December 4, Board of Trustees --- Proceedings by Authority

Similar documents
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

Town of Elba Regular Town Board Meeting April 12, 2018

BYRON TOWN BOARD MEETING

Shuttle Membership Agreement

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

STATE OF NEW JERSEY. ASSEMBLY, No th LEGISLATURE

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

Financial Policies Unclaimed Check

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

MINUTES - REORGANIZATION January 2, 2018

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

RESOLUTION 3:6 1 OF 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

Financial Policies Unclaimed Check

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Mark Landman, Vice Mayor

APPROVED MINUTES. July 14, 2014

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

CITY of NOVI CITY COUNCIL

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

This meeting is being audio recorded for public record Revision Revision

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

DECISION/DIRECTION NOTE

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

NYE COUNTY AGENDA INFORMATION FORM

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a

BOARD OF COUNTY ROAD COMMISSIONERS OF SAGINAW COUNTY, MICHIGAN

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

NORTH COAST REGIONAL DISTRICT

AIRPORT ACCESS PERMIT # FOR ON-DEMAND TAXICAB SERVICES AT MINETA SAN JOSE INTERNATIONAL AIRPORT BETWEEN AND THE CITY OF SAN JOSE

No No No No

FILED: NASSAU COUNTY CLERK 12/24/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2016

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

ORDINANCE NO

Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Sandusky Transit System ADA Paratransit Service Policy and Procedures Effective August 2017

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

KENNECOTT UTAH COPPER

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 14, 2017

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

ORDINANCE NO WHEREAS, there was a need to emphasize that adequate screening is now required for parked recreational vehicles.

Front Carport Design Standards, Requirements & Application

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

Town of Jackson Town Board Meeting June 7, 2017

RESOLUTION NO

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

JEFFERSON LOCAL SCHOOLS Organizational Meeting January 8, At this time, the Oath of Office was given to Mrs. Adams, Mr. Quinn and Mr. Doran.

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017

NYCCOC BOD Minutes May 10,

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE.

CODE OF CONDUCT. Corporate Compliance 10.9 Effective: 12/17/13 Reviewed: 1/04/17 Revised: 1/04/17

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Town of Northumberland Town Board Meeting January 9, 2014

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.).

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

Minutes. Village Board of Trustees. February 28, 2008

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION

South Seneca Ambulance: Privilege of the Floor: Planning Board:

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

TSA Designation Agreement

Brad Wetstone. Girish Balachandran General Manager

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

Tuesday, September 25, 2018 BOARD OF PILOT COMMISSIONERS FOR HARRIS COUNTY PORTS

1. Greater Williamsburg Chamber and Tourism Alliance

Varick Town Board January 4, 2011

ORDINANCE NO. 14,723

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

CITY OF NORTH LAUDERDALE PARKS AND RECREATION DEPARTMENT. New Turf - Jack Brady Sports Complex Field 4 and Highland Park

Transcription:

Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday, December 4, 2017 at 6:00 P.M. Members Present: Others Present: Mayor Schrecengost, Trustees Keeney, Moss, Shanahan and Young Village Clerk-Treasurer Shirley A. Sanfilippo, MMC/CMFO, Village Attorney John D. Vanstrom, Highway Superintendent Terry Schrecengost and Charles Pringle Mayor Schrecengost called the meeting to order, asked the Clerk to call the roll and led the Pledge of Allegiance. Village Clerk-Treasurer Sanfilippo administered the Oath of Office to Mayor Scott Schrecengost and Trustees Mary Keeney and Michael Moss. MAYOR S COMMENTS: None OPPORTUNITY FOR PUBLIC COMMENT: Charles Pringle of Holiday Harbor, 19 Avon Ave., Celoron, NY thanked the Planning Board for moving his project forward. He also discussed some drainage issues. SUBMISSION OF MAYOR'S APPOINTMENTS: Mayor s Office To the Board of Trustees of the Village of Celoron, New York Trustees: In pursuance of the authority vested in me by the Village Law of the State of New York, I do hereby nominate Robert J. Burkholder 2520 Panama-Stedman Road Ashville, NY 14710 to be re-appointed as Code Enforcement Officer in and for the Village of Celoron, New York. Michael Dietzen 15 W. Lake St., PO Box 534 Celoron, NY 14720-0534 to be appointed Historian in and for the Village of Celoron, New York. 2

Pamela Piazza 218 N. Alleghany Ave. WE Jamestown, NY 14701 to be re-appointed as Dog Control Officer in and for the Village of Celoron, New York. Shirley A. Sanfilippo, MMC/CMFO 11 Chapel Street Jamestown, NY 14701 to be re-appointed Village Clerk/Treasurer and Registrar of Vital Statistics in and for the Village of Celoron, New York. John D. Vanstrom 395 E. Fairmount Ave. P.O. Box 75 Lakewood, New York 14750 to be re-appointed Village Attorney in and for the Village of Celoron, New York. Jetta L. Wilson 14 Rowley Court WE Jamestown, NY 14701 to be re-appointed Deputy Village Clerk in and for the Village of Celoron, New York. The terms for which said appointments are to be made will expire on December 2, 2019. Dated: December 4, 2017 Scott D. Schrecengost Mayor of the Village of Celoron, New York Mayor s Office To the Board of Trustees of the Village of Celoron, New York Trustees: In pursuance of the authority vested in me by the Village Law of the State of New York, I do hereby nominate: Mark F. Wilson 14 Rowley Court WE Jamestown, NY 14701 to be re-appointed a member and appointed as Chairman of the Zoning Board of Appeals in and for the Village of Celoron, New York. Charles A. Ellis, Jr. P.O. Box 443 Celoron, New York 14720-0443 to be re-appointed a member of the Planning Board in and for the Village of Celoron, New York. The term for which said appointments are to be made will expire on December 5, 2022. 3

