THE CITY OF POUGHKEEPSIE NEW YORK

Similar documents
THE CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

THE CITY OF POUGHKEEPSIE NEW YORK

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

City of Attleboro, Massachusetts

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

MUNICIPAL CONSOLIDATION

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

Charter Commission of the. City of Raytown

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

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

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

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

PROPOSED AMENDMENTS TO RESOLUTION NO

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

CHARTER MONTVILLE, CONNECTICUT

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

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

REYNOLDSBURG CHARTER TABLE OF CONTENTS

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

and/ or IQ water services are required to be provided to each new property

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

City of South Pasadena

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

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

PART I CHARTER* Incorporation, name and boundaries. Article II. Powers. Article III. The Council

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

- 79th Session (2017) Senate Bill No. 202 Senator Ratti. Joint Sponsor: Assemblyman Sprinkle

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

ARTICLE I GENERAL PROVISIONS

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

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

CHARTER CITY OF GOLDEN COLORADO

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

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

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

Chapter 2 ADMINISTRATION [1]

CLAY COUNTY HOME RULE CHARTER Interim Edition

Discussion of proposed Charter Amendments

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CHARTER. of the CITY OF PENDLETON

Town of Scarborough, Maine Charter

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

REGULAR MEETING March 20, 2012

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

FORT MYERS CITY COUNCIL

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

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

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

Ballot Language on Propositions

TOWNSHIP OF FAIRFIELD ORDINANCE #

ORDINANCE NO. WHEREAS, the City Council ordered to call an election for City Councilmembers to be held on May 7, 2016, pursuant to Texas law; and,

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

City of Auburn Charter

CITY OF LEE S SUMMIT CHARTER

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

GUIDE TO FILING REFERENDA

City of Kenner Office of the Council

M I N N o. 6 A P P R O V E D

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

City of Hampton, VA. 22 Lincoln Street Hampton, VA

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

LEE S SUMMIT CHARTER REVIEW COMMISSION JUNE 11, 2007

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

SECTION 1. HOME RULE CHARTER

Minutes Lakewood City Council Regular Meeting held April 11, 2017

TOWN OF CARMEL TOWN HALL

COUNCIL MEETING MINUTES January 14 th, 2019

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

POLK COUNTY CHARTER AS AMENDED November 4, 2008

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

VILLAGE CODE; CONTENTS, INTERPRETATION AND EFFECT VILLAGE OF MANCELONA, MICHIGAN Chap eff. May 23, 1960

Polk County Charter. As Amended. November 6, 2018

Chapter 1 GENERAL PROVISIONS

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

ORDINANCE NO. 12 of 2014

Transcription:

THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Saturday, January 2, 2010 11:00 am City Hall I. PLEDGE OF ALLEGIANCE: All Present ROLL CALL II. REVIEW OF MINUTES: III. READING OF ITEMS by the City Chamberlain of any resolutions not listed on the printed agenda. IV. PUBLIC PARTICIPATION: Three (3) minutes per person up to 45 minutes of public comment on any agenda and non-agenda items. Laura Downing 25 Lincoln Avenue- stated before Council that she looks forward to working with the new Common Council members. She stated that she is very nervous and hopes that the city is in good hands. She is very concerned with the city s safety. She would like to see the Common Council members work with the residents to focus on the needs of the city. Randall Johnson- Manitou Avenue- Happy New Year! The new Common Council members bring new optimisms. The Common Council face new challenges for example an increase in crime. Each ward has its unique ideas 1

this Common Council will face more problems. The new members should stretch their arms to the school district. The city needs to strengthen the police department. Ken Stickle Catherine Street- stated that he will like to see all the Common Council members volunteer VIP. He stated that if city police officers witness children outside during school hours they should approach the children. Possibly police officers can make notes by going down by the river and Main Street. The city needs to be cleaned up. The Social Security building is crime infested. In reference to juvenile crimes the city needs to hold people responsible (parents accountable). John Fisher 149 Academy Street- he wanted to thank the previous Council members and welcome the new Council members. He came before the Council to talk about the repeal of the Historic Ordinance. NYC has a stronger/ equal ordinance if anything else is removed it will not meet CDBG requirements. People have worked hundred of hours please do not ignore! Doug Nobletti 145 Academy Street- stated before Council that he is concerned with the repealing of the ordinance. The former administration had pending status to preserve America. CLG requirements need to be met. In reference to Main Street it will grow by preserving history. A raise in taxes will help develop the City of Poughkeepsie. Nancy Cozean Hooker Avenue- Welcome! Looking forward to 2010; she stated that she is the Quad Chair. 2009 was a very exciting year for the City of Poughkeepsie- recognizing history. There are many new developments in this state; members of the community spoke out on heritage. V. MAYOR S COMMENTS: Mayor Tkazyik stated that he wanted to congratulate the Chairman and Vice Chairman and the leaders. 2010 will be an exciting year, new projects and a great group of individuals. He looks forward to working to re-develop the City of Poughkeepsie. The next regular meeting will be held on Monday, January 19, 2010 which will include the state of the city address. VI. CHAIRMAN S COMMENTS AND PRESENTATIONS: Chairman Klein waived his comments and presentations at this time. 2

