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. 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.

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. Regular Meeting Official Record

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

TITLE 16 STREETS AND SIDEWALKS, ETC. 1 CHAPTER 1 MISCELLANEOUS

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

CHAPTER 11. Streets, Sidewalks and Public Property

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

Up Previous Next Main Collapse Search Print Title 23 ZONING

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

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

Public Works and Safety Committee

CHAPTER 9 ARTICLE XIV. VENDORS.

AGREEMENT RECITALS. E. The Development Agreement expired by its terms on or about September 8, / SOF Gate Agreement / v2-clean

CHAPTER 95: STREETS AND SIDEWALKS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

SPECIAL EVENT PERMIT APPLICATION

CHAPTER 94: STREETS AND SIDEWALKS. General Provisions

Temporary Commercial Signs (A-Frame Signs) within. the Public Right-of-Way

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

CITY OF CHICAGO PUBLIC WAY USE PERMIT APPLICATION

Constitution Lee County Farmers Market

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

TITLE 16 STREETS AND SIDEWALKS, ETC. 1 CHAPTER 1 MISCELLANEOUS

TITLE 14 ZONING AND LAND USE CONTROL

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

CHAPTER 2 THE GOVERNING BODY

Staff Report Bronwyn Rittner Conditional Use Permit Mobile Vending Carts or Stands New Castle Town Council Meeting July 19, 2016

(First published in The Wichita Eagle, on ) ORDINANCE NO.

TAMPA CITY COUNCIL. Rules of Procedure

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE

ORDINANCE NO. 14,807

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

CHAPTER 34 NUISANCES ARTICLE I. - IN GENERAL ARTICLE II. - GENERAL NUISANCE ABATEMENT PROCEDURE

Title 12 STREETS, SIDEWALKS AND PUBLIC PLACES

Members of the City Council of the City of Gulfport, Mississippi, held on the day ORDINANCE NO.

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

REGULAR MEETING OF PALMERTON BOROUGH COUNCIL HELD IN BOROUGH HALL COUNCIL CHAMBERS

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

ORDINANCE NO

At 7:00pm Acting Mayor Miller led us in the Pledge of Allegiance and called the meeting to order.

FUNDAMENTAL PROVISIONS.

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

SIDEWALK CAFÉ PERMIT APPLICATION

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Chapter 10 PARKS AND PUBLIC PROPERTY Article 1 PARK AND RECREATION ADVISORY BOARD Article 2 USE OF PARKS AND WATERS Article 3 TREE PLANTING AND CARE

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

ORDINANCE NO

THE CITY OF POUGHKEEPSIE NEW YORK

BOARD BILL NO. 201 INTRODUCED BY ALDERWOMAN LYDA KREWSON, ALDERMAN FRANK WILLIAMSON

HALIFAX REGIONAL MUNICIPALITY BY- LAW E RESPECTING ENCROACHMENTS UPON, UNDER OR OVER A STREET

TIF DEVELOPMENT AGREEMENT

CHAPTER 2 THE GOVERNING BODY

City of Waverly Building & Zoning Department Mail to: P.O. Box Lancashire Waverly, NE

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

City of Wright City Board of Aldermen Meeting Thursday, March 23, 2017 City Hall, 203 Veterans Memorial Parkway

APPLICATION FOR FOOT PEDDLER PERMIT

ORDINANCE NUMBER 1255

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia.

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

Instructions for Beer Permit Applicants

Application for a Food Establishment License to Valid Code of Ordinances Chapter

TITLE 16 STREETS AND SIDEWALKS, ETC 1

ALPINE TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO AN ORDINANCE TO LICENSE AND REGULATE SOLICITORS, PEDDLERS and TRANSIENT MERCHANTS

Offering merchandise for sale on or near public property prohibited Exceptions.

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

AGREEMENT AND LICENSE TO ENCROACH UPON A PUBLIC RIGHT-OF-WAY. THIS AGREEMENT entered into this day of. 20, between METRO TOWNSHIP, a municipal

ORDINANCE NO BE IT ORDAINED, by the Municipal Council of the Township of Denville, in the

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Development Rights to Agricultural Lands Suffolk County, New York

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

Staff Report City of Manhattan Beach

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts;

Attachment 1 Chapter 740, Street Vending

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES SO ORDAIN AS FOLLOWS:

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE

300 Public Property and Improvements Excavation of Streets

Title 12 - Section Sidewalk Cafes

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS

ORDINANCE #59 REPEALED BY ORDINANCE #124

Proceedings for establishing precise plan lines.

