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

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

BOROUGH OF NORTH HALEDON

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

REGULAR MEETING. December 16, 2013

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

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

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.

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

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

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

VILLAGE BOARD MEETING March 5, 2003

Supervisor Price recognized the presence of County Legislator Scott Baker.

Janine Gandy McKinney April 2020 A motion was made by Trustee Rue seconded by Trustee Nikolados all in favor upon roll call

1. Motion by Crova, supported by Barden to approve the agenda as presented.

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

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

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.

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

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

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

REGULAR MEETING. March 18, 2013

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

Regular Meeting St. Clair Township

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

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

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

TOWN OF POMPEY BOARD MINUTES

CITY OF NORWALK, OHIO ORDINANCE NO

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

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.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Town Board Minutes December 13, 2016

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

Council Meeting Minutes January 12, 2016

REGULAR MEETING. February 18, 2014

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

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

REGULAR MEETING. January 6, 2014

1. CALL TO ORDER BY CHAIRMAN:

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

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

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF FAIRWAY, KANSAS

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

PUBLIC COMMENT PERIOD:

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

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

RECORD OF PROCEEDINGS

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

Minutes of the Village Council Meeting December 16, 2013

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

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

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

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

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

VILLAGE OF JOHNSON CITY

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 of Ellenville Board Meeting Monday, April 24, 2017

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

Moved by Schmitzer, seconded by Kubichka and carried to approve the minutes of the council meeting held on 1/17/2017.

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

BODEGA BAY PUBLIC UTILITY DISTRICT

May 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

March 28, CALL TO ORDER The Regular Meeting of the Board of Education was called to order at p.m. with President Sara Lattin presiding.

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

City of Grand Island

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

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

ORDINANCE NO. AN ORDINANCE APPROVING A CONTRACT WITH THE O O < - -DN1O

Transcription:

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING January 12, 2015 PRESENT: Mayor Joseph Keegan, Trustee Sharon Martin, Trustee Jenifer Pratico ABSENT: Trustee/Deputy Mayor Marianne Carner, Trustee Amy Ryan ALSO PRESENT: Attorney Craig Crist, Clerk-Treasurer Pam Smith, Superintendent John Shortsleeve, Safety & MS4 Coordinator Norm Wiley, Building Inspector Gary Ziegler, From Delaware Engineering Tad Johnston, From Castleton Kids: Board President Kevin Anderson, Director Scott Mocerine, and Treasurer Chris Nebral. GENERAL PUBLIC: 2 CALL TO ORDER: A regular meeting of the Board of Trustees, Village of Castleton-on-Hudson was held at Castleton Village Hall, 85 South Main Street on January 12, 2015. The meeting was called to order at 7:00 PM by Mayor Keegan with the Pledge of Allegiance. APPROVAL OF MINUTES: Mayor Keegan moved, Trustee Martin seconded, motion carried to accept the minutes of the December 8, 2014 Regular Meeting PUBLIC COMMENT: Resident Chris Chartrand reported that he would no longer be helping to run the Kiwanis Clove Road run and was asking the Village to spread the word that help is needed. REPORTS: 1. DPW Report: Mayor Keegan moved, Trustee Pratico seconded, motion carried to accept the DPW Report. 2. Water & Wastewater Report: Mayor Keegan moved, Trustee Pratico seconded, motion carried to accept the Water & Wastewater Report. 3. Castleton Kids: Mayor Keegan moved, Trustee Martin seconded, motion carried to accept the Castleton Kids Report. 4. Library Report: Clerk-Treasurer Smith reported second interviews had been conducted in the director search. 5. Code Enforcement: Mayor Keegan moved, Trustee Pratico seconded, motion carried to accept the Code Enforcement Report. 6. Fire Department: No Report 7. Building Inspector: Trustee Pratico moved, Trustee Martin seconded, motion carried to accept the Building Inspector Report. Building Inspector Ziegler reported that we need to change the doorknobs of the library and clerk s office to be levers instead of round doorknobs. 8. LDC: Mayor Keegan moved, Trustee Carner seconded, motion carried to accept the LDC Monthly Report. 9. Safety/MS4 Report: Trustee Carner moved, Mayor Keegan seconded, motion carried to accept the Safety/MS4 Report. 10. Treasurer Report: Mayor Keegan, Trustee Pratico seconded, motion carried to accept the Treasurer s Report.