VII. MOTIONS AND RESOLUTIONS: 1. A motion was made by Councilmember Herman and seconded by RESOLUTION INTRODUCING LOCAL LAW AND PROVIDING FOR PUBLIC NOTICE AND HEARING (R-10-09) INTRODUCTED BY COUNCILMEMBER HERMAN: BE IT RESOLVED, that an introductory Local Law, entitled Local Law Amending the City of Poughkeepsie Administrative Code and the Code of Ordinances regarding the Building Department, be and it hereby is introduced before the Common Council of the City of Poughkeepsie in the County of Dutchess and State of New York; and BE IT FURTHER RESOLVED that copies of the aforesaid proposed local law are laid upon the desk of each member of the Council; and BE IT FURTHER RESOLVED that the Council shall hold a public hearing on said proposed local law at City Hall, 62 Civic Center Plaza, Poughkeepsie, New York, at 6:30 o clock P.M., on January 19, 2010; and BE IT FURTHER RESOLVED that the Clerk publish or cause to be published a public notice in the official newspaper of the City of Poughkeepsie of said public hearing at least five (5) days prior thereto. SECONDED BY COUNCILMEMBER PARISE. 3

Vote Record R- 10-09 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 2. A motion was made by Councilmember Herman and seconded by R E S O L U T I O N (R-10-10) WHEREAS, the Charter of the City of Poughkeepsie calls for the establishment of a Liaison Committee to the Poughkeepsie Board of Education (the, Liaison Committee ); and WHEREAS, the Charter calls for the Liaison Committee to consist of two (2) council members appointed by the Mayor with concurrence of the Common Council; and WHEREAS, the Mayor, John Tkazyik has appointed Councilwoman Flowers and Councilman Coates to the Liaison Committee; and NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of Poughkeepsie hereby concurs with Mayor John Tkazyik s appoint of Councilwoman Flowers and Councilman Coates to the Liaison Committee. SECOND BY COUNCILMEMBER HERMAN. 4

Vote Record R- 10-10 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 3. A motion was made by Councilmember Herman and seconded by R E S O L U T I O N (R-10-11) AUTHORIZING THE MAYOR TO EECUTE A MUNICIPAL UNDERTAKING IN CONNECTION WITH A HIGHWAY PERMIT FOR THE PROJECT KNOWN AS HOFFMAN STREET BRIDGE. WHEREAS, the City of Poughkeepsie from time to time receives permits from the New York State Department of Transportation ( NYSDOT ) allowing the City to temporarily obstruct, install, construct, maintain, operate or replace any facilities within the bounds of a State Highway right of way pursuant to Sections 52, 103, 203, 249 and/or 250 of the Highway Law; and WHEREAS, the City is anticipating the commencement of a Project for the Replacement of the Hoffman Street Bridge over New York State Route 9 in the City of Poughkeepsie, identified as PIN 8757.87 (the Project ) and has requested a work permit from NYSDOT; and WHEREAS, the NYSDOT requires that the municipality file an undertaking to secure the City s faithful performance within the terms of any such permit and also to indemnify the State of New York and others with respect to all operations under such permits by the City; and WHEREAS, it is in the City s best interest to file an Undertaking as opposed to obtaining a performance bond and certificate of insurance; and WHEREAS, filing an Undertaking will expedite the issuance of a permit; and NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of Poughkeepsie hereby approves and authorizes the Mayor to enter into an Undertaking with the New York State Department of Transportation. 5

