VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Similar documents
Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M.

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

City of Kingston Report to Council Report Number

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

stated that the downstream metering study is completed. The only outstanding item is

RESOLUTION NO

BY-LAW NUMBER BEING A BY-LAW TO ESTABLISH PROCEDURES GOVERNING THE SALE OF SURPLUS LANDS BY THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

Lincoln County Board of Commissioner s Agenda Item Cover Sheet

SG-C THAT Schedule A to this by-law be hereby adopted as the Schedule of Rates and Fees for the Glen Walter Water and Sewer area.

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

Town of Schodack Town Board Meeting April 12, 2018

MAY 27, A quorum being present Mayor Thauberger called the meeting to order at 6:15 p.m.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

New Haven Township. Annual Town Meeting Minutes March 12, 2019

Forsyth Township Regular Meeting Air Museum Sawyer April 26, 2012

Sloatsburg Village Board. Regular Meeting May 14, 2013

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 15, 2008

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

MINUTES. Council met at 4:00 p.m. for their second regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

Sale Of Land For Tax Arrears By Public Tender

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

IC Chapter 4. City War Memorials

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

Jonesboro Land Bank Commission Agenda for Tuesday, November 13 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR

At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013.

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

REGULAR MEETING, TOWN OF LIVONIA April 7, 2011

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

- 1 - Yellowknife Condominium Corporation No. 13. Extraordinary Meeting Minutes. November 17 th, 2013, 7:00pm

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property.

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

HOMEOWNER REFERENCE GUIDE

As Introduced. 131st General Assembly Regular Session H. B. No

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

Administration. Resolution

NEWLIN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation

Chili Town Board Meeting March 13, 2019 Agenda

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010

Town of Round Hill Planning Commission Meeting July 11, :00 p.m.

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

THE CORPORATION OF THE CITY OF CORNWALL. Bylaw #

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

THE TOWN OF FARMINGTON TOWN BOARD

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

FORSYTH COUNTY, NORTH CAROLINA BUDGET ORDINANCE

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

REGULAR TOWNSHIP MEETING January 2, 2018

- - - R E S O L U T I O N - - -

Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers

March 8, 2017 EXECUTIVE SESSION motion RESOLUTION motion Ted Rodman, P.E., Township Engineer: Fill on Ridgeway Avenue: Salt Shed:

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and

Town of Mansfield SPECIAL TOWN MEETING

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 445 PROPOSED SENATE COMMITTEE SUBSTITUTE H445-PCS10383-RNf-21

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MINUTES ZONING BOARD OF ADJUSTMENT

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

Transcription:

VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village Treasurer; John Buxton, Superintendent; Ed Cannon, Building Inspector; several members of the community were present as well sign in sheet is Attached. Meeting called to order at 7:00 p.m. Pledge to the flag. RESOLUTION: Resolved to approve the minutes of the meeting of the Board of Trustees of the Village of Mayville held on July 10, 2018 with no additions or corrections. Ayes Trustees Shearer, Webb, Syper, Jacobson, Mayor Bova. Privilege of the floor was offered with no one speaking. Amy Smith spoke to the board and gave an update of the farmer s market that is held each Friday. Ms. Smith would welcome any suggestions to improve the market and has been seeking new venders including the local Amish. It was stated that the Amish would like to see some sort of a building so that they could store some of their tables during the week as they are not able to transport them all each week to a venue. It was also mentioned that maybe more food trucks may be interested and that the area closer to the boat launch has more outlet that they could use if the board would allow then they would not need generators. Jennifer Baker spoke to the board and detailed the fundraising event that she would like to hold at the park. It would be a canoe/kayak paddle event with all proceeds to be donated to the American Foundation for Suicide Prevention. Ms. Baker stated that Evergreen Outfitters was willing to help with the event and provide the insurance coverage for the event. Mayor Bova stated that the insurance would have to be in place prior to a concession agreement being signed for the event. Department of Public Works Report presented and attached. Electric Department Report presented and attached. Water Department Report presented and attached. Building Inspector s Report presented and attached. Clerk s Office Report presented and attached. Fire Department Report presented and attached. RESOLUTION: Resolved that the amount of $302.23 will be written off of the unpaid water line on the tax bill for parcel 262.11-3-2 located at 74 Valley Street. This is due to the fact that the property was sold at tax sale on 6/16/18 and the unpaid water that was re-levied for this property prior to the foreclosure by Chautauqua County. Ayes Trustees Shearer, Webb, Syper, Jacobson, Mayor Bova.

RESOLUTION: Resolved to approve the purchase of one (1) 2018 Ram 2500 Tradesman Crew Cab 4x4 pickup Vin: 3C6UR5CJ3JG260471 at the cost of twenty-nine thousand, four-hundred ninety-two dollars and forty-five cents ($29,492.45) from Ed Shults of Warren 4060 Market street Warren Pa 16365 state contract #TB8083 and be it further resolved that the Village Clerk (John G. Crandall) is authorized to complete the paper work for the completion of the sale copy of quote is attached. RESOLUTION: Resolved to approve the purchase of accessories to be installed on 2018 Ram Tradesman 4x4 from Line-X of Jamestown 3067 Fluvanna Ave. Ext, Jamestown, NY 14701 at a cost of two-thousand seven-hundred ten dollars and eighty-three cents ($2,710.83) copy of quote is attached. Ayes Trustees Shearer, Jacobson, Webb, Syper, Mayor Bova. RESOLUTION: WHEREAS, the Village of Mayville established a Fire & Rescue Equipment Capital Reserve Fund, and WHEREAS, the Village of Mayville Board of Trustees has approved the purchase of one 2018 Ram 2500 Tradesman Crew Cab 4x4 pickup and WHEREAS, the cost of the Pickup Truck has been budgeted, to be taken from the Fire & Rescue Equipment Capital Reserve Fund and NOW, THEREFORE, BE IT RESOLVED, to expend $32,203.28, from the Fire Equipment Capital Reserve Fund for the purchase one 2018 Ram 2500 Tradesman Crew Cab 4x4 pickup and BE IT FINALLY RESOLVED that this resolution is subject to permissive referendum. Ayes Trustees Webb, Shearer, Jacobson, Webb, Syper, Mayor Bova. RESOLUTION: Resolved to approve Patterson Street water well cleaning by Ehmke Well Drillers PO Box 4, 104 Main Street, Silver Creek, NY 14136 at a cost of $14,840.00 lowest quote received copy of quotes are attached. Ayes Trustees Syper, Webb, Jacobson, Shearer, Mayor Bova. RESOLUTION: Resolved to approve the replacement of the Department of Public Works Antenna and Feedline System for the DPW repeater radio system at a cost of $4,348.62 from Freedom Communications, RDH/TransCom, PO Box 3511, 1055 E. Second St. Jamestown, NY 14702-3511 copy of quote is attached.

