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

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

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

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. October 19, :00pm

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

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

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

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

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

k# THE VILLAGE OF HAWTHORN WOODS

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

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

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JULY 21, 2008

MINUTES OF PROCEEDINGS

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING MINUTES MAY 6, 2010

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

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 5, :00 p.m.

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

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

MINUTES OF PROCEEDINGS

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

Minutes of the Village Council Meeting June 28, 2004

MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231)

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 3, 2008

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

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

Regular Meeting of the Vestal Town Board November 16, 2016

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

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

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

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

Mayor Jonathan Taylor (5); Trustees: Robert Bendix (5), Stuart Blodgett (5), and Alan Schober (5). Excused: Trustee Kurt Werts (4).

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

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

Sag Harbor Village Board of Trustees. Tuesday, September, 9, 2014 Regular Meeting 6:00 PM MINUTES

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

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

MINUTES OF PROCEEDINGS

GATE CITY TOWN COUNCIL MEETING November 11 th, E. JACKSON ST. 6:00 PM

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

ITEM 10.B. Moorpark. California May

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 1, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

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

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

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.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Approved as presented to Council 4/4/17.

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

Roll Call Present Absent Present Absent. Korman

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

CITY COMMISSION REGULAR MEETING AGENDA

Town of Northumberland May 3, 2007

ORDINANCE NO. 14,314

Transcription:

Minutes Board of Trustees Village of Monticello August 9 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Trustee Lymon Present Trustee Nikolados Present Also Present: David Sager, Village Manager Michael Davidoff, Special Council Richard S. Baum, Deputy Special Council Motion to accept the agenda A motion was made by Trustee Lymon with a second by Trustee Nikolados to accept the agenda. Upon the call of the Approval of Minutes from the July 19 th, 2016 meeting A motion was made by Trustee Rue with a second by Trustee Weyer to approve the minutes. Upon the call of the Mayors Report National Night Out was well attended, thanks to Trustee Nikolados for doing a lot of the foot work on that. It was a success, a lot of off duty officers were out and manned cotton candy, hot dog and bouncy houses, so I d like to thank them for coming in on their own time and supporting the community. The NAACP had an event for Black Lives Matter on the Sullivan County Court House lawn. I was in attendance for that as well as Trustee Nikolados, it was put on by the NAACP Youth auxiliary, they made speeches and spoke very well and I was highly impressed by them. It was very refreshing to see youth involved in a positive way. Manager s Report The Village Special Council, Michael Davidoff and I met with the County s version of the local development corporation who will be assuming the role of financier in Storage Tank

Agreements, there were healthy discussions with that and they still have to finalize language and then we ll bring it to the Board, but it s looking very positive. As you all are aware, we won the Bronze Feather at the Sullivan Renaissance Awards Grant Ceremony last night for $25,000.00 for our municipal efforts in cleaning up around Monticello. It wasn t what I was hoping for, but it s more than what we had; it s a good thing, we just have to keep moving forward and my hope it to get much more community involvement because that s the distinct thing that we were lacking. Presentation from Agatha Dawson Cancer Awareness Walk Ms. Dawson came to the Board of Trustees asking for their approval and support in having a Breast Cancer Awareness Walk on Saturday, October 15 th, 2016. The walk would be starting at the Sullivan County Court house and ending at the Ted Stroebele Recreation Center. There will be various booths set up at the Ted Stroebele Center with information from various organizations. All proceeds will go to Walk for Life, a non for profit organization that is being set up to assist cancer patients with their cost during care. Motion for Breast Cancer Walk Saturday, October 15 th, 2016 A motion was made by Trustee Rue with a second by Trustee Nikolados to approve and support the Breast Cancer Awareness Walk on Saturday, October 15 th, 2016. Upon the call of the roll, Resolution setting a Public Hearing Date for the proposed Zoning Changes in the Village of Monticello for Tuesday, September 6 th, 2016 at 5:30pm A motion was made by Trustee Weyer with a second by Trustee Nikolados to set a Public Hearing Date. Deputy Special Council, Richard S. Baum, was present. He briefly explained the proposed zoning changes to the Board. Upon the call of the Resolution appointing the Village of Monticello as Lead Agency for the proposed Zoning Changes in the Village of Monticello and directing the Village Clerk to notify all the necessary agencies A motion was made by Trustee Weyer with a second by Trustee Lymon. Upon the call of the Resolution authorizing payment to Admit Computer Services, Inc. in the amount of $12,408.00 for annual software maintenance and support for the Police Department from app#a.3120.206. Current account balance is $15,000.00 2

