REGULAR MEETING. February 18, 2014

Similar documents
REGULAR MEETING. December 16, 2013

REGULAR MEETING. January 6, 2014

REGULAR MEETING. March 18, 2013

REGULAR MEETING. March 4, 2013

REGULAR MEETING. June 16, 2014

REGULAR MEETING. July 5, 2016

REGULAR MEETING. June 19, 2017

REGULAR MEETING. January 7, 2019

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

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

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.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Northport/Leelanau Township Utilities Authority. 116 W. Nagonaba, PO Box 158. Northport, MI Approved Minutes. July 18, 2017.

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

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.

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

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

April 14, 2014 TOWN OF PENDLETON

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

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

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

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

BOARD OF TRUSTEES April 5, 2017

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

FINAL REGULAR MEETING MINUTES

VILLAGE OF JOHNSON CITY

APPROVED MINUTES. June 11, 2012

CHAPTER 2 THE GOVERNING BODY

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.

REGULAR MEETING DECEMBER 16, 2013

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870

Ben Caviglia Anthony Gaetano Herman Redd

Clerk paid to Supervisor $ for November 2017 fees and commissions.

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

CHAPTER 2 THE GOVERNING BODY

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

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

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

VILLAGE BOARD MEETING March 5, 2003

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

January 14, 2015 MINUTES

Supervisor: Mark C. Crocker

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

Road Committee May 18, 2015

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

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

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

Present: Mayor Lamberson; Trustees: Daniel Gleason, Charlie Fortuna, and James Rouleau Absent: Trustee Diana Rzepka

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

THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014

April 17, 2017 MACUNGIE BOROUGH COUNCIL 1

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

City of Rainier Regular Council Meeting Minutes April 7, :00 PM Rainier City Hall 106 West B Street

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

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

TOWN BOARD MEETING June 13, :00 P.M.

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

2018 County-wide Shared Services Initiative (CWSSI)

Village of Posen Official Proceedings of the Monthly Meeting April 13, 2015

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

ORDINANCE NO SECRETARY S CERTIFICATE

CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

TOWN OF POMPEY BOARD MINUTES

City Council Meeting City Hall Paullina, Iowa April 1, 2013

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

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

Transcription:

REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister Others Present: Julia Merulla from the Country Courier and Marcia Rease Mayor Robinson presided. Meeting was open with a salute to the flag.

Minutes of previous meeting of February 3, 2013 were approved as submitted by email. INSURANCE Received a letter from NYMIR informing the Village that this is the sixth straight year of rate reductions. TV CABLE Time Warner has issued a letter to customers to inform them of various subscription packages and option available. Also included a list of price increases. WARSAW POLICE DEPARTMENT PERSONNEL Received letter of resignation from Police Chief William Blythe due to retirement to become effective March 9, 2014. GARBAGE/REFUSE Received a letter from AbiBow Recycling informing the Village that they will no longer offer paper retriever recycling in our area. POLICE DEPARTMENT: Assistant Chief of Police Hoffmeister requested the hiring of Amy Nowak as Part-time Police Officer. Also requested to have reimbursement funds transferred back into the budget. Had a minor accident with patrol car and are working with the insurance company to have repairs made. BUDGET TRANSFER: RESOLUTION #23 of 2014 Motion made by Trustee Marsh RESOLVED That the following requested budget transfers be hereby approved: FROM TO AMOUNT A2680 A3120.400 $4,167.21 POLICE DEPARTMENT PERSONNEL: RESOLUTION #24 of 2014 Motion made by Trustee Marsh Seconded by Trustee Barber RESOLVED That upon recommendation from Assistant Chief Hofffmeister approve hiring Amy Nowak as Part-Time Police Officer contingent upon passing physical.

BUILDING INSPECTOR REPORT: Project at the old election office is progressing with 2 new apartments upstairs. The new hardware store is scheduled to open in March. Planning Board meeting scheduled to finalize the Center Street business project. PUBLIC WORKS PROGRESS REPORT: STREETS Completed painting the sign for the Girl Scout Cabin, plowing and sanding streets, hauled snow from the parking lots and the business district, plowed sidewalks, equipment repairs as needed, assisted with trash/recycle pick up, reworked sand/salt pile, pushed snow back at building #2 site, improved structural support of Mezzanine at Building #1 and chipped brush. WATER DISTRIBUTION Daily checks and stakeouts, final meter readings as needed, daily chlorine sample taken in the NWD, shut off water service to 285 S Main Street, assisted with snow removal, shut off water services for non-payment, attended Western NY Water Association meeting in Batavia and checked various residences for high water usage, meter readings and frozen water services. WASTEWATER FACILITY Daily tests and maintenance, monthly samples and reports, WYCO discharged 8,000 gallons of septage and ice removal from scum boxes and bio-towers. INFORMATION Reviewed, signed and forwarded to Wyoming County Health Department to Backflow Prevention Report submitted for Duncan Doughnuts. AbiBow Recycling after February 28, 2014 will no longer pick up the newspapers, magazines, etc. WATER TREATMENT FACILITY Daily tests were performed and results recorded, daily maintenance was performed and adjustments made as needed, power generator tested successfully, currently drawing our water from the Headwaters supply, this could change at any moment due to inclement weather conditions such as heavy rain or snow melt, I applied for and received a new Headwaters Cleaning Permit from the NYSDEC, this will be valid until the year 2024, Tim and Steve attended water school in Batavia at the Clarion Hotel on February 12, 2014 and completed painting reservoir pumps and related valves. FIRE DEPARTMENT MEMBERSHIP: RESOLUTION #25 of 2014 Motion made by Trustee Wagner Seconded by Trustee Appleton RESOLVED That the following Fire Department membership change be hereby approved: Richard G Smith II Active

