CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

Similar documents
CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

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

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

2018 Municipal Election. Sign Information for Candidates & Third Party Advertisers. #wrvotes

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

CITY OF WYANDOTTE REGULAR CITY COUNCIL MEETING (CORRECTED BY RESOLUTION # ON

D R A F T M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL PUBLIC WORKS, PUBLIC SAFETY AND PROCEDURES AND REGULATIONS

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

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

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

Mayor Wescott reminded everyone of the Primary Election tomorrow and to place your vote for a new County Executive and School Board members.

CITY OF BRODHEAD COMMON COUNCIL MINUTES MONDAY, NOVEMBER 10TH, 2014

SIGN BYLAW

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013.

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

SECTION 4 PERMITTED SIGNAGE NOT REQUIRING A PERMIT 11

CITY COUNCIL REGULAR MEETING

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

MINUTES DES PERES BOARD OF ALDERMEN September 9, 2013 DES PERES GOVERNMENT CENTER

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

Village of Ellenville Board Meeting Monday, April 24, 2017

City of Marine City City Commission April 5, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

WHEREAS, such devices also contribute to visual clutter and blight and adversely affects the aesthetic environment of the city.

CITY OF BELLEVILLE, ILLINOIS CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS CITY HALL AUGUST 20, : 00 PM

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

City of Historic Pride 222 E. Ninth Street Lockport, IL

MINUTES OF FEBRUARY 11, 2010 CITY COUNCIL MEETING 135 East Johnson Avenue, Chelan, Washington

Regular/Public. December 3, 2007

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

COUNCIL MEETING MINUTES

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

SPECIAL SESSION. March 21, 2018

CITY COUNCIL MEETING MINUTES December 4, 2018

City of Chilliwack. Bylaw No A bylaw to provide for the regulation of election signs

City of Derby Board of Aldermen

AGENDA COW AND REGULAR MEETING

CITY COUNCIL ORGANIZATIONAL MEETING

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES December 13, 2018

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues.

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

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

ORDINANCE NO. C-14-38

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

City of Geneseo, Henry County, Illinois City Council Proceedings June 11, 2013

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

THE CORPORATION OF THE CITY OF MISSISSAUGA HIGHWAY OBSTRUCTION BY-LAW (Amended by )

MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C.

Final Agenda City of Fayetteville Arkansas City Council Meeting May 21, 2013

City of Beacon Council Agenda January 5, :00 PM

CITY OF PORT MOODY BYLAW NO. 2821

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

ALBANY COMMON COUNCIL MINUTES OF A REGULAR MEETING. Monday, July 19, 2010

Minutes of the Council of the City of Easton, Pa.

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

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Transcription:

CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record July 6, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Smith, McKenzie, Chapman, and Genewick. Recess for public input. RECESS 070611.1 APPROVAL OF MINUTES On motion of Alderman Pasceri, seconded by Alderman Kibler, the minutes of the Regular Meeting of June 15, 2011 are hereby approved as printed in the Journal of Proceedings. Ayes 6. Carried. FROM THE CITY CLERK The Clerk submitted payrolls, bills for services and expenses, and reported that the Department Heads submitted reports of labor performed in their departments. Referred to the Finance Committee. Communications (which have been referred to the appropriate City officials) Notice of Defect: 6/21/11 156 Allen Street, Lockport, NY tree 6/23/11 150 Harvey Avenue, Lockport, NY tree 6/23/11 152 Harvey Avenue, Lockport, NY tree 6/24/11 183 Akron Street, Lockport, NY tree Referred to the Highways & Parks Department. Notice of Claim: 06/20/11 State Farm Insurance Co., 100 State Farm Place, Ballston Spa, NY for Parker & Noreen Greenman, 44 Vine Street, Lockport, NY 6/27/11 CRAIG/is Ltd. Investigative Group, MSA Project, PO Box 40569, Jacksonville, FL a/s/o Mark A. Merritt & Theresa Merritt, 124 Pound Street, Lockport, NY 6/29/11 Edward J. Chamberlain, 110 Dorwood Park, Ransomville, NY 7/1/11 Nicole Green, 372 Walnut Street, Lockport, NY Referred to the Corporation Counsel. 78

