Agenda Council Chambers Tonawanda, New York December 19, 2017

Similar documents
Council Chambers Tonawanda, New York December 4, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

Council Chambers Tonawanda, New York June 20, Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth

Council Chambers Tonawanda, New York April 5, Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

INTRODUCTION OF ELECTED OFFICIALS

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CITY OF HUNTINGTON PARK

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles.

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

BUILDING AND LAND USE REGULATIONS

SPECIAL MEETING, HOUSING COMMITTEE. Wednesday, June 21, 2017 ROOM 1060, CITY HALL - 1:15 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Ripon City Council Meeting Notice & Agenda

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

ORDINANCE NO A

CITY OF OCEANSIDE AGENDA

CITY OF HUNTINGTON PARK

Castle Rock City Council Regular Meeting November 25, 2013

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees

CITY OF ATWATER CITY COUNCIL

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

THE MUNICIPAL CALENDAR

(Published in the Tulsa Daily Commerce & Legal News,, 2011) ORDINANCE NO.

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

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

ORDINANCE NO. 201 URBAN CHICKENS BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY HEIGHTS, IOWA: SECTION 1. DEFINITIONS.

Regular City Council Meeting Agenda June 13, :00 PM

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

PUBLIC COMMENT TO CITY COUNCIL:

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

ARTICLE 2.0 ADMINISTRATION AND ENFORCEMENT

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

City of Fairfax, Virginia City Council Regular Meeting

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

CHAPTER 2 THE GOVERNING BODY

Uniform Construction Code. Scope of Services under Contract with Building Inspection Underwriter

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

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

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF BURTON GENESEE COUNTY, MICHIGAN ORDINANCE NO

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

The Nakuru County Vocational and Technical (Polytechnics) Bill, 2014 THE NAKURU COUNTY VOCATIONAL AND TECHNICAL (POLYTECHNICS) ACT, 2014

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

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

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

City of Hampton, VA. 22 Lincoln Street Hampton, VA

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

Wednesday, February 20, 2019

WEDNESDAY, MAY 3, 2017

CITY OF BONITA SPRINGS, FLORIDA BONITA SPRINGS ORDINANCE NO

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CONTRACT FOR JUDICIAL SERVICES

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

CITY OF SIDNEY RULES OF THE CITY COUNCIL

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

Rules of Order. Board of Supervisors. City and County of San Francisco

Chapter 2 ADMINISTRATION [1]

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

Agenda Item C.1 DISCUSSION/ACTION ITEM Meeting Date: February 17, 2015

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Supervisor Price recognized the presence of County Legislator Scott Baker.

ORDINANCE Section 1. Section of the Payette Municipal Code, is hereby amended to read as follows:

City of South Pasadena

TOWN OF PARADISE ORDINANCE NO. 484

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

ORDINANCE # NOW THEREFORE BE IT ORDAINED, by the City Council of the City of American Canyon as follows:

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

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

COUNCIL MEETING PROCEDURES

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Transcription:

A Regular Meeting of the Common Council Agenda Council Chambers Tonawanda, New York December 19, 2017 Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth Pledge of Allegiance led by Council President Koch Prayer led by Associate Chaplin Dave Nedell COMMUNICATIONS FROM THE MAYOR Communication from Niagara River Greenway supporting the Tonawanda s Waterfront Dock Expansion Project Communication to Mayor Davis from Office of New York State Comptroller with notification that City of Tonawanda has been selected for an Audit. Letter to Sam Scinta Jr. reappointing him to the Board of Appeals effective January 1, 2018 and expiring December 31, 2023 Communication to Leo Meyer thanking him for his service to the Tonawanda Housing Authority Board Letter to Ralph Abramo appointing him to the Tonawanda Housing Authority Board effective January 1, 2018 and expiring December 31, 2022 Letter to Jim Weber reappointing him to the Planning Board effective January 1, 2018 and expiring December 31 st, 2022 Letter to Linda Foels reappointing her as Director of the City Youth Board effective January 1, 2018 and expiring December 31, 2018 Letter to Tanya Chafee reappointing her to the City Youth Board effective Jan 1, 2018 expiring December 31, 2020 Letter to Caitlin Rech reappointing her to the City Youth Board effective Jan 1, 2018 expiring December 31, 2020 Letter to Kirstyn Davis reappointing her to the City Youth Board as a Student Liason effective January 1, 2018 and expiring December 31, 2018 COMMUNICATIONS FROM CITY OFFICIALS AND CORRESPONDENCE November Minutes of the Civil Service Commission November Activity Report of the Fire Department November Minutes of the Board of Appeals Communication from William Harmon requesting reappointment as Plumbing Inspector Communication dated December 6, 2017 to the City Clerk from the Erie County Water Authority with Extract of Minutes amending Authority s Tariff effective Jan 1,2018 Communication dated December 8, 2017 to the City Clerk from the Erie County Water Authority enclosing a complete copy of Authority s Tariff effective January 1, 2018 1

