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

Similar documents
MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

MINUTES OF THE COMMON COUNCIL APRIL 4, 2017

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

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

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

MINUTES OF THE COMMON COUNCIL MAY 1, 2018

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

MINUTES OF THE COMMON COUNCIL DECEMBER 17, 2013

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

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

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

Organizational Meeting of the Town Board January 3, 2017

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents:

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

Regular Town Council Meeting January 24, 2018 MINUTES

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

Ripon City Council Meeting Notice & Agenda

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

ORDINANCE NO. 14,314

January Town Board Meeting 2014 The organizational meeting was called to order by Town Supervisor William Farber on January 7, 7:03 pm.

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

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

Chapter 8-12 GEOTHERMAL SYSTEM REGULATIONS

ARTICLE XIV. - WATER DEPARTMENT

Town of York 2018 Organizational Meeting January 2, pm

ORDINANCE NO

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

Follow this and additional works at:

CHAPTER 2 THE GOVERNING BODY

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

Title 2. Chapter 2.04

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.

Rotterdam Town Board Meeting. November 14, 2018

CHAPTER 2 THE GOVERNING BODY

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

ORDINANCE NUMBER

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2011-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS MAY 9, :15 P.M.

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. December 12th, 2017

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

Town of Thurman. Resolution # 1 of 2018

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

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

FINANCE SUBCOMMITTEE MEETING Tuesday March 28, :30 PM Superintendent s Conference Room, Minuteman High School

REGULAR MEETING JANUARY 9, 2017

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

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

THE MUNICIPAL CALENDAR

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

Christopher B. DiPonzio

VILLAGE OF JOHNSON CITY

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

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

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

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

Town Board Minutes January 8, 2019

Vancouver City Council Minutes August 25, 2014

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

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

Present: District Clerk: Julia A. Scranton. Absent: Erica Shaw 1. CALL TO ORDER. The Clerk of the Board called the meeting to order at 7:03pm.

FINAL REGULAR MEETING MINUTES

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

Town of Tonawanda Board Town Board

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

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

Town Board Meeting January 14, 2019

CITY OF DRIPPING SPRINGS GENERAL ELECTION ORDER ORDINANCE NO

TOWN BOARD MEETING February 13, 2014

A G E N D A CITIZEN PARTICIPATION

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

Rotterdam Town Board Meeting. October 10, 2018

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

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

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board February 13, 2015

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

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

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

Municipal Utility Commission March 2014 Meeting Minutes

Transcription:

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2018 FIRST MEETING OF THE YEAR 2019 A regular meeting of the Common Council of the City of Oneida, NY was held on the thirty-first day of December, 2018 at 9:10 o clock A.M. in Council Chambers, Oneida Municipal Building, 109 N. Main Street, Oneida, NY. The meeting was called to order by Deputy Mayor Jim Chamberlain PRESENT: ALSO PRESENT: ABSENT: Councilors Alan Cohen, James Coulthart, Helen Acker (left at 10:00 a.m.), Tom Simchik (arrived at 9:30 a.m.) and James Chamberlain Deputy City Clerk Sandy LaPera Comptroller Lee Ann Wells Deputy Comptroller Jessica Kaiser City Engineer Eric Schuler Assistant City Engineer Ben Smith Mayor Leo Matzke Councilor Michael Bowe City Clerk Sue Pulverenti PUBLIC HEARING PROPOSED LOCAL LAW TO AMEND CHAPTER 18 OF THE CITY CODE 180-32(B) RESOLUTION 19-01 RESOLVED, that the Public Hearing on a proposed Local Law to amend Chapter 18, 180-32(B) of the Oneida City Code to regulate the placing, pushing, shoveling or depositing of snow be hereby opened at 9:00 a.m. APPEARANCES: None CLOSE PUBLIC HEARING PROPOSED LOCAL LAW TO AMEND 180-32(B) Seconded by Councilor Cohen RESOLUTION 19-02 RESOLVED, that the Public Hearing on the proposed Local Law to amend 180-32(B) be hereby closed at 9:10 a.m.

OLD BUSINESS Enterprise Lease Proposal City Engineer Eric Schuler asked if anyone had any questions with regard to the Enterprise proposal. All Councilors noted that they had not had the chance to review it due to the holidays and would advise him at the next meeting on January 15, 2019. Councilor Coulthart is seeking more information with regard to the timing of implementation. City Comptroller Wells indicated that this does not pertain to 2018, but rather going forward in 2019. She stated that it is already bonded for. Deputy Mayor Chamberlain stated that this would be an advantage for the Police Department, allowing for better savings on maintenance and better for turnover. City Engineer Schuler will reach out to other counties for feedback, especially those close in size to the City of Oneida. It was mentioned that we could piggyback with the County, but are able to stand alone and could bow out should we choose. RESOLVED, that the minutes of the regular meeting of December 18, 2018 and are hereby approved as presented. RESOLVED, that Warrant No. 1, checks and ACH payments in the amount of $243,659.24 as audited by the Voucher Committee is hereby approved for payment in the usual manner at the discretion of the Comptroller. Absent: 1 (Bowe, Simchik) Seconded by Councilor Cohen ORGANIZATIONAL RESOLUTION RESOLUTION 19-03 RESOLVED, that the Organizational Resolution for the year 2019 consisting of the following is hereby approved:

1. Regular meetings for the City of Oneida for the year 2019 shall be held in Council Chambers, Oneida Municipal Building, 109 North Main Street, Oneida, New York at 6:30 o'clock P.M. on the first and third Tuesday of each month, and if any of said Tuesdays shall fall on a holiday, then in such event, the Common Council shall agree on a date to reschedule. 2. The Oneida Dispatch is hereby designated as the official newspaper in the City of Oneida. 3. The City of Oneida funds for the year 2019 shall be kept and retained in the following banks: NBT Bank, Oneida, NY - special capital accounts and other current accounts Community Bank, Oneida, NY- special reserve accounts and other current accounts 4. There shall be one bond, which covers all employees, and the limit is $350,000 worth of coverage per loss. SCRAP METAL RESOLUTION 19-04 RESOLVED, to authorize the Department of Public Works, Waste Water Treatment Plant, Water Department, Fire Department, Police Department and Recreation Department to sell scrap metal at a fair market price, as accumulated, for the year 2019. CANVASS AND APPROVE BIDS RESOLUTION 19-05 RESOLVED, that the lowest bid meeting specifications for hydrants received from Martisco Corporation, PO Box 2067, Syracuse NY 13054 in the amount of $14,827.00 be hereby approved, and be it further

RESOLVED, that the lowest bid meeting specifications for ductile iron pipe, fittings, valves, and miscellaneous received from Core & Main, 2220 State Rt. 5, Utica NY 13502 in the amount of $46,067.94 be hereby approved. BRIDGES A/K/A MADISON COUNTY COUNCIL ON ALCOHOLISM AND SUBSTANCE ABUSE, INC. AGREEMENT Moved by Councilor Cohen RESOLUTION 19-06 RESOLVED, that the Mayor is hereby authorized to sign the 2019 annual agreement with BRiDGES a/k/a Madison County Council on Alcoholism and Substance Abuse, Inc. for the Employee Assistance Program in the amount of $1,904.00. Councilor Coulthart inquired about orientation and the time table for employee training/wellness programs. The Comptroller said that she would look into it and report back to the Council. BUDGET TRANSFERS/AMENDMENTS RESOLUTION 19-07 RESOLVED, to approve the following budget transfers/amendments: AMOUNT FROM TO $80,900.00 001.1990.0400 001.3410.0101 Contingency Fire Salaries (To allocate funds for increase Fire Contact and Administrative Aide) $1,225.00 001.1990.0400 001.3410.0401 Contingency 207A (To allocate funds to 207A for increase in Fire Contract) AMEND THE 2019 BUDGET

RESOLUTION 19-08 RESOLVED, that the 2019 Budget be hereby amended to replace the Senior Typist position in the Fire Department to an Administrative Aide position. CITY ENGINEER SUMMARY REPORT MAY TO DECEMBER 2018 RESOLUTION 19-09 RESOLVED, that the 2018 May to December Summary Report from the City Engineer be hereby received and placed on file. ADVERTISE FOR BIDS WATER METERS RESOLUTION 19-10 RESOLVED, to authorize the Purchasing Agent to advertise for bids for Water Meters for 2019. TREE MITIGATION AGREEMENT NATIONAL GRID RESOLUTION 19-11 RESOLVED, to authorize the Mayor to sign the EAB Tree Mitigation Project Agreement with National Grid to cut trees on City property that may fall and disrupt power lines, as a result of Emerald Ash borer insects being found in upstate New York.

This is preventative maintenance being performed by National Grid. Councilor Coulthart inquired if tree mitigation was a standard procedure, and the City Engineer advised that it was. NEW BUSINESS - None Moved by Councilor Cohen EXECUTIVE SESSION RESOLUTION 19-12 RESOLVED that the meeting is hereby adjourned to Executive Session at 9:28 a.m. for the purpose of discussing the proposed acquisition, sale or lease of real property. PRESENT: Deputy Mayor Chamberlain, Councilors (Councilor Simchik arrived at 9:30 a.m.) (Councilor Acker left at 10:00 a.m.) 1. Discussion relating to the proposed acquisition, sale or lease of real property. Seconded by Councilor Cohen RESOLVED, that Executive Session is hereby adjourned to the regular meeting at 10:19 a.m. Absent: 2 (Bowe, Acker) Motion to adjourn by Councilor Simchik The regular meeting is hereby adjourned at 10:20 a.m. CITY OF ONEIDA, NEW YORK Sandra LaPera, Deputy Clerk