City of Beacon Council Agenda January 5, :00 PM

Similar documents
CITY OF BEACON, NEW YORK ONE MUNICIPAL PLAZA BEACON, NY 12508

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

I, IOLA C. TAYLOR, Clerk of the City of Beacon, New York, do hereby certify that the attached is a

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

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

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

AGENDA. REGULAR MEETING October 9, 2018

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

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

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

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

THE MUNICIPAL CALENDAR

STREETS AND HIGHWAYS CODE

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

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

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

CONSTRUCTION GUARANTEE AGREEMENT

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

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

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

Port Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF HUNTINGTON PARK

FEBRUARY 13, 2017 MOMENT OF SILENCE FOR JUSTINE ZIMMERMAN WHO PASSED AWAY ON JANUARY 25TH

CHAPTER 2 NOXIOUS WEEDS

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

THE CITY OF POUGHKEEPSIE NEW YORK

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

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

Common Council of the City of Summit

City Council Minutes Meeting Date: Monday, December 14, :30 PM

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

Village of Ellenville Board Meeting Monday, February 27, 2017

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

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

CITY OF DEERFIELD BEACH Request for City Commission Agenda

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

RESOLUTION No Adopted by The Sacramento City Council on date of

SPECIAL SESSION. March 21, 2018

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

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

Rotterdam Town Board Meeting. November 14, 2018

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

City of Ocean Shores Regular City Council Meeting

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

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

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

CITY OF GROSSE POINTE WOODS

Regular Meeting Village of Clayton Board of Trustees November 14, 2016 Page 1 of 7

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

CITY OF HUNTINGTON PARK

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

ORDINANCE NUMBER

Dover City Council Minutes of November 18, 2013

City of Beacon Council Minutes April 16, 2018

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF INDIAN ROCKS BEACH

The Municipal Corporation of the Town of Fort Erie

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

KEARNEY CITY COUNCIL

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

A Summary of the Municipal Incorporation Process in Tennessee

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

Mayor Dayton J. King, Presiding

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

INVOCATION: Mayor Doug Knapp gave invocation.

AGENDA CITY OF GARDENA

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

November 18, November 18, November 18, November 18, November 18, 2013

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

Transcription:

City of Beacon 1 Municipal Plaza, Beacon, NY January 5, 2015-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity to speak up to three minutes on any subject matter other than those which are the topic of a public hearing tonight. Please sign in at the podium. This segment will last no longer than thirty minutes, with speakers recognized in the order they appear on the sign-in sheet. A second public comment opportunity will be provided later in the meeting for those who do not get to speak during this first segment. Reports: Ali Muhammad Charles Kelly Lee Kyriacou George Mansfield Pam Wetherbee Peggy Ross City Administrator City Attorney Mayor Randy Casale County Legislator Local Laws and Resolutions: 1. Consideration of a resolution approving the Engineers' final plans for the Rombout Ave. Reconstruction Project 2. Consideration of a resolution to award the bid for the Municipal Center Carpet Project 3. Consideration of a resolution to designate the Poughkeepsie Journal as the City's Official Newspaper of Record Appointments: 1. Appoint Andrew Stephens to Water & Sewer Department 2. Appoint James Serrine to City of Beacon Police Department 3. Conservation Advisory Committee: Antony Tseng, Suzanne Infante, Laura Niederhofer; 2 year terms 4. Human Relations Commission: Chris Ruhe, Sharon Jemeyson, Joe Glauda, Keith Milkove; 2 year terms 5. Planning Board: David Burke; 3 year term 6. Recreation Committee: Brooke Simmons, Christine Galbo; 3 year terms 7. Zoning Board of Appeals: Montos Vakirtzis, Claudia Haug; 3 year terms 2nd Opportunity for Public Comments: Each speaker may have one opportunity to speak up to three minutes on any subject matter other than those which are the topic of a public hearing tonight. This segment will last no longer than thirty minutes. Those who spoke at the first public comment segment are not permitted to speak again. Executive Session: Personnel Adjournment:

READING OF THE 2015 COMMAND LETTER ATTACHMENTS: Description Type 2015 Command Letter Backup Material 2015 Warrant Notice Backup Material

CITY OF BEACON JANUARY 5, 2015 STATE OF NEW YORK COUNTY OF DUTCHESS THE PEOPLE OF THE STATE OF NEW YORK To: Susan K. Tucker, Director of Finance YOU ARE HEREBY COMMANDED to collect by law and ordinance provided, the several sums in the tax roll specified as assessed against the persons or property herein mentioned, for State, County, Municipal and all other purposes, you are required, immediately after receiving this warrant and after the publication to cause a notice of the reception thereof to be given as required by law. You are hereby authorized to collect said taxes, to wit: State and County tax for the entire year in the amount of $3,801,315.85 and City taxes for the year in the amount of $10,054,918 and all other taxes, beginning February 1st and for thirty days thereafter during which time no fee shall be collected thereof. All taxes or assessments remaining unpaid after the expiration of the said thirty days, you shall collect interest at the rate of one percent (1%) per month or fraction thereof. All said interest shall belong to the City. Whenever any persons or corporation shall refuse or neglect to pay said tax, you are directed to collect the same by action in the name of the city against any such person, or corporation, or if any tax or interest shall remain unpaid on the First day of December, 2015 you are directed to collect said tax and interest pursuant to Article 11 of the City Charter. The foregoing is not to conflict with the tax law of the State of New York. GIVEN under the hand and seal of the CITY OF BEACON this 5th 2015. day of January, Timothy P. Dexter, Acting City Administrator SEAL

