GLENS FALLS COMMON COUNCIL Tuesday, January 23, 2018 Common Council Chambers 7:30 p.m., Regular Session

Similar documents
GLENS FALLS COMMON COUNCIL CORRECTED Tuesday, June 12, 2018 Common Council Chambers 7:30 p.m. Regular Session

Community Redevelopment Agency

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

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

Mayor & Council Members may be reached at (760)

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

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015

REGULAR COUNCIL MEETING MARCH 17, 2015

Regular City Council Meeting Agenda July 10, :00 PM

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

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

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

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

CITY OFFICIALS. Agenda-Work Session 07/12/16

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

Supervisor Price recognized the presence of County Legislator Scott Baker.

MINUTES OF THE REGULAR MEETING LA MIRADA CITY COUNCIL LA MIRADA, CALIFORNIA APRIL 14, :30 P.M.

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

CITY COUNCIL MINUTES FEBRUARY 11, 2014

Mayor Dayton J. King, Presiding

Special City Council Meeting Agenda August 23, :00 PM

CITY COUNCIL MEETING MINUTES. March 9, 2009

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

AGENDA OPEN SESSION - 7:00 P.M.

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

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

CITY COMMISSION REGULAR MEETING AGENDA

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

City Council Meeting Minutes November 13, 2018

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

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

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

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

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

CITY OF BETTENDORF CITY COUNCIL MEETING. January 15, 2008 Minutes

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

Clerk paid to Supervisor $ for November 2017 fees and commissions.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

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

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

City of South Pasadena

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

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.

REGULAR SESSION CONVENES AT 5:00 P.M.

TAZEWELL COUNTY BOARD OF SUPERVISORS REGULAR MEETING DECEMBER 5, :00 P.M. (TUESDAY) A G E N D A

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

CITY COUNCIL MEETING MINUTES October 23, 2018

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

CITY OF DECATUR COMMON COUNCIL MINUTES JUNE 7, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, MARCH 1, 2010, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

County of Schenectady NEW YORK

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

AGENDA BRADDOCK BOROUGH COUNCIL MEETING February 12, :00 P.M.

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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

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

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

Transcription:

GLENS FALLS COMMON COUNCIL Tuesday, January 23, 2018 Common Council Chambers 7:30 p.m., Regular Session Pledge of Allegiance Public Comment Committee Reports 1. Brian Bearor, CEO of Glens Falls YMCA would like to address the Council. 2. Ben Driscoll of Catholic Charities would like to address the Council regarding SNAP. VOICE VOTE: 3. Resolution approving the minutes of the January 1, 2018 meeting of the Glens Falls Common Council. 4. Resolution approving the 2017 annual report of the City Clerk/Parking Violations Bureau. 5. Resolution approving the December, 2017 monthly report of the Department of Building and Codes/Plumbing. ROLL-CALL VOTE: 6. Resolution approving an Encroachment Permit, as approved by Mayor Hall on Jan. 11, 2018, subject to retroactive Common Council approval, for Craig Merrell, 21 Elm Street, Glens Falls, for placement of a dumpster for removal of demolition debris next to the BB Fowler Building, 190 Glen Street, in Exchange Street plaza, from January 15 through February 15, 2018. 7. Resolution approving the renewal of an agreement between the City of Glens Falls and Countryside Veterinary Practice, P.C. effective January 23, 2018 for state-required veterinary services for impoundment of lost or stray dogs, per Article 7 of NYS Agriculture and Markets Law. 8. Resolution approving a one-week Mobile Food Unit License for Cheryl Lace, 538 Skyline Drive, Schenectady, NY, to vend in Crandall Park on July 3, 2018.

9. Resolution authorizing the Mayor to enter into a contract for the sale of City owned property at 19 East Notre Dame Street, (Tax Map number 302.20-16- 6) to R. Mark Levack, pursuant to Glens Falls City Code Chapter 38. 10. Resolution authorizing the Controller to distribute the proceeds from the sale of 19 East Notre Dame Street proportionally between Warren County DSS and the City of Glens Falls. 11. Resolution accepting $20,000 from the NYS HOME Program and authorizing those funds to be deposited in the Community Development General Account as reimbursement for funds already advanced for the First- Time Homebuyers Program. 12. Resolution approving City of Glens Falls Community Development manual payments of $4,606.60. 13. Resolution concurring with the Glens Falls IDA and Greater Glens Falls Local Development Corporation in designating the LA Group as qualified under an RFQ process for certain SEQRA, technical and administrative services for the Glens Falls Downtown Revitalization Initiative Projects (DRI) and authorizing the City along with the IDA and LDC to undertake negotiations for pricing and proposed contractual terms which shall be presented to the LDC, IDA and City for final contractual approval. 14. Resolution approving a purchase contract by and between the City of Glens Falls and Four M Limited Partnership; B.A. Baracus Development Company, LLC; MEL Properties, LLC; the Lebowitz Co., LLC; and NHL Real Properties, LLC for the acquisition of 51-57 South Street (with location within DRI target area for redevelopment) at a cost of $415,000 and further authorizing the Mayor to sign the contract and authorizing payment of $25,000 deposit toward the purchase price. 15. Resolution concurring and supporting the Greater Glens Falls Local Development Corporation, the Glens Falls Industrial Development Agency and Economic Development Corporation, Warren County recommendations to NYS DRI for minor budgetary adjustments for additional funding as requested by SUNY Adirondack in the amount of $100,000 for the SUNY Culinary Downtown Project by allocating funds from two project budgets, $50,000 each within DR.

16. Resolution authorizing the Controller to increase 2017 General Fund Expense Line A67145-4479 (Joint Recreation Project Other Contracted Services) by $1,900.00 and decrease 2017 General Fund Expense line A11990-9000 (Contingency) by $1,900.00. 17. Resolution authorizing the Controller to increase 2017 General Fund Expense Line A67145-4479 (Joint Recreation Project Other Contracted Services) by $380.00 and decrease 2017 General Fund Expense line A45145-4364 (Cement Cement Services) by $380.00. 18. Resolution authorizing the Controller to increase 2017 General Fund Expense line A45142-4371 (Snow Removal Road Salt) by $8,000 and decrease 2017 General Fund Expense Line A45410-4364 (Cement Cement Services) by $8,000. 19. Resolution authorizing the Controller to increase 2017 General Fund Expense Line A67145-4479 (Joint Recreation Project) by $3,100 and decrease 2017 General Fund Expense Line A11490-4325 (DPW-Diesel) by $3,100. 20. Resolution approving the Warrant. Old Business New Business Public Comment Motion to Adjourn