MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

Similar documents
T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

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

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

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

PRESENTATION/WORKGROUP STEERING COMMITTEE/NANCY TANNER & BETSY BROCKWAY

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

CITY OF NORTHFIELD WORK SESSION APRIL 12, 2016

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

June 9, 2014 REGULAR MEETING

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

York Town Board Meeting April 11, :30 pm

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

CITY OF NORTHFIELD WORK SESSION NOVEMBER 27, 2018

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

Boiling Springs Town Council Meeting Agenda Packet October 2, 2018

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

City of Davenport Commission Minutes of November 14, 2016

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

ORDERING ABATEMENT OF NUISANCE

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Meeting October 20, Mr. Rico Cholock, 308 N Church Street, Mount Pleasant PA spoke in favor of promoting Mount Pleasant Police

The County Attorney told Council that item D. on the agenda; Third Reading of

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

MINUTES OF THE REGULAR MEETING MASSILLON CITY COUNCIL HELD, MONDAY, JULY 6, 2015

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

Winterville Town Council December 12, 2011 Regular Meeting Minutes

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

CITY OF NORTHFIELD WORK SESSION OCTOBER 9, 2018

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

A. Pledge of Allegiance B. Pledge to the Texas Flag

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

REGULAR COUNCIL MEETING, TUESDAY, MAY 16, 2017 AT 5:00 P.M.

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

Mayor and Council Newsletter

Meeting February 7, 2011

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Zanesvi lle City Council Meeting Monday, February 12, 2018

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

Page 1 of 6 Champlin City Council

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

Town of Mammoth Minutes of a Regular Meeting September 17, 2009

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

Minutes McClellanville Town Council December 6, :00 PM

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

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

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

PUBLIC WORKS COMMITTEE

CITY OF NORWALK ORDINANCE COMMITTEE REGULAR MEETING AUGUST 16, 2016

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

MOSES LAKE CITY COUNCIL August 24, 2010

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

Transcription:

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. The meeting was called to order by Mayor Michael P. Manning at 7:00 P.M. Roll call showed that Mayor Michael P. Manning and Councilwoman Ellen R. Fogarty and Councilman Nicholas Foglia were present. Also present from City Administration were: Mark Gleason General Manager, Jeremy Smith, City Clerk & Clerk to the Council, Yorden Huban Corporation Counsel, Mark Gilchrist Assessor/Building Inspector and acting Fire Chief Rob Conlen. A motion was made and seconded to dispense with the reading of the minutes and accept the City Council minutes as written for May 7, 2015. REPORT OF OFFICERS AND COMMITTEES GENERAL MANAGER REPORT ITEM #1 General Manager Mark Gleason announced the final numbers for Bulk week. Mr. Gleason stated that although debris weight was down 19 tons from last year, it was still the 2 nd highest bulk debris total since the program started; the trucks made 9 more trips to the landfill, leading us to conclude that more furniture is being discarded. Recycling was also down by 3 tons. Mr. Gleason also stated that the City did not see as many of the overloaded bulk items as in the past and that code enforcement wrote 4 tickets for exceeding the 4x4x8 space allotment. ITEM #2 General Manager Mark Gleason announced that the banners and flowers have been placed on 19 th street in time for the Memorial Day parade. In order to place more banners on 19 th street the poles have been doubled with banners. ITEM # 3 General manager mark Gleason stated that he received the Welcome to Watervliet sign designs from the Watervliet Elementary school children. Mr. Gleason further went on record to thank WES Art Teacher Ms. Crystal Preston for guiding the children in this project. OLD BUSINESS

Page Two NEW BUSINESS ORDINANCE NO. 1944 An Ordinance of the City of Watervliet repealing previous Ordinance No. 1929 that approved and confirmed the sale of a surplus vehicle. Prior to voting, City Clerk Jeremy Smith stated that the Ordinance was to repeal the ordinance confirming sale of a motorcycle that was taken into possession by the Police Department. The lone bidder for the Motorcycle did not return and therefore has forfeited his bid. Upon a motion by Councilwoman Fogarty, seconded by Councilman Foglia this Ordinance was unanimously approved and adopted. ORDINANCE NO. 1945 The Council of the City of Watervliet hereby authorizes and directs Jeremy A. Smith, City Clerk/Clerk to the Council to publish once a week, for three weeks, in the official newspaper of the City of Watervliet, that the City Clerk will sell at public auction on Friday, June 26, 2015 at 10:00 AM in the City Clerk s Office, City Hall, Watervliet, New York 12189, the following described vehicle: 2003 Suzuki motorