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

Similar documents
VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW NOVEMBER 8, 2010

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW AUGUST 10, 2009

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 11, 2011

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MARCH 11, 2013

APPOINT FULL TIME DEPARTMENT OF PUBLIC WORKS LABORER

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008

WHEREAS, the Employee Handbook requires longevity payments to non union personnel to be approved by the Village Board;

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

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

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

The following resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following:

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM

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

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

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

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.

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

April 21, Trustee Thomas Atkinson

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

Jim Thorpe Borough Council Meeting MAY 12, 2011

TARRANT COUNTY COLLEGE DISTRICT BOARD OF TRUSTEES RESOLUTION AND ORDER FOR ELECTION

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

CITY COUNCIL MINUTES. May 14, 2012

CITY COMMISSION MEETING MINUTES SEPTEMBER 19, Invocation By Pastor Mark Swaisgood, High Springs Seventh-Day Adventist Church.

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

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

Public Hearing. Hearing no comment the Public hearing was closed at 7:32 pm. Public Hearing

FINAL MINUTES. Monroe Joint Park Recreation Commission, January 28, 2013

TOWN OF HUACHUCA CITY

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

1. Motion by Crova, supported by Barden to approve the agenda as presented.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

City of Utica Regular Council Meeting July 14, 2015

REGULAR MEETING. December 16, 2013

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

Minutes of the Village Council Meeting May 21, 2018

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 18, 2014 BUSINESS MANAGER:

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

April 14, 2014 TOWN OF PENDLETON

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

Town of York 2018 Organizational Meeting January 2, pm

CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, :30 P.M.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

VILLAGE OF JOHNSON CITY

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

TOWNSHIP OF LOPATCONG

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

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

Supervisor Price recognized the presence of County Legislator Scott Baker.

CITY OF NORWALK, OHIO ORDINANCE NO

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Regular Board Meeting of the Village of Solvay Board of Trustees Tuesday, January 24, 2012

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, JUNE 6, :30 P.M.

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

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

The Township of Norvell

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

Dover City Council Minutes of May 5, 2014

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

VILLAGE OF DOWNS BOARD OF TRUSTEES REGULAR MEETING MINUTES 7:00 PM June 4, 2015

Stillwater Town Board. Stillwater Town Hall

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

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

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on November 13, 2017

Hazel Green Regular Board Meeting 05/02/2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MAY 24, 2018

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

Transcription:

MEETINGS TO DATE 4 NO. OF REGULARS: 3 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor Alberti ON A MOTION BY, Trustee Keefe, and seconded by Trustee Monti, the April 26, 2010 Village Board Minutes were approved. ON A MOTION BY, Trustee Hammer, and seconded by Trustee Maryniewski, the May 6, 2010 the Planning Board Minutes were approved. PUBLIC COMMENT AGENDA ITEMS ONLY None APPOINTMENT DETECTIVE Pursuant to Section 4-400 of Village Law, I, Mayor Barbara A. Alberti, hereby appoint Scott Hossfeld, 35 Lewan Dr. Depew NY 14043 to the position of Detective effective immediately at a salary as stipulated in the budget. The appointment was acted upon in the following manner by the Board of Trustees: Trustee Hammer Yes Trustee Keefe Yes Trustee Maryniewski Yes Trustee Monti Yes Mayor Alberti Yes Chief Domino presented Detective Hossfeld with his Detective badge. Detective Hossfeld thanked the Chief and Board for the appointment. APPOINT RECREATION TEMPORARY SEASONAL EMPLOYEES Pursuant to Section 4-400 of Village Law, I Mayor Barbara A. Alberti, hereby appoint the following: Mark Lubera, 14 Wayne St Depew, NY 14043 and David Balus 74 North Crest Ave, Cheektowaga NY 14225 to the positions of Laborer PT to the Summer recreation Program, at salaries as stipulated in the current budget. The appointment was acted upon in the following manner by the Board of Trustees: Mayor Alberti Yes APPOINT AFFIRMATIVE ACTION OFFICER Pursuant to Section 4-400 of Village Law, I, Mayor Barbara A. Alberti do hereby appoint Trustee Linda M. Hammer to the position of Affirmative Action Officer for the Erie County CDBG Urban County Consortium. The appointment was acted upon in the following manner by the Board of Trustees: Mayor Alberti Yes

AUTHORIZE MAYOR TO SIGN AGREEMENT COMPUTEL CONSULTANTS Trustee Keefe, offered the following resolution and moved for its adoption: BE IT RESOLVED, that Mayor Barbara A. Alberti, is authorized to sign an agreement with Computel Consultants, PO Box 35 Earlville, NY 13332, for a utility billing analysis service. The fee is 50% of the refund found through the analysis. If there is no refund there is no cost to the village. The agreement covers all the village s utilities and the cable franchise agreement. The foregoing resolution was seconded by Trustee Hammer and duly put to a roll call vote which resulted in the following: AUTHORIZE MAYOR TO SIGN AGREEMENT U & S SERVICES Trustee Monti, offered the following resolution and moved for its adoption: BE IT RESOLVED, that Mayor Barbara A. Alberti, is authorized to sign an agreement with U & S Services Inc, 233 Fillmore Ave. Suite 11, Tonawanda, NY 14150 beginning May 1, 2010 for a service agreement to cover the equipment and service calls for the CPU units, peripheral equipment, field panels and software associated with the Village heating and air conditioning systems at a cost of $5,430.00 per year. The foregoing resolution was seconded by Trustee Maryniewski and duly put to a roll call vote which resulted in the following: AUTHORIZE ADMINISTRATOR TO ADVERTISE FOR BIDS SENIOR CENTER VAN REPLACEMENT Trustee Maryniewski, offered the following resolution and moved for its adoption: WHEREAS, the Village of Depew has received Community Development Funds from the Town of Cheektowaga for the purchase of a replacement vehicle for the Depew Senior Center; BE IT RESOLVED, the Village Administrator is authorized to advertise for bids for a replacement for the senior center van. The foregoing resolution was seconded by Trustee Keefe, and CARRIED.

MODIFY 2009/2010 BUDGET DPW Trustee Hammer, offered the following resolution and moved for its adoption: WHEREAS, the Village of Depew Department of Public Works has received $9,497.12 from scrap, BE IT RESOLVED, the Administrator is hereby authorized to modify the 2009/2010 Budget in the following manner: A510 Estimated Revenue Sub Account 10.2655 Misc. Sales $9,497.12 A960 Appropriations Sub Account 8560.414 Shade Trees Materials $9,497.12 The following resolution was seconded by Trustee Monti, and duly put to a roll call vote which resulted in the following: MODIFY 2009/2010 BUDGET FIRE DEPT Trustee Keefe, offered the following resolution and moved for its adoption: WHEREAS, the Village of Depew Fire Department has received $14,820.00 from Department of Homeland Security for smoke detectors; BE IT RESOLVED, the Administrator is hereby authorized to modify the 2009/2010 Budget in the following manner: A510 Estimated Revenue Sub Account 10.4960 Federal Aid - Emergency $14,820.00 A960 Appropriations Sub Account 80.3410.404 Fires Dept Smoke Detectors $14,820.00 The following resolution was seconded by Trustee Maryniewski, and duly put to a roll call vote which resulted in the following:

PERMISSION SEMINAR Trustee Monti, offered the following resolution and moved for its adoption, Permission is hereby granted to Clerk of the Justice Court, Jacki Federowicz to attend the monthly Erie County Town & Village Court Clerks Association meetings held on Saturdays each month at various locations in Erie County. The following resolution was seconded by Trustee Hammer, and CARRIED. PERMISSION DEPEW FIRE DEPT Trustee Maryniewski, offered the following resolution and moved for its adoption: Permission is hereby granted to the Depew Fire Department for: The use of West End Firehall on the following dates for refreshments following the softball league games: May 13, June 10, July 1 and July 8 th And Central Hose Co #4 the use of Engine 4 and Engine 41 for the Memorial Day Mass at St. James Church at 8 am and the breakfast to follow then on to the Memorial Day Parade on May 31 st. And The use of Ladder 5 for the funeral of Bud Schweigert from Cichon Funeral Home on Broadway to St. Phillips Church on Losson Rd. in Cheektowaga. The foregoing resolution was seconded by Trustee Keefe, and CARRIED. PERMISSION MEMBERSHIP DEPEW FIRE DEPARTMENT Trustee Hammer, offered the following resolution and moved for its adoption: BE IT RESOLVED, membership is hereby granted/denied to the following in the Depew Fire Department pending the passing of their physical: HOSE CO. #1 Garrett Halter 84 French Rd Depew NY 14043 WEST END HOSE CO Scott Patrzyk 62 Cardy Lane Depew NY 14043 The foregoing resolution was seconded by Trustee Monti and duly put to a roll call vote which resulted in the following: Trustee Monti - Yes TREE TRIMMING/REMOVAL: EMPLOYMENT APPLICATIONS: Recreation Brendan Geisel, Brandy Amorosi, Julie Manhard, Courtney Manhard, Kenny Nowak, Elizabeth Hall, Kristen Angierski, James Ferguson, Isaiah Folgham, Dispatcher Jennifer Ostrowski, Clerical Rose Simon, Tinan Mendez, Code Enforcement Officer PT Mark McCormick

DEPARTMENT HEAD REPORTS: Electrical Dept Jan- March 2010 ON A MOTION BY Trustee Keefe, seconded by Trustee Maryniewski, the department head report was accepted as presented. BUILDING APPLICATIONS AND REPORTS ON A MOTION BY Trustee Monti, seconded by Trustee Keefe, the building inspectors reports were accepted as presented. Approval was granted to mow 60 Laverack, 45 Madaline, 161 Calumet and 114 Lincoln St after Paul Walter sent out orders to remedy and they came back. REPORT OF THE VILLAGE ATTORNEY No Report REPORT OF THE VILLAGE ENGINEER Army Corp doing design work DEC can go in Aug, Army Corp in late Aug early Sept. COMMITTEE REPORTS Trustee Hammer Clean Up Depew Day thanked everyone involved in the 11 th annual Clean Up Depew Day. Thanked Tammy Roll, Chief Domino, Lisa Johnson, sponsors and there was a good turn out of 40-50 people despite the weather. Trustee Keefe June 19 Hazardous Waste Drop off at ECC South from 9-2. APPOINT CODE ENFORCEMENT OFFICER PT Pursuant to Section 4-400 of Village Law, I Mayor Barbara Alberti, do hereby appoint Mark G. McCormick, 112 Lincoln Blvd, Kenmore, NY 14217, to the position of Code Enforcement Officer PT for the term of one year, said term to expire at noon the first Monday in April 2011, at a salary as stipulated in the current budget. The forgoing nomination was acted upon in the following manner by the Village Board of Trustees: Trustee Keefe - Yes Trustee Maryniewski - Yes Trustee Monti - Yes UNFINISHED AND OTHER BUSINESS Mayor Alberti s Comments: 1. Saved over $75,000 with our own DPW laborer taking down the unsafe building at the DPW complex. We received money from the scrap see resolution. 2. 60 Laverack This building is owned by a LLC in Rochester. We can t locate them, someone was living in the building and DPW boarded it up again. 3. Bank robbery at the Key Bank on George Urban our police caught everyone and located the missing money. Mayor commended all the officers PO Szymanski, PO Stranc, PO Thomson and the department for a great job. PUBLIC CONCERNS AND COMMENTS 1. Shelly Worth 63 Zurbrick Rd spoke about meeting in the fall wanted to know status of Zurbrick Rd. Village Engineer Curt Krempa explained that the original funds set aside 10 years ago were absorbed by other projects. Army Corp does have the money for the project. Mayor explained that there are biweekly meetings and the village went to several funding sources. Erie County owns 70% of the embankment but the Village is getting no response from the County. 2. Dominic Coigiano 5230 Transit Rd property next door is getting cleaned up. Thanked the Board. 3. Nick Sherwood 27 Forestview commended Board for Clean Up Day asked Mayor if she was aware that a board member tore down a sign at 5600 Transit Rd. and that the person danced on it after tearing it down. Mayor said she was not aware. Trustee Maryniewski said maybe the sign should have come down. Trustee Hammer asked which board member it was. Mr. Sherwood said it was Trustee Hammer. Trustee Hammer went on record stating she did not do it.

CLAIMS AND ACCOUNTS ON A MOTION BY Trustee Hammer, seconded by Trustee Monti, the following claims are to be paid: General $133,723.89, Sewer $2,429.08. The motion was CARRIED. ADJOURNMENT ON A MOTION BY Trustee Monti, seconded by Trustee Maryniewski, the meeting was adjourned at 8:05pm in memory of Bud Schweigert and Frank Skubis. The motion was CARRIED. Respectfully submitted, Elizabeth C. Melock Village Administrator