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

Similar documents
RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES

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.

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

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

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

VILLAGE OF JOHNSON CITY

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

Supervisor: Mark C. Crocker

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

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

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

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

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON

MINUTES OF PROCEEDINGS

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

MEMBERS EXCUSED: DPW cleaned up leaves etc.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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.

North Perry Village Regular Council Meeting November 1, Record of Proceedings

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

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

VILLAGE BOARD MEETING March 5, 2003

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

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

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

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall

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

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

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

Town of Murray Board Meeting July 11, 2017

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

MINUTES OF PROCEEDINGS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

REGULAR MEETING. December 16, 2013

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

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

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

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

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

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT

Stillwater Town Board. Stillwater Town Hall

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

TOWN OF MALONE REGULAR MEETING June 14, 2017

Regular Meeting St. Clair Township

MINUTES OF MEETING OF MAY 16, 2012

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

Thereafter, a quorum was declared present for the transaction of business.

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session.

Board Members Present: Bettina M. Martin (Chair), Brad E. Dyer, Raymond E. Carlton, Brenda E. Turbide. River Valley Access Channel, Eileen

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

Mr. TeWinkle led the Pledge of Allegiance.

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

Village of Ellenville Board Meeting Monday, April 24, 2017

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

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

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

MINUTES OF PROCEEDINGS

CITY COUNCIL Regular Meeting. June 4, :30 P.M. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance to the American Flag was given by all present.

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

Albert Millus, Jr. (arrived at 7:08 pm)

MINUTES OF PROCEEDINGS

CITY OF MARYVILLE City Council Meeting Budget Work Session. Wednesday, September 13, 2017

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

Meeting Minutes August 13, 2012

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

REGULAR MEETING. March 18, 2013

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

MINUTES OF PROCEEDINGS

MINUTES OF September 16, 2014

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL

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

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

RECORD OF PROCEEDINGS. Hotchkiss Board of Trustees. January 11, 2018

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

Transcription:

MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE, NEW YORK. PRESENT: Mayor: Randy Shayler Trustees: Jeremy Cole, Dawn Ketchner, Jeff Monroe, Ed Fahs Dir. DPW: Bill Whitfield Treasurer: Earl Johnson Attorney: Dan Synakowski ABSENT: Police Chief: Tim O Grady Fire Chief: Bill Cavanaugh VISITORS: Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter The meeting opened with the pledge to the flag led by Village Clerk Wendy Seely. Mayor Shayler requested acceptance of the minutes from the Regular Meeting held on June 11, 2018. Trustee Monroe made a motion to accept the minutes and Trustee Ketchner seconded the motion. Carried. Mayor Shayler welcomed the visitors present, asking for topics of discussion. At this time, he invited the Fire Department members to the forthcoming executive session and thanked Chris Potter for his positive treatment of the Village in the newspaper. MAYOR S BUSINESS: 1. Trustee Ketchner made a motion to accept and approve a Special Event permit application for the Great Wellsville Balloon Rally parade to be held on Saturday, July 14 th, 2018, at 10:00am. The details are all the same as in the past years. Trustee Fahs seconded the motion. Carried. 2. Mayor Shayler addressed visitors Sheila Hull and Randall Chase concerning their 376 South Main Street residence. He indicated that he and Code Enforcement Officer Jo Fenske have discussed the issue at hand regarding the junkyard law and it is moving forward. He continued that outside counsel is necessary to carry through to the County court system, with an anticipated July court date. 3. Mayor Shayler requested executive session for a legal issue. TRUSTEES BUSINESS: COLE: 1. Trustee Cole made a motion to accept and approve the vouchers as listed in the Abstract of Vouchers dated June 25 th, 2018. Trustee Fahs seconded the motion. Carried.