ORDINANCE NO

City of Portsmouth Portsmouth, New Hampshire Valet Parking Services from Loading Zone located at Pleasant Street. Bid#63-17 INVITATION TO BID

AGENDA ITEM SUMMARY. Subject: Consider Second Reading of Ordinance Tree Trimming Ordinance Change

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

Transcription:

CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record March 6, 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 030613.1 APPROVAL OF MINUTES On motion of Alderman McCaffrey, seconded by Alderman Lombardi, the minutes of the Regular Meeting of February 20, 2013 are hereby approved as printed in the Journal of Proceedings. Ayes 6. Carried. Appointments: FROM THE MAYOR 2/22/13 Lydia Jones, 31 Reed Street, Lockport, NY appointed as a member of the Housing Authority to fill the unexpired term of Darlene Morrison. Said term expires April 26, 2015. Received and filed. 3/4/13 Mark Sobieraski, 8410 Washington Avenue, Gasport, NY appointed as Sign Maintenance Worker effective March 1, 2013. Said appointment is provisional and subject to the City of Lockport Municipal Civil Service Rules and Regulations. Received and filed. 27

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) 2/21/13 Elaine Harrigan, Marketing Director, Kenan Center, 433 Locust Street, Lockport, NY request permission to hang a banner over East Avenue to promote the 100 American Craftsmen event. Referred to the Committee of the Whole 2/21/13 Sid Parrish, Chairman, Navy-Marine Club, 37 Park Avenue, Lockport, NY request permission to conduct a Memorial Day Parade on Sunday, May 26, 2013. Referred to the Committee of the Whole Notice of Defect: 2/26/13 44 S New York Street, Lockport, NY tree 3/4/13 559 Willow Street, Lockport, NY tree 3/5/13 317 Clinton Street, Lockport, NY tree Referred to the Director of Engineering Notice of Claim: 3/1/13 Charles M. Steffenilla & Kathryn Millard, 216 Elmwood Avenue, Lockport, NY Referred to the Corporation Counsel Summons and Verified Complaint: 2/27/13 Lee R. Larson and Susan L. Larson vs. Timothy R. Gately and City of Lockport Referred to the Corporation Counsel MOTIONS & RESOLUTIONS 030613.2 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 March 8, 2013. Seconded by Alderman Lombardi and adopted. Ayes 6. 030613.3 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 McCaffrey and adopted. Ayes 6. 28

030613.4 By Alderman Lombardi: 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 Craig A. Butler 20 Firefighter Thomas E. Lupo 20 Fire Captain Mark A. White 15 Firefighter Kendra A. DiTullio 10 Police Officer Kevin R. High 10 Firefighter Henry P. Nevins 10 Police Officer Drew W. Orton 10 Firefighter Thomas P. Norris 10 Heavy Equipment Operator Joel P. Diel 10 WWTP Lab Technician Christopher Peacock 10 Chief Compost Plant Operator Kristopher W. Pratt 5 Laborer Marshall K. Belling 5 Police Officer Heather M. Rohde 5 Police Officer Paul C. Meerboth Jr. 5 Police Officer Seconded by Alderman Fogle and adopted. Ayes 6. 030613.5 Whereas, the City of Lockport desires to extend the Reed Street water main to the water main on High Street so as to improve the quality of water on Reed Street and at Roy B. Kelley School by creating a looped water line, and Whereas, the Lockport City School District desires to increase their fire protection abilities by adding fire hydrants on said water main extension, and Whereas, the Lockport City School District agrees to supply all stone for pipe bedding of said water main extension, now therefore be it Resolved, that the Director of Engineering is hereby authorized and directed to purchase materials with an approximate cost of $20,000 and install said water main extension with City staff, cost to be charged to account #004-0004-0520-4134, and be it further Resolved, that the Corporation Counsel be authorized and directed to prepare a memorandum of agreement between the City of Lockport and the Lockport City School District for authorization to enter upon and work on School Property, and be it further Resolved, that the Mayor be in the same is hereby authorized and directed to execute said agreement. Seconded by Alderman Genewick and adopted. Ayes 6. 29

