VILLAGE OF JOHNSON CITY

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

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

VILLAGE OF JOHNSON CITY

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

Minutes. Village Board of Trustees. December 3, 2018

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

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

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

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

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Town of York 2018 Organizational Meeting January 2, pm

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.

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

Organizational Meeting of the Town Board January 3, 2017

Town of York 2016 Organizational Meeting January 2, :00 am

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

THE MUNICIPAL CALENDAR

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

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

TOWNSHIP OF WANTAGE RESOLUTION

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

March 11, 2019 REGULAR MEETING

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

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

Regular Meeting of the Vestal Town Board November 16, 2016

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

County of Schenectady NEW YORK

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

TAMPA CITY COUNCIL. Rules of Procedure

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

Special Board Meeting April 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

HARVEY CEDARS, NJ Tuesday, December 18, 2018

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

CITY OF HUNTINGTON PARK

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW DECEMBER 13, 2010

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

City of South Pasadena

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

RE-ORGANIZATION MEETING January 5, 2009

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

Regular Meeting of the Vestal Town Board January 6, 2016

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

Chapter 4 - Other Appointive Officers

HARVEY CEDARS, NJ Tuesday, March 24, 2015

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

Minutes of the Village Council Meeting December 16, 2013

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW SEPTEMBER 27, 2010

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Agenda Council Chambers Tonawanda, New York December 19, 2017

City Council Meeting Agenda

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

Transcription:

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney, Trustee John Walker, Trustee AGENDA - REGULAR MEETING OF THE VILLAGE BOARD Tuesday, January 15, 2019 @ 7:30pm Village Hall, 243 Main St., 2 nd Floor, Johnson City, NY We kindly request that you turn off or mute all cell phones and pagers. We kindly request that if anyone wishes to read from a prepared statement, please provide the Clerk with a copy so that the minutes can be as accurate as possible. ORDER OF BUSINESS: 1. PLEDGE OF ALLEGIANCE 2. FIRE EXITS 3. MAYOR S ANNOUNCEMENTS [3.1] The Christmas tree collection dates are January 14 th and January 21 st. All ornaments, tinsel and garland must be removed from the trees. Trees should not be left in a plastic bag at the curb. Residents also have the option of delivering their Christmas trees to the designated area in the northern portion of Boland Park, behind the baseball field backstop. [3.2] The Broome County Association of Municipal Clerks Meeting is Thursday, January 17, 2018 at Noon. [3.3] The Village Offices will be closed on Monday, January 21, 2019 in observance of Martin Luther King Jr. Day. [3.4] The Broome County Association of Towns & Villages will be Thursday, January 24, 2019, at 6:00 p.m. social time, with dinner following at 6:30 p.m. at The Spot Restaurant, 1062 Front Street, Binghamton. The guest speaker will be Jason Garnar, Broome County Executive. Honorable NYS Supreme Court Judge, Jeffrey Tait will be administering the Oath of Office to the 2019 AOTV Officers. [3.5] The next regular Village Board Meeting will be Tuesday, February 5, 2019 at 7:30pm with a work session at 5:30pm. 4. APPROVAL OF BOARD MINUTES [4.1] Minutes of December 18, 2018 regular meeting and work session. 5. BIDS None Village of Johnson City January 15, 2019 - Page 1

6. PUBLIC HEARINGS [6.1] Local Law Amending the Village Zoning Map rezone a portion of 35 Burns Street and all of 37 Burns Street from Urban Single Family District to Industrial District. [6.2] Local Law Amending Chapter 200 of the Village Code Entitled Plumbing Code for the protection of the public health, welfare, and safety of the residents of the Village. 7. PETITIONS RECEIVED None 8. PRIVILEGE OF THE FLOOR VISITORS 9. COMMUNICATIONS [9.1] Correspondence dated January 3, 2019 from Thomas Taber, 15 Columbus Place. 10. COMMITTEE/BOARD REPORTS [10.1] Minutes of the December 19, 2018 Town of Union Board Meeting [10.2] Minutes of the December 11, 2018 Town of Union Planning Board Meeting [10.3] Joint Sewage Treatment Plant Reports [10.4] Library Board Monthly Meeting Agenda and Director s Report [10.5] Court Nothing to report at this time [10.6] Public Works Nothing to report at this time 11. DEPARTMENT REPORTS [11.1] Fire Department Overtime Report for the weeks of December 13 December 26, 2018 [11.2] Fire Department Overtime Report for the weeks of December 27 January 9, 2019 [11.3] Police Department Overtime Report for the weeks of December 13 December 26, 2018 [11.4] Police Department Overtime Report for the weeks of December 27 January 9, 2019 [11.5] Police Department Monthly Report for October, 2018 [11.6] DPW & Water Monthly Report for November [11.7] DPW & Water Monthly Report for December [11.8] 2018 Combined Sewer Overflows Annual Report 12. PAYROLL AND BILLS PRESENTED Abstract #12 of the 2018-2019 Fiscal bills GENERAL FUND $ 529,633.26 WATER FUND $ 55,108.24 SEWER FUND $ 351,193.19 REFUSE FUND $ 76,256.85 JSTP $ 1,936,978.23 13. UNFINISHED BUSINESS - None 14. NEW BUSINESS FINANCE & RULES (All Board Members) Village of Johnson City January 15, 2019 - Page 2

