REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD TUESDAY, FEBRUARY 17, 2015

Similar documents
RESOLUTION NUMBER 2877

Empire State Development New York s Chief Economic Development Agency

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

City of Waterloo, Wisconsin. Request for Proposals. Municipal Engineering Services

Proposals. For funding to create new affordable housing units in Westport, MA SEED HOUSING PROGRAM. 3/28/2018 Request for

Agenda. Call To Order Pledge of Allegiance Timeline Discussion. February 5, 2018

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes

REDCs and You. Khris Dodson. Associate Director

Call to order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Environmental Funding Opportunities

The meeting was called to order by current Chairman Todd E. Burns.

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President.

Regular Council Meeting Tuesday, January 15, Main St. - City Hall Frankfort, Michigan (231)

REGULAR MEETING. November 17, 2008

OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, March 28, 2017 at the Town Hall, 85 East Main Street.

Issues & Questions Specified. Should the Clare City Commission approve the purchase of new playground equipment for Pettit Park?

CITY OF LYONS MINUTES OF REGULAR CITY COUNCIL MEETING Monday, November 19, :00 PM Lyons City Hall

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm.

Committee Members Present: Commers, Chavez, Elkins, Letofsky, Munt, Wulff

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

New York Main Street Program (NYMS) 2014 NYS Consolidated Funding Application. Housing Trust Fund Corporation Office of Community Renewal

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1)

BANNER ELK TOWN COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

SEPTIC MAINTENANCE PROGRAM RULES (ARTICLE 10)

Mission Bay Master Plan File No M September 27, 1990

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order.

PLANNING BOARD APPLICATION

Request for Proposals

Bob was sent the meeting material enabling him to vote on remaining meeting Resolutions.

MINUTES JOINT MEETING FINANCE AND CONSTRUCTION COMMITTEES UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES. July 13, 2000

Charter The Charter of the County of Suffolk. Commissioner The Commissioner of the Suffolk County Department of Health Services.

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651)

George Douglas John Bowker Mayor Jon Costas Jan Dick David Smith Stu Summers Dave Pilz Jim Jorgensen Craig Phillips Patrick Lyp

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

04/30/2018 Work Session Hamburg, New York 1

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, June 12, :50 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

PARK TOWNSHIP BOARD OF TRUSTEES WORK SESSION. March 22, 2018 MEETING AGENDA

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING August 13, 2018

Office of Business and Financial Services Procurement and Contracts Division Section SUBJECT: PROCUREMENT OF CONSTRUCTION SERVICES

EAST ALLEN TOWNSHIP Board of Supervisors Monthly Business Meeting January 25, 2018

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017

STEUBEN COUNTY AGRICULTURE, INDUSTRY & PLANNING COMMITTEE. Wednesday, March 7, 2018

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

Capital District September 26, 2017 Transportation Committee. The Community and Transportation Linkage Planning Program for

SPRINGFIELD TOWNSHIP, BUCKS COUNTY BOARD OF SUPERVISORS MEETING SPRINGTOWN FIRE COMPANY SOCIAL HALL OCTOBER 26, 2004

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T

APPENDIX A EXEMPT CLASS COUNTY

SAN JOSE CAPITAL OF SILICON VALLEY

2016 Annual Report. Wyoming County Planning & Development

WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m.

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

Richland County Local Emergency Planning Committee (LEPC) By-Laws

MINUTES OF THE REGULAR MEETING OF THE GURNEE VILLAGE BOARD GURNEE VILLAGE HALL MARCH 20, 2017

Title SANTEE COURT PARKING FACILITY PROJECT / 636 MAPLE AVENUE INTER-MODAL PARKING STRUCTURE

Council Proceedings of July 11, 2012 Page 1 Ishpeming, Michigan

Planning and Zoning Commission Agenda May 4, :00 ~. m. Deer Park Vehe Barn W. Cuba Road, Deer Park, Illinois 60010

Monroe County THE FULL TEXT OF THE PROPOSED RULE IS:

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6784

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. 7:59 P.M. on Wednesday, July 3 rd, 2013

Small Business Assistance Program Guidelines

04/09/2018 Town Board Meeting Hamburg, New York 1

The Russell County Commission Meeting Minutes March 28, :30 A.M. EDT

The Lake Township Trustees held a regular meeting Tuesday June 7, Trustee Bowen called the meeting to order at 5:30 P.M. in our "New" home.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM

DORMITORY AUTHORITY OF THE STATE OF NEW YORK (DASNY) on behalf of the. HIGHER EDUCATION CAPITAL MATCHING (HECap) GRANT PROGRAM BOARD

JOURNAL OF PROCEEDINGS. REGULAR MEETING City Council of the City of Calumet City Cook County, Illinois MAY 23, 2013

AGENDA CONTINUED MARCH 7, 2013

INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE

PUBLIC SAFETY AND CRIMINAL JUSTICE COMMITTEE

Regular Meeting- Attendance-

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

City of Norwood Young America

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

Board of Supervisors San Joaquin County AGENDA

MINUTES CITY OF BEVERLY MAY 23, 2006

CITY OF KINGMAN MEETING OF THE COMMON COUNCIL Council Chambers 310 N. 4 th Street

Minutes of May 19, 2014 Germantown Town Board meeting, held at the Germantown Town Hall, Germantown, NY, commencing at 7:00pm.

REQUEST FOR PROPOSALS Long-Term Community Recovery Strategy Town of Union, NY

CITY COMMISSION MEETING

Request for Proposals for Economic Development Consultant. Downtown Revitalization Initiative Durkee Street City of Plattsburgh, NY

CITY COMMISSION MEETING

Region 2000 Services Authority Campbell County Citizen Services Building 85 Carden Lane Rustburg, VA September 21, :00 p.m.

Commercial Façade Improvement Grant Program Application Packet

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

COMMUNITY ACTION PLAN

Town of Scarborough, Maine

STATEMENT OF PRINCIPAL REASONS FOR ADOPTION OF RULES

OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI

1. On a motion of Supervisor Walters, seconded by Councilman Quinn, the following resolution was ADOPTED Ayes 2 Walters, Quinn Noes 0

16th Meeting of the 16 th Baie Verte Town Council Date: May 24 th, 2018

Town of Barre Board Meeting July 12, Meeting was called to order at 7:07pm by Supervisor Chamberlain with the salute to the flag.

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

Brownfield Opportunity Areas Program

Transcription:

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD TUESDAY, FEBRUARY 17, 2015 PLEDGE OF ALLEGIANCE The public session of the meeting was called to order at 7:00pm by Acting Mayor Scott D Gibson who led the assembled in the pledge of allegiance. Present were Acting Mayor Scott D Gibson, Trustee Paul E Clifford, Trustee Kevin J Smith, Trustee Anthony J Fraboni, Superintendent of Streets, Parks and Cemeteries Donald R Perry, Police Chief Thomas R Struble, Clerk/Treasurer Donna J Beardsley and Senior Account Clerk Typist Rhonda E Slater. Also present were Water Supervisor Harley Connelly and Code Enforcement Officer Gregory Larnard. Absent were Mayor R Mark Swinnerton, Superintendent of Utilities Mark L Specchio, Park Manager Michelle Hyde and Electric Supervisor Minard LaFever. There were three others in attendance. ADDITIONS OR DELETIONS TO AGENDA Water Supervisor Harley Connelly had one litigation matter for executive session. Clerk Beardsley added Town of Dix Fire Protection agreement as item 5.9a Acting Mayor Gibson added Fire Department generator purchase as item 5.9b. Clerk Beardsley had one conference request to be added to the agenda. Superintendent Perry added bobcat purchase as item 5.2a. PUBLIC BE HEARD Schuyler County Walking Maps - Christina Brink Christina Brink was not in attendance; the matter was tabled. Movies in the Park - Sara Caldwell Sara Caldwell was not in attendance; the matter was tabled. APPROVAL OF MINUTES Minutes for Regular Meeting February 4, 2015 Minutes Trustee Anthony J Fraboni made the motion to approve the minutes for the regular meeting of the Board of Trustees held on February 4, 2015. Trustee Kevin J Smith seconded the motion. The Board then voted on the motion to approve. The vote was as follows: Yea: Acting Mayor Scott D Gibson, Trustee Anthony J Fraboni, Trustee Kevin J Smith Nay: None Abstain: Trustee Paul E Clifford Motion REPORTS Parks Department Report Parks Report January 31 - February 13, 2015 Trustee Kevin J Smith made the motion to approve the Parks Department report as presented. Trustee Paul E Clifford seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Street Department Report Street Report January 29 - February 12, 2015 Trustee Paul E Clifford made the motion to approve the Street Department report as written. Trustee Kevin J Smith seconded the motion. Superintendent Perry explained that he has ordered more salt, but this purchase will put the Village over budget for snow removal. The Board then discussed the recent water main breaks. There have been four main breaks in the last ten days one lateral break, two circumference breaks and one bonnet break. The Board then voted on the motion to approve and all were in favor. Motion Bobcat Purchase Superintendent Perry received permission to start getting quotes on a new bobcat purchase on state contract. The Village will purchase a new vehicle and auction off the old vehicle. In recent years, the Village has been able to sell

