VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

Similar documents
VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 11, 2011

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

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

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW NOVEMBER 8, 2010

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

Town of York 2018 Organizational Meeting January 2, pm

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW DECEMBER 13, 2010

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

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

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW SEPTEMBER 27, 2010

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MAY 10, 2010

WHEREAS, the Employee Handbook requires longevity payments to non union personnel to be approved by the Village Board;

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW AUGUST 10, 2009

2017 ORGANIZATIONAL MEETING

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

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

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

ORGANIZATIONAL MEETING JANUARY 6, 2014

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

ROMA Board of Directors Zone Representatives

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM

CONTENTS PAGE. PART 6 Members Allowance Scheme

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

TAMPA CITY COUNCIL. Rules of Procedure

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

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

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.

RESOLUTION. WHEREAS, the Primary Nominating Election of the City of Los Angeles is scheduled to be held on March 7, 2017; and

Minutes. Village Board of Trustees. December 3, 2018

Town of Jackson Town Board Meeting January 2, 2019

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

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

The following resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following:

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

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

Laura S. Greenwood, Town Clerk

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

A BY-LAW TO PROVIDE FOR THE REIMBURSEMENT OF EXPENSES OF THE MEMBERS OF COUNCIL FOR THE REGIONAL MUNICIPALITY OF NIAGARA

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CHAPTER 2 THE GOVERNING BODY

BYLAW IN THE CITY OF WETASKIWIN IN THE PROVINCE OF ALBERTA

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Send all requests for expense reimbursements to: James Gerencser MARAC Treasurer 604 Devonshire Drive Carlisle, PA 17013

The Municipal Unit and Country Act

CITY OF NORWALK, OHIO ORDINANCE NO

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

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

Organizational Meeting of the Town Board January 3, 2017

California Online Community College District Policies and Procedures Adopted August 6, 2018

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

CHAPTER 2 THE GOVERNING BODY

Macomb County Board of Commissioners

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

SENATE CAUCUS MINUTES FIRST MEETING

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

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

Members present: Jeff Benson, Brian Boen, Traci Buchtel, John Desotell, Jill Hanson, Russ Lesniak, and Melissa Sagedahl

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

Recording Secretary, Laura S. Greenwood, Town Clerk

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

APPOINT FULL TIME DEPARTMENT OF PUBLIC WORKS LABORER

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Town of Thurman. Resolution # 1 of 2018

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

Transcription:

MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman ORDER OF VOTING The order of Roll Call Vote by the Honorable Board of Trustees will be as follows: 1. Trustee Hammer 2. Trustee Nolder 3. Trustee Pecora 4. Trustee Kucewicz 5. Mayor Hoffman The foregoing resolution was seconded by Trustee Pecora, and CARRIED. SEATING ARRANGEMENT Trustee Kucewicz, offered the following resolution and moved for its adoption: The seating arrangement is to be as follows, north to south: Trustee Hammer Trustee Nolder Mayor Hoffman Trustee Pecora Trustee Kucewicz The foregoing resolution was seconded by Trustee Nolder, and CARRIED. APPOINT DEPUTY MAYOR Pursuant to Section 4-400 of Village Law, I, Mayor Steven Hoffman, do hereby appoint Juliano Pecora, 38 Suffield Ave, Depew, NY 14043 to the position of Deputy Mayor, for the term of one year to expire at noon on the first Monday in April 2014, at no additional salary. APPOINT DEPUTY CLERK Pursuant to Section 4-400 of Village Law, I Mayor Steven Hoffman, do hereby appoint Suzanne Podsiadlo, 32 Mona Ct. Depew, New York, for the position of Deputy Clerk for the term of one year to expire at noon on Monday April 7, 2014, at a salary of $500 per year. The forgoing nomination was acted upon in the following manner by the Board of Trustees: DEPUTY VILLAGE REGISTRAR BE IT RESOLVED, that Pursuant to Section 4121 (3) of the Public Health Law, is hereby appointed Suzanne Podsiadlo, 32 Mona Ct. Depew, NY 14043 to the position of Deputy

