OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH REGULAR MEETING February 20, 2019

Similar documents
MINUTES PUBLIC PUBLIC

TOWN OF JAMESTOWN TOWN COUNCIL RECOMMENDED BUDGET 2014/2015

Total 3,593, ,764, ,535, ,447, ,684,000.00

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street.

50.03 Insurance Reimbursments 1, , ,

50.03 Insurance Reimbursments 1, , ,

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN OCTOBER 1, 2013

Total 3,885, ,161, ,905, ,037, ,016,700.00

Town of Southwest Ranches Statement of Revenues and Expenditures From 10/1/2010 Through 12/31/2010. Current Year Actual Prior Year Actual

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT:

AGENDA CLAYTON BOARD OF ADJUSTMENT

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018

VILLAGE BUDGET. FOR FISCAL YEAR June 1, May 31, 2019 VILLAGE OF FARMINGDALE NASSAU COUNTY CERTIFICATION OF CLERK

Others: Chattie Van Wert, Jeff Cook, Ian Loehner, Sal Barnao

Minutes for June 4, 2018 Special City Council Meeting

CITY OF OSAGE BEACH. Financial Statements

City of Forest Hills Profit & Loss for the month and Fiscal Year May 2016

BUDGET FOR YEAR ENDING SEPTEMBER 30, 2018

Butte County Board of Supervisors Agenda Transmittal

Temporary College Closure Due to Inclement Weather or Other Adverse Conditions.

CITY OF OSAGE BEACH. Financial Statements

Checking private survey maps for compliance with Oregon statutes and file them in the Surveyor s Office as public records.

October 2018 Monthly Financial Statements

City of Eagleville Budget Presentation Fiscal Year 2018

City of Forest Hills Profit & Loss for the month and Fiscal Year October 2015

City of Pleasant Valley Missouri Meeting of the Board of Aldermen October 15, 2018

Department Mission: Mandated Services: Department Overview:

MARION TOWNSHIP General Fund Amended Budget July June 2011

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110

Clerk Hours As at 13th August 2017 the Clerk Worked 72.5 hours / Paid 76 hours. Prepared by: Dave Crimmin Page 1 of 8

VILLAGE OF JAMAICA BEACH GENERAL FUND BUDGET FY

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET... 3

Town of Dewey Beach Revenues & Expenditures-Budget vs. Actual April 2012 and Year to Date

:23 PM CITY OF DUNCAN PAGE: 1 BUDGET PRESENTATION AS OF: DECEMBER 31ST, General Fund FINANCIAL SUMMARY

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

LEDGEWOOD BEACH WATER DISTRICT Monthly Minutes August 8, 2017

9/27/2018 9:03 AM Budget History Tentative of 14

City of Grand Island Tuesday, October 13, 2015 Council Session

NORTH SUBURBAN COMMUNICATIONS COMMISSION April 7, Arthur Street, Roseville, MN. Regular Meeting 7:00 p.m.

Department: County Counsel FY Proposed Budget

Town of Williamston Revenue & Expense - Detail January 31, 2019 Revenues

CITY OF ROMAN FOREST Budget

Auditing Services Auditing Services 17, , % 17,725 17, %

Department Mission: Mandated Services: Department Overview: Successes and Challenges: Budget Overview:

City of Caldwell BUDGET FY 2018

,000, ,000, ,000, , , , Property Taxes - Prior

Town of Southwest Ranches Statement of Revenues and Expenditures From 10/1/2011 Through 12/31/2011. Current Period Actual

Honorable Mayor and Members of the City Council

Lake Township Proposed Budget Fiscal Year

WHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a

Department Mission: Non-Mandated Services: TITLE 33

Butte County Board of Supervisors Agenda Transmittal

IFM/Access Budgetary Worksheet. Adopted

State GIS Officer/GIS Data

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 4

Department Mission: Mandated Services: Department Overview: Successes and Challenges:

Proposed Scope of Work Village of Farmingdale Downtown Farmingdale BOA Step 2 BOA Nomination Study / Draft Generic Environmental Impact Statement

DRAFT S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. August 23, 2012

Prepared by: Dave Crimmin Page 1 of 6

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3

Adopted Budget Presented for Board Approval June 21, 2017

Town of Barnstable. Department of Public Work. Snow and Ice Control Operations Plan

SUNDERLAND SELECT BOARD Public Hearing and Regular Meeting - August 20, 2018

Acknowledgment of Aramco Asia. Supplier Code of Conduct

SORT ORDER: SUBOBJ within CATEGORY within KEY within DEPTMNT within FUND SELECT DEPARTMENT: 2930,3450 ; BUDG CATEGORY:

PW 001 SNOW REMOVAL AND SANDING FOR ROADWAYS AND SIDEWALKS October 6, 2014 (#223-14) Original October 19, 2015; October 15, 2018 Public Works

BOWIE SENIORS COMPUTER CLUB

YORK REGION DISTRICT SCHOOL BOARD. Procedure #NP464.0, Snow/Ice Clearance and Removal

SNOW REMOVAL POLICY ITASCA COUNTY TRANSPORTATION DEPARTMENT

GUIDELINES FOR FILMING IN TOMBALL, TEXAS

RESOLUTION NO. q c X/ A RESOLUTION OF THE CITY OF WIMBERLEY, TEXAS ADOPTING THE CITY OF WIMBERLEY BUDGET FOR THE FISCAL YEAR

Town of New Haven 2015 Budget

Town of Williamston Trial Balance

CITY OF EAST PEORIA SNOW AND ICE CONTROL PROGRAM INTRODUCTION

Adopted Budget Presented for Board Approval June 15, 2016

Department Mission: Mandated Services: Department Overview: Successes and Challenges:

Villa Monterey Improvement Association 2018 Annual Audit Scottsdale, Arizona

Total Budget - Account Title YTD Actual Original REV PROPERTY TAXES-CURR , , (32,464.57)

Summary of All Units Change In Net Position For the Four Months Ending Tuesday, July 31, Annual Budget

2018 City Budget - General and Water Works.irp :26 PM CITY OF CROSBYTON PAGE: 1 BUDGET LISTING AS OF: APRIL 30TH, GENERAL FUND

FUND LEDGER. 1 of 6 7:34:02 pm 06/06/2012. THURSTON VILLAGE, FAIRFIELD COUNTY From 05/01/2012 to 05/31/2012

Dunn County Snow Removal Policy

RESOLUTION NO

COUNTY OF SACRAMENTO CALIFO IA

FY18 YTD Activity by Fund Group Summary For Fiscal: Period Ending: 11/30/2017

BFMEXMTH 2013/04/30 16:36:12 WASHINGTON COUNTY AUDITOR Page: 1. Expense Account Report w/ MTD AS OF: 04/30/2013

Total Budget - Account Title YTD Actual Original REV PROPERTY TAXES-CURR , , (91,467.68)

AGENDA BILL 0 - Ot NORTH VILLAGE BENEFIT ASSESSMENT DISTRICT ANNUAL LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2013/2014

COUNTY VOTED ONE CENT GAS TAX COUNTY TRANSPORTATION TRUST LIBRARY

2267 N o r t h 1500 W C l i n t o n U T 84015

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.

Sheet1. Total Unreserved Net Assets/Retained Earnings

REQUEST FOR PROPOSALS

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2016 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET FUND

SENECA COUNTY NEW YORK 2016 ADOPTED BUDGET

City of Brainerd, Minnesota Snowplowing Policy

VILLAGE OF ORLAND PARK

Department Mission: Mandated Services: Department Overview: Successes and Challenges:

GIS Needs Assessment. for. The City of East Lansing

BOARD OF SUPERVISORS Mr. Jerry Newlin, President Mr. Zachary Varner, Supervisor Mr. Lenny Lempenau, Supervisor

Transcription:

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH REGULAR MEETING February 20, 2019 This meeting of the Board of Trustees of the Village of Bath was held on the 20th day of February 2019 at the Village of Bath, Village Hall, located at 110 Liberty St., Bath, NY 14810. This meeting was called to order by Mayor William von Hagn at 5:30 p.m. Present: Mayor: William von Hagn Street Supervisor: Tom Gutow Trustee: Mike Sweet Fire Chief: Matt Glashauser Trustee: Mark Bardeen Deputy Clerk/ Treasurer: Stephany Bartusiak Village Attorney: Aaron Mullen Code Enforcement: Bradley Hill BEGWS Director: Erin Bonacci Absent: Trustee: Trustee: Police Chief: Clerk/Treasurer Melanie Coots Jeanne Glass Chad Mullen Jacqueline Shroyer Correspondence: On a motion made by Trustee Sweet, seconded by Trustee Bardeen to approve the Boy Scouts request to use Mossy bank May 17-19. All present were in favor and the motion was On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve Catholic Charities Annual STEPS walk on May 11, 2019 as well as for them to hang the banner for their event. All present were in favor and the motion was Audit of Bills: On a motion by Trustee Sweet, seconded by Trustee Bardeen to pay Village bills in the amount of $243,041.06. All present were in favor and the motion was Department Head Reports: Thomas Gutow, Street Superintendent: Report Received. Chad Mullen, Chief of Police: Report Received. Bradley Hill, Code Enforcement Officer: Report Received. Matt Glashauser, Fire Chief: Report Received. Erin Bonacci, BEGWS Director: Report Received. On a motion made by Trustee Sweet, seconded by Trustee Bardeen to approve the NYMPA agreement. All present were in favor and the motion was

Jacqueline Shroyer, Clerk Treasurer: Report Received. Motion made by Trustee Bardeen, seconded by Trustee Sweet to approve the following budget modifications. All present were in favor and the motion was Budget Transfer for $335.00 from A3620.4 Safety Inspection Contractual to A3620.45 Safety Inspection Telephone to cover cell phone expense. Budget Transfer for $1000.00 from A1990.4 Contingent Account to A1450.4 Elections Contractual to cover special election for justice position. Budget Transfer for $689.07 from A 9015.8 Police & Fire Retirement to A3120.412 Police Supplies to cover extra expenses for camera installation. Budget Modification: Increase A5112.4 CHIPS by $22,080.91 Increase A3501 CHIPS by $22,080.91 To cover actual amount being reimbursed by CHIPS. New Business: Steuben County MOU- Centeralized Booking On a motion made by Trustee Sweet, seconded by Trustee Bardeen to approve the Memorandum of Agreement between the Steuben County Sheriff and Local and State Police Agencies. All present were in favor and the motion was Hunt Engineer Bathroom Specs On a motion made by Trustee Sweet, seconded by Trustee Bardeen to approve Hunts proposal for Professional Services for bathrooms and masonry renovations project, for the fee of $3,500. All present were in favor and the motion was Retract Truck Bid On a motion made by Trustee Bardeen, seconded by Trustee Sweet to retract the Motion made for the Police truck bid from January 22, 2019. All present were in favor and the motion was Police Vehicle Bid On a motion made by Trustee Sweet and seconded by Trustee Bardeen to approve the bid on a new police vehicle for $35,452.11. All present were in favor and the motion was Laptop

On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve the purchase of a new laptop for Chief Mullen. All present were in favor and the motion was Training for Code Enforcement On a motion made Trustee Bardeen, seconded by Trustee Sweet to approve training for Brad Hill March 10-13, 2019. All present were in favor and the motion was Temporary Full Time Police MOU On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve Nicholas Muhleisen to temporary full time police officer. All present were in favor and the motion was Police Training On a motion made by Trustee Sweet and seconded by Trustee Bardeen to approve PO Ryan Andrews and PO Christopher Daloia to attend Drug Interdiction and Conducting Complete Traffic Stops training. All present were in favor and the motion was approved. On a motion made by Trustee Sweet seconded by Trustee Bardeen to approve Chief Chad Mullen, Sgt. Gregory Fonseca and Sgt. Gregory Kulikowski to attend NY State DCJS Use of Force Updates. All present were in favor and the motion was On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve Inv. Colin Taft s training March 4-8, 2019. All present were in favor and the motion was Camera Maintenance On a motion made by Trustee Sweet, seconded by Trustee Bardeen to approve the camera maintenance agreement. All present were in favor and the motion was Budget Modification On a motion made Trustee Bardeen seconded by Trustee Sweet to approve transferring $1,328.38 to A1620.43 from A9015.8 to cover the camera maintenance agreement.. All present were in favor and the motion was Termination of Part Time Court Clerk On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve the termination of part time court clerk Mary Kinney. All present were in favor and the motion was Hire of Part Time Court Clerk

On a motion made by Trustee Sweet, seconded by Trustee Bardeen to accept the hiring of part time court clerk, Brooklyn Kapral starting February 20, 2019. All present were in favor and the motion was Mossy Bank Tax Exempt On a motion made by Trustee Sweet, seconded by Trustee Bardeen to accept the resolution that was sent to Bath School, Bath Town and Steuben County to have Mossy bank Park Tax exempt. All present were in favor and the motion was Street Dept. Training On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve member of the Street Department to attend Dig Safely Training Course. All present were in favor and the motion was Accept Bid 1 Ton Truck On a motion made by Trustee Bardeen, seconded by Trustee Sweet to accept the bid of the sale of the Chevy 1 Ton truck at $12,700. All present were in favor and the motion was Town of Bath Fire Agreement On a motion made by Trustee Bardeen, seconded by Trustee Sweet to approve the Town of Bath Fire Agreement for 2019. All present were in favor and the motion was SPEDES Permit Modification On a motion made by Trustee Bardeen, seconded by Trustee Sweet to accept the NYSDEC form NY-2A- Request for SPDES Permit Modification. All present were in favor and the motion was Mossy Bank SEQRA RESOLUTION VILLAGE OF BATH BOARD OF TRUSTEES BATH, NEW YORK DATE APPROVED: Wednesday, February 20, 2019 INTRO. DATE: Wednesday, February 20, 2019 INTRODUCED BY: Trustee Sweet SECONDED BY: Trustee Bardeen VOTE: Mayor vonhagn Aye Nay Abstain Not Present