the used bobcat for almost as much as the purchase price of a new one. Water Supervisor Connelly stated that the Village should look into pricing for a new backhoe as well. Water Department Report Water Report January 29 - February 11, 2015 Trustee Anthony J Fraboni made the motion to approve the Water Department report as submitted. Trustee Kevin J Smith seconded the motion. Water Supervisor Connelly expounded on the water main breaks and commented that other than N Glen Ave, the breaks have occurred in areas that are not known to be problem locations and are more than likely due to the cold weather. Acting Mayor Gibson then asked about the water main at the Franklin Street bridge. Supervisor Connelly stated that the Village should look into eliminating this main and explained how this could be done. Other options were also provided. Acting Mayor Gibson then informed the public that there is still a boil water notice in effect for the areas surrounding the water main breaks. The Board then voted on the motion to approve and all were in favor. Motion Electric Department Report Electric Report February 2-13, 2015 Trustee Paul E Clifford made the motion to approve the Electric Department report. Trustee Kevin J Smith seconded the motion. Clerk Beardsley provided optional dates and times to set up a meeting with NYPA to discuss the rate study and NYPA reports. She will route the information to the Board and await their response. The Board then voted on the motion to approve and all were in favor. Motion Wastewater Department Report Sewer Report January 28 - February 12, 2015 Trustee Anthony J Fraboni made the motion to approve the Wastewater Department report. Trustee Kevin J Smith seconded the motion. Supervisor Connelly discussed the meeting with PaneLogic, Koester and Kaman regarding the configuration of the PLC for chlorination control. The Board then voted on the motion to approve and all were in favor. Motion Sewer Credit Requests (3) Sewer Credit Requests Trustee Kevin J Smith made the motion to approve a sewer credit of 22,890 gallons with a cost of $212.42 for 3370 Wedgewood Road for a broken pipe. Trustee Paul E Clifford seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Trustee Anthony J Fraboni made the motion to approve a sewer credit for Patrick and Barbara Franzese, owners of 3336 State Route 14, for fourteen units at a cost of $98.56 for a broken water line. Trustee Paul E Clifford seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Trustee Anthony J Fraboni made the motion to approve a sewer credit for Harvey O'Harra, owner of 301 N Perry Street, for six units at a cost of $27.54 for a broken pipe in his cellar. Trustee Paul E Clifford seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Barton & Loguidice Contract A contractual agreement between the Village of Watkins Glen and Barton & Loguidice was presented to the Board. The matter was tabled to the next meeting. Zoning and Building Department Report Codes Report February 2-13, 2015 Trustee Kevin J Smith made the motion to approve the Zoning and Building Department report as written. Trustee Paul E Clifford seconded the motion. CEO Larnard relayed to the Board that the Middle School project is going strong; they are currently framing up apartments on the third floor. He also stated that the brewery project in the old Clifford building is also moving along. The Seneca Terrace project and Seneca Frozen Food Locker project will be moving forward come spring. The Board then voted on the motion to approve and all were in favor. Motion Superintendent's Reports Superintendent's Reports February 2-13, 2015 Trustee Anthony J Fraboni made the motion to approve the Superintendent's reports. Trustee Paul E Clifford seconded the motion. Trustee Smith asked about the effort to seed the plant. Supervisor Harley Connelly explained that they have taken samples from the mash, but have not heard anything back. Superintendent Specchio is still