030613.6 By Alderman Lombardi: Resolved, that pursuant to the request of Lake Effect Ice Cream, 79 Canal Street, Lockport, NY, permission is hereby granted to erect and maintain awnings in the City s right-ofway at 79 Canal Street subject to the following provisions: that upon motion of the Common Council, duly adopted by a majority vote only, and thirty days notice from the City Clerk, the awnings must be removed, filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, leaving the City free and clear of all liability in connection therewith, payment of the revocable permit fee of $100.00 renewable annually. Seconded by Alderman Schrader and adopted. Ayes 6. 030613.7 By Alderman McCaffrey: Resolved, that Deputy Corporation Counsel Blackley be and the same is hereby authorized and directed to prepare memorandums of agreement with Douglas Sibolski and Pete Degnan, and be it further Resolved that upon approval thereof by the CSEA, and signed by the President, the Mayor is authorized and requested to sign same. Seconded by Alderman Schrader and adopted. Ayes 6. 030613.8 By Alderman McCaffrey: Resolved, that the Mayor, subject to Corporation Counsel approval, be and the same is hereby authorized and directed to execute a contract with Girasole-Penale Appraisal, LLC for Assessor Services at a cost of $53,100.00 for a 15 month contract to be charged to account #s 001-1355-434 and 001-1355-100. Seconded by Alderman Kibler and adopted. Ayes 6. 030613.9 Resolved, that pursuant to their request, Sweet 16 Café is hereby granted permission to install a chalk board in front of the Municipal Building for This is My Lockport. And This is How I Will Make a Difference Chalkboard Event beginning May 11 th until May 18 th, 2013. Said permission is subject to Sweet 16 Café filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured. Seconded by Alderman Lombardi and adopted. Ayes 6. 030613.10 Resolved, that the Mayor and Common Council do hereby extend condolences to the family of Brian A. Griesser, a retired City of Lockport Fire Captain who recently passed away. Seconded by Alderman McCaffrey and adopted. Ayes6. 30

030613.11 By Alderman Lombardi: Resolved, that pursuant to their request, the Kenan Center is hereby granted permission to erect a banner starting on May 13, 2013 through June 3, 2013 across East Avenue at Davison Road at least 17 feet from the ground to promote the 43 rd Annual 100 American Craftsmen event to be held May 31 through June 2, 2013. Said permission is subject to the Kenan Center filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, and be it further Resolved, that the City Clerk is hereby authorized and directed to make arrangements to erect the banner. Seconded by Alderman Fogle and adopted. Ayes 6. 030613.12 By Alderman Kibler: Resolved, that pursuant to their request, the Navy-Marine Club is hereby granted permission to conduct a Memorial Day Parade in the City of Lockport on Sunday, May 26, 2013 subject to approval of the parade route by the Police Chief. Said parade will form at noon at Veteran s Park on East Avenue where a brief Memorial Service will be conducted. At approximately 1:00 p.m. the parade units will proceed west on East Avenue/Main Street using the right side of Main Street and terminate at the County Courthouse, and be it further Resolved, that the Director of Engineering is hereby authorized and directed to arrange for delivery of barricades and no parking signs to keep the right side of Main Street clear where dividers occur, and be it further Resolved, that the City Clerk is hereby authorized and directed to issue a parade permit for said event, and be it further Resolved, that the City Clerk is hereby authorized to purchase 12 monument wreaths to be used for Memorial Day ceremonies. Cost of same to be charged to account #001-8510-434-8003. Seconded by Alderman Genewick and adopted. Ayes 6. 030613.13 Resolved, that a public hearing be held at the Common Council Meeting of March 20, 2013 starting at 6:00 P.M. in the Common Council Chambers, Lockport Municipal Building, One Locks Plaza, Lockport, NY relative to a request for a Special Use Permit made by Imagine Community Gardens, Inc. for approval to install a community garden to be located at 225 and 227 Washburn Street, situated in an R-3 Zone, and be it further Resolved, that the City Clerk is hereby authorized and directed to advertise notice of said public hearing. Seconded by Alderman Kibler and adopted. Ayes 6. 030613.14 By Alderman Fogle: Resolved, that a public hearing be held at the Common Council Meeting of March 20, 2013 starting at 6:00 P.M. in the Common Council Chambers, Lockport Municipal Building, One Locks Plaza, Lockport, NY relative to a request for a Special Use Permit made by Grand Street Properties, Inc., for approval for a Spa/Alternative Healing Services business to be located at 193 Grand Street, situated in an I-2 Zone, and be it further Resolved, that the City Clerk is hereby authorized and directed to advertise notice of said public hearing. Seconded by Alderman Lombardi and adopted. Ayes 6. 31