Registrar of Vital Statistics for a term of one (1) year, said term to expire at noon on Monday April 7, 2014, at a salary of $500 per year. The foregoing resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following: APPOINT VILLAGE ATTORNEY Pursuant to Section 4-400 of Village Law, I, Mayor Steven Hoffman, do hereby appoint Mark Aquino, 3 Sussex, Lancaster NY 14086, to the position of Village Attorney, for the term of one year to expire at noon on Monday April 7, 2014, at a salary of $25,000 per year. The forgoing nomination was acted upon in the following manner by the Village Board of Trustees: APPOINT PROSECUTOR PT Pursuant to Section 4-400 of Village Law, I, Mayor Steven Hoffman, do hereby appoint John M. Dudziak, 8 Plum Creek Trail, Lancaster, NY 14086, to the position of Village Prosecutor Part- Time, for the term of one year, said term to expire at noon on Monday April 7, 2014, at a salary of $240.00 per session. The forgoing nomination was acted upon in the following manner by the Board of Trustees: APPOINT EMERGENCY MANAGER Pursuant to Section 4-400 of the Village Law, I, Mayor Steven Hoffman, do hereby appoint Michael D. Moskal 38 Rumford St, Depew, NY 14043, for the position of Emergency Manager at no salary, for a term of one year, said term to expire on Monday April 7, 2014. The foregoing nomination was acted upon in the following manner by the Village Board of Trustees: APPOINT DEPUTY EMERGENCY MANAGER Pursuant to Section 4-400 of the Village Law, I, Mayor Steven Hoffman, do hereby appoint Timothy Michaels, 82 Arlington, Depew, NY 14043, for the position of Deputy Emergency Manager at no salary, for a term of one year, said term to expire on Monday April 7, 2014.

The foregoing nomination was acted upon in the following manner by the Village Board of Trustees: Trustee Kucewicz Yes APPOINT ACTING VILLAGE JUSTICE Pursuant to Section 4-400 of Village Law, I, Mayor Steven Hoffman do hereby appoint Timothy Dwan, 63 Lombardy St., Lancaster, NY 14086 to the position of Acting Village Justice for a term of one year, said term to expire at noon on Monday April 7, 2014, at a salary of $6,000.00 per year. The forgoing nomination was acted upon in the following manner by the Village Board of Trustees: APPOINT PLANNING BOARD MEMBER Pursuant to Section 4-400 of Village Law, I, Mayor Steven Hoffman do hereby appoint Thomas S. Farruggio, 185 Wayside Dr. Depew, NY 14043 to the Village Planning Board for a five year term, said term to expire at noon on Monday April 2, 2018, at a salary of $50 per meeting. The foregoing nomination was acted upon in the following manner by the Village Board of Trustees: APPOINTMENT TO THE ZONING BOARD OF APPEALS I, Mayor Steven Hoffman, pursuant to Village Law 7-712 (8) hereby appoint George Bauer, 219 Enez, Depew NY 14043, to the position of Member of the Zoning Board Appeals for a five year term. Said term to expire at noon on Monday April 2, 2018, at a salary of $16.00 per variance. The foregoing nomination was acted upon in the following manner by the Village Board of Trustees: APPOINT COMMUNITY DEVELOPMENT DIRECTOR PT Pursuant to Section 4-400 of Village Law, I Mayor Steven Hoffman, do hereby appoint Frank Caparaso, 61Wyandotte St, Depew, NY 14043, to the position of Community Development Director Part-time for the term of one year, said term to expire at noon on Monday April 7, 2014, at a salary of $2,600.00 per year. The forgoing nomination was acted upon in the following manner by the Village Board of Trustees:

APPOINT RECREATION DIRECTOR PT Pursuant to Section 4-400 of Village Law, I Mayor Steven Hoffman, do hereby appoint Jim Cox, 19 Albert Ct, Depew, New York, for the position of Recreation Director PT for the term of one year to expire at noon on Monday April 7, 2014, at a salary per the current budget. The forgoing nomination was acted upon in the following manner by the Board of Trustees: ATTENDANCE AT ASSOCIATION MEETINGS Trustee Kucewicz, offered the following resolution and moved for its adoption: WHEREAS, there is to be held during the coming official year, various association meetings, and WHEREAS, it is determined by the Board of Trustees, that attendance by certain municipal officials and employees at one or more of these meetings benefits the municipality, and WHEREAS, Section 77-b of General Municipal Law provides for the attendance and reimbursement of claims upon prior approval by the Village Board, NOW, THEREFORE BE IT RESOLVED, the following municipal officials and employees (or their designate) are hereby authorized to attend monthly County and Western New York Associations Meetings and/or seminars of which the Village is a bonafide dues paying members: Village Board, Administrator, Village Attorney, Deputy Clerk, Village Justice, Court Clerk, Clerk of Justice Court, Fire Marshall, Assistant Fire Chiefs, Emergency Manager, Deputy Emergency Manager, Police Chief, Supt. Of Public Works and Code Enforcement Officers, provided, written notice is given to the Village Board prior to the attendance at said meeting and noting whether or not a Village vehicle will be use. BE IT FURTHER RESOLVED, that attendance at any conference is authorized in advance by Village Board resolution. The foregoing resolution was seconded by Trustee Nolder and duly put to a roll call vote which resulted in the following: ADVANCE APPROVAL OF CLAIMS BE IT RESOLVED, the Village Administrator is hereby authorized to make payment in advance of audit for claims for the following items: public utility services, postage, freight and express charges, payroll and charges for attendance at official meetings, seminars and conferences. The foregoing resolution was seconded by Trustee Nolder, and duly put to a roll call vote