SECONDED BY COUNCILMEMBER PARISE: Vote Record R- 10-11 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 4. A motion was made by Councilmember Herman and seconded by RESOLUTION (R-10-12) INTRODUCED BY: COUNCILMEMBER HERMAN: WHEREAS, in accordance with 24 CFR, Part 91, Consolidated Submission for Community Planning and Development Programs, the City of Poughkeepsie is required to submit a Consolidated Annual Action Plan on the utilization of Community Development Block Grant (CDBG) and Housing Opportunities for Persons With AIDS Grant (HOPWA) funds for 2010; and WHEREAS, the City prepared a Draft Action Plan which was made available for public review and comment on November 30, 2009; and WHEREAS, the Draft Action Plan was available for public review and comment through December 30, 2009, and WHEREAS, a Public Hearing was held on December 17, 2009 as an additional means to gather public comment on the proposed Draft Action Plan; and NOW, THEREFORE 6

BE IT RESOLVED, that the Common Council of the City of Poughkeepsie hereby approves the 2010 Consolidated Annual Action Plan; and be it further RESOLVED, that the City of Poughkeepsie s Consolidated Annual Action Plan shall be submitted to the Department of Housing and Urban Development. SECONDED BY COUNCILMEMBER PARISE. Vote Record R- 10-12 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 5. A motion was made by Councilmember Herman and seconded by R E S O L U T I O N (R-10-13) WHEREAS, in accordance with City Charter 6.08 and Administrative Code 15.05, the Common Council of the City of Poughkeepsie is authorized to make appointments of City residents to serve on the City of Poughkeepsie Board of Ethics; and WHEREAS, the term for the current members of the Board of Ethics expired in September of 2008; and WHEREAS, it is in the best interest of the City of Poughkeepsie and its citizens that the Board of Ethics should have a full complement of members in order to properly conduct the business required of the Board; NOW, THEREFORE, 7

BE IT RESOLVED, that the Common Council of the City of Poughkeepsie hereby appoints the following individuals to the Board of Ethics for two (2) year terms: Roland Butts, Esq. James Daly Rev. Dwight Bolton Regina Sweat James Nelson SECONDED BY COUNCILMEMBER PARISE. Vote Record R- 10-13 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 6. A motion was made by Councilmember Herman and seconded by R E S O L U T I O N (R-10-14) WHEREAS, in accordance with New York General Municipal Law, the Common Council of the City of Poughkeepsie is authorized to make appointments of City residents to serve on the board of the City of Poughkeepsie Industrial Development Agency ( CPIDA ); and 8

WHEREAS, the members of the CPIDA serve at the pleasure of the Common Council; and WHEREAS, it is in the best interest of the City of Poughkeepsie and its citizens that the CPIDA Board have a full complement of members in order to properly conduct the business required of the CPIDA; NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of Poughkeepsie hereby appoints the following individuals to the Board of the City of Poughkeepsie Industrial Development Agency, to serve at the please of the Common Council: Mayor John Tkazyik City Administrator Michael Long Councilmember Paul Herman Councilmember Lee Klein Frank Mora SECONDED BY COUNCILMEMBER PARISE Vote Record R- 10-14 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 7. A motion was made by Councilmember Herman and seconded by R E S O L U T I O N (R-10-15) 9

WHEREAS, in accordance with the Inter-Municipal Agreement between the City of Poughkeepsie and the Town of Poughkeepsie dated August 3, 1995, the Common Council of the City of Poughkeepsie is authorized to make appointments of City residents to serve on the Joint Water Board; and WHEREAS, the term for the current members appointed by the City to the Joint Water Board have expired; and WHEREAS, it is in the best interest of the City of Poughkeepsie and its citizens that the Joint Water Board should have a full complement of members in order to properly conduct the business required of the Board; NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of Poughkeepsie hereby appoints the following individuals to the Joint Water Board for a three (3) year term: Mayor John Tkazyik Frank M. Mora SECONDED BY COUNCILMEMBER PARISE. Vote Record R- 10-15 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 8. A motion was made by Councilmember Herman and seconded by R E S O L U T I O N (R-10-16) 10