Resolution #2019 1 Approve the following appointments made by Mayor Deemie: Name Board/Committee Expires Term (yrs.) Marty Meaney & Clark Giblin VB Court 12/31/2019 1 Clark Giblin VB Deputy Mayor 12/31/2019 1 All VB Finance 12/31/2019 1 All VB Government Affairs (Insurance, Budget, etc.) 12/31/2019 1 John Walker VB Grants (New) 12/31/2019 1 All VB Human Services 12/31/2019 1 Clark Giblin & Benjamin Reynolds VB Joint Sewage Treatment Board 12/31/2019 1 Clark Giblin VB Library 12/31/2019 1 Marty Meaney & Benjamin Reynolds VB Newsletter (New) 12/31/2019 1 John Walker & Marty Meaney VB Planning, Zoning & Code Enforcement 12/31/2019 1 John Walker & Benjamin Reynolds VB Public Safety (Fire & Police) 12/31/2019 1 John Walker & Clark Giblin VB Public Works (Includes Parks & Recreation) 12/31/2019 1 All VB Rules 12/31/2019 1 Cindy Kennerup ADA Coordinator 12/31/2019 1 Director of Planning or Designee Alarm Review Board 12/31/2019 1 Fire Chief or Designee Alarm Review Board 12/31/2019 1 Kim Cunningham Alarm Review Board 12/31/2019 1 Police Chief or Designee Alarm Review Board 12/31/2019 1 Tom Johnson Alarm Review Board 12/31/2019 1 Hon. Thomas Dellapenna Associate Village Justice 12/31/2019 1 Gail Lucas Bingo Inspector 12/31/2019 1 Kris Ferranti Bingo Inspector (Deputy) 12/31/2019 1 Tim Allen Electrical Board 12/31/2023 5 Fr. Dennis Ruda Fire/Police Chaplin 12/31/2019 1 Janet Ottman Historian 12/31/2019 1 Ronald Davis JSTP Board 12/31/2021 3 Alfred Paniccia JSTP Board Attorney 12/31/2019 1 Cindy Kennerup OSHA Administrator 12/31/2019 1 Matt Cunningham Planning Board 12/31/2023 5 Miroslav Herzog Plumbing Inspector 12/31/2019 1 Rick Holden Plumbing Inspector (Deputy) 12/31/2019 1 Diane Deyo Police Matron 12/31/2019 1 Kim Cunningham Record Advisory Board (Admin. Asst.) 12/31/2019 1 Cheryl Sacco Record Advisory Board (Atty. For the Village) 12/31/2019 1 Cindy Kennerup Record Advisory Board (Clerk/Treas.) 12/31/2019 1 Greg Deemie Record Advisory Board (Mayor) 12/31/2019 1 Janet Ottman Record Advisory Board (Village Historian) 12/31/2019 1 Robert Bennett Stormwater Management Officer 12/31/2019 1 Brent Dodge Village Wide Safety Committee (New) 12/31/2019 1 Rob Jacyna Village Wide Safety Committee (New) 12/31/2019 1 Robert Bennett Village Wide Safety Committee (New) 12/31/2019 1 Village of Johnson City January 15, 2019 - Page 3

