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

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

Minutes. Board of Trustees. Village of Monticello. August 9 th, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. April 5 th, :00pm

Minutes. Meeting of the Board of Trustees. Village of Monticello. September 4 th, :00pm

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

Minutes. Board of Trustees. Village of Monticello. October 20 th, Roll Call Mayor Solomon Present Trustee Bennett Present Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. December 6 th, :00pm

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

MINUTES REORGANIZATIONAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 6, 2009

Minutes. Board of Trustees. Village of Monticello. June 5 th, :00pm

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009

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

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006

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

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

Regular Meeting of the Carbon Cliff Board of Trustees

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

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

Warsaw Village Council Meeting Minutes: December 16th, 2015

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

MINUTES REORGANIZATION MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 9, 2007

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 15, 2004

MINUTES OF PROCEEDINGS

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

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

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

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 1, 2019

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

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 10, 2018 PAGE 1

CITY COMMISSION MEETING

VILLAGE OF JOHNSON CITY

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

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

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M.

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

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

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

Minutes of the Village Council Meeting December 16, 2013

MINUTES OF PROCEEDINGS

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD MONDAY, FEBRUARY 4, 2019

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

Lower Bucks County Joint Municipal Authority

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 1, 2015 PAGE 1

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007

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.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

Chapter 4 - Other Appointive Officers

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

ARTICLE XIV. - WATER DEPARTMENT

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

CITY OF ROCK ISLAND May 3, 2010 CITY COUNCIL MEETING

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

BOARD OF EDUCATION Monticello Central School District

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

Corey Fischer was sworn in by Ed Kent as the new member of council.

Castle Rock City Council Regular Meeting October 9, 2017

Varick Town Board Minutes April 1, 2008

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 11, 2016 PAGE 1

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

REGULAR MEETING. February 18, 2014

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

REGULAR COUNCIL MEETING November 25, 2014

TIOGA COUNTY LEGISLATURE 1/2/2019 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JUNE 18, 2007

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

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

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Hamilton Township Fire District #2 Mercerville Fire Company

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

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

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

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

Transcription:

Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials Gary Sommers Rochelle Massey 4. Roll Call 5. Motion to accept the agenda 6. Approval of Minutes from the February 20 th, 2018 & March 27 th, 2018 meeting 7. Mayor Report 8. Presentation Andrew Arias, Cooper Arias, 2016 2017 Village Audit Report 9. Discussion Tow Truck Perimeter Expansion 10. Discussion OGS Quick Quotes 11. Discussion Golden Feather Award Money 12. Discussion Energy Performance Group Contract 13. Resolution setting the date, time and place of the regular Village Board Meetings for the 1 st & 3 rd Tuesdays of each month at 5:30pm 14. Resolution regarding the Procurement of all Goods and Services by the Departments of the Village of Monticello 1

15. Resolution authorizing the Village Manager to allow employees to attend Seminars and Conferences which will benefit or further the interest of the Village not to exceed $1,500.00 16. Resolution authorizing payment in advance of audit claims for Public Utilities, Fuel, Postage, Paychex for Payroll related services, Town of Thompson bills and the Sullivan County Treasurer for Tipping Fee s only not to exceed $30,000.00 17. Resolution directing the Annual Audit of the Village Justice Court Records by the Village Independent Auditors by a bid process 18. Resolution adopting Investment Policy for the Village of Monticello 19. Resolution designating the TD Bank as the depository for the Justice Court and authorizing the Village Justice and acting Village Justice to have sole authorization of the accounts therein 20. Resolution designating the JP Morgan Chase Bank, Key Bank, Catskill Hudson Bank of Sullivan County, Wayne Bank, Jeff Bank & TD Bank as the depositories for the Village and authorizing the Mayor, Deputy Mayor, Treasurer, Deputy Village Treasurer and Village Manager have sole authorization of the accounts therein 21. Resolution authorizing the bidding process for the Village s Highway, Sanitation, Sewer & Water Departments annual bid items for fiscal year ending July 2019; bid opening date to be set for Wednesday, May 30 th, 2018 at 2:00pm for the Highway & Sanitation Department and Wednesday, June 13 th, 2018 at 2:00pm for the Water & Sewer Department 22. Resolution authorizing the payment of bill s in the amount of $911,281.43 for Fiscal Year ending July 31, 2018 23. Resolution authorizing Budget Transfers for Fiscal Year Ending July 31, 2018 24. Resolution authorizing the WQIP Draw #7 for the Water Resource Recovery Facility Disinfection Improvements Project not to exceed $26,963.40 25. Resolution authorizing the Village Manager to sign the agreement with Monticello Hospitality LLC waiving water bill penalties 26. Resolution authorizing payment to Barton & Loguidice for invoice #94514 in the amount of $4,889.50 from app#h.5202.325 for the Sullivan County Jail Offsite Utilities invoices from reimbursement check#11484 27. Resolution authorizing payment to Marshall & Sterling invoice #596029 in the amount of 2