030613.15 By Alderman Genewick: Resolved, that pursuant to the request of the City Clerk, the City Treasurer be and the same is hereby authorized and directed to transfer funds for Civil Service Exams in the amount of $1,700.00 from account #001-1900-1990 to account #001-1430-418. Seconded by Alderman McCaffrey and adopted. Ayes 6. By Alderman Kibler: Resolved, that the reading of the foregoing resolution be and the same is hereby waived. Seconded by Alderman Schrader and adopted. Ayes 6. 030613.16 Resolved, that the Farmers Market is hereby established for the 2013 season and the following rules and regulations are hereby adopted: CITY OF LOCKPORT FARMERS MARKET RULES AND REGULATIONS 1. Location/Dates/Hours The 2013 Farmers Market season will be from April 1, 2013 through November 30, 2013 in the South Lot on Walnut Street, west of Pine Street (City parking lot #5), from 9:00 a.m. to 9:00 p.m. daily. 2. Fees Farmers shall obtain a Farmer s Market permit at a cost of $35.00 for the season. Upon approval of application and crop plan by the Market Manager, the City Clerk shall issue a permit and collect fees. 3. Number of Spaces Occupied by Individual The sale of spaces shall be limited to two per individual/family with the provision that individuals/families be prohibited from occupying more than two spaces. Sub-letting or loaning of a market space is prohibited. 4. Produce/Merchandise Offered for Sale Permits shall be issued for the sale of edible items, horticultural products, and homemade baked goods. Alcoholic beverages or products containing alcohol are strictly forbidden. Selling of produce and/or merchandise will only be conducted during market hours. 32

5. Eligibility of Farmers A. Farmers must be bona fide New York State farmers who individually grow and harvest fresh fruits and vegetables and market them directly to consumers. B. Farmers participating in the market must grow 50% or more of the fruits and vegetables they offer for sale on any market day. C. Farmers must be willing to participate in the Farmers Market Nutrition Program. D. Participating farmers must be bona fide producers of fresh fruit and vegetables and must submit a crop plan (on required form) listing items to be grown for sale at the market, acreage or row feet of production, and months of availability. E. Farmers must be able to supply a sufficient volume and variety of high quality, locally grown fresh fruits and vegetables to meet the needs of WIC participants in the community. 6. Compliance with Laws/Display of Permits/Parking Lot Clean-up Vendors/farmers are responsible for complying with state and local laws and regulations regarding the sale of fresh and processed food and agricultural products, including sanitary packaging, labeling, weights and measures, and sales tax regulations. Vendors/farmers also must display, at all times, their NYS Tax ID number for taxable items and Health Department Permits for foods requiring same and the City of Lockport Market Permit. Each vendor/farmer is responsible each day for the clean up of their space. There shall be no overnight storage of vehicles or products. 7. Display of Products Products will be displayed in a way that will only encompass the participant s space and will not endanger the public or obstruct the area where customers will walk. Farmers may, at their own expense, erect a removable shelter. 8. Conduct of Participants/Revocation of Permit All vendors/farmers are expected to conduct themselves in an orderly manner. Any conflicts, including harassment, name-calling, profane language, or fighting will result in revocation of the Farmer s Market Permit. 9. Advertising Prohibited No spaces may be used for the promotion of political candidates or for the sole purpose of distribution of literature or to solicit signatures or addresses for home appointments of any kind. No farmer shall erect any signage. 33

