REGULAR MEETING DECEMBER 16, 2013

Similar documents
ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

REGULAR MEETING. December 16, 2013

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.

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

MINUTES OF PROCEEDINGS

Municipal Utilities Commission April 2014 Meeting Minutes

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

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

REGULAR MEETING. February 18, 2014

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

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

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

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

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

The minute book was signed prior to the opening of the meeting.

Chapter 4 - Other Appointive Officers

REGULAR MEETING. March 18, 2013

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

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

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

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

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

VILLAGE BOARD MEETING March 5, 2003

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

CITY OF LAKE NORDEN March 6, 2017

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA.

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

k# THE VILLAGE OF HAWTHORN WOODS

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

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

VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, Spring Street, Kent City MI

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

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

OJAI VALLEY SANITARY DISTRICT A Public Agency

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

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

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

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

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

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

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

Laura S. Greenwood, Town Clerk

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

BAYSHORE REGIONAL SEWERAGE AUTHORITY

CAUCUS MEETING November 3, 2016

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

MINUTES OF PROCEEDINGS

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Recording Secretary, Laura S. Greenwood, Town Clerk

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

Transcription:

REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES DECEMBER 16, 2013 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry J. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman Mastromoro RECORDING SECRETARY: Tammy L. Chmielewski ATTENDED: Karen Goyette, Brandan Lewandowski, Don Dodson, Barry Vickers, Chet Szymanski, Dave Jaquay, Ed Scharpou, Neal Winkler, Thayer Parrish, Peter Carpenter and Rob Juteau. Mayor Bruce 1. Lyon at Village Hall called this Regular Meeting of the Dolgeville Village Board of Trustees to order at 6:00 p.m. The Pledge of Allegiance was said. Approval of 'Meeting IVIinutes Motion to approve and place on file the meeting minutes of November 18, 2013. Sec. Trustee Weaver. Ayes Abstract of Audited Vouchers Resolution # 144-2013 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes RESOLVED, that the Clerk be and is hereby authorized to sign the Abstract of Audited Vouchers from the following funds for the amount specified: GENERAL TRUST & AGENCY SEVV1=<R WATER $ 26,286.34 $ 695.38 $ 21,979.16 $ 2,168.60 CT. Male-/ & I

Upgrade FEMA Mitigation Ambit Energy Karen Goyette Chet Szymanski of C. T. Male came before the Board on the following: WWTP bubble will be going up tomorrow. The boiler/heat exchanger project will be completed in the spring. Contractor - Jablonski will request an extension for this project. Pay request # 4 submitted today. C.T. Male is continuing discussions on time/material for a change order request. Continuing work on Burt Street - two homes affected. Judy McClendan - FEMA is working on cost estimate changes. Funding will include replacement costs before flood. Army Corp. of Engineers is involved on project. Karen will discuss Ambit at a later date. Department Heads Code Enforcement Code Enforcement Officer Barry Vickers came before the Board on the following: 6 Dunckel Street - electric inspection certificate required. 19 West State Street - bank no longer has a vested interest, National Grid terminated gas lines. Deadline reached for code violations. Safeguard suggested an engineering report for the structures stability. Codes and the Mayor will get a warrant from the judge to enter premises to determine safety issues and concerns. Code Enforcement Monthly Report D.P.W. Alain St. Snow Removal Christmas Party Property Owner Charges 29 Horn Street NYSDOT - June 28, 2013 Emergency Flood Repairs By Trustee Puznowski Motion to approve and place on file the December 14, 2013 Code Enforcement report as submitted. Sec. Trustee Weaver. Ayes D.P.W. Superintendent John Houle was unavailable for the meeting: Board requested D.P.W. to remove snow from parking side of Main Street. Request Neal Winkler to help. D.P.W. Christmas party - December 20 th. Table until parties are available to discuss. Letter dated December 2, 2013. Work completed by NYSDOT.

Van Buren Street - 150 ft. slope failure, pavement and guiderail. Ransom St. Retention Pond - extend outlet pipes, cleaned inlet and installed stone inlet apron. Spofford Ave. Sewer - video inspection of 475 ft. of sanitary sewer line. Fire Department Fire Department Monthly Report Water Plant Plowing Hot Rod Systems Water Meters Fire Chief Randy Tennant was unavailable for the meeting but submitted the following: Motion to approve and place on file the November Fire Department report as submitted. Sec. Trustee Weaver. Ayes Water Plant Operator Neal Winkler came before the Board on the following: Board asked if Neal was helping D.P.W. with plowing - waiting for a c Board is requesting Ed, Neal and Bill be used for plowing. Don Duesler is doing sidewalk plow. Tim Barnes questioned why sidewalk in front of his house is not plowed - Village will talk to D.P.W. regarding this Issue. Consultants from Mueller Systems/Hot Rod Systems discussed their Advanced Automated Meter Readers. Water Monthly WWTP Report Village received a quote for budgetary purposes. Village will get information on possible grants for meters. By Trustee Weaver Motion to approve and place on file the November water report as submitted. Sec. Trustee Puznowski. Ayes WWTP Operator Edward Scharpou came before the Board on the following: Karen Goyette - what is the purpose of plastic strip between Weaver and Beth's house (Spofford Avenue) - it is a sill barrier for now. There will be landscaping in the future.

