CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

Similar documents
CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

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

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

CHAPTER 2 THE GOVERNING BODY

Municipal Annexation Procedure in West Virginia

CHAPTER 2 THE GOVERNING BODY

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

COMMON COUNCIL Regular Session January 3, 2017

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

ORDINANCE NO SECRETARY S CERTIFICATE

THE MUNICIPAL CALENDAR

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

An Ordinance authorizing the City of Oxford to adopt and establish certain water and sewer rates.

The following members of the Board were absent: Also present:

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

A Summary of the Municipal Incorporation Process in Tennessee

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

VILLAGE OF JOHNSON CITY

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

TOWNSHIP OF WANTAGE RESOLUTION

RESOLUTION NO. 15/16-37

CITY OF HUNTINGTON PARK

CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

TOWNSHIP OF LOPATCONG

ORDINANCE NO

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

AN ORDINANCE CALLING GENERAL ELECTION FOR THE YEAR OF 2019; SETTING THE DATE AND TIME THEREOF; SPECIFYING POLLING PLACES, APPOINTING JUDGES

RESOLUTION NUMBER 4010

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

ORDINANCE NO BE IT ORDAINED by the Mayor and Board of Aldermen of the City of Amory, Mississippi, as follows:

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

City of Beacon Council Agenda January 5, :00 PM

ATHENS CITY COUNCIL: REGULAR SESSION, MONDAY, NOVEMBER 21, 2016, 7:00 P.M.

ORDINANCE NO

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

Town. 2. Shall appoint a fire district secretary.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

RESOLUTION NO. l 11 i".;t..

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

PREAMBLE CHAPTER I. INCORPORATION AND GENERAL POWERS

ORDINANCE NO. 9, 2019

City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

ORDINANCE NO. 165/18

AGENDA July 14, 2015

ORDINANCE NO. 12 of 2014

CHARTER GOVERNMENT PROVISIONS IN ARIZONA CITIES. Prepared by

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

Minutes of the Regular Meeting. of the City Council of the CITY OF DARIEN JUNE 1, 2009

Charter Township of Canton Board Proceedings November 27, 2018

COUNCIL MEETING MINUTES

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

Member Amended. By-Laws

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble

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

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Transcription:

CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following Common Council members answered the roll call: Aldermen Kibler, Lombardi, McCaffrey, Fogle, Schrader, and Genewick. Recess for public input. RECESS 100213.1 APPROVAL OF MINUTES On motion of Alderman McCaffrey, seconded by Alderman Lombardi, the minutes of the Regular Meeting of September 18, 2013 are hereby approved as printed in the Journal of Proceedings. Ayes 6. Carried. FROM THE CITY CLERK The Clerk submitted payrolls, bills for services and expenses, and reported that the Department Heads submitted reports of labor performed in their departments. Referred to the Finance Committee. Communications (which have been referred to the appropriate City officials) 9/30/13 Richelle J. Pasceri, City Clerk Notification that the Lockport Municipal Offices will be closed on Monday, October 14, 2013 in observance of Columbus Day. There will be no change in the garbage pickup schedule. Referred to the Media Notice of Defect: 9/23/13 444 Washburn Street, Lockport, NY tree 9/23/13 246 Garden Street, Lockport, NY tree Referred to the Director of Engineering. 135

Notice of Petition: (To review real property tax assessment pursuant to Article 7 of the Real Property Tax Law) 9/16/13 Chetan LLC vs- Assessor, City of Lockport AND The Board of Assessment Review of the City of Lockport, County of Niagara and State of New York AND Lockport City School District Referred to the City Assessor. MOTIONS & RESOLUTIONS 100213.2 Resolved, that the Mayor and City Clerk be authorized to issue orders in favor of the claimants for payrolls, bills, and services to be paid on October 4, 2013. Seconded by Alderman Kibler and adopted. Ayes 6. 100213.3 Resolved, that claims authorized for payment by the Director of Planning and Development, and subsequently paid from the Community Development Escrow Account, be and the same are hereby approved. Seconded by Alderman Lombardi and adopted. Ayes 6. 100213.4 Resolved, that the Mayor and Common Council do hereby extend congratulations and appreciation to the following City employees for their years of dedicated service to the City of Lockport: Employee Years of Service Title Robert M. Lawson 5 Laborer George W. Wiley IV 5 Laborer Seconded by Alderman Fogle and adopted. Ayes 6. 100213.5 By Alderman Kibler: Resolved, that the Mayor and Common Council do hereby extend condolences to the family of Eugene Sperduti, a retired City of Lockport Highway s and Parks Department employee who recently passed away. Seconded by Alderman McCaffrey and adopted. Ayes 6. 100213.6 Resolved, that resolution #091813.8 adopted by the Common Council at their September 18, 2013 meeting, regarding the Public Hearing relative to the proposed 2014 City Tax Budget, be and the same is hereby amended to change the Public Hearing date to Wednesday, October 23, 2013. Seconded by Alderman Schrader and adopted. Ayes 6. 136