Dated: December 4, 2017 Scott D. Schrecengost Mayor of the Village of Celoron, New York Trustee Shanahan moved, seconded by Trustee Keeney to vote collectively on the appointments. Trustee Shanahan moved, seconded by Trustee Keeney to approve the appointments. SUBMISSION OF MAYOR'S COMMITTEE APPOINTMENTS: Mayor s Office To the Board of Trustees of the Village of Celoron, New York Trustees: In pursuance of the authority vested in me, I do hereby appoint the following to standing committees in and for the Village of Celoron, New York: Deputy Mayor Public Safety Animal Control Parks Highway and Equipment Planning Sanitation Correspondence Finance Audit Insurance Building Recreation Special Events Zoning Trustee Keeney Trustee Shanahan Trustee Young Trustee Young Trustee Moss Trustee Shanahan Trustee Moss Mayor Schrecengost/Clerk Entire Board/Clerk Trustee Moss Trustee Young Trustee Moss Trustee Keeney Trustee Keeney Trustee Shanahan The term for which said appointments are to be made will expire on December 3, 2018. Dated: December 4, 2017 Scott D. Schrecengost Mayor of the Village of Celoron, New York APPROVAL OF MINUTES: Trustee Shanahan motioned, seconded by Trustee Young to approve the minutes of the Regular Meeting of November 13, 2017. 4

COMMITTEE REPORTS FINANCE Entire Board/Clerk Mayor Schrecengost asked for approval of Abstract #12 in the amount of $19,358.67, check #3512 thru 3522, dated November 14-30, 2017; Trust & Agency Abstract #6 in the amount of $7,178.l03; check #5176 thru 5179, dated November 30, 2017. Trustee Young moved, seconded by Trustee Keeney to approve payment of the abstracts. The Board reviewed the fee schedule and made no changes. The Board reviewed the Procurement Policy. Trustee Shanahan moved, seconded by Trustee Moss to approve the Procurement Policy as written. The Board reviewed a proposal from General Code to process Supplement No. 1 for the Village Code Book. Trustee Shanahan moved, seconded by Trustee Young to authorize General Code to proceed with Supplement No. 1 for the Village Code Book in an amount not to exceed $2,320.00. OLD BUSINESS None RESOLUTIONS: Resolution #1 2017-18 RESOLVED, That Five Star Bank, be and hereby is designated as the depository of the Village of Celoron and that they be and hereby are requested, authorized and directed to honor checks, drafts, or other orders for payment of money drawn in the Village s name, including those payable to the individual order of any person or persons whose name or names appear thereon as a signer or signore thereof, when bearing or purporting to bear the facsimile signatures of any two (2) of the following: the Mayor; Deputy Mayor; Clerk-Treasurer or Deputy Treasurer and the above mentioned banks shall be entitled to honor and charge this village for such checks, drafts or other orders, regardless of by whom or by what means the actual or purposed facsimile signatures or signature thereon may have been affixed thereto, if such signature or signatures resemble the facsimile specimen duly certified to or filed with the above mentioned banks by the Clerk-Treasurer of the Village of Celoron, and be it further RESOLVED, That all transfer of funds from one account to another shall be done in writing, signed by two of the aforementioned designated signers. Trustee Young moved, seconded by Trustee Moss to approve the resolution. Carried: 5 yes 5

Resolution #2 2017-18 RESOLVED, That the Jamestown Post-Journal be and it hereby is designated as the official newspaper for the publications of proceedings and official notices for the Village of Celoron, New York for the period December 5, 2017 through December 3, 2018. Trustee Moss moved, seconded by Trustee Young to approve the resolution. Resolution #3 2017-18 RESOLVED, That the regular meetings of the Board of Trustees of the Village of Celoron shall be held on the second Monday of each month in the Community Center, 47 Dunham Avenue, Celoron, New York at 6:00 p.m., preceded by a 5:30 p.m. work session, beginning the evening of December 11, 2017 and on scheduled Monday evenings thereafter in the year 2017-2018, at the same time and place. If the regular meeting date falls on a holiday, the meeting will be held on the following Tuesday. December 11, 2017 July 9, 2018 January 8, 2018 August 13, 2018 February 12, 2018 September 10, 2018 March 12, 2018 Tuesday, October 9, 2018 April 9, 2018 Tuesday, November 13, 2018 May 14, 2018 December 3, 2018, Reorganizational Meeting June 18, 2018 Trustee Keeney moved, seconded by Trustee Moss to approve the resolution. Resolution #4 2017-18 RESOLVED, That Mayor Scott D. Schrecengost and Board of Trustee members be, and they hereby are, authorized to attend meetings, training sessions and conferences of the Chautauqua County Conference of Mayors, the New York State Conference of Mayors, and any other job related conferences during 2017-18, with expenses paid pursuant to Section 77-b of the General Municipal Law. Trustee Young moved, seconded by Trustee Moss to approve the resolution. Resolution #5 2017-18 RESOLVED, That the following salaries and wages be and hereby are approved for 2017-2018: Mayor Trustees (4) Clerk-Treasurer Attorney Historian Deputy Clerk $1,600.00 Annual $700.00 Annual $33,750.00 Annual $7,000.00 Annual $300.00 Annual $11.30 Per Hour 6