WHEREAS, in an effort to reduce cost, make City Government more efficient and insure necessary functions of government continue, the Administration has begun an effort to reduce the number of employees; and WHEREAS, part of the plan to reduce the number of City employees requires the restructuring of numerous departments; and WHEREAS, while the restructuring of the departments will not have a fiscal impact on the budget, the 2010 budget needs to be amended to reflect the changes of employees between departments; and WHEREAS, the Common Council of the City of Poughkeepsie has determined that this resolution constitutes a Type II action as defined by the New York State Environmental Quality Review Act and 6 NYCRR Part 617, NOW, THEREFORE, BE IT RESOLVED, that the 2010 Budget for the City of Poughkeepsie is hereby amended as follows: FROM: TO: Development 01.11.3620.7103 Salaries - CSEA 360,080 307,411 (52,669) 01.11.3620.7469 Contract Services 5,720 14,820 9,100 Salaries CSEA Fire 01.10.3410.7103 Adm.Secty 0 43,659 43,569 01.11.6420.7103 Salaries CSEA 91,645 47,604 (44,041) Water Fund 02.08.8340.7102 Water Fund Mgt. Salaries 67,304 50,411 (16,893) Rev Decrease 02.2140 Metered Water Sales 3,221,486 3,204,593 (16,893) General Fund 02.22.9901.7940 IFT to General Fund 400,000 416,893 16,893 Rev Increase 01.5002 IFT from Water Fund 400,000 416,893 16,893 Engineering Mgt. 01.08.1440.7102 Salaries 139,100 154,792 15,692 01.08.1440.7803 FICA 17,609 18,582 973 01.08.1440.7803.M Medicare 4,118 4,346 228 11

Section 8 08.11.8610.7103 Salaries - CSEA Clerk 32,000 32,000 Code Enforcement Officer 44,041 44,041 08.11.8610.7803 FICA 4,715 4,715 08.11.8610.7803.M Medicare 1,103 1,103 81,859 81,859 08.22.9901.7901 IFT to General Fund 40,000 84,041 SECONDED BY COUNCILMEMBER PARISE. Vote Record R- 10-16 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 9. A motion was made by Councilmember Herman and seconded by A motion was made by Chairman Klein and seconded by Councilmember Herman to suspend the rules. Councilmember Johnson stated that the city should not get rid of foot patrols. RESOLUTION (R-10-17) 12

BE IT RESOLVED, that the 2010 budget is hereby amended as provided in Schedule A, and be it further RESOLVED, that the Commissioner of Finance be, and he hereby is authorized to make such technical adjustments and corrections he deems necessary to this resolution to carry out the intent of this Council. SECONDED BY COUNCILMEMBER PARISE. Vote Record R- 10-17 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter VIII. ORDINANCES AND LOCAL LAWS: 1. A motion was made by Councilmember Herman and seconded by ORDINANCE AMENDING CHAPTER 2 OF THE CITY OF POUGHKEEPSIE CODE OF ORDINANCES ENTITLED ADMINISTRATION (O-10-1) 13

BE IT ORDAINED, by the Common Council of the City of Poughkeepsie, as follows: SECTION 1: 2-10 of the City of Poughkeepsie Code of Ordinances is hereby amended by the following deletions: [Section 2-10 Approval of Community Development Block Grant Action Plan. The Mayor shall annually submit to the Common Council, for approval or revision, prior to its submission to the Department of Housing and Urban Development, the action plan for the Community Development Block Grant Program.] SECTION 2: This Ordinance shall take effect immediately. SECONDED BY COUNCILMEMBER PARISE: Vote Record 0-10- 1 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 2. A motion was made by Councilmember Herman and seconded by ORDINANCE AMENDING CHAPTER 1 ENTITLED GENERAL PROVISIONS, SECTION 2 RULES OF CONSTRUCTION (O-10-2) 14

BE IT ORDAINED, by the Common Council of the City of Poughkeepsie that the following Chapter is hereby added to the Code of Ordinances of the City of Poughkeepsie: SECTION 1: Section 2 of Chapter 1, is amended by the following addition and deletions: Section 1-2 Rules of Construction- Delegation of authority Whenever a provision appears requiring the head of a department of the City to do some act or make certain inspections, it is to be construed to authorize the head of a department to designate, delegate and authorize subordinates to perform the required act or make the required inspection unless the terms of the provision or section designate otherwise. a) Whenever a provision appears that expressly or by implication obligates or empowers the City of Poughkeepsie, the Mayor, Administrator or any other officer of a department of the City to do some act, make policy, or make certain inspections or orders, it shall be construed to authorize the Mayor to undertake such act, make such policies and orders, and to authorize the administrator or head of a department to designate, delegate and authorize persons to undertake and to provide for the enforcement and administration of such functions. The Mayor may, from time to time, by executive order, delegate to any member or department head or other officer of the City, functions, powers and duties, except his power to act on resolutions and laws of the Common Council, or to appoint or remove officials. b) Corporation Counsel shall be empowered to engage counsel to prosecute and defend specific matters, under Corporation Counsel supervision, as deemed advisable by the Common Council, including without limitation, civil actions to enjoin violations of this Code and criminal actions, and to prosecute matters on behalf of the District Attorney for the county. References to Corporation Counsel in this Code shall be construed to include attorneys employed by the City as Assistant Corporation Counsels and such other attorneys as Corporation Counsel shall engage by contract for specific matters. SECTION 2: This provision shall take effect immediately. 15