10. Market Manager The designated market manager is the City Clerk. 11. Permit Application/Crop Plan Each vendor/farmer agrees to abide by these Rules and Regulations and complete the application and crop plan on required forms available at the Clerk's Office. 12. Breach of Regulations Any breach of these regulations may result in dismissal from the market. The City Clerk, subject to Corporation Counsel approval, is authorized to execute an agreement with the New York State Department of Agriculture & Markets to administer the Farmers' Market Nutrition Program. The City Clerk is authorized and directed to develop any necessary guidelines he feels appropriate. and, be it further Resolved, that the Director of Engineering is hereby authorized and directed to arrange for installing signage denoting the Farmers Market. Seconded by Alderman Kibler and adopted. Ayes 6. 030613.17 WHEREAS, on January 7, 2013 the Lockport Planning and Zoning Board authorized the subdivision of the former Harrison property now known as 210 Walnut Street, Lockport, New York 14094 into two separate parcels of land as part of a renovation project, and WHEREAS, the Greater Lockport Development Corp. is in the process mortgaging Building 4, 160 Walnut Street, Lockport, New York as part of the renovation project for leasehold space, and WHEREAS, a portion of Seymour Alley consisting of approximately 20.59 feet in width by 265.20 feet in length that lies directly north and adjacent to Building 4, 160 Walnut Street, Lockport, New York is no longer needed for public use and it has not been used by the public for the past 25 years. NOW THEREFORE, BE IT RESOLVED, that the Common Council hereby finds, in accordance with 159 of the City Charter, that the best interest of the public will be served by the abandonment of a portion of the property known as Seymour Alley from the East end of said alley West 265.20 feet consisting of 20.59 feet in width, as set forth in a legal description and map attached to this resolution and also on file in the office of the City Clerk, and be it further 34

RESOLVED, that the Mayor of the City of Lockport is authorized and directed, subject to approval of the Corporation Counsel, to execute and deliver a quit claim deed to 210 Walnut Street, LLC for the sum of $1.00 and recording costs subject to a utility (telephone, electric, gas and cable) easement of record and any and all other documents necessary and reasonable to accomplish this abandonment and transfer, and be it further RESOLVED, that such transfer and abandonment be in the best interests of the health, safety and welfare of the City of Lockport and, accordingly hereby dispenses with public bidding in connection with this abandonment. Seconded by Alderman Genewick and adopted. Ayes 6. 030613.17A By Alderman McCaffrey: Resolved, that the Director of Engineering be and the same is hereby authorized to arrange for the installation of streetlights to be placed on pole #5A on Erie Street and pole # 505/T41 on State Road near the Prospect Street Bridge. Seconded by Alderman Lombardi and adopted. Ayes 6. 030613.17B By Alderman Kibler: Resolved, that pursuant to his request, Police Chief Eggert and Officer Henry Nevins are hereby granted permission to travel to Albany, NY, to accept Accreditation from New York State. Cost of same to be charged to account #001-3120-479. Seconded by Alderman McCaffrey and adopted. Ayes 6. 030613.17C By Alderman Kibler: Resolved, that the Mayor and Common Council do hereby extend condolences to the family of Charles J. Montedoro, a former City of Lockport Alderman who recently passed away. Seconded by Alderman Fogle and adopted. Ayes 6. 030613.17D By Alderman Lombardi: Resolved, that pursuant to the request of Tracy Jufer, property owner of 114 North Adam Street, Lockport, NY, permission is hereby granted to park between the curb and sidewalk (driveway apron) and encroach upon the sidewalk at said address, but must leave space for pedestrian passage subject to the following provisions: That upon motion of the Common Council, duly adopted by a majority vote only, and thirty days notice from the City Clerk, the permit is revoked, Filing a certificate of insurance with the City Clerk naming the City of Lockport as additional insured, leaving the City free and clear of all liability in connection therewith, payment of the revocable permit fee of $100.00 renewable annually. Seconded by Alderman Schrader and adopted. Ayes 6. 35

030613.17E By Alderman McCaffrey: Whereas, the Lockport Salvation Army is undergoing a capitol improvement project that will provide new and enhance the services offered by the Salvation Army, and Whereas, the Salvation Army is applying for a Niagara River Greenway Grant, now therefore be it Resolved, that the City of Lockport Common Council is in support of this project that will better our community. Seconded by Alderman Genewick and adopted. Ayes 6. 030613.18 ADJOURNMENT At 6:23 P.M. Alderman McCaffrey moved the Common Council be adjourned until 6:00 P.M., Wednesday, March 20, 2013. Seconded by Alderman Schrader and adopted. Ayes 6. RICHELLE J. PASCERI City Clerk 36