Name Board/Committee Expires Term (yrs.) Kim Cunningham (Mayor's Office) Village Wide Safety Committee (New) 12/31/2019 1 Kim Cunningham Workplace Violence Committee 12/31/2019 1 Brent Dodge Workplace Violence Committee 12/31/2019 1 Robert Bennett Workplace Violence Committee 12/31/2019 1 Don Slota Zoning Board 12/31/2022 5 Vernon Rowlands Zoning Board 12/31/2023 5 Resolution #2019 2 Authorize the Mayor to sign an engagement letter with Coughlin & Gerhart, LLP, Cheryl Sacco, Lead Counsel, whereby Coughlin & Gerhart, LLP will provide legal services to the Village; and be it Further Resolved, that Coughlin & Gerhart, LLP, is authorized to represent the Village in the prosecution of parking tickets and code violations from January 1, 2018 through December 31, 2019. Resolution #2019 3 Authorize that Roberts Rules of Order, including previous amendments [which includes holdover provision, which must be used prior to the vote and which will hold over the subject matter until the next scheduled meeting] and future amendments by the Village Board, be used as the governing material for the Village Board meetings for the year 2019. Resolution #2018 4 Authorize the Village Treasurer to pay Village taxes, payroll, debt service, telephone, electric, gas, obligations to other governments and postage bills for Water, Sewer, Refuse and Tax bill bulk mailings prior to authorization by the Board at their Regular Meetings. Resolution #2018 5 Authorize that JPMorgan Chase Bank, M & T Bank, NBT Bank, Citizens Bank, Key Bank and First Niagara Bank are the Bank Depositories for the year 2019. Resolution #2018 6 Authorize that the Press & Sun-Bulletin be designated as the official newspaper for the Village of Johnson City for the year 2019. Resolution #2019-7 Authorize that the Village Board of Trustees will meet on the first and third Tuesday of each month at 7:30pm at Village Hall, 243 Main Street, with the noted exceptions in the attached schedule. Resolution #2019-8 Authorize the New York State Municipal Workers Compensation Alliance to provide workers Village of Johnson City January 15, 2019 - Page 4

compensation coverage for the Village of Johnson City for 2019. Resolution #2019-9 Authorize the implementation of the 2019 Internal Revenue Service Standard Mileage Rate of 58 cents per mile for business miles driven. Resolution #2019-10 Ratify the Village s Procurement Policy for 2019 as it is currently written. Resolution #2019 11 Approve the following resolution: WHEREAS, the Village of Johnson City scheduled a public hearing for January 15, 2019 at 7:35 p.m. for Local Law No. 1 of the year 2019 entitled A LOCAL LAW AMENDING THE VILLAGE ZONING MAP ; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Village and posted on the Village Clerk s sign board; and WHEREAS, said public hearing was held at Village Hall, 243 Main Street, Johnson City, New York on the 15th day of January, 2019 at 7:35 p.m. and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law; and WHEREAS, the Planning Board of the Village of Johnson City, at its meeting on November 27, 2018, reviewed the Local Law and considered the possible environmental impacts of the Local Law and determined it will not have a significant adverse impact on the environment, and adopted a negative declaration with respect to the same; and WHEREAS, the Broome County Planning Department reviewed the Local Law pursuant to GML 239-m, and recommended denial of the same; and WHEREAS, the Village Board, after due deliberation, finds it in the best interest of the Village to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED that the Village Board hereby adopts said Local Law as Local Law No. 1-2019 entitled A LOCAL LAW AMENDING THE VILLAGE ZONING MAP, a copy of which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED the Village Clerk be and hereby is directed to enter said Local Law in the minutes of this meeting and to give due notice of the adoption of said Local Law to the Secretary of State; and BE IT FURTHER RESOLVED that this resolution will take effect immediately. Resolution #2019-12 Approve the following resolution: Village of Johnson City January 15, 2019 - Page 5

