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

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

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

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

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

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

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

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

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

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

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

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

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

Supervisor: Mark C. Crocker

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

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

evening to step up to a microphone because the meetings are being taped and posted the next day on the website.

REGULAR TOWNSHIP MEETING September 5, 2017

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2018 Organizational Meeting January 2, pm

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 2, 2011

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

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

FOURTH SPECIAL SESSION DECEMBER 30, 2013

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MARCH 11, 2013

MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

BOROUGH OF NORTH WALES

City of Historic Pride 222 E. Ninth Street Lockport, IL

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

BRYAN CITY COUNCIL FEBRUARY 17, 2014

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

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

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

City of Beacon Council Agenda January 5, :00 PM

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

VILLAGE OF JOHNSON CITY

April 14, 2014 TOWN OF PENDLETON

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

~ AGENDA ~ City of Wilder City Council Meeting

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JULY 19, 2011

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

Minutes of the Regular Meeting. of the City Council of the CITY OF DARIEN JUNE 1, 2009

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

MONDAY, JANUARY 14, 2019

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA February 15, 2018 at 7:30 P.M. REGULAR MEETING MINUTES

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL Monday, May 11, 2009

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

TOWN OF PENDLETON Work Session

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Ald. Barr moved, Ald. Stroik seconded, for approval of the Common Council minutes of October 17, 2005.

REGULAR SESSION SECOND DAY. Wednesday, April 18, 2007

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

WORK SESSION February 13, 2018

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

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

Work Session Agenda Tuesday, January 2, :00 AM

5. APPROVAL OR CORRECTION OF MINUTES for Regular Meeting of August 22, 2016, and the Public Hearing and Special Meeting of September 12, 2016.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

CITY OF LAKE SAINT LOUIS PLANNING AND ZONING COMMISSION REGULAR MEETING FEBRUARY 1, 2018

NORTH RIDGEVILLE CITY COUNCIL

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

Common Council Actions

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

COMMON COUNCIL Regular Session January 3, 2017

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

Transcription:

CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following Common Council members answered the roll call: Aldermen Kibler, Lombardi, McCaffrey, Fogle, Schrader, and Genewick. Recess for public input. RECESS 010213.1 APPROVAL OF MINUTES On motion of Alderman McCaffrey, seconded by Alderman Lombardi, the minutes of the Regular Meeting of December 19, 2012 are hereby approved as printed in the Journal of Proceedings. Ayes 6. Carried. Appointments: FROM THE MAYOR 12/31/12 Under and by virtue of the authority conferred on me by the Charter of the City of Lockport, I, Michael W. Tucker, Mayor of the City of Lockport, do hereby make the following appointments: For the term of one year expiring on December 31, 2013: President of the Common Council Corporation Counsel Deputy Corporation Counsel (1 st ) Deputy Corporation Counsel (2 nd ) Deputy Corporation Counsel (3 rd ) Niagara Community Action Program Traffic Advisory Committee Anne E. McCaffrey John J. Ottaviano David Blackley Matthew E. Brooks Michael J. Norris John Lombardi III Matthew E. Brooks 1

Common Council Standing Committees Finance Committee Alderman Genewick, Chairman; Members: Aldermen McCaffrey, Kibler, Fogle, Lombardi and Schrader. Public Health & Safety Alderman Kibler, Chairman; Members: Aldermen Fogle, Schrader, Genewick, McCaffrey, and Lombardi. Highways & Parks Alderman Lombardi, Chairman; Members: Aldermen Kibler, Fogle, Genewick, Lombardi, and McCaffrey. Water & Sewer Alderman Schrader, Chairman; Members: Aldermen Kibler, Fogle, Genewick, Lombardi, and McCaffrey. Youth Alderman Fogle, Chairman; Members: Aldermen Schrader, Genewick, and McCaffrey. Personnel Alderman McCaffrey, Chairman; Members: Aldermen Kibler, Fogle, Lombardi, Genewick, and Schrader. Washington Hunt Mayor Tucker, Chairman; Members: Aldermen Schrader and Genewick. For the term of two years expiring on December 31, 2014 Commissioner of Deeds Wendy J. Roberson, PO Box 733, Olcott, NY Patricia A. Nodine, 255 East Avenue, Lockport, NY Ann Smith, 49 Regent Street, Lockport, NY Kenneth V. Lederhouse, 138 Continental Dr., Lockport, NY Gerald K. Farnham, Sr., 5460 Hinman Road, Lockport, NY William McNall, 739 Willow Street, Lockport, NY Kevin Clark, 455 Davison Road, Lockport, NY Anthony Nemi, 67 South New York Street, Lockport, NY James Budde, 7665 Highland Avenue, Gasport, NY 14067 Richard Shipley, 119 Autumnvale, Lockport, NY Alan F. Brooks, 707 Pletcher Road, Lewiston, NY 14093 Robert E. Nichols II, 471 Aberdeen Road, Lewiston, NY 14092 Daniel Pluff, 4672 Lockport Road, Lockport, NY Lisa M. Muto, 6542 Charlotteville Road, Newfane, NY Donald Jablonski, 5705 Jennifer Drive West, Lockport, NY Kevin McDonough, 70 Lakeview Parkway, Lockport, NY 12/31/12 Peter Robinson, 243 VanBuren Street, Lockport, NY re-appointed as a member of the Fire Board. Said term expires December 31, 2016. 2