trying to determine the best source to supply food for the plant. The plant has not experienced any excursions however. The Board then voted on the motion to approve and all were in favor. Motion Justice Report Annual Justice Report for 2014 Trustee Paul E Clifford made the motion to approve the annual Justice report for calendar year 2014. Trustee Kevin J Smith seconded the motion. The Board discussed his decision not to run for another term and his 28 years of service as judge for the Village of Watkins Glen. The Board then voted on the motion to approve and all were in favor. Motion Fire Department Fire Protection Agreement with Town of Dix Trustee Paul E Clifford made the motion to approve the fire protection agreement with the Town of Dix. Trustee Kevin J Smith seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Generator Purchase Trustee Paul E Clifford made the motion to approve the purchase of a generator for the fire station at a cost of $14,107.31 with the funds to come out of the reserves. Trustee Kevin J Smith seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Conference Requests Trustee Paul E Clifford made the motion for anyone who would like to attend the Southern Tier Central Regional Development Board annual conference at Corning Community College on April 1-2, 2015 be able to attend at a cost of $40 for one day or $70 for both days. Trustee Kevin J Smith seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion AUDIT Trustee Anthony J Fraboni made the motion to approve the audit for February 17, 2015 in the following amounts. Trustee Kevin J Smith seconded the motion. General $26,856.30 Sewer $7,700.92 Electric $18,060.12 Water $7,901.48 The Board then voted on the motion to approve and all were in favor. Motion VOTING ITEMS Inter-Municipal Agreement for Grant Administration Agreement Trustee Anthony J Fraboni made the motion to approve the following Inter-Municipal Agreement for Grant Administration. Trustee Paul E Clifford seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion This agreement is between the County of Schuyler (County) with offices at 105 Ninth St, Watkins Glen, NY, and the Village of Watkins Glen (Village), having its principal office at 303 N Franklin St, Watkins Glen, NY. WHEREAS, Resolution No. 225-12 supported a Consolidated Funding Application (CFA) to decommission the Watkins Glen and Montour Falls Waste Water Treatment Plants and the development of a new state-of-the-art Green Waste Water Treatment Facility through Project Seneca, and WHEREAS, said application resulted in funding being awarded to Schuyler County in the amount of $300,00 for Phase I of the project, and WHEREAS, to encourage Schuyler County to proceed with Phase I of Project Seneca, Empire State Development (ESD) is offering an additional incentive valued at $550,000 (award notice attached), and

WHEREAS, said funding must flow through Schuyler County as this is considered to be an amendment to the original award and Schuyler County is the applicant of record, and WHEREAS, all subsequent applications for funding, including the current round three request that has been deemed a Priority project by the Southern Tier Regional Economic Development Council, designate the Village of Watkins Glen as lead applicant, and WHEREAS, the County supports the Village of Watkins Glen leadership of this project and desires to accept said funds on behalf of the Village while allowing the Village to manage activities delineated in the scope of work associated with this additional funding, NOW, THEREFORE, THE PARTIES HERETO AGREE AS FOLLOWS: Section 1. INTENT: The County, acting through the Schuyler County Administrators Office and the Schuyler County Partnership for Economic Development (SCOPED), agrees to accept and comply with the terms of the Empire State Development Incentive Proposal dated November 3, 2014 (attached) and to administer all grant related activities associated with Capital Grant Project #Z435 on behalf of the Village of Watkins Glen. Any and all reimbursement associated with this grant will be conveyed to the Village upon receipt by the County as applicant of record. The Village of Watkins Glen agrees to comply with all terms associated with receipt of grant funding as required by ESD and to pay all costs associated with executing the terms and conditions of the Incentive Proposal. The Village further agrees to submit all invoices eligible for reimbursement under the terms of this grant to the County in a timely fashion. Section 2. RESPONSIBILITIES OF THE VILLAGE OF WATKINS GLEN: The Village will undertake a Phase 1 Study and establish a Scope of Services plan for a pending project that consists of constructing a regional state-of-the-art municipal Waste Water Treatment Plant (WWTP) and redevelopment of the formerly industrial Seneca Lake waterfront into a mixed-use and recreational amenities area. The project will be conducted by an engineering firm. Phase I includes the following tasks: Design, Planning and Engineering Environmental Investigation and Remediation Property Acquisition Section 3. PAYMENT: Funds will be disbursed to the County by ESD in two installments: 1. 90% of the grant ($495,000) upon completion (by the Village) of Design, Planning and Engineering, and property acquisition, and documentation verifying project expenditures of approximately $1,622,500.00; 2. 10% of the grant ($55,000) upon documentation verifying additional project expenditures (environmental remediation costs) of approximately $145,000. All disbursements require compliance with program requirements and must be requested by no later than April 1, 2017. Expenditures incurred prior to December 10, 2013 are not eligible project costs and cannot be reimbursed by grant funds. The County upon successful completion of the grant requirements by the Village will make application to ESD for reimbursement of all eligible expenses. The County upon receipt of reimbursement of eligible costs incurred by the Village will promptly remit same to Village in their entirety. BOARD CONCERNS/NEW BUSINESS There were no Board concerns. EXECUTIVE SESSION (as needed) Trustee Paul E Clifford made the motion exit public session and enter executive session for one litigation matter at 8:01pm. Trustee Kevin J Smith seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion

ADJOURNMENT With no further business to come before the Board, Trustee Paul E Clifford made the motion exit executive session and adjourn the meeting at 8:18pm. Trustee Kevin J Smith seconded the motion. The Board then voted on the motion to approve and all were in favor. Motion Respectfully Submitted, Rhonda E Slater