MOTIONS & RESOLUTIONS 070611.2 By Alderman Kibler: Resolved, that the Mayor and City Clerk be authorized to issue orders in favor of the claimants for payrolls, bills, and services to be paid on July 8, 2011. Seconded by Alderman Pasceri and adopted. Ayes 6. 070611.3 By Alderman Kibler: Resolved, that claims authorized for payment by the Department of Community Development, and subsequently paid from the Community Development Escrow Account, be and the same are hereby approved. 070611.4 Resolved, that the Mayor and Common Council do hereby extend congratulations and appreciation to the following City employees for their years of dedicated service to the City of Lockport: Employee Years of Service Title John Walsh Jr 10 Motor Equipment Operator Jon B. Fredrickson 5 Firefighter Christopher C. Lane 5 Firefighter James M. Scapelliti 5 Firefighter Scott A. Cercone 5 Motor Equipment Operator 070611.5 Resolved, that resolution # 080410.8 adopted on August 4, 2010, is hereby be amended as follows: Title Name Standard Work Day (hrs/day) Term Begins/Ends Participates In Employer s Time Keeping System (Y/N) Days-Month (based on Record of Activities) ELECTED Mayor Michael Tucker 7 1/1/08-12/31/11 Treasurer Michael White 7 1/1/08-12/31/11 79 N 21 N 21

APPOINTED Clerk Richard Mullaney 7 Corporation Counsel John Ottaviano 7 1st Deputy Counsel David Blackley 7 2nd Deputy Counsel Matthew Brooks 7 3rd Deputy Counsel Michael Norris 7 6/30/07-6/30/2012 N 21 12/31/2010 N 21 12/31/2010 N 10.5 12/31/2010 N 10.5 12/31/2010 N 4.5 070611.6 Resolved that, the Greater Lockport Development Corporation, pursuant to their variance, is hereby granted permission to erect a ground sign on Ontario Street in the city s right-of-way. 070611.7 WITHDRAWN (Award bid Enhanced Blower System Demo Project) 070611.8 By Alderman Kibler: Resolved, that pursuant to the recommendation of the Director of Engineering, the bid proposals received on June 3, 2011, for the Asbestos Abatement and Structure Demolition of the Dussualt Building located at 8 and 10 Washburn Street be rejected, and be it further Resolved, that the Director of Engineering is hereby authorized and directed to prepare new bid specifications for said project, and be it further Resolved, that upon receipt of said specifications, the City Clerk is authorized and directed to advertise for bid proposals for same. Seconded by Alderman Pasceri and adopted. Ayes 6. 070611.9 By Alderman McKenzie: Resolved, that pursuant to the request of the Monday Night Cruise Optimist Club, permission is hereby granted to erect and maintain a sign at Ida Fritz Park, subject to approval of the Chief Building Inspector. 070611.10 Resolved that the 2011 Refuse budget be amended by creating 4 seasonal laborer positions at a cost of $8.00 per hour, for 40 hours per week, for 12 weeks. Cost of same to be charged to account # 012-8260-100. Seconded by Alderman McKenzie and adopted. Ayes 5, Nay 1 Ald. Smith. 80

070611.11 By Alderman McKenzie: Resolved, that resolution # 011911.4 adopted by the Common Council at their January 19, 2011 meeting, is hereby amended as follows: Resolved, that the Mayor, subject to Corporation Counsel approval, be and the same is hereby authorized and directed to execute a three (3) four (4) year renewal contract with the Niagara County SPCA for City dog control holding center services at the following rates: 2011 $27,594.00 $22,075.20 2012 $27,594.00 $22,075.20 2013 $28,973.40 $22,075.20 2014 $22,075.20 070611.12 Whereas, pursuant to General Municipal Law 120-w Contracts and Agreements for Solid Waste Management, Collection and Disposal, the City of Lockport advertised for proposals to provide Refuse Collection and Disposal and Recyclable Materials Collection and Processing, and Whereas, the City of Lockport Refuse and Recycling Committee has reviewed the bid proposals submitted on May 20, 2011 by Allied Republic, Kenmore, NY; Modern Disposal Services, Inc., Model City, NY; and Waste Management, West Seneca, NY, now therefore be it Resolved, that the City of Lockport Refuse and Recycling Committee, pursuant to the aforementioned General Municipal Law, recommends that the bid for refuse collection and disposal and recyclable material collection and processing be awarded to Modern Disposal Services Inc., and be it further Resolved, that the Mayor, subject to Corporation Counsel approval, be and the same is hereby authorized and directed to enter into an agreement with Modern Disposal Inc. for same. Seconded by Alderman Genewick and adopted. Ayes 5, Nay 1 Ald. Smith. 070611.13 Whereas, the City of Lockport issued a bid request to supply wheeled refuse carts in approximately 35, 65, and 95-gallon size, and Whereas, the City received bids from the following vendors on June 10, 2011: Toter, Statesville, NC Rehrig Pacific Co., Erie, PA Cascade Engineering, Woodbury, CT Otto Environmental Systems, Charlotte, NC And, Whereas, the City of Lockport Refuse and Recycling Committee has reviewed the above referenced bid proposals, and recommends the bid be awarded to Cascade Engineering, now therefore be it Resolved, that the Mayor, subject to Corporation Counsel approval, be and the same is hereby authorized and directed to enter into an agreement with Cascade Engineering for same. Seconded by Alderman McKenzie and adopted. Ayes 5, Nay 1 Ald. Smith. 81

070611.14 Whereas, application is being made by the Historic Palace Theatre for Greenway funding for an exterior renovation project to include pointing of the brick exterior and the installation of new windows and awnings and a new marquee on Main Street in downtown Lockport, and Whereas, the Historic Palace Theatre was constructed in 1925 and was one of the most beautiful and modern theatres of its time, and Whereas, the Theatre has fundraised and invested significant funds over the last ten years to make numerous improvements to the building including roof replacement, installation of a new heating and cooling system, renovation of the bathrooms, new carpeting, new stage ropes and rigging, and Whereas, the Palace Theatre has become essential to the economic and cultural health of the City of Lockport, and Whereas, the proposed exterior renovation will improve the aesthetics and functionality of the Theatre, benefitting Lockport s downtown core, now therefore be it Resolved, that the City of Lockport hereby approve and sponsor the application of the Historic Palace Theatre for Greenway funding for the Exterior Renovation Project, and be it further Resolved, that the City of Lockport will work with the Niagara County Standing Committee to ensure the Historic Palace Theatre Restoration Project be completed in accordance with Niagara River Greenway Principles and Standards, and be it further Resolved, that the City of Lockport will work with the Greater Lockport Development Corporation to provide signage consistent with the Niagara County Greenway template to direct people to highlight the Palace Theatre and other local projects receiving Greenway funds. 070611.15 Resolved, that pursuant to their request, Christina Pratz is hereby granted permission to have a DJ at Outwater Park on August 27, 2011. 070611.16 Resolved, that the Corporation Counsel is hereby authorized and directed to prepare a Local Law relative to Refuse, and be it further Resolved, that a public hearing be held at the Common Council meeting of July 20, 2011, starting at 6:00 P.M. in the Common Council Chambers, Lockport Municipal Building, One Locks Plaza, Lockport, NY relative to said local law, and be it further Resolved, that the City Clerk is hereby authorized and directed to advertise notice of said public hearing. 82

070611.16A Resolved, that pursuant to their request, SEIU United Healthcare Workers East is hereby granted permission to erect a tent at Veteran s Park on July 12, 2011 subject to filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured. 070611.16B By Alderman Smith: Resolved, that pursuant to the request of David Etherton, owner of Young and Exclusive, permission is hereby granted to display two mannequins for advertising purposes in the City s right-of-way at 50b Locust Street, subject to the following provisions: The mannequins are to be displayed only during hours of operation, The mannequins do not create a public hazard, filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, leaving the City free and clear of all liability in connection therewith. 070611.16C By Alderman McKenzie: Resolved, that pursuant to their request, permission is hereby granted to the Navy- Marine Club to barricade Park Avenue from the Navy-Marine Club to Hawley Street on August 13, 2011 for their annual picnic, and be it further Resolved, that the Highways & Parks Department be and the same is hereby authorized and directed to deliver barricades to said area prior to said event. Seconded by Alderman Pasceri and adopted. Ayes 6. 070611.16D By Alderman Smith: Resolved, that pursuant to the request of Sweet 16 Cafe, permission is hereby granted to erect a sign in the city s right of way at 16 W. Main Street, and be it further Resolved, that permission is hereby granted to place table and chairs on the sidewalk in the city s right-of-way subject to the following provision: Use of the city s right-of-way only during hours of operation, There is no interference with pedestrian traffic, filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, leaving the City free and clear of all liability in connection therewith, and be it further Resolved, that the Director of Engineering is hereby authorized and directed to remove the park bench at 16 W Main Street and relocate at a site to be determined. 83

070611.17 ADJOURNMENT At 7:13 P.M. Alderman Pasceri moved the Common Council be adjourned until 6:00 P.M., Wednesday, July 20, 2011. RICHARD P. MULLANEY City Clerk 84