Code Enforcement Officer Highway Supervisor Motor Equipment Operator Utility Worker Animal Control $21.00 Per Hour + mileage $20.50 Per Hour $14.52 Per Hour $11.00 Per Hour $800.00 Annual + mileage Trustee Moss moved, seconded by Trustee Young to approve the resolution. Resolution #6 2017-18 WHEREAS, Chautauqua County annually seeks bids and proposals for various supplies, and WHEREAS, it is advantageous to the Village of Celoron to utilize the results of the Chautauqua County bids for the purchase of fuel and highway materials; now, therefore, be it RESOLVED, That the Village of Celoron will utilize the Chautauqua County bids for the purchase of fuel and highway materials. Trustee Moss moved, seconded by Trustee Young to approve the resolution. Resolution #7-2017-18 Resolved, That the following Workplace Violence Prevention Policy Statement for the Village of Celoron be and hereby is re-affirmed. VILLAGE OF CELORON WORKPLACE VIOLENCE PREVENTION POLICY STATEMENT The Village of Celoron is committed to the safety and security of our employees. Workplace violence presents a serious occupational safety hazard to our agency, staff and clients. Threats, threatening behavior, or acts of violence against employees, visitors, guests, or other individuals by anyone on Village of Celoron property will be thoroughly investigated and appropriate action will be taken, including summoning criminal justice authorities when warranted. All employees are responsible for helping to create an environment of mutual respect for each other as well as clients, following all policies, procedures and program requirements, and for assisting in maintaining a safe and secure work environment. This policy is designed to meet the requirements of NYS Labor Law 27b and highlights some of the elements that are found within our Workplace Violence Prevention Program. The process involved in complying with this law included a workplace evaluation that was designed to identify the workplace violence hazards our employees could be exposed to. Other tools that were utilized during this process included establishing a committee made up of management and authorized employee representatives who will have an ongoing role of participation in the evaluation process, recommending methods to reduce or eliminate the hazards identified during the process and investigating workplace violence incidents or allegations. All employees will participate in the annual Workplace Violence Prevention Training Program. 7

The goal of this policy is to promote the safety and well-being of all people in our workplace. All incidents of violence or threatening behavior will be responded to immediately upon notification. The Village of Celoron has identified response personnel that include a member of management and an employee representative. If appropriate, the Village of Celoron will provide counseling services, or referrals, for employees. All Village of Celoron personnel are responsible for notifying the designated contact person of any violent incidents, or threatening behavior, including threats they have witnessed, received or have been told that another person has witnessed or received. DESIGNATED CONTACT PERSON: Scott Schrecengost, Mayor Celoron Village Hall 21 Boulevard Avenue P. O. Box 577 Celoron, NY 14720-0577 (716) 487-4175 Trustee Young moved, seconded by Trustee Keeney to approve the resolution. Resolution # 8 2017-18 WHEREAS, on November 13, 2017 the Board of Trustees of the Village of Celoron, NY received a request from Holiday Marina LLC, the current owner of the abutting properties, to abandoned a 5' wide by 30' long portion of an unnamed alleyway that is located to the east of a parcel known as Section 369.15, Block 3, Lot 32 in the Village of Celoron; and WHEREAS, on December 4, 2017 at the reorganizational Board Meeting, the Board of Trustees of the Village of Celoron held a public hearing to consider the abandonment of a 5' wide by 30' long portion of an unnamed alleyway that is located to the east of a parcel known as Section 369.15, Block 3, Lot 32 in the Village of Celoron; now, therefore be it RESOLVED, That the foregoing described unnamed alley as requested by Holiday Marina LLC be and hereby is abandoned and transferred to the abutting property owners with all costs including recording fees in the County Clerk's Office to be paid by the grantees. Trustee Shanahan moved, seconded by Trustee Keeney to approve the resolution. NEW BUSINESS The Board discussed the request from the Chautauqua Lake Partnership and the designation of the Town of Ellery as Lead Agency. MAYOR S COMMENTS: None 8

OPPORTUNITY FOR PUBLIC COMMENT: None Trustee Young motioned to adjourn the meeting. Trustee Keeney seconded the motion. The meeting was adjourned at 7:01 P.M. Shirley A. Sanfilippo, MMC/CMFO Village Clerk-Treasurer 9