Communication from the Tonawanda Civil Service Commission regarding Plumbing Inspector Jurisdictional Change which Changes position to Competitive Civil Service Treasurers December 16, 2017 Overtime Report Referred to the Committee of the Whole Ordered filed COMMENTS BY THE PUBLIC ON RESOLUTIONS The Tonawanda Common Council, in an effort to conduct business in a timely fashion and maintain an open line of communication with the public, welcomes comments on resolutions and other City business. Persons wishing to speak and be recognized by the President of the Common Council are to be courteous, respectful, non-repetitive and brief. All questions and/or comments should be addressed to the President of the Common Council. Please state your name and address clearly for inclusion in the Common Council minutes. In the event any person wishes a response outside the confines of the Common Council meeting, please leave all necessary contact information with the City Clerk after the meeting. Persons may address the Common Council during (2) separate sessions of the meeting for a total of 30 minutes per session. Once prior to the resolutions and also after the resolutions prior to Common Council comments. Individuals may speak a total of (3) minutes per speaker per session. The President of the Common Council will adhere to this (3) minute guideline in an effort to allow everyone an opportunity to speak who wishes to do so. The President of the Common Council reserves the Council s right to limit or expand upon these limits as he/she may deem necessary and prudent. Usage of cell phones other than for emergency is prohibited during all Council Sessions. MOTIONS AND RESOLUTIONS 1. By Councilmember seconded by Councilmember Resolved, that the Common Council minutes from be accepted as filed. 2. By Councilmember seconded by Councilmember 2

Resolved, that the bills be allowed as audited and that the City Clerk draw warrants on the Treasurer for the various amounts. 3. By Councilmember seconded by Councilmember Resolved, that the reading of the resolutions be waived. 4. By Councilmember seconded by Councilmember Resolved, that the 2017 General Fund and Sewer Fund Operating Budgets be amended to account for various contractual agreements and increments due to retirements, replacements and anticipated retirements paid over the course of the fiscal year: Account Description Adjustment 1.1210.100 Mayor Salaries Subtract (33,500) 1.1325.100 Treasurer Salaries Add 2,825 1.1355.100 Assessor Salaries Add 10,000 1.1357.100 Board Assessment Review Subtract (630) 1.1410.100 City Clerk Salaries Add 3,800 1.1420.100 City Attorney Salaries Add 545 1.1430.100 Retirements Subtract (164,745) 1.1440.100 Engineer Salaries Add 3,950 1.1441.100 Exam Engineers Salaries Subtract (781) 1.1620.100 Municipal Bldg Salaries Add 10,200 1.3120.100 Police Salaries Add 118,000 1.3310.100 Elec/Signal Salaries Add 6,075 1.3410.100 Fire Dept Salaries Add 110,000 1.3510.100 Dog Control Salaries Subtract (200) 1.3620.100 Building Insp Salaries Add 7,825 1.3621.100 Plumbing Ins Salaries Add 2,890 1.5010.100 Hwy Office Salaries Subtract (4,200) 1.5110.100 Hwys/Bridges Salaries Subtract (16,000) 1.5142.100 Salt Salaries Subtract (55,000) 1.7020.100 Parks/Rec Salaries Add 16,000 1.7180.100 Youth Ctr Salaries Add 10,000 1.7621.100 Senior Ctr Salaries Subtract (4,800) 1.8120.100 Bureau of Sewers Sal Add 24,500 3

1.8160.100 Garbage/Trash Sal Add 87,000 1.8170.100 Street Cleaning Subtract (500) 1.9030.800 FICA/Medicare Add 18,000 1.1989.461 Contingency Prof Services Subtract (151,254) 8.8130.100 Sewer Fund Salaries Add 11,500 8.8130.452 Sewer Fund Electric Subtract (11,500) Net Budget Effect $-0-5. By Councilmember seconded by Councilmember Resolved that Section 1- Employment/ Classification of Employees/ Classifications of the Personnel Benefits and Policy Manual for City of Tonawanda Employees be amended as follows: Group 1 Elected Officials - be amended to Group 1 Elected/ Appointed Officials: A. Common Councilmember, President of the Common Council B. City Attorney, Mayor, City Treasurer C. Full Time Administrative Assistant, City Clerk, Deputy City Attorney, Mayor s Secretary and further Resolved that Section 3 Employee Benefits/ 4 Payment of Premiums/be amended to Include Group 1/ C shall be provided single or family coverage the first month when starting with the City Gilbert. Smilinich, Rautenstrauch, Toth, Koch 6. By Councilmember seconded by Councilmember Resolved that permission be granted to close Young Street from Delaware St to Main Street on December 27 th through January 1, 2018 to allow for events and safety related to New Year s Eve Ball Drop as well as other events. 7. By Councilmember seconded by Councilmember Whereas, the Closing of Young Street on a permanent basis has been studied and a traffic study done and Whereas, the City desires to close the Street to allow for a review of the actual effects on traffic both on residential and business traffic and 4

