MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

Similar documents
MINUTES OF THE COMMON COUNCIL SPECIAL MEETING DECEMBER 31, 2014 YEAR END CLOSEOUT

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2018 FIRST MEETING OF THE YEAR 2019

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

MINUTES OF THE COMMON COUNCIL DECEMBER 17, 2013

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

MINUTES OF THE COMMON COUNCIL APRIL 4, 2017

MINUTES OF THE COMMON COUNCIL JULY 7, Councilors Brahim Zogby, Michael Bowe, Erwin Smith, James Chamberlain, and Thomas Simchik

MINUTES OF THE COMMON COUNCIL MAY 1, 2018

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

COUNCIL PROCEEDINGS JULY 7, 2015

INTERMUNICIPAL SEWER AGREEMENT

Town of York 2018 Organizational Meeting January 2, pm

i-i B. AGENDA APPROVAL No changes were made. C. INTRODUCTIONS AND PRESENTATIONS

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

Regular Meeting of the Vestal Town Board November 16, 2016

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

Jennifer Whalen. David Green David C. Rowley

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

REGULAR MEETING JANUARY 9, 2017

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

Castle Rock City Council Regular Meeting October 9, 2017

BID ON ALUMINUM SULFATE

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

CITY OF ROCKY RIVER. December 7, 2015

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

ORDINANCE NO. 12 of 2014

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Alice Draper, Sandra Klindt, Michael Kramer, James Lawrence, Barbara Lofink, Peter Monaco, Grace Rice, Michael Young

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

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

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

CITY OF CAMERON MINUTES AUGUST 20, 2012

CHAPTER 44 BUILDING CODE

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, November 13, 2013 AGENDA

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MAY 10, 2010

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Rotterdam Town Board Meeting. November 14, 2018

Village of Farmingdale P.O. Box Main Street Farmingdale, New York Tel: Fax:

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

A G E N D A CITIZEN PARTICIPATION

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

ORDINANCE NO ADOPTING AND ENACTING IMPACT FEES FOR WASTEWATER TREATMENT PLANT RECITIALS

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

REGULAR MEETING MARCH 12, 2018

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 7, 2014

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

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

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

TOWN OF PLATTSBURGH TOWN BOARD MONTHLY MEETING October 5, 2009

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

CAUCUS MEETING November 3, 2016

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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

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

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

The Township of Norvell

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

City of Revere City Council

CHAPTER 2 THE GOVERNING BODY

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

Charles D. Snyder Councilman

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

REGULAR MEETING. December 16, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

Mayor Rasmussen Jr. proclaimed the month of May as Albert Lea, Minnesota Bike Month.

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

Transcription:

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013 A special meeting of the Common Council of the City of Oneida, NY was held on the thirty-first day of December, 2013 at 8:00 o clock A.M. in Council Chambers, Oneida Municipal Building, 109 N. Main Street, Oneida, NY. Meeting was called to order by Acting Mayor Alden M. Smith PRESENT: ABSENT: ALSO PRESENT: Councilors Brahim Zogby, Helen Acker, James Chamberlain Thomas Simchik Councilor David Cimpi City Clerk Susan Pulverenti City Engineer Jon Rauscher Comptroller Linda Pease Director of Parks Recreation Lucas Griff Police Chief David Meeker Water Superintendent Art Smolinski Supervisor Lewis Carinci Moved by Councilor Chamberlain Seconded by Councilor Acker RESOLVED, that the minutes of the regular meeting of December 17, 2013 are hereby approved as presented. RESOLVED, that Warrant No. 25, checks ACH payments in the amount of $11,164.59 as audited by the Voucher Committee is hereby approved for payment in the usual manner at the discretion of the Comptroller. TAX WARRANT RESOLUTION 13-319 RESOLVED, that the tax warrant for the year 2013 herewith in all respects is hereby approved issued, the City Chamberlain is hereby authorized to proceed with the collection of taxes for the year 2014, be it further RESOLVED, that pursuant to Section 5.8 of the City Charter, there shall be levied raised on the taxable real estate property of the entire City, in manner from to the extent heretofore authorized directed by the Common Council the necessary sums of money for the estimates disbursements for the year 2014, constituting the budget for the City of Oneida, as the same has been heretofore adopted approved, the tax of the several amounts for the different funds of the City, constituting said budget, to be computed at the ratios upon the different property in said budget levy set forth.

Moved by Councilor Zogby Seconded by Councilor Simchik WATER MAINTENANCE AGREEMENTS RESOLUTION 13-320 RESOLVED, to authorize the Mayor to sign the following Agreements: Prospect Street Water District Maintenance Agreement Stockbridge Water District Maintenance Agreement The Water Superintendent said maintenance contracts with Stockbridge have been in place for 34 years with the Prospect Street Water District for 19 years. AMUSEMENT DEVICE LICENSES RESOLUTION 13-321 RESOLVED, that the following Amusement Device License Applications be hereby approved: Pepi s Pizza Inc., 228 Genesee Street, Oneida NY 13421 Ye Olde Pizza Pub, 403 Lenox Ave, Oneida NY13421 National Entertainment Network LLC, 325 Interlocken Parkway B, Bloomfield, CO 80021 The National Entertainment Network has machines at Wal-Mart in Oneida. Seconded by Councilor Acker INTERMUNICIPAL MUNICIPAL WASTEWATER AGREEMENT RESOLUTION 13-322 WHEREAS, on December 15, 2009, the following Resolution 09-344 was unanimously adopted by the Common Council: WHEREAS, the County of Madison the Madison County Industrial Development Agency are jointly developing a new industrial park designed for agriculture renewable energy related businesses (hereinafter ARE Park ) located in the Town of Lincoln; WHEREAS, the County of Madison the Madison County Industrial Development Agency desire to extend a sewer line, which is owned by the City of Oneida, from the intersection known as Five Corners to the ARE Park, to work with local jurisdictions residents desiring wastewater disposal service to establish appropriate sewer districts; WHEREAS, the City owns operates a municipal wastewater collection treatment system which has sufficient capacity to accept the wastewater identified herein;