BUSINESS: 1. Water Tower: The following schedule was set up for the bids. A pre-bid meeting on January 30 th, bids due on February 6 at 1 pm, award bid at Feb 9 th Village board meeting. Tad Johnston will be the project manager. An invitation to bid was put in our paper of record. Delaware Engineering also sent out invitations to bid. 2. Resolution # 1 Authorizing Execution of Agreement with Delaware Engineering: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 1 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON AUTHORIZING EXECUTION OF AGREEMENT WITH DELAWARE ENGINEERING WHEREAS, the Village has previously authorized the entry into a contract with Delaware Engineering, PC for the engineering services related to the water tank reconstruction project; WHEREAS, Delaware Engineering, PC now functions as Delaware Engineering, DPC and the Village has negotiated the terms of an amended and restated contract with Delaware Engineering, DPC; NOW, THEREFORE BE IT RESOVLVED that the Village Board ratifies the prior contract with Delaware Engineering, PC and authorizes the execution by the Mayor of the amended contract with Delaware Engineering, DPC as submitted to the Board with such other changes as may be approved by the attorneys for the Village. 3. Resolution # 2 Calling for Bids for Water Tower Project: Mayor Keegan moved, Trustee Martin seconded, motion carried for: RESOLUTION NUMBER # 2 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON ADOPTED JANUARY 12, 2015 VILLAGE OF CASTLETON-ON-HUDSON WATER STORAGE TANK REPLACEMENT PROJECT CALLING FOR BIDS FOR WATER TOWER PROJECTS WHEREAS, the Village of Castleton-on-Hudson, Rensselaer County, New York (hereinafter the Village ) has previously adopted a resolution classifying itself as lead agency and determining that the water tower reconstruction project is a Type II action per SEQRA; WHEREAS, the Village Board remains of the belief that there is a significant public benefit to all users of the water system of the replacement of the aging Water Storage Tank, located on Tax Parcel 199.-7-13 on Maple Hill Road, in order to improve water quality and provide storage capacity for at least 40 years; and, WHEREAS, the project includes replacement of the Village s existing deteriorating water storage tank with a new 450,000 gallon glass-lined steel water storage tank on the same site, associated foundation and site work, and installation of a dedicated water transmission line to feed the tank, valves, controls, and other appurtenances; and, NOW, THEREFORE, BE IT RESOLVED in consideration of the foregoing as follows: 1.The Village Board authorizes the calling for bids on such project in the form of the bid documents as submitted to the Board with such other changes as may be approved by the attorneys for the Village. 4. Gas Easement: Attorney Crist reported that Mayor Keegan signed the Easement from Hamilton Printing and Verizon. It was mailed to National Grid. 5. Resolution # 3 Ratifying Acceptance of All Easements: RESOLUTION NUMBER # 3 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON ACCEPTING AND RATIFYING THE ACCEPTANCE OF ALL EASEMENTS AND CONVEYANCES AND AGREEMENTS NECESSARY FOR INSTALLATION OF NATURAL GAS LINE TO THE WATER TREATMENT PLANT AND A SURVEY DEPICTING SAME

WHEREAS, the Village Board is desirous of effectuating the connection of the Village Wastewater Plant to the nearby natural gas line; WHEREAS, in order to effectuate same, there is the need for the Village to obtain easements and conveyances and agreements from persons and companies that own nearby properties; WHEREAS, there is also the need to obtain a survey to depict the location of said interests; NOW THEREFORE BE IN RESOLVED THAT the Village Board authorizes the execution and acceptance of all necessary easements and conveyances and agreements necessary in order to effectuate said connection, and authorizes the execution of same by the Mayor and further authorizes and ratifies the execution and acceptance of the easement from Hamilton Industrial Corp. as well as the Easement Over Another Easement from Verizon as well as the obtaining of a survey from S.Y Kim to depict same. 6. 45 South Main Street Dangerous Building: Attorney Crist has sent a letter to the bank stating the Village Board will start the proceedings to demolish if the building is not demolished within 30 days, and will seek to recoup the costs. 7. Surplus Property Letter to George Street Residents: Clerk-Treasurer Smith sent the approved letter to the owners of 3 Hudson Street and 5 Hudson Street to gauge their interest in purchasing the dead end of George Street 8. Sale of Village Property to Fire Company: Fire Chief Carner is to get the name of person who did survey to get a survey description. 9. Recyclables with ICS: Attorney Crist has not heard back from ICS attorney regarding letter sent in December, he will reach out to them again. 10. ERCSWMA: The Board discussed ERCSWMA contract. 11. LOSAP: Clerk-Treasurer Smith presented an updated Service Award Program Point System, Plan document and Trust document. These were first presented in 2011, tabled and not presented again. The board agreed to sign the documents to bring us into compliance with the rulings of the OSC. 12. Dog Waste Station: A resident asked about installing a dog waste station by his property at 34 North Main Street. The board asked if DPW Foreman could look into different options. 13. Resolution # 4 Designation Polling Place & Time: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 4 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON DESIGNATING POLLING PLACE & TIME WHEREAS, the next General Village Election shall be held on Wednesday, March 18, 2015; WHEREAS, Section 15-104, Sub. 3 of the Election Law of the State of New York provides that the Village must adopt a resolution stating the polling place and hours which the polls shall be open; NOW, THEREFORE BE IT RESOLVED: The place of holding the General Village Election in the Village of Castleton-on-Hudson, County of Rensselaer, and the State of New York, shall be at the Castleton Village Hall, 85 South Main Street, Castleton, New York. The hours of opening and closing the polls shall be from 12:00 noon to 9:00 p.m. in the evening on Wednesday the 18th day of March, 2015. 14. Resolution # 5 Election Inspectors: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 5 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON APPOINTING ELECTION INSPECTORS WHEREAS, 15-116 of the Village Election Law, states that the Board of Trustees of the Village of Castleton-on-Hudson by resolution, at least forty (40) days prior to the general election shall appoint two (2) inspectors. Such resolution shall fix compensation of the inspectors and designate a chairman.