Trustee Glass Aye Nay Abstain Not Present Trustee Bardeen Aye Nay Abstain Not Present Trustee Coots Aye Nay Abstain Not Present Trustee Sweet Aye Nay Abstain Not Present TITLE: SEQRA RESOLUTION CLASSIFYING ACTION AND MAKING A NEGATIVE DELCARATION WITH RESPECT TO PROPOSED ACTION RELATIVE TO WOOLY ADELGID TREATMENT AND PREVENTION AT MOSSY BANK. Be it resolved that: The Village of Bath (hereinafter The Board ) has reviewed Project information related to the following: Wooly Adelgid Treatment at Mossy Bank, a proposal to: (1) Treat, as allowed by budget, approximately five acres of Eastern Hemlock trees at the park with basal bark application of imidacloprid, a chemical agent approved and recommended by representatives of the New York Hemlock Woolly Adelgid Initiative who have visited the park. The initiative is a cooperative effort between the NYS DEC and Cornell; (2) Allow the release of Leucopis sp. Silver flies, provided by Cornell, as additional biocontrol preventative agents, if Mossy Bank is selected as a release site; (3) Allow the Cornell Lab raising silver flies to cut and remove infected Eastern Hemlock branches for rearing their control flies. This proposal has been recommended by both DEC and Cornell in order to save our Eastern Hemlock trees in the park. Very little surface land will be disturbed, and it has been determined by DEC and Cornell that this is an environmentally sound measure, including use of the flies, which are not harmful. The manner in which imidacloprid will be applied will not result in runoff. The Board determined it is the Lead Agency; and The Board, as Lead Agency, duly noted the potential impacts that could arise from the Project and determined that this is an unlisted action and that a short form EAF is adequate for determining the significance of the proposed Project; and Based upon the Board s review of the Project and the Short Form EAF, and comparison with the Criteria for Determining Significance found at 6 NYCRR 617.7(c), the Board hereby finds that approval of the Project constitutes an action that will not have a significant impact on the environment and, therefore, does not require preparation of a draft or final environmental impact statement. This Determination of Significance shall be considered a Negative Declaration, which was prepared and filed in accordance with Article 8 of the New York Environmental Conservation Law (SEQRA); and This determination is based upon the following facts and conclusions derived from information provided by Dr. Randy Weidner and reviewing Part 2 of the short form EAF, being the Impact Assessment that was performed by The Board, which assessment identified no impacts arising from the Project: 1. The action will not create a material conflict with the adopted land use plan; it will help to preserve the Park; 2. The action will not result in a change in the use or intensity of the land; it will preserve the land; 3. The action will not impair the character or quality if the existing community; it will improve it; 4. The action will not have an impact on a critical environmental area it is not near one; 5. The action will not result in any different travel or traffic conditions;

6. The action will not cause any increase in energy use; 7. The action will not have any impact on water supplies; it is being done in a way to minimize any potential chemical runoff; 8. The action will not impair the character of important historic, archaeological, architectural, or aesthetic resources; it will help to preserve the forest in the park, which is in danger of being lost; 9. The action will not result in adverse changes to natural resources; rather, it will help to preserve the forest, which consists of many hemlocks; 10. The action will not result in any increase in the potential for erosion, flooding, or drainage problems; and 11. The action will not create a hazard to environmental resources or human health, as it will be applied by a licensed applicator under appropriate conditions in order to minimize any potential for human harm. Accordingly, it is hereby RESOLVED that Mayor William von Hagn sign the Negative Declaration form in accordance with the above, explaining that there will be no, or small, impact that may occur in all 11 categories; and it is further RESOLVED that a copy of this Resolution shall be filed with the Village Clerk of Bath; and it is further RESOLVED that the Village Clerk is hereby authorized to file any and all appropriate notices so that this Resolution is carried out. Executive Session: On a motion by Trustee Bardeen seconded by Trustee Sweet to enter into an executive session for personnel and discussion of property at 6:20 p.m. All present were in favor and the motion was Return to Regular Session: On a motion by Trustee Bardeen, seconded by Trustee Sweet to exit executive session at 6:40 p.m. All present were in favor and the motion was Adjournment: On a motion by Trustee Bardeen, seconded by Trustee Sweet to adjourn the meeting at 6:40 p.m. All present were in favor and the motion was Respectfully submitted by: Stephany Bartusiak Deputy Clerk Treasurer