MONROE: 1. WWTP Project Update no update at this time. 2. Trustee Monroe made a motion to accept and approve Resolution No. 18/19 8, To Purchase Replacement Generator at South Main Pump Station. Trustee Fahs seconded the motion. Carried. RESOLUTION NO 18/19-8 TO PURCHASE REPLACEMENT GENERATOR AT SOUTH MAIN PUMP STATION Works, has deemed it necessary to purchase a replacement generator at the South Main Pump Station, and WHEREAS, the purchase price of the replacement generator in an amount that shall not exceed Thirty Thousand Dollars ($30,000), which shall be appropriated from the Sewer Fund Capital Reserves (plus $15,000 from IEEP), and Wellsville does hereby authorize the purchase of a replacement generator at the South Main Pump Station. Moved by Trustee Monroe; seconded by Trustee Fahs. I, Wendy Seely, do hereby certify that Resolution #18/19-8 was passed at a meeting of the

KETCHNER: 1. 23 North Main Street no update at this time. 2. Trustee Ketchner made a motion to accept and approve Resolution No. 18/19 3, To Purchase a 4x4 Club Cab Pickup Truck. Trustee Monroe seconded the motion. Carried. RESOLUTION NO 18/19-3 TO PURCHASE A 4x4 CLUB CAB PICKUP TRUCK Works, has deemed it necessary to purchase a new 4x4 Club Cab Pickup Truck to replace L5, and WHEREAS, the purchase price of the Pickup Truck in an amount that shall not exceed Thirty-five Thousand Dollars ($35,000), which shall be appropriated from the Water Fund Capital Reserves, and Wellsville does hereby authorize the purchase of a new 4x4 Club Cab Pickup Truck. Moved by Trustee Ketchner; seconded by Trustee Monroe. I, Wendy Seely, do hereby certify that Resolution #18/19-3 was passed at a meeting of the

3. Trustee Ketchner made a motion to accept and approve Resolution No. 18/19 4, To Purchase MAG Flow Meters. Trustee Fahs seconded the motion. Carried. RESOLUTION NO 18/19-4 TO PURCHASE MAG FLOW METERS Works, has deemed it necessary to purchase new MAG Flow Meters, and WHEREAS, the purchase price of the MAG Flow Meters in an amount that shall not exceed Thirteen Thousand Dollars ($13,000), which shall be appropriated from the Water Fund Capital Reserves, and Wellsville does hereby authorize the purchase of new MAG Flow Meters. Moved by Trustee Ketchner; seconded by Trustee Fahs. I, Wendy Seely, do hereby certify that Resolution #18/19-4 was passed at a meeting of the 4. Trustee Ketchner made a motion to accept and approve Resolution No. 18/19 5, To Purchase 125HP Pump with Drive for Water Treatment Plant. Trustee Fahs seconded the motion. Carried.

RESOLUTION NO 18/19-5 TO PURCHASE 125HP PUMP WITH DRIVE FOR WATER TREATMENT PLANT Works, has deemed it necessary to replace an existing pump at the Water Treatment Plant with the purchase of a new 125HP Pump with Drive, and WHEREAS, the purchase price of the 125HP Pump with Drive in an amount that shall not exceed Thirty Thousand Dollars ($30,000), which shall be appropriated from the Water Fund Capital Reserves (plus $10,000 from IEEP), and Wellsville does hereby authorize the purchase of a new 125HP Pump with Drive. Moved by Trustee Ketchner; seconded by Trustee Fahs. I, Wendy Seely, do hereby certify that Resolution #18/19-5 was passed at a meeting of the 5. Trustee Ketchner made a motion to accept and approve Resolution No. 18/19 9, To Purchase a Backhoe. Trustee Monroe seconded the motion. Carried. RESOLUTION NO 18/19-9 TO PURCHASE A BACKHOE

Works, has deemed it necessary to purchase a new Backhoe for the Underground Department, and WHEREAS, the purchase price of the Backhoe in an amount that shall not exceed One Hundred Thousand Dollars ($100,000), which shall be appropriated from the Water Fund Capital Reserves not exceeding Fifty Thousand Dollars ($50,000) and from the Sewer Fund Capital Reserves not exceeding Fifty Thousand Dollars ($50,000), and Wellsville does hereby authorize the purchase of a new Backhoe. Moved by Trustee Ketchner; seconded by Trustee Cole. I, Wendy Seely, do hereby certify that Resolution #18/19-9 was passed at a meeting of the FAHS: 1. Trustee Fahs made a motion to accept and approve Resolution No. 18/19 6, To Purchase Replacement Generator at Village Highway Garage. Trustee Cole seconded the motion. Carried. RESOLUTION NO 18/19-6 TO PURCHASE REPLACEMENT GENERATOR AT VILLAGE HIGHWAY GARAGE

Works, has deemed it necessary to purchase a replacement generator at the Village Highway Garage, and WHEREAS, the purchase price of the replacement generator in an amount that shall not exceed Thirty Thousand Dollars ($30,000), which shall be appropriated from the General Fund Capital Reserves (plus $15,000 from IEEP), and Wellsville does hereby authorize the purchase of a replacement generator at the Village Highway Garage. Moved by Trustee Fahs; seconded by Trustee Cole. I, Wendy Seely, do hereby certify that Resolution #18/19-6 was passed at a meeting of the 2. Trustee Fahs made a motion to accept and approve Resolution No. 18/19 7, To Purchase 4x4 Truck. Trustee Ketchner seconded the motion. Carried. RESOLUTION NO 18/19-7 TO PURCHASE 4x4 TRUCK

Works, has deemed it necessary to purchase a 4x4 Truck to replace D6, and WHEREAS, the purchase price of the 4x4 Truck in an amount that shall not exceed Thirty Thousand Dollars ($30,000), which shall be appropriated from the General Fund Capital Reserves, and Wellsville does hereby authorize the purchase of a 4x4 Truck to replace D6. Moved by Trustee Fahs; seconded by Trustee Ketchner. I, Wendy Seely, do hereby certify that Resolution #18/19-7 was passed at a meeting of the POLICE DEPT: FIRE DEPT: DPW: 1. Not present. 1. Trustee Fahs indicated that Michael Barney Dillie was invited to attend Executive Session with the Board of Trustees, but declined. 1. DPW Supervisor Bill Whitfield indicated, with the present Gateway construction project in full swing, the detours are in place and traffic is flowing well. He continued that if the next concrete pour scheduled for this Wednesday happens, the roads will be open by this Friday. 12 inch striping

on the sides of each crosswalk is planned, as well as patching and blacktop and general clean up to be ready for Balloon Rally weekend and its increase in pedestrians. 2. Bill Whitfield gave an update on the Madison Creek Culvert Replacement project to include MRB Group s recommendation to first have bids for the structure and then for the contractor. ATTY: TREASURER: 1. Attorney Synakowski requested executive session for a legal issue. 1. Treasurer Johnson requested executive session for a personnel issue. Mayor Shayler noted Code Enforcement Officer Fenske s actions on the Village residences with exceptionally tall grass. She has been giving offenders a first warning notice printed on bright orange paper and attached to the residence door. Next, after allowing at least one weekend after that notice is left, a court appearance ticket will be given. Trustee Cole made a motion to give the Mayor approval to sign a Memorandum of Understanding between the Village of Wellsville and County and Municipal Council 66 of NY AFSCME, AFL CIO Local 2574 A & B to modify Section 16.02 to include the reimbursement of USDOT Medical Examiner s Certificates as frequently as required upon proof of need. Trustee Fahs seconded the motion. Carried. On a motion made by Trustee Fahs and seconded by Trustee Cole, the Board moved out of regular session and into executive session at 6:26 pm. Carried. On a motion made by Trustee Fahs and seconded by Trustee Cole, the Board moved out of executive session and back into regular session at 8:14 pm. Carried. On a motion made by Trustee Ketchner and seconded by Trustee Fahs, there will be a Public Hearing regarding First Floor Apartments on July 9 th, 2018 at 5:30pm. Carried. On a motion made by Trustee Ketchner and seconded by Trustee Fahs, the meeting adjourned at 8:15 pm. Respectfully submitted, Wendy Seely Village Clerk Per NYS Amendment to the State s Open Meeting Law, public records already available under FOIL, in addition to any resolution, law, rule, regulation, policy or any amendment, that is scheduled to be the topic of discussion at an open meeting, are available upon request to the extent practicable as determined by the Village of Wellsville. The Village of Wellsville will post board meeting agenda and minutes on its web site at www.wellsvilleny.com.