WHEREAS, the inspector of election shall be the duty of the inspectors of election to preside at the Village election Wednesday March 18, 2015. NOW THEREFORE BE IT RESOLVED, that Ted and Mary Lou Kulpa be appointed as election inspectors, the rate of compensation is to be $65.00 per person. 15. Resolution # 6 Change in Units for 4 North Main Street: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 6 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON UNIT CHANGE 4 NORTH MAIN STREET WHEREAS, Robert & Deborah Hammond, owners of 4 North Main Street, had units set at 1 unit of capital water, 1 unit of metered water, 1 unit of sewer, and 1 unit of refuse; WHEREAS, the property was inspected by Building Inspector Gary Ziegler on December 29, 2014 and was determined to be a two unit residence; WHEREAS, it was determined at the January 12, 2015 regular meeting of the Board of Trustees that the number of units should be set at 2 units each of capital water, metered water, refuse, and sewer. NOW THEREFORE BE IT RESOLVED that Village Board authorized a unit increase to two (2) units of capital water, two (2) units of metered water, two (2) units of refuse, and two (2) units of sewer with an effective date of March 1, 2015. 16. LDC Grant: The Board discussed options regarding the budgeted amount we may owe OCR for the closed out LDC project. 17. Resolution # 7 Authorize the Execution of the Eighth Tolling Agreement: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 7 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON AUTHORIZING THE EXECUTION OF THE EIGHTH TOLLING AGREEMENT WITH DBS CONSULTANTS WHEREAS, the existing tolling agreement expires on January 31, 2015; NOW THEREFORE BE IT RESOLVED that attorney for the Village is authorized to execute the Eighth Tolling Agreement and the execution of this and all such prior tolling agreements are hereby ratified, confirmed and further authorized. TRUSTEE REPORTS: Trustee Carner: Absent Trustee Ryan: Absent Trustee Martin: Fire Department is having trouble getting survey description Trustee Pratico: Will attend the library board meeting Mayor Keegan: Haven t heard whether Castleton Paperboard is moving forward or not PUBLIC COMMENT: No Public Comment APPROPRIATIONS: Trustee Pratico moved, Trustee Martin seconded, motion carried authorizing the following bills to be paid: 1. Abstract # 14 vouchers #406 - #408 in the amount of $10,472.36 a. General Fund - $6,749.46 b. Water Fund - $1,560.66 c. Sewer Fund - $2,162.04 2. Abstract # 15 vouchers #409 - #478 in the amount of $47,826.46 a. General Fund - $34,487.77

b. Castleton Kids Fund - $2,066.89 c. Water Fund - $6,098.54 d. Sewer Fund - $4,741.33 e. Library - $181.93 f. Capital Fund:LDC - $250.00 ONLINE BANKING TRANSFERS: Trustee Pratico moved, Mayor Keegan seconded, motion carried authorizing Clerk-Treasurer Smith to transfer funds according to the schedule presented to the board. EXECUTIVE SESSION: At 8:40 pm, Trustee Martin moved, Trustee Pratico seconded, motion carried to go into executive session for Attorney/Client Privilege. At 9:05 pm, Mayor Keegan moved, Trustee Pratico seconded, motion carried to exit executive session. ADJOURNMENT: At 9:15 pm, Mayor Keegan moved, Trustee Martin seconded, motion carried to adjourn the meeting. Respectfully Submitted, Pamela Smith Village Clerk-Treasurer