COMMON COUNCIL Regular Session January 3, 2017

Similar documents
RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

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

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF ALAMEDA ORDINANCE NO. New Series

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

ORDINANCE NO

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

THE MUNICIPAL CALENDAR

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

WHEREAS, it is in the best interests of the City of Brentwood, Missouri, and its residents to join and participate in Show Me PACE.

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

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

CHARTER FOR THE TOWN OF GARLAND, TENNESSEE 1 CHAPTER 35. HOUSE BILL NO. 84. (By Mr. Mitchell.)

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

MARYLAND CHAPTER BROTHERHOOD OF THE JUNGLE COCK BOJC POLICY MANUAL (October, 2015) PREFACE

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

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

BYLAWS PARK TRACE ESTATES HOA, INC.

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

III. Approval of Minutes Upon motion duly made by Trustee Aulfinger and seconded by Trustee Germani it was

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association )

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

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


National Fire Sprinkler Association By-Laws (last revised June 2018)

The principal office of the corporation in the State of Arizona shall be located at the home office of the current President of the Corporation.

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.

BYLAWS OF ST. PAUL'S EPISCOPAL CHURCH IN WALNUT CREEK, CALIFORNIA ARTICLE 1 CHURCH AND DIOCESAN GOVERNING DOCUMENTS

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

National Bylaws 08/2015

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

CHAPTER 4. BYLAWS & BOARD DUTIES (As updated ) ARTICLE I OFFICES

The Chaska Chanhassen Football Association (CCFA)

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE

BY LAWS OF THE MOUNT MORRIS PARK COMMUNITY IMPROVEMENT ASSOCIATION, INC.

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

H 8256 SUBSTITUTE A ======= LC02887/SUB A ======= STATE OF RHODE ISLAND

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

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I

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

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

TOWN OF BRUNSWICK TOWN COUNCIL

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

VILLAGE OF JOHNSON CITY

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

BY-LAWS OF WOODBRIDGE TOWNHOMES

CITY OF NORWALK, OHIO ORDINANCE NO

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

National Fire Sprinkler Association By Laws (last revised June 2015 )

RESOLUTION NO. l 11 i".;t..

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

A Bill Regular Session, 2017 HOUSE BILL 1733

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006

ARTICLE I. The Association

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

BY-LAWS OF THE PARK AT WESTGATE TOWNHOME ASSOCIATION, INC. ARTICLE I DEFINITIONS - GENERAL

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

Transcription:

COMMON COUNCIL Regular Session Present: Alderman Gressler, Alderman Shaffer, Alderwoman Jodway, Alderman Welyczko, Alderman Ruffing, Alderman Regan, Alderman Carter, City Attorney Jennifer Chrisman, City Treasurer David Petkovsek, Mayor Mark Blask, and City Clerk Absent: Alderman Atutis Comments from the floor: No comments Resolution #1 RESOLUTION No. 1 OF THE COMMON COUNCIL OF THE CITY OF LITTLE FALLS WHEREAS, the Alderman Peter DeLuca has relocated and now resides outside of the City of Little Falls, leaving the office of Third Ward Alderman vacant; and WHEREAS, the Mayor has appointed Nick Regan to fill the vacancy for the remainder of the term pursuant to the City of Little Falls Charter, Article 2, Section 212; NOW THEREFORE, BE IT RESOLVED, by the Common Council of the City of Little Falls, consents to the appointment of Nick Regan as Third Ward Alderman; and BE IT FURTHER RESOLVED, that Alderman Nick Regan shall immediately have full voting authority. This resolution shall take effect upon passing hereof by the Common Council. Dated: Motion Alderman Ruffing Second Alderman Gressler

Roll Call: Gressler, Shaffer, Jodway, Welyczko, Ruffing, Carter Minutes: The minutes of the December 6, 2016 Regular Session were approved as printed and placed on file in the City Clerk s office on motion of Alderwoman Jodway and seconded by Alderman Welyczko. : Gressler, Shaffer, Welyczko, Ruffing, Regan Carter, Jodway Bills: Bills for the period of December 6, 2016 through in the amount of $ 90,725.13 Current Check numbers 61112-61129, prepaid $84,284.12 Check numbers 61024, 61025, 61026, 61027, 61028, 61029, 61030, 61101 were approved as audited on motion of Alderman Carter and seconded by Alderman Welyczko. Roll Call: Gressler, Shaffer, Jodway, Welyczko, Ruffing, Regan, Carter, Jodway Monthly Report: The report of the City Clerk and Court Clerk for the month of December 2016 was accepted and placed on file on motion by Alderwoman Jodway and seconded by Alderman DeLuca. : Gressler, Shaffer, Jodway, Welyczko, Ruffing, Regan, Carter, Jodway City Treasurer: January 4, 2017 HONORABLE MAYOR BLASK & COMMON COUNCIL MEMBERS Effective January 31, 2017, I am retiring from the New York State Retirement System. I am however, not retiring as the City Treasurer of Little Falls. I plan on finishing my term and probably run in this year s election for another term. The Retirement System requires that I submit this resignation effective January 31, 2017. It is my hope that you will accept this resignation and promptly reappoint me effective February 1, 2017. Thank you for your consideration in this matter.

Resolution #2 RESOLUTION No. 2 OF THE COMMON COUNCIL OF THE CITY OF LITTLE FALLS WHEREAS, the City of Little Falls Treasurer has submitted his notice of resignation and retirement effective January 31, 2017; NOW THEREFORE, BE IT RESOLVED, by the Common Council of the City of Little Falls, accepts the resignation and retirement of David Petkovsek as City of Little Falls Treasurer. This resolution shall take effect upon passing hereof by the Common Council. Dated: Motion: Alderman Welyczko Seconded: Alderwoman Jodway Roll Call: Gressler, Shaffer, Jodway, Welyczko, Ruffing, Regan, Carter Resolution #3 RESOLUTION No. 3 OF THE COMMON COUNCIL OF THE CITY OF LITTLE FALLS WHEREAS, the City of Little Falls Treasurer has submitted his notice of resignation and retirement; WHEREAS, the Treasurer s retirement shall be effective January 31, 2017, leaving the office of Treasurer vacant; and WHEREAS, the Mayor shall reappoint David Petkovsek to the Office of the City of Little Falls Treasurer pursuant to the Charter, Article 2, Section 212 effective as of January 31, 2017; NOW THEREFORE, BE IT RESOLVED, by the Common Council of the City of Little Falls, consents to the appointment of David Petkovsek as City of Little Falls Treasurer. This resolution shall take effect upon passing hereof by the Common Council. Dated:

Motion Alderwoman Jodway Seconded Alderman Shaffer Roll Call: Gressler, Shaffer, Jodway, Welyczko, Ruffing, Regan, Carter Resolution #4 2017 Common Council President WHEREAS, Alderman Welyczko motioned to have Alderman Ruffing be the 2017 Common Council President. The motion was seconded by Alderman Carter.. Resolution #5 Official Bank RESOLVED, that the City Treasurer shall duly deposit all City funds of every name and nature whether currency, checks, drafts, or other evidences of indebtedness to the credit of such City in the following banking institutions which are hereby made the depositories of such City funds namely by Berkshire and Adirondack Bank and M&T Bank of Little Falls, NY for the year 2017; and RESOVLED FUTHER, that Times Telegram be designated as the Official Newspaper for the year 2017, and hereby designated to publish the places of registry, voting and ward boundaries in accordance with the Election Law and, RESOLVED FURTHER, that Station WKTV, shall be known as the official news station for the year 2017. This resolution shall take effect upon hereof by the Common Council. Dated: Motioned by Alderman Ruffing Seconded by Alderman Gressler. Resolution #6

Payment Schedule WHEREAS, section 210 of the Charter of the City of Little Falls provides that of the City Officers shall be payable in such installments and at such times as the Common Council shall determine. NOW, THEREFORE, BE IT RESOLVED, that the City Treasurer be and is hereby authorized, empowered and directed to pay bi-weekly all fixed salaries on the Common Council payroll with the exception of the Mayor and Aldermen, whose salaries shall be paid in equal monthly installments for the year 2017. This resolution shall take effect upon hereof by the Common Council Dated: Motion by Alderman Shaffer Seconded by Alderwoman Jodway Resolution #7 Special Prosecutor WHEREAS, the City of Little Falls has a need for a Special Prosecutor to prosecute Traffic violations which occur within the City, and WHEREAS, the Mayor of the City of Little Falls has by letter appointed G. Gerald Fiesinger Jr. to serve as said Special Prosecutor for one year, said term to expire on December 31, 2017; NOW, THEREFORE, BE IT RESOLVED, by the Common Council of the City of Little Falls, New York, that the salary for said position of City Prosecutor be fixed and approved at $4,000 for year 2017. This resolution shall take effect upon hereof by the Common Council Dated:

Motion by Alderman Shaffer Seconded by Alderman Ruffing Resolution #8 January 5, 2016 Polling Place RESOLVED, effective immediately, the following place is and hereby is designated and fixed as the polling place for Election Districts in the City of Little Falls for the year 2017 Council 01-03-17 HOLY FAMILY PARISH GYMANSIUM JOHN STREET First Ward: First District and Second District Second Ward: First District and Second District Third Ward: First District and Second District Fourth Ward: First District and Second District and Third District This resolution shall take effect upon hereof by the Common Council Dated: Motion by Alderwoman Jodway Seconded by Alderman Shaffer Resolution #9 Dog Control Officer WHEREAS, the agreement between the Dog Control Officer and the City of Little Falls has expired on December 31, 2017. NOW, THEREFORE, BE IT RESOLVED, that the appointment of Larry Ortlieb of 87 Church Street, Little Falls be hereby approved for a period of one year for a term of January 1, 2017 to December 31, 2017 and the Mayor be and hereby is authorized empowered and directed to enter into said agreement with the Dog Control Officer for the year 2017 at the following salary:

1) Compensation for 2016 $3,000 This resolution shall take effect upon hereof by the Common Council Dated: Motion by Alderman Carter Seconded by Alderman Shaffer Resolution #10 Authorization for Mayor RESOLVED, that the Mayor and City Clerk are and hereby authorized and directed to draw warrants on the City Treasurer for bonds and notes, as and when they become due to payable for the year 2017. This resolution shall take effect upon hereof by the Common Council Dated: Motioned by Alderman Carter Seconded by Alderman Shaffer Resolution #11 City Attorney WHEREAS, the City of Little Falls has a need for a City Attorney within the City, and WHEREAS, the Mayor of the City of Little Falls has appointed Jennifer L. Chrisman, Esq. to serve as said City Attorney for a term of one year, with said term to expire on December 31, 2017, and

NOW, THEREFORE, BE IT RESOLVED, by the Common Council of the City of Little Falls, that the salary for said position of City Attorney shall be fixed and approved at $26,000 for the year 2017. This resolution shall take effect upon passing hereof by the Common Council. Dated: Motion by Alderman Shaffer Seconded: Alderman Gressler Resolution #12 Commissioner of Deeds WHEREAS, vacancies have occurred during the term of a Commissioner of Deeds, WHEREAS, Section 139 of the Executive Law states that such vacancy shall be filled by the Common Council. NOW, THEREFORE, BE IT RESOLVED, that Deborah Ackerman, Mary Ellen Krisch, Andrew Kenyon, Christopher Moser are hereby appointed Commissioner of Deeds with a term to expire December 31, 2018. Motioned by Alderman Ruffing Seconded by Alderman Shaffer. Resolution #13 Tax Anticipation Note Resolution Dated A Resolution delegating to the City Treasurer of the City of Little Falls, Herkimer County, New York, The Power to authorize the issuance of and to sell not exceeding $1,300,000 Tax Anticipation notes of said city in anticipation of the collection of taxes levied for the fiscal year 2017 of city commencing January 1, 2017. By Alderperson

Now, Therefore Be it resolved, by the Common Council of the City of Little Falls, Herkimer County, New York, as follows: Section 1. Subject to the provision of the Local Finance Law, the power to authorize the issuance of and to sell not exceeding $1,300,000 tax anticipation notes of the City of Little Falls, Herkimer County, New York, including renewals thereof, in anticipation of the collection of taxes levied or to be levied for the fiscal year of said City Commencing January 1, 2017 is hereby delegated to the City Treasurer of said City, the Chief fiscal officer. Such notes shall be issued on or about February 1, 2017 and shall have maturity date on or before June 1, 2017. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by City Treasurer, consistent with the provision of the Local Finance Law. Section 2. This resolution shall take effect immediately. Motion by Alderman Shaffer Seconded by Alderwoman Jodway : Gressler, Shaffer, Jodway, Welyczko, Ruffing, Regan, Carter New Business: Alderman Gressler spoke on the Real Property Tax rebate. Alderwoman Jodway asked Mayor Blask about the Payment for the County Tax bill. Mayor Blask explained that the payment will be part of the budget process. Alderman Regan thanked everyone for allowing him to fill out the term for the third ward. Mayor: Mayor Blask informed all that the new assessor started. The hours of the office will be Tuesday and Thursday 8:30 am 12:30 pm. Office hours may increase in February or March. Also, the City was rewarded a housing grant for $435,000. Any questions people can contact Mark Feane in the Urban Renewal Office. Adjournment: Meeting was adjourned at 7:19 p.m. with the motion made by Alderman Welyczko and seconded by Alderwoman Ruffing with all in favor.

Next meeting will be February 2, 2016. Bills will be at 6:30 pm with a regular session of the Common Council at 7:00 pm. Any questions please contact City Clerk. Thank you