SECONDED BY COUNCILMEMBER PARISE. Vote Record 0-10- 02 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 3. A motion was made by Councilmember Herman and seconded by ORDINANCE AMENDING 13-175 OF THE CITY OF POUGHKEEPSIE CODE OF ORDINANCES ENTITLED STOP SIGNS; LOCATIONS DESIGNATED (O-10-3) BE IT ORDAINED, by the Common Council of the City of Poughkeepsie, as follows: SECTION 1: Section 13-175 of the City of Poughkeepsie Code of Ordinances entitled Stop Signs; Locations Designated is amended by the ADDITION and DELECTION of the following language: [On South Grand Avenue, at the northwest and southeast corners of its intersection with Grubb Street] On Arnold Boulevard, both directions, at Mitchell Avenue 16

SECTION 2: This Ordinance shall take effect immediately upon adoption. SECONDED BY COUNCILMEMBER PARISE. BOLD and UNDERLINING INDICATE ADDITION BRACKETS [] and STRIKETHROUGH INDICATE DELETION Vote Record 0-10- 3 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 4. A motion was made by Councilmember Herman and seconded by Assistant Corporation Counsel Ackermann stated to the Council that the ordinance before them does not require voting this evening. This particular ordinance is held on the desk for one meeting and then voted on at the next scheduled meeting. The vote this evening will be to set a public hearing for January 19, 2010 at 5:30 p. m to vote on this ordinance. ORDINANCE REPEALING ORDINCANCE AMENDING CHAPTER 19.4.5 ENTITLED HISTORIC PRESERVATION ORDINANCE (O-10-4) 17

BE IT ORDAINED, by the Common Council of the City of Poughkeepsie, as follows: SECTION 1: The Common Council hereby repeals Ordinance 0-09-06 Amending Chapter 19-4.5 Entitled Historic District and Landmark Preservation Commission as adopted by the Common Council on October 19, 2009 and which was vetoed by the Mayor and which Veto the Common Council overrode. Section 19-4.5 prior to the amendments shall remain in full force and effect. SECTION 2: This Ordinance shall take effect immediately SECONDED BY COUNCILMEMBER PARISE: Vote Record 0-10- 4 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter 5. A motion was made by Councilmember Herman and seconded by ORDINANCE REPEALLING ORDINANCE AMENDING CHAPTER 7 ½ ENTITLED CODE OF ETHICS (O-10-5) 18

BE IT ORDAINED, by the Common Council of the City of Poughkeepsie, as follows: SECTION 1: The Common Council hereby repeals Ordinance O-09-16 Amending Chapter 7 ½ Entitled Code of Ethics as adopted by the Common Council on October 19, 2009. SECTION 2: The Code of Ethics as adopted by Ordinance 2 of 1971 and the amendments thereto are hereby reinstated and are in full force and effect. SECTION 3: This Ordinance shall take effect immediately. SECONDED BY COUNCILMEMBER PARISE. Vote Record 0-10- 5 as Amended Councilmember Johnson Voter Councilmember Solomon Voter Councilmember Flowers Voter Councilmember Coates Voter Councilmember Mallory Voter Councilmember Parise Voter Councilmember Herman Voter Councilmember Klein Voter I. PRESENTATION OF PETITIONS AND COMMUNICATIONS:. UNFINISHED BUSINESS: Mayor Tkayzik requested an update on Time Warner Cable. City Administrator Long responded that the equipment has been purchased and that he is working with Verizon for live date. 19

I. NEW BUSINESS: Councilmember Johnson wanted to take the time to welcome all the new Council members. II. ADJOURNMENT: A motion was made by Chairman Klein and seconded by Councilmember Herman moved to adjourn meeting at 2:40 p. m. Dated: April 14, 2010 I hereby certify that this true and correct copy of the Minutes of the Common Council Meeting held on Saturday, January 2, 2010. Respectfully submitted, Arlet C. Wilks Deputy City Chamberlain 20