WHEREAS, the City has determined that the terms of the attached Intermunicipal Wastewater Service Agreement are beneficial to the City its residents; now therefore be it RESOLVED, that the Mayor is authorized to sign the attached Intermunicipal Wastewater Service Agreement, subject to completion of environmental reviews undertaken to satisfy the requirements of the State Environmental Quality Review Act; WHEREAS, Madison County completed the environmental reviews to satisfy the requirements of the State Environmental Quality Review Act, WHEREAS, Mayor Peter Hedglon subsequently executed the aforementioned Intermunicipal Wastewater Service Agreement forwarded same to Madison County for execution; WHEREAS, it has come to the attention of the City of Oneida that the Intermunicipal Wastewater Service Agreement executed by Mayor Hedglon has been misplaced by Madison County there no longer appears to exist an original, fully executed copy of same; WHEREAS, to secure necessary financing for a public works project, Madison County has asked the City of Oneida to re-execute the Intermunicipal Wastewater Service Agreement, it being understood that the terms conditions set forth therein remain unchanged; now therefore be it RESOLVED, that Acting Mayor Smith is hereby authorized to sign the attached Intermunicipal Wastewater Service Agreement by between the City of Oneida the County of Madison as per Resolution 09-344 adopted by the Common Council on December 15, 2009. The Mayor said this agreement was previously executed by former Mayor Hedglon misplaced by the County. CANVASS & APPROVE CHEMICAL BIDS RESOLUTION 13-323 RESOLVED, that the lowest bid meeting specifications for liquid caustic soda in the amount of $17,580.00 from JCI Jones Chemicals, Inc., 100 Sunny Sol. Blvd., Caledonia NY 14423 is hereby approved, be it further RESOLVED, that the lowest bid meeting specifications for liquid zinc orthophosphate liquid polyphosphate in the amount of $24,690.00 from Shannon Chemical Corp. PO Box 376, Malvren PA 19355 is hereby approved, be it further RESOLVED, that the lowest bid meeting specifications for aluminum sulfate in the amount of $40,200.00 from Thomas J. Holl, Holl Company Inc., 153 Howl Ave., Adams PA 01220 is hereby approved, be it further RESOLVED, that the lowest bid meeting specifications for liquid chlorine sodium hypochlorite in the amount of $19,405.32 from Slack Chemical Co., Inc. 465 S. Clinton Street, Carthage NY 13619 is hereby approved. Moved by Councilor Chamberlain AGREEMENT EXTENSION RESOLUTION 13-324

Seconded by Councilor Simchik WHEREAS, on December 7, 2011, the City entered into a Temporary License Agreement Permitting Entry on Property with Niagara Mohawk Power Corporation, DBA National Grid, to conduct investigation of contamination on various City owned properties on Sconondoa Street, the railroad embankment area (Parcels 30.65-1-1;30.65-1-2;030.65-1-6; 30.65-1-9; 30.64-2- 12; 30.64-2-15; 30.73-1-3;30.72-2-2.1) WHEREAS, Section 4 of said Temporary License Agreement allows for the term to be extended for a period of time to perform additional investigation, now therefore be it RESOLVED, to extend the December 7, 2011 Temporary License Agreement Permitting Entry on Property with Niagara Mohawk Power Corporation, DBA National Grid, 300 Erie Blvd. West, Syracuse NY for a period of five years, terminating on December 31, 2018 to allow for additional investigation of contaminations. CITY HISTORIAN AGREEMENT RESOLUTION 13-325 RESOLVED, to authorize the Acting Mayor to sign the Agreement with City Historian David Alvord as per the 2014 City of Oneida Budget. BUDGET TRANSFERS RESOLUTION 13-327 RESOLVED, to approve the following budget transfers: Amount From To $8,000 003.8110.0312 003.8110.0401 (Sewer Polymer) (Sewer Electric Gas) $1,000 001.5110.0200 005.5110.0406 (DPW Equipment) (Capital Street Paving) $1,597.50 001.1620.0106 001.1420.0410 (Maintenance Sick Leave) (Attorney Litigation) $481.00 001.1964.0400 001.7530.0400 (Refund of Tax) (PAC 10) $660 001.1620.0404 001.1420.0411 (City Hall Postage) (Attorney Negotiations) $945 001.1620.0106 001.1364.0400 (Maintenance Sick Leave) (Exp. On Property Acquired) $93.77 001.8560.0300 001.8560.0420 (Materials & Supplies) (Tree Removal) $513 001.8560.0322 001.8560.0420

(Tools) (Tree Removal) $2,402.96 001.8560.0447 001.8560.0420 (Tree Planting) (Tree Removal) $1,581.41 001.8140.0300 001.8560.0420 (Storm Sewer Mat) (Tree Removal) $12,500 001.7140.0103 001.1620.0403 (Recreation Maint Sal) (Contracts) $4,000 003.8110.0312 003.8110.0449 (Polymer) (Miscellaneous) Year-end shortage transfers The Mayor said 2013 has been a stimulating year to say the least. Motion to adjourn by Councilor Chamberlain The regular meeting is hereby adjourned at 8:11a.m. CITY OF ONEIDA Susan Pulverenti, City Clerk