCAP) Grant through the New York State Unified Court System with the funds to be used for updates and renovations to the Village Court was made by Trustee Walker and seconded by Trustee King. PUBLIC SAFETY FIRE (Trustees Balles & Walker) - No new business POLICE (Trustees Balles & Walker) - No new business PUBLIC WORKS (Trustees Balles & King) - No new business RECREATION (Trustees Balles & King) - No new business PLANNING, ZONING & CODE ENFORCEMENT (Trustees Balles & Walker) - No new business JOINT SEWAGE TREATMENT BOARD ((Trustees Giblin & King) Resolution #2018 177 A motion to approve the Binghamton-Johnson City Joint Sewage Board request that a new Capital line be created for Digester Mixing Equipment (JH8130.559xxx) in the amount of $325,000 and that appropriated 2018 budget be removed from Chemicals (J8130.54150) of the same amount and also Transfer to Capital (J9950.59000) be increased by $325,000 with corresponding interfund entries as needed by the City Comptroller was made by Trustee King and seconded by Trustee Giblin. PRIVILEGE OF THE FLOOR VISITORS Mayor Deemie opened the second privilege of the floor. Julie Deemie, Zoa Ave Discussed suggestions regarding the cockroach situation and concerns with garbage being thrown everywhere. The County Health Department has healthy homes program. They are very eager to work and help in Johnson City. The County may also be able to help families looking for suggestions or ideas regarding mental health issues. Village of Johnson City Board Meeting October 2, 2018 Page 6

John Swezey, Mildred Ave - states the neighbor was offered that and they flat out refused anyone coming into their house. The Mayor responds that is part of the problem. Mayor Deemie closed the second privilege of the floor. ADJOURNMENT Mayor adjourned the meeting at 8:25 pm. Cindy Kennerup Village Clerk/Treasurer CK/kc Recordings of the Village Board meetings and work sessions are available for review through the Village Clerk/Treasurer s Office. Village of Johnson City Board Meeting October 2, 2018 Page 7