CITY OF BEACON Iola C. Taylor City Clerk One Municipal Plaza, Suite One Beacon, New York 12508 Telephone (845) 838-5000 Facsimile (845) 838-5012 CITY OF BEACON NOTICE OF RECEIPT OF TAX ROLL AND WARRANT The Tax Roll and Warrant for the collection of taxes for the City of Beacon for the year 2015 has been received by the City Clerk. Partial payment & Non M & T customer cash payment of taxes will be received at the City of Beacon Administrative Offices at the Municipal Center, One Municipal Plaza, Suite One, Beacon, New York 12508, during regular business hours 8:30 a.m. to 4:00 p. m. on each regular business day, Monday through Friday except national holidays, from February 2, 2015 through March 2, 2015 with no penalty. Full payments may be sent to PO. Box 1870, Buffalo, NY 14240 or made in person at M&T Bank, 200 Main Street, Beacon, New York 12508 during regular business hours 9:00 a.m. to 5:00 p.m. Thereafter, interest at the rate of one percent (1%) per month or fraction thereof shall be collected. The date for return of unpaid taxes to the county treasurer is December 31, 2015. Signed: /Iola C. Taylor/ Iola C. Taylor, City Clerk Dated: January 5, 2015 **Please publish twice, on same day in 2 successive weeks**

Consideration of a resolution approving the Engineers' final plans for the Rombout Ave. Reconstruction Project Link to Engineer's Plans (copy + paste into browser if link is not enabled): http://www.cityofbeacon.org/pdf/rombout-28foot_alt2-120114.pdf ATTACHMENTS: Description Resolution - Rombout Ave. Plans Type Backup Material

City of Beacon City Council Resolution No. of 2015 RESOLUTION APPROVING ENGINEERS' PLANS FOR ROMBOUT AVENUE RECONSTRUCTION PROJECT WHEREAS, Lanc and Tully Engineering and Surveying PC., has developed plans for the reconstruction of Rombout Avenue, including the reconstruction of sidewalks; and, WHEREAS, the final plans, dated December 1, 2014 have been presented to the residents of Rombout Avenue and to the City Council for consideration. NOW THEREFORE BE IT RESOLVED, that the City Council hereby approves the final conceptual engineers' plans, dated December 1, 2014 for the reconstruction of Rombout Avenue and authorizes the City Administrator to proceed with the design of the project.

Consideration of a resolution to award the bid for the Municipal Center Carpet Project ATTACHMENTS: Description Bid Award Recommendation Resolution - Carpet Bid Award Type Cover Memo Backup Material

CITY OF BEACON RESOLUTION Resolution No. of 2015 RESOLUTION TO AWARD THE BID FOR THE CARPET REMOVAL AND INSTALLATION AT MUNICIPAL CENTER PROJECT WHEREAS, on December 11, 2014, the Assistant to the City Administrator opened one (1) bid proposals for the Carpet Removal and Installation at Municipal Center project; and WHEREAS, the Highway Superintendent has reviewed the bid and has recommended that the City Council award the Project bid to Royalty Carpet, Inc., who submitted the lowest bid in the amount of $38,173.00 for the Municipal Offices and Police Department, plus $21,772.00 for the Courtroom and Offices. NOW, THEREFORE BE IT RESOLVED, that the bid for the Project work shall be awarded to Royalty Carpet, Inc., in the sum of $59,945.00 which will include the cost for the Courtroom and Offices. BE IT FURTHER RESOLVED, that $21,772.00 is to be reimbursed by the State of New York Court System; and it is FURTHER RESOLVED, that the Mayor or City Administrator of the City of Beacon is hereby authorized to execute said Agreement and any documents consistent therewith.

Consideration of a resolution to designate the Poughkeepsie Journal as the City's Official Newspaper of Record ATTACHMENTS: Description Resolution - Designate Newspaper of Record Type Backup Material

CITY OF BEACON CITY COUNCIL RESOLUTION NO. OF 2015 DESIGNATION OF POUGHKEEPSIE JOURNAL AS THE CITY OF BEACON NEWPAPER OF RECORD FOR 2015 BE IT RESOLVED THAT the City Council of the City of Beacon hereby designates the Poughkeepsie Journal as the City of Beacon s newspaper of record for 2015.

Appoint Andrew Stephens to Water & Sewer Department

Appoint James Serrine to City of Beacon Police Department James Sirrine has been employed as a police officer with the Town of Shawangunk for the past seven years. Prior to that he was employed with the NYC DEP Police for two years. He is a graduate of Wallkill Central School District and has a degree in Sociology from SUNY New Paltz. He resides in Gardiner. I propose to start him here on Jan 19 th. He will go through a week of firearms/in-house training and then 8 weeks of field training with a certified FTO.

Conservation Advisory Committee: Antony Tseng, Suzanne Infante, Laura Niederhofer; 2 year terms

Human Relations Commission: Chris Ruhe, Sharon Jemeyson, Joe Glauda, Keith Milkove; 2 year terms

Planning Board: David Burke; 3 year term

Recreation Committee: Brooke Simmons, Christine Galbo; 3 year terms

Zoning Board of Appeals: Montos Vakirtzis, Claudia Haug; 3 year terms

Personnel