Resolution authorizing payment to ABS Greenworld Inc. in the amount of $3,322.80 for mulch from app#a.8692.402 A motion was made by Trustee Rue with a second by Trustee Lymon. Upon the call of the roll, Resolution authorizing payment to NYSHIP for the Village Employee s Health Insurance in the amount of $211,023.48 for the August 2016 Invoice A motion was made by Trustee Rue with a second by Trustee Weyer. Upon the call of the roll, Resolution authorizing the USDA Form E in the amount of $452,056.58 A motion was made by Trustee Weyer with a second by Trustee Rue. Upon the call of the roll, Resolution authorizing payment to Bioanalytic Corp for the Sewer Plant Testing in the amount of $1,800.00 from app#g.8120.421. Current account balance after budget transfers is $534.35 Resolution awarding the annual bids for the Highway, Water, & Sewer Departments Various Materials for the 2016/2017 Fiscal Year Resolution authorizing payment to Hawkins Delafield & Wood LLP in the amount of $2,242.50 from app#f.8320.426. Current account balance after budget transfers in the 2016 budget is $2,970.11 Resolution authorizing payment to Atlantic Testing Laboratories in the amount of $2,368.00 for the WWTP Improvement Project app#a.3620.402. Current account balance in the 2016 budget is $28,271.44 Resolution authorizing payment to the McKane Group for the first quarter installment of the 2016 2017 Insurance in the amount of $79,851.85 to be paid for the funds as listed Per Mayor, hold until the end Resolution authorizing a change order for the Jefferson Street Project regarding the installation of drainage pipes, catch basins, #2 stone, & crusher run aka materials to be 3

supplied by the Village of Monticello and all equipment and labor to be supplied by the Contractor, Sun Up Enterprises, Inc. Resolution authorizing the purchase of Catch Basins from the Sullivan County bid for the Jefferson Street Project in the amount of $6,125.00 from app#a.5110.225. Current account balance is $12,000.00 Resolution authorizing all equipment and labor for the Jefferson Street Project in the amount of $46,475.00 to be completed by the Contractor, Sun Up Enterprises, Inc. from app#a.5110.224. Current account balance is $80,000.00 Resolution authorizing the following Change Orders as listed for the WWTP Project: A. An increase on Change Order 2A 8 on Contract 2A from $13,757,491.11 to $13,933,101.41 Blue Heron Construction Resolution for the determination that the Proposed Installation of New Water Meters is a Type II Action under SEQR and will not have a significant adverse impact on the environment A motion was made by Trustee Nikolados with a second by Trustee Weyer. Upon the call of the Resolution authorizing the Village of Monticello Board of Trustees to Change the Broker of Record on all Village Insurance Policies from the McKane Group to Marshall & Sterling A motion was made by Trustee Nikolados with a second by Trustee Weyer. Upon the call of the roll, the vote went as follows: Mayor Solomon yea Deputy Mayor Weyer yea Trustee Rue nay Trustee Lymon abstain Trustee Nikolados yea Resolution authorizing the payment of bills in the amount of $1,296,740.70, less $79,851.85 for a total of 1,216,888.85 4

Resolution authorizing Budget Transfers for fiscal year ending July 2016 A motion was made by Trustee Weyer with a second by Trustee Lymon. Upon the call of the Executive Session There was no Executive Session Adjournment A motion was made by Trustee Weyer with a second by Trustee Lymon to close the meeting at 5:48pm. Upon the call of the Submitted by: Janine Gandy McKinney, Village Clerk 5