Whereas, the City intends to issue an Request for Proposals for development of the area to generate tax paying properties, Now, therefore be it resolved that Young Street from Delaware Street to Main Street be closed from January 1, 2018 through June 1, 2018 to allow for the above review and further Be it resolved that the decision for a permanent closure will be made by May 1, 2018. 7. By Councilmember Koch seconded by Councilmember Resolved that the salaries and stipends for the officials listed below take effect on January 1, 2018: Deputy City Attorney - $23,643 Assistant City Engineer - $62,982 Building Inspector - $63,758 Computer Services Stipend - $10,000 8. By Councilmember seconded by Councilmember Resolved, that the Mayor be authorized and directed to sign an agreement with Drescher & Malecki, LLP to perform the annual audit of City finances for the fiscal years ended 12/31/2017 thru 12/31/2019 for an annual fee not to exceed $18,000. FISCAL IMPACT $18,000 GENERAL FUND 2018, 2019 and 2020 Operating Budgets 9. By Councilmember Gilbert seconded by Councilmember WHEREAS, the title of this Resolution/Ordinance has been published at least once in a newspaper of general circulation on December 8, 2017, in accordance with Section 2.047 of the City Charter. NOW, THEREFORE, BE IT RESOLVED, that Chapter 10 of the Code of the City of Tonawanda, entitled ANIMALS, Article 2. Dogs, Sec. 10-36. Number of Dogs Restricted; permit for keeping more than two dogs., which now reads as follows: 5

Not more than two dogs six months of age and older shall be kept, harbored or maintained on any premises, regardless of the number of owners, unless a permit authorizing such use of the premises has been issued by the city clerk upon approval of the animal control officer. Before granting approval, the animal control officer shall inspect the premises to determine if the facilities are adequate. This permit shall remain in force for the calendar year for which it was issued as long as the dogs being harbored are not a menace to public health, a nuisance in law or fact or obnoxious or offensive by reason of emission of odor or causing unusual and continuing noises. Shall now read as follows: Chapter 10 of the Code of the City of Tonawanda, entitled ANIMALS, Article 2. Dogs, Sec. 10-36. Number of Dogs Restricted. Not more than three dogs four months of age and older shall be kept, harbored or maintained in any single family dwelling. Not more than two dogs for months of age or older shall be kept, harbored or maintained in any unit of a multiple dwelling residence. BE IT FURTHER RESOLVED, that the following shall be a new Section included in Chapter 10 of the Code of the City of Tonawanda: Sec. 10-42. Foster Permit (a) It shall be unlawful for any person to foster or harbor any dog in the City without first obtaining a permit issued by the City Clerk upon approval of the Dog Control Officer. (b) each permit. There shall be a limit of two dogs per residence that may be fostered on (c) The fostering permit shall remain in force for the calendar year for which is it issued. The permit must be renewed on an annual basis. (d) There shall be no fee for the fostering permit. (e) Permit holders will be subject to inspections by the Dog Control Officer. The Dog Control Officer shall have the authority to terminate or revoke said permit to protect the public health and safety and/or animals subject to this Section. BE IT FURTHER RESOLVED, that the following shall be a new Section included in Chapter 10 of the Code of the City of Tonawanda: Sec. 10-43. Dog Breeders (a) It shall be unlawful for any owner of, or any person harboring or fostering dogs to breed small animals without first obtaining a Breeders Permit from the City. 6

(b) The Breeders Permit shall remain in force for the calendar year for which it is issued. The permit must be renewed on an annual basis. (c) The fee for the Breeders Permit shall be $300.00 per year. (d) Permit holders shall be subject to inspections by the Dog Control Officer. The Dog Control Officer shall have the authority to terminate or revoke said permit to protect the public health and safety and/or animals subject to this Section. (f) The number of dogs authorized for breeding that may be kept in a residential or commercial dwelling shall be determined by the Dog Control Officer. The Dog Control Officer shall have the authority to impose any conditions of the permit he deems necessary to protect the public health and safety and/or the animals subject to this Section. BE IT FURTHER RESOLVED, that all other Sections of said Ordinances shall remain unchanged and in full force and effect; and BE IT FURTHER RESOLVED, that the above amendments shall take effect upon publication of its title in an official newspaper of the City of Tonawanda. 10. By Councilmember seconded by Councilmember Resolved, that in recognition and compliance with the New York State Open Meetings law, this Common Council will meet in Executive Session in the Common Council Chambers for the purpose of pending exempt City business, and further be it Resolved, that upon conclusion of the above stated business matters, the meeting shall again be open to the general public. The reason for the Executive Session is to discuss. COMMENTS BY THE PUBLIC AFTER RESOLUTIONS COMMENTS BY THE COUNCILMEMBERS AFTER RESOLUTIONS ADJOURNMENT 7

11. By Councilmember seconded by Councilmember Resolved, that this Common Council adjourn until Wednesday January 3, 2018 due to Holiday Closing of City Hall. 8