RESOLUTION: At a regular meeting of the Village of Mayville, New York, held on August 14,2018, the following resolution was adopted: Moved by Trustee Webb, seconded by Trustee Shearer. WHEREAS, the Village of Mayville, New York, is a municipal member of the Municipal Electric Utilities Association of New York State, and WHEREAS, the Annual Conference of the Municipal Electric Utilities Association of New York State has been called on September 11 thru the 14, 2018 to be held Adam s Mark Hotel and Event Center, Buffalo New York, and, WHEREAS, in accordance with the bylaws of the Municipal Electric Utilities Association of New York State, each municipal member may cast one vote on each transaction properly brought before this meeting, NOW THEREFORE BE IT RESOLVED, that Matthew Schumaker be and is hereby designated as the accredited delegate of the Village of Mayville, New York. Ayes Trustees Webb, Shearer, Syper, Jacobson, Mayor Bova. RESOLUTION: Resolved to authorize the Village Clerk to advertise for sealed bids for a new ambulance for the Mayville Fire Department. Seconded by Trustee Syper. Ayes Trustees Shearer, Syper, Webb, Jacobson, Mayor Bova. RESOLUTION: Resolved to surplus one (1) Electric Meter #61-267-966 and dispose of in the best interest of the Village. RESOLUTION: Resolved to increase the General Fund Revenue Account A-2001.011 (Youth Recreation Receipts) by $2,408.00 and increase General Fund Appropriative Account A- 7310.4(Youth Recreation, Other Expenses) by $2,408.00, this is due to the receipt of Waldameer ticket money from youth recreation for participation in the Waldameer field trip. RESOLUTION: Resolved to approve the Mayor to sign an Easement Agreement with the Town of Chautauqua to install sewer main through the Village of Mayville s property along the rails to trails copy of the easement is attached.

RESOLUTION: Resolved to authorize the Village Clerk(John Crandall)to act as co-signer on documents associated with the Purple Heart Memorial project administered through the Community Foundation of Jamestown. RESOLUTION: Resolved to authorize the Mayor to enter into a standard concession agreement with Jennifer Baker to hold a canoe/kayak paddling fundraiser event September 15 at Lakeside Park with all proceeds going to the American Foundation for Suicide Prevention. Ayes Trustees Webb, Shearer, Syper, Jacobson, Mayor Bova. RESOLUTION: Resolved to approve payment of bills for Abstract #3 as follows: General Fund $151,771.89 Water Fund $54,096.90 Electric Fund $1,886,632.37 Capital-Water Project $16,401.64 and that included in the above are the following transfers: savings checking: Water Fund $25,000.00 $5,000.00 Electric Fund $1,004,118.00 $375.000.00 Privilege of the floor was offered. Several members of the community spoke to the board expressing their opinions of the terrible conditions of the house and property located at 5 Blanchard Street in the village. Some of the conditions that were mentioned were garbage surrounding the building, unregistered cars, trailers, tires and assorted trash surrounding the property as well as unleashed dogs. It was also stated that that it has been raided for drugs in the past and it believed by the local residents to still have drug activity occurring. It was stated that it was an eyesore to anyone who may be visiting the area and may cause them second thoughts about returning to the local businesses that are neighboring the property. Mayor Bova stated that the Village was working with the Code Enforcement Officer to try to get this area cleaned up but it was a lengthy process. Other attendees also made comments asking what the board could do to help get the uptown vacant businesses full. Mayor Bova suggest that a petition be started and that he would be happy to meet with the owner of the businesses to try to get thigs moving in that direction. Residents from E. Chautauqua Street and Lincoln Street asked if something could be done to help with the flooding that is occurring around and in some of their homes during heavy rains. It was stated by John Buxton that it was a state road and the states responsibility but that they have done nothing to date to help with the problem. Mayor Bova stated that he and Mr. Buxton would be sending a letter to the state to try to get things moving toward a resolve to the flooding issue.

There was also talk among the attendees that a committee should be formed to help address concerns in the community with all the closed businesses. There were also positive comments made from existing businesses as well as the mention of the community blood bank drive that will take place here in the village. Members of the board thanked all for coming to the meeting and hoped that the attendance at future meetings would increase as well. At 8:50 pm. Mayor Bova made a motion to enter into an Executive Session to discuss the sale or purchase of property. Trustee Shearer seconded the motion. Vote as follows: Trustee Syper Aye Trustee Jacobson Aye Trustee Shearer Aye Trustee Webb Aye Mayor Bova Aye Board members left the room and went to the downstairs conference room. RESOLUTION: Resolved to adjourn the regular meeting of the Board of Trustees of the Village of Mayville on Tuesday, August 14, 2018 at 9:23 P.M.