100213.7 By Alderman Fogle: Resolved, that Thursday, October 31, 2013 is hereby designated as Halloween Day in the City of Lockport with the hours for trick or treating scheduled from 4:00 p.m. to 7:00 p.m. Seconded by Alderman Genewick and adopted. Ayes 6. 100213.8 By Alderman Schrader: Whereas, the City desires to purchase a used agitator and authorized said purchase on August 7 in resolution 080713.10E and Whereas, the intent is to pay for this purchase from Fund Balance in the Sewer Fund and Whereas, a budget resolution needs to be done to move money from the Sewer Fund to Capital Projects to complete the transaction. Resolved, the Treasurer is authorized to transfer cash ($52,802) from the Sewer Fund to the Capital Fund and amend the city budget as follows: Increase: Appropriations 003.0003.0960 $52, 802 Increase: Inter-fund transfer 003.9500.9901.0903 $52,802 Increase: Inter-Fund Transfer In 004.0004.5031 $52,802 Increase: Capital Fund Expenditure 004.0004.0520.4146 $52,802 Seconded by Alderman Kibler and adopted. Ayes 6. 100213.9 The following resolution was offered by Alderman Genewick, who moved its adoption, seconded by Alderman Lombardi, to-wit: REVENUE ANTICIPATION NOTE RESOLUTION DATED OCTOBER 2, 2013. A RESOLUTION DELEGATING TO THE TREASURER OF THE CITY OF LOCKPORT, NIAGARA COUNTY, NEW YORK, THE POWER TO AUTHORIZE THE ISSUANCE OF AND SELL REVENUE ANTICIPATION NOTES OF SAID CITY IN ANTICIPATION OF THE RECEIPT OF CERTAIN REVENUES DURING ANY FISCAL YEAR OF SAID CITY. BE IT RESOLVED, by the Common Council of the City of Lockport, Niagara County, New York, as follows: Section 1. Pursuant to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell, from time to time, revenue anticipation notes of the City of Lockport, Niagara County, New York, including renewals thereof, in anticipation of the receipt of sales tax, State and/or Federal grants in-aid, and moneys, rents, rates, charges and other income as defined in Section 25.00(a) of the Local Finance Law, for any year of said City, is hereby delegated to the Treasurer of said City, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner as may be determined by said Treasurer, pursuant to the provisions of the Local Finance Law. Section 2. This resolution shall take effect immediately. 137

The question of the adoption of the foregoing ordinance was duly put to a vote on roll call, which resulted as follows: Alderman Fogle VOTING YES Alderman Genewick VOTING YES Alderman Kibler VOTING YES Alderman Lombardi VOTING YES Alderman McCaffrey VOTING YES Alderman Schrader VOTING YES The resolution was thereupon declared duly adopted. 100213.9A WHEREAS, the City of Lockport and the Niagara Tourism and Convention Corporation (hereinafter NTCC ) entered into a certain Agreement dated February 20, 2003, and WHEREAS, the Agreement has expired, and WHEREAS, the parties to that Agreement desire to extend said Agreement from the original date of its expiration through June 18, 2014, and WHEREAS, the pursuant to the Chapter 60, Article 29, Part I, Subpart A of Section 1202-o of the Tax Law of the State of New York the County of Niagara entered into a contract with NTCC for the promotion of tourism in the County, and WHEREAS, pursuant to the aforesaid Tax Law the City of Lockport is obligated to pay to NTCC seventy-five percent of all hotel/motel tax collected, and WHEREAS, the City of Lockport desires to engage NTCC to continue those services specified in said Agreement until June 18, 2014, and WHEREAS, the NTCC is willing to provide such services until June 18, 2014. NOW THEREFORE, BE IT RESOLVED, that the Mayor be and is hereby authorized to enter into a contract for the period of one year until June 18, 2014 with the Niagara Tourism and Convention Corporation for the promotion of tourism in Niagara County. Seconded by Alderman Kibler and adopted. Ayes 6. 138

1002013.9B By Alderman Kibler: Resolved, that the Mayor and Common Council do hereby extend condolences to the family of Horace I. Wolcott, Jr., a retired City of Lockport Police Captain who recently passed away. Seconded by Alderman McCaffrey and adopted. Ayes 6. 100213.9C By Alderman Kibler: Resolved, that the Lockport Police Department is hereby authorized and directed to purchase a Chevrolet Caprice Police Patrol Vehicle at a cost of $27,574.00. Cost of same to be charged to the DEA fund. Seconded by Alderman Lombardi and adopted. Ayes 6. 100213.9D By Alderman Lombardi: Resolved, that pursuant to the request of Lake Effect Ice Cream, 79 Canal Street, Lockport, NY, permission is hereby granted to place tables and chairs in the City s right-of-way at 79 Canal Street subject to the following provisions: that upon motion of the Common Council, duly adopted by a majority vote only, and thirty days notice from the City Clerk, the tables and chairs must be removed, filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, leaving the City free and clear of all liability in connection therewith, payment of the revocable permit fee of $100.00 renewable annually. Seconded by Alderman McCaffrey and adopted. Ayes 6. 100213.9E Resolved, that the City Clerk is hereby authorized and directed to prepare request for proposals for an External Independent Auditor, and be it further Resolved, the City Clerk is authorized and directed to advertise for proposals for same. Seconded by Alderman Fogle and adopted. Ayes 6. 100213.9F Resolved, that the Mayor, subject to Corporation Counsel approval is hereby authorized and directed to enter into agreement with Lawley Insurance for Healthcare Broker Services and named as the Broker of Record effective immediately. Seconded by Alderman Schrader and adopted. Ayes 6. 139

100213.9G Whereas, students from the State University at Buffalo completed a downtown parking study, and, Whereas, the Common Council has reviewed and accepted the parking study, now therefore be it Resolved, that the Common Council will begin to implement the short term recommendations made by the parking study. Seconded by Alderman Genewick and adopted. Ayes 6. 100213.10 ADJOURNMENT At 6:25 P.M. Alderman McCaffrey moved the Common Council be adjourned until 6:00 P.M., Wednesday, October 16, 2013. Seconded by Alderman Fogle and adopted. Ayes 6. RICHELLE J. PASCERI City Clerk 140