WHEREAS, the Village of Johnson City scheduled a public hearing for January 15, 2019 at 7:40 p.m. for Local Law No. 2 of the year 2019 entitled A LOCAL LAW AMENDING CHAPTER 200 OF THE VILLAGE CODE ENTITLED PLUMBING CODE ; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Village and posted on the Village Clerk s sign board; and WHEREAS, said public hearing was duly held at Village Hall, 243 Main Street, Johnson City, New York on the 15th day of January, 2019 at 7:40 p.m. and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof; and WHEREAS, pursuant to Part 617 of the implementing regulations of the State Environmental Quality Review Act, it has been determined by the Village Board of the Village of Johnson City that adoption of the proposed Local Law does not constitute an action as defined and can be considered without further regard to SEQRA; and WHEREAS, the Village Board, after due deliberation, finds it in the best interest of the Village to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED that the Village Board hereby adopts said Local Law as Local Law No. 2-2019 entitled A LOCAL LAW AMENDING CHAPTER 200 OF THE VILLAGE CODE ENTITLED PLUMBING CODE, a copy of which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED the Village Clerk be and hereby is directed to enter said Local Law in the minutes of this meeting and to give due notice of the adoption of said Local Law to the Secretary of State; and BE IT FURTHER RESOLVED that this resolution will take effect immediately. Resolution #2019-13 Accept and sign the Main Street Grant Agreement from the Housing Trust Fund Corporation through the New York Main Street Program with an award of $494,500 for the JC Main Street Target Area Renovation Program. The funding will incentivize improvements to nine properties. Resolution #2019-14 Accept and sign the Project Facelift Incentive Proposal from Empire State Development funded by the Greater Binghamton Fund with an award amount of $165,696. The funding will incentivize façade improvements to 14 properties in the JC idistrict. Resolution #2019-15 Authorize the Mayor to sign a Memorandum of Understanding with Binghamton University student Stacey Julius for a Masters of Public Administration Internship for January 2019 through May 2019, or through the completion of the required 300 hours with no monetary compensation and contingent upon the successful completion of a background investigation. Village of Johnson City January 15, 2019 - Page 6

Resolution #2019 16 Mayor to sign an agreement with Shumaker Engineering for engineering services in the amount of $48,790.00 for Nelson Road between Aetna and Overbrook, to be funded through the NYS CHIPs budget line. Resolution #2019-17 Mayor to sign an agreement with Shumaker Engineering for engineering services in the amount of $28,861.00 for Willow Street between Main and RR tracks, to be funded through DASNY Grant #12970. Resolution #2019 18 Motion To enter into an MOA and authorize the Mayor to execute the same; the MOA outlines the Village s intention to apply as a coalition (IDA, JC, Endicott, TOU), for a 2019 Brownfield Assessment Coalition Grant. The BCIDA will serve as the Coalition Lead and assume all organizational and communicative responsibilities required of the Coalition Lead during the grant funding application process. The BCIDA will be responsible for submitting the grant application to the USEPA by the deadline (January 31, 2019). Other specific roles and responsibilities of the Coalition Lead and the Coalition Partners will be defined in another grant-specific MOA should grant funding be awarded. Resolution #2019 19 Approve refund to Mian Shah for the 191 Hudson Street property for water bill in the amount of $1,104.16. PUBLIC SAFETY FIRE (Trustees Walker & Reynolds) No new business POLICE (Trustees Walker & Reynolds) No new business PUBLIC WORKS (Trustees Walker & Giblin) Resolution #2019 20 Appoint Christopher M. White to the position of DPW Probationary Laborer at a salary of $17.10 per hour effective January 17, 2019 contingent upon the successful completion of a background investigation and the required pre-employment drug test. Resolution #2019 21 Appoint Anthony J. Costello to the position of DPW Probationary Laborer at a salary of $17.10 per hour effective January 31, 2019 contingent upon the successful completion of a background investigation and the required pre-employment drug test. Resolution #2019 22 Appoint Christopher W. Cooper to the position of DPW Probationary Laborer at a salary of $17.10 per hour effective February 7, 2019 contingent upon the successful completion of a background investigation and the required pre-employment drug test. Village of Johnson City January 15, 2019 - Page 7

RECREATION (Trustees Walker & Giblin) No new business PLANNING, ZONING & CODE ENFORCEMENT (Trustees Walker & Meaney) No new business JOINT SEWAGE TREATMENT BOARD (Trustees Giblin & Reynolds) No new business 15. PRIVILEGE OF THE FLOOR VISITORS 16. ADJOURNMENT To contact Village Board members via e-mail please use the following addresses: Mayor Gregory Deemie - jcmayor@villageofjc.com Deputy Mayor Clark Giblin cgiblin@villageofjc.com Trustee Martin Meaney mmeaney@villageofjc.com Trustee Benjamin Reynolds - breynolds@villageofjc.com Trustee John Walker - jwalker@villageofjc.com Village of Johnson City January 15, 2019 - Page 8