WWTP Monthly Report Mayor Lyon had a request from Chad Hunt re: sewer line at former Duesler farm. Village will check with D.P.W. and Ed. Motion to approve and place on file the November WWTP report as submitted. Sec. Trustee Weaver. Ayes Planning Board Planning Board Chairperson for the meeting: Van Billings was unavailable Police Department Provisional Chief of Police Richard Congdon was unavailable for the meeting but submitted the following: Police Monthly Treasurer Expenditures, Encumbrances, Appropriations Balance Sheet Old Business Report and Motion to approve and place on file the November Police report as submitted. Sec. Trustee Puznowski. Ayes all Treasurer Michele Weakley was unavailable for the meeting but submitted the following: Motion to place on file the Statement of Expenditures, Encumbrances, Appropriations for the period ending December 31, 2013. Sec. Trustee Puznowski. Ayes Motion to place on file the Balance Sheet for the period ending December 31, 2013. Sec. Trustee Puznowski. Ayes Health Insurance Rescind Motion Resolution # 144A-2013 The following resolution was offered by Trustee Loucks and sec. by Trustee Weaver. Ayes Motion to rescind Non-Union Employee Health Insurance Resolution # 58-2013: By Trustee Brandow Motion that all non-union employees pay 15% of their health insurance (HSAIHRA) premium and 40% of the deductible effective January 1, 2014. Sec. Trustee Luther.

AYES: Trustee Brandow, Luther, Puznowski NAYS: Trustee Loucks ADOPTED - May 20, 2013 Executive Session Con"actiVegotiations Motion to enter executive session at 7:00 p.m. to discuss contract negotiations. Request Ed Scharpou, Neal Winkler and Tammy L. Chmielewski in session. Sec. Trustee Weaver. Ayes Motion to adjourn executive session at 7:45 p.m. and reconvene regular meeting. Sec. Trustee Weaver. Ayes NYS Financial Restructuring Resolution # 144B Motion to apply for a comprehensive review of village finances and operations under the State's new financial assistance program. Sec. Trustee Weaver. Ayes New Business Payroll Certification Resolution #145-2013 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 1119113-11122113 in the amount of $ 27,039.71 be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees.

ABSENT - Trustee Brandow Payroll Certification Resolution #146-2013 The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 11123/13-12/6/13 in the amount of $ 3 1,738.71 be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees. Check Reconciliation Resolution # 147-2013 DCS Bus Lease Youth Center Resolution # 147A-2013 By Trustee Weaver Motion to place on file the check reconciliations presented. Sec. Trustee Loucks. Ayes Unemployment Acct. *953 1111113-11/30/13 Flood Reimbursement Fund *597 1111113-11130113 Sewer Savings *792 1111113-11130113 State Small Program *222 11/1113-11130/13 Helterline Park *784 1111113-11130113 Sewer Waste Hauling *405 1111113-11130113 General Savings *482 1111113-11/30113 Water Fund *490 1111113-11130113 Spohn's Disposal *187 1111113-11130113 Trust & Agency *807 1011113-11/30/13 D.P.W. Motorized Equip. *788 1111113-11/30113 General Fund *315 1111113-11/30113 Water & Sewer *320 1111113-11130/13 Housing Rehabilitation *299 1111/13-11130/13 E.D.R.L.F. *448 1111/13-11130113 Police Vehicle *500 1111113-11/30113 Fire Truck Reserve *518 1111113-11/30113 Motion authorizing Mayor Bruce T. Lyon to sign as

the bus lease agreement with Dolgeville Central School to provide a bus for the youth center program. Sec. Trustee Weaver. Ayes Application and Certificate For Payment # 4 ALX Resolution 148-2013 By Trustee Puznowski Motion authorizing payment request # 4 for ALX as submitted in the amount of$ 246,938.77 and certified by C. T. Male. Sec. Trustee Loucks. Ayes Communication Applications Youth Center Appointment Dolgeville Community Band Report Dolgeville Violet Festival Thank You 2 applications - D.P.W., 1 application Youth Center, place on file. By Trustee Puznowski Motion to hire Crystal Napier as Asst. Youth Center Director - rate of pay $ 8.00 hr. to replace Catherine Voorhees. Sec. Trustee Weaver. Ayes Place on file. Thank you letter received for Donald Dodson. Place a copy in personnel folder. Public Service Commission 315 Area Code Exhaust Letter dated November 19,2013, Place on file. Attorney Main Street Update Village Attorney Norman Mastromoro came before the Board on the following: Received letter dated 12/6/13 from Dolomite attorney. Request treasurer to verify receipt of payments and John Vesp time sheets. No Smoking Ban n/a

Beaver Brook Dam EAPUpdate Village does not have a final approved/stamped DEe. Attorney will check on fine status. copy from 104 South Main Street Land Contract UPSEU Contract Negotiations Future Meetings Village to offer multiple listing with Heidi Mouyos to sell 104 South Main Street. Sec. Trustee Weaver. Ayes nla Special Meeting December 23 rd @ 3:00 p.rn. - Village H Regular Meeting January zo" @ 6:00 p.m. - Village H Adjournment By Trustee Weaver Motion to adjourn regular meeting at 8:30 p.m. Sec. Trustee Puznowski. Ayes Mayor Village Clerk