COMMITTEES BE IT RESOLVED, upon recommendation of Mayor Hoffman the following Standing Committees for the official year 2013-2014, consisting of the following members of the Village Board are hereby appointed, the first named Chairman: Finance, Purchasing & Insurance Pecora, Kucewicz Disaster Preparedness & Public Safety Kucewicz, Hammer Zoning & Community Development Nolder, Pecora Personnel Hammer, Nolder Public Works & Solid Waste Pecora, Nolder Intermunicipal Co-operation Hammer, Kucewicz Recreation, Seniors & Veterans Pecora, Hammer Depew Business Liaisons Nolder, Kucewicz The foregoing resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following: MILEAGE WHEREAS, the Board of Trustees has determined to pay a fixed rate for mileage as reimbursement to officers and employees of the Village who use their personal automobiles with prior approval from their department head while performing their official duties on behalf of the Village; NOW THEREFORE BE IT RESOLVED, that the Board of Trustees shall approve reimbursement to such officers and employees at the rate of.45 cents per mile. The foregoing resolution was seconded by Trustee Nolder, and duly put to a roll call vote

PER DIEM Trustee Kucewicz, offered the following resolution and moved for its adoption: WHEREAS, the Board of Trustees has determined to pay a per diem amount set forth below for any meals taken during a conference or training seminar that are not paid for as part of that conference or training seminar, that employees or volunteer firefighters are attending on behalf of the Village of Depew; NOW THEREFORE BE IT RESOLVED, that the Board of Trustees shall approve reimbursement for breakfast at $9.00, lunch at $13.00 and dinner at $20.00. Receipts must be submitted to the Clerk/Treasurer s Office with a voucher as proof of the expenditure before reimbursement will be made. The foregoing resolution was seconded by Trustee Pecora, and duly put to a roll call vote OFFICIAL DEPOSITORIES BE IT RESOLVED, the following banks are hereby designated Official Depositories for the Village of Depew funds for a term of one year, said term to expire at noon on the first Monday in April 2014, First Niagara, Depew, New York Bank of America, Depew, New York Manufactures and Traders Trust, Lancaster, New York J.P. Morgan Chase Bank, NA, Buffalo, New York Key Bank, Depew, New York Citizens Bank, Depew, New York The foregoing resolution was seconded by Trustee Nolder, and duly put to a roll call vote OFFICIAL NEWSPAPER BE IT RESOLVED, that the Depew Bee is hereby designated as the Official Newspaper in and for the Village of Depew, New York for a term of one year, said term to expire at noon on Monday April 7, 2014. The foregoing resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote

MEETING DATES BE IT RESOLVED, Regular Meetings of the Village of Depew will be held on the Second and Fourth Monday of every month at 7:00 P.M. in the Council Chambers. For the months of July and August there will only be a meeting on the Fourth Monday each month at 7:00 PM in the Council Chambers. The foregoing resolution was seconded by Trustee Kucewicz, and CARRIED. MEETING DATES- ZONING BOARD BE IT RESOLVED, Regular Meetings of the Village of Depew Zoning Board will be held on the Second and Fourth Thursday of every month at 7:00 P.M. in the Council Chambers. The foregoing resolution was seconded by Trustee Pecora, and CARRIED. SPECIAL MEETINGS Trustee Kucewicz, offered the following resolution and moved for its adoption: BE IT RESOLVED, a special meeting may be called by the Mayor, or any two Trustees, by giving all members of the Board of Trustees twenty-four (24) hour notice and a Special Meeting may be waived of the twenty-four (24) hours notice, if all five (5) Board Members consent to such a waiver. The foregoing resolution was seconded by Trustee Pecora, and CARRIED. PUBLIC COMMENT RULES AND PROCEDURES WHEREAS, members of the public may wish to address the Board during the Public Comment portions of a Village Board Meeting, and WHEREAS, the Village Board wishes to maintain an orderly comment period giving all residents the ability to speak. NOW, THEREFORE, BE IT RESOLVED, that a person present at a Village Board meeting, upon recognition by the Mayor or individual present in the Chair, may address the Board for a maximum period of five (5) minutes, with the Mayor or Chair having the ability to further restrict the time allotted to a person whose remarks are repetitive, are irrelevant, or are not germane to the matter under consideration by the Board, and BE IT FURTHER RESOLVED, that the Mayor or Chair may, at their discretion, choose to defer comment to a later date or to provide a written response to the question or questions presented. The foregoing resolution was seconded by Trustee Pecora, and duly put to a roll call vote which resulted in the following:

Mayor Hoffman congratulated Judge Willis on reelection. The Judge has served 16 years now. Mayor also congratulated Bob Kucewicz on his return to the Board. ADJOURNMENT ON A MOTION BY Trustee Nolder, seconded by Trustee Kucewicz, the meeting was adjourned at 7:19 pm in honor of Dyngus Day. The motion was CARRIED. Respectfully submitted, Elizabeth C. Melock Village Administrator