$1,100.04 to add Village properties to the current policy from app#a.1910.400. Account balance will be $2,512.55 after budget transfers 28. Resolution authorizing payment to Barton & Loguidice invoice #95011 for the I & I Study in the amount of $1,250.00 from app#g.1440.414. Balance remaining after these invoices will be $8.750.00 29. Resolution authorizing payment to Barton & Loguidice invoice #95070 in the amount of $15,906.00 from app#h.1440.402 30. Resolution awarding the Caustic Soda bid to Slack Chemical Company Inc. in the amount of $3.245/gallon 31. Resolution authorizing the Water Storage Improvement Project Expenses which are not covered by the LDC and above the Limit of Payment Requisition 6 32. Resolution authorizing the Cooper Arias invoice for the annual audit in the amount of $26,953.47 from appropriation#a.1320.407. Current account balance is $35,025.00 33. Resolution authorizing the purchase of 3 service firearms from Atlantic Tactical in the amount of $1,847.94 to be paid from app#a.3120.431. Purchase is funded by a grant from the NRA in the amount of $4,028.57. Account balance after budget transfers is $8,028.57 34. Resolution authorizing the purchase of TASER Cartridges and training supplies from TASER International, in the amount of $3,610.00 plus shipping charges from app#a.3120.431. Account balance after purchase is $2,182.06 35. Resolution authorizing Change Order No. 1G increase from $1,581,611.00 to $1,588,427.28, a change of $6,816.28 and Change Order No. 1G 2 increase from 1,588,427.28 to $1,614,452.01, a change of $26,024.73 for the Wastewater Treatment Plant Improvements 36. Resolution of the Village Board acknowledging and ratifying any and all verbal agreements for employee Phil Klemen, Water & Wastewater Superintendent in the employee/village agreement pertaining to employees hired prior to March 17, 1989 37. Resolution authorizing the sale of Village Owned Properties and directing the Village Clerk to publish the attached notices in the Official Village newspaper 38. Resolution authorizing payment to Drew, Davidoff & Edwards Law Offices, LLP in the amount of $3,969.75 for legal services from app#1420.404 regarding the lawsuit Village of Monticello v. Sam Kearney d/b/a Sam s Property Management 39. Resolution authorizing the Standard Work Day for Elected Village Official, Village Trustee, Jill Weyer at 3.9 hours per day and 1 day per month 3

40. Resolution authorizing payment to Phoenix Graphics, Inc in the amount of $1,456.25 from app#a.1450.411 for the 2018 Village Election Printing. Current account balance after payment is $243.75 41. Resolution authorizing payment to the Sullivan County Board of Elections in the amount of $1,075.00 from app#a.1450.411 for the 2018 Village Election. Account balance after budget transfers is $1,318.75 42. Resolution setting the Village s Annual Spring Clean Up for Monday, May 7 th Saturday, May 12 th, 2018 daily; handicapped and senior curb side pick up will begin on Monday, May 7 th, 2018 43. Resolution ratifying the agreement reached between the Union and the Village of Monticello Management for a Sewer Department Employee accrued time 44. Resolution authorizing the WQIP Draw#8 for the Water Resource Recovery Facility Disinfection Improvements Project not to exceed $201,641.87 45. Resolution authorizing payment to NYSHIP in the amount of $218,142.42 from the various funds as listed for the Employee Health Insurance April 2018 Invoice 46. Resolution authorizing payment to Barton & Loguidice invoice #91556 in the amount of $20,216.00 & invoice #94609 in the amount of $31,352.00 for the USDA Water System Project from app#h.1440.402 47. Resolution authorizing payment to the USDA for the WWTP Bond payment principal and interest due April 21, 2018 in the amount of $227,215.62 from app#g.9710.600 & G.9710.700 48. Resolution authorizing payment to Marshall & Sterling invoice#596029 in the amount of $1,100.04 for the additional coverage of 25 Burton Avenue & 504 Broadway from app#a.1910.400. Remaining account balance after payment will be $461.77 after budget transfers 49. Resolution authorizing the New Version of IMPACT Police Records Management System and 8 hours of training for the department in the amount of $2,686.00 from app#a.3120.445. Current account balance is $8,275.00 50. Resolution authorizing the Water Storage Improvement Project expenses payment of the amount above the limit of payment of Requisition #6 51. Resolution setting the Village s Annual Spring Litter Pluck for Saturday & Sunday, April 21 st & 22 nd, 2018 from 9am 2pm 52. Resolution authorizing payment to Home Loan Investment Bank in the amount of $3,718.21 from app#a.632 for SBL#112. 1 27 aka 7 Cottage Street Ext 4

53. Resolution authorizing payment to Morpho Trust USA in the amount of $4,321.00 from app# A.3120.408 for the Annual Software and Hardware Maintenance for the Digital Fingerprint and Mugshot System. Account balance after budget transfers is $6,500.00 54. Resolution authorizing payment to Immel & Son Welding in the amount of $1,059.00 from app#g.8120.421 for Labor & Materials for work done in the Sewer Department. Account balance after payment is $6,876.01 55. Resolution authorizing payment to R & R Pump & Control Services in the amount of $2,462.07 from app#f.8340.421 for the Emergency Repair of the Cook & Dollard Pump Station 56. Public Comments 57. Executive Session (if necessary) 58. Adjournment 5