12/31/12 James F. Gugliuzza, 684 Walnut Street, Lockport, NY re-appointed as a member of the Police Board. Said term expires December 31, 2016. 12/31/12 Gregory Zakrzewski, 7457 Lincoln Avenue, Lockport, NY re-appointed as a member of the Plumbing Board. Said term expires December 31, 2015. 1/2/13 Police Chief Eggert and his subordinates appointed as City Marshalls for the City of Lockport. FROM THE CITY CLERK The Clerk submitted payrolls, bills for services and expenses, and reported that the Department Heads submitted reports of labor performed in their departments. Referred to the Finance Committee. Communications (which have been referred to the appropriate City officials) 12/27/12 Richelle J. Pasceri, City Clerk notification that bid proposals for Purchase and Delivery of three Public Works Vehicles were received on December 21, 2012 as follows: Howell Motors Inc. Vehicle No. 1 $ 41,869.00 Lockport, NY Vehicle No. 2 $ 40,709.00 Vehicle No. 3 $ 43,067.00 Total: $125,645.00 Van Bortel Ford Vehicle No. 1 $ 46,295.00 E Rochester, NY Vehicle No. 2 $ 43,895.00 Vehicle No. 3 $ 42,954.00 Total: $133,144.00 Emerling Ford Vehicle No. 1 $ 41,759.00 Springville, NY Vehicle No. 2 $ 40,599.00 Vehicle No. 3 No Bid Total: $ 82,358.00 * The following bid proposal was received on December 21, 2012, and opened by the Engineering Department on December 27, 2012: West Herr Ford Vehicle No. 1 $ 50,290.00 Hamburg, NY Vehicle No. 2 $ 50,290.00 Vehicle No. 3 $ 38,845.00 Total: $139,425.00 Referred to the Committee of the Whole. 3

12/31/12 Mayor Michael W. Tucker recommendation that Lynn Harper, 30 Corinthia Street, Lockport, NY be re-appointed to the Lockport Community Cable Commission. Referred to the Committee of the Whole. 12/31/12 Jeff Tracy, Race Director, Lockport Family YMCA, 19 East Avenue, Lockport, NY request permission to conduct the 42 nd Annual Y-10- Open Road Race on February 9, 2013. Referred to the Committee of the Whole Notice of Defect: 12/20/12 62 Reed Street, Lockport, NY tree Referred to the Director of Engineering MOTIONS & RESOLUTIONS 010213.2 By Alderman Genewick: Resolved, that the Mayor and City Clerk be authorized to issue orders in favor of the claimants for payrolls, bills, and services to be paid on January 4, 2013. Seconded by Alderman Fogle and adopted. Ayes 6. 010213.3 By Alderman Genewick: Resolved, that claims authorized for payment by the Director of Planning and Development, and subsequently paid from the Community Development Escrow Account, be and the same are hereby approved. Seconded by Alderman Schrader and adopted. Ayes 6. 010213.4 By Alderman Kibler: Resolved, that pursuant to the recommendation of Mayor Tucker, Lynn Harper, 30 Corinthia Street, Lockport, NY is hereby re-appointed to the Lockport Community Cable Commission for a three-year term expiring on December 31, 2015. Seconded by Alderman Genewick and adopted. Ayes 6. 010213.5 WITHDRAWN (Resolution regarding City Marshall) 010213.6 By Alderman Genewick: Whereas, the City of Lockport desires to purchase two Utility work trucks for the Water Distribution & Sewer Maintenance Departments and one Dump truck with plow for the Water Distribution Maintenance Department, and Whereas, four bids were received for said vehicles on Friday December 21, 2012, and Whereas, Howell Motors Inc., 6488 Ridge Road, Lockport, New York 14094 was the lowest bidder in the amount of $125,645.00, and Whereas, funds were authorized earlier in 2012 for this purchase but are insufficient to cover the entire cost, and Whereas, there are funds available in the Sewer Budget account # 003-8125-426, now therefore be it 4

Resolved, that the City Treasurer is hereby authorized and directed to transfer funds from Sewer to Capital Projects in the amount of $21,645.00 to cover the unfunded cost as follows: Increase interfund transfer 003-9500-9901 DECREASE 003-8125-0426 and be it further Resolved, that the Director of Engineering is authorized and directed to purchase the specified vehicles from Howell Motors Inc., 6488 Ridge Road, Lockport, New York in the amount of $125,645.00 to be charged to the following accounts: 004-0004-0520-4128 $84,936.00 004-0004-0520-4130 $40,709.00 Seconded by Alderman Lombardi and adopted. Ayes 6. 010213.7 By Alderman Schrader: Resolved, that the Director of Utilities is hereby authorized and directed to prepare bid specifications for Kiln Dried Wood Chips, and be it further Resolved, that upon receipt of said specifications, the City Clerk is authorized and directed to advertise for bid proposals for same. Seconded by Alderman McCaffrey and adopted. Ayes 6. 010213.8 By Alderman McCaffrey: Resolved, that the Mayor, on behalf of the City and the Historic Preservation Commission, be and the same is hereby authorized submit to the New York State Office of Parks, Recreation and Historic Preservation an application for a Fiscal Year 2013 Certified Local Government grant of $20,000, and be it further Resolved, that the City will commit to local matching funds of $5,000 to the total project cost of $25,000, and be it further Resolved, that the Mayor, subject to Corporation Counsel approval, be and the same is hereby authorized and directed to enter into contract if the subgrant is awarded. Seconded by Alderman Schrader and adopted. Ayes 6. 010213.8A By Alderman McCaffrey: Resolved, that the Mayor and Common Council do hereby extend congratulations and appreciation to the following City employees for their years of dedicated service to the City of Lockport: Employee Years of Service Title Norman T. Baker 35 Sr. Water Maintenance Worker Clayton Dimmick 5 Sr. Building Inspector Jason Dool 5 Chief Building Inspector Ryan D. Magee 5 WWTP Operator Wade M. Andes 5 Park Maintainer Seconded by Alderman Genewick and adopted. Ayes 6. 5

010213.8B By Alderman Lombardi: Resolved, that pursuant to their request, the Lockport Family Y.M.C.A. is hereby granted permission to conduct their 42 nd Annual Y-10 Open Road Race and to close Market Street during the race and close East Avenue from Washburn Street to Elm Street at the beginning and end of the race on Saturday, February 9, 2013, subject to approval of the race route by the Police Chief and subject to filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, and be it further Resolved, that the Director of Engineering is hereby authorized and directed to arrange for salting the streets in the City s portion of the race route if necessary, and to deliver barricades, cones, and "street closed" signs as required, and be it further Resolved, that the Traffic Captain is hereby directed to arrange for police support for said event. Seconded by Alderman Schrader and adopted. Ayes 6. 010213.8C By Alderman Lombardi: Resolved, that pursuant to the recommendation of the Building Inspector, J & D General Contracting, Inc. is hereby granted permission to place a dumpster in the city s right of way at 1 Main Street from January 7, 2013 until January 18, 2013. Said permission is subject to the approval of the Director of Engineering, and filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured. Seconded by Alderman Fogle and adopted. Ayes 6. 010213.9 ADJOURNMENT At 6:13 P.M. Alderman McCaffrey moved the Common Council be adjourned until 6:00 P.M., Wednesday, January 16, 2013. Seconded by Alderman Genewick and adopted. Ayes 6. RICHELLE J. PASCERI City Clerk 6