RESOLUTION #26 of 2014 LEGION HALL USE: Motion made by Trustee Appleton RESOLVED That the following requested use of the Legion Hall be hereby approved: American Legion Post April 26, 2014 information Open House-waive fee David McKeown March 15, 2014 Birthday party PAVILION w/alcohol Wayne Venezia July 20, 2014 Family reunion TREASURER: Proof of collateral for the month of January 2014 was submitted and ordered filed. BUILDING AND FIRE CODE ENFORCEMENT: 15 Fire Inspections submitted by Hurlburt MEETINGS: Fire Committee Mon 2/24-6:00 pm Fire Hall Justice Committee Wed 2/26 7:30 pm Town Hall Police Committee Thurs 2/27 6:00 pm Village Office Budget Workshop Thurs 3/6 7:30 pm Village Office Garbage/Refuse Committee Mon 3/10 6:00 pm Village Office BUDGET APPROPRIATIONS: RESOLUTION #27 of 2014 Motion made by Trustee Appleton Seconded by Trustee Marsh Village Office computer (A1620.400) $ 1,154.00

POLICE DEPARTMENT PERSONNEL: RESOLUTION #28 of 2014 Motion made by Trustee Marsh RESOLVED - That hereby accept letter of resignation due to retirement from William Blythe as Chief of Police effective March 9, 2014. RESOLUTION #29 of 2014 VILLAGE OF WARSAW RESOLUTION ACKNOWLEDGING THAT NO PETITION WAS RECEIVED/FILED REGARDING LOCAL LAW NO. 1 OF 2014, SUBJECT TO PERMISSIVE REFERENDUM Adopted: February 18, 2014 WHEREAS, The Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on February 18, 2014, commencing at 7:30 p.m. at which time and place the following members were: Present: Mayor Robinson TrusteeAppleton TrusteeBarber Trustee Marsh Trustee Wagner Absent: WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, a Resolution adopted on January 6, 2014 by the Village Board of the Village of Warsaw authorized the adoption of Local Law No. 1 of 2014 entitled, Increasing the Term of Office of Trustee from Two (2) Years to Four (4) Years; and WHEREAS, said local law was subject to permissive referendum; and WHEREAS, said Resolution would not take effect until thirty (30) days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Village of Warsaw; and WHEREAS, an abstract of said Resolution was duly advertised in the official newspaper of said Village, on or about the 9 th day of January 2014; and

WHEREAS, it is acknowledge by the Clerk of the Village of Warsaw that as of the date hereinabove noted, no such petition was received or filed with said office. NOW ON MOTION OF Trustee Wagner which has been duly seconded by Trustee Marsh, now, therefore, BE IT RESOLVED, that the Village Clerk be and he hereby is directed to give due notice of the adoption of said local law to the Secretary of the State of New York. Ayes: 5 Nays: 0 RESOLUTION #30 of 2014 VILLAGE OF WARSAW RESOLUTION ACKNOWLEDGING THAT NO PETITION WAS RECEIVED/FILED REGARDING LOCAL LAW NO. 2 OF 2014, SUBJECT TO PERMISSIVE REFERENDUM Adopted: February 18, 2014 WHEREAS, The Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on February 18, 2014, commencing at 7:30 p.m. at which time and place the following members were: Present: Absent: Mayor Robinson Trustee Appleton Trustee Barber Trustee Marsh Trustee Wagner WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, a Resolution adopted on January 6, 2014 by the Village Board of the Village of Warsaw authorized the adoption of Local Law No. 2 of 2014 entitled, Increasing the Term of Office of Mayor from Two (2) Years to Four (4) Years; and WHEREAS, said local law was subject to permissive referendum; and WHEREAS, said Resolution would not take effect until thirty (30) days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Village of Warsaw; and WHEREAS, an abstract of said Resolution was duly advertised in the official newspaper of said Village, on or about the 9 th day of January 2014; and WHEREAS, it is acknowledge by the Clerk of the Village of Warsaw that as of the date hereinabove noted, no such petition was received or filed with said office.

NOW ON MOTION OF Trustee Barber which has been duly seconded by Trustee Appleton, now, therefore, BE IT RESOLVED, that the Village Clerk be and he hereby is directed to give due notice of the adoption of said local law to the Secretary of the State of New York. Ayes: 5 Nays: 0 Julia Merulla from the Country Courier announced that she would be leaving the paper for a career change. The Board thanked Julie for a great job done and that she would be missed. AUDIT AND PAY BILLS: RESOLUTION #31 of 2013 Motion made by Trustee Barber RESOLVED That the bills be allowed as read; that checks in payment thereof be issued, that Mayor Robinson be and hereby is authorized to sign General Abstract #18 in the amount of $82,782.88, Water Abstract #18 in the amount of $7,335.92 and Sewer Abstract #18 in the amount of $4,577.40. FIRE DEPARTMENT: The Mayor stated that he has copy of letter sent to the Senator requesting aid for repairs to the ladder truck. Repairs should be completed by mid- March. Moved and Seconded to adjourn at 7:55 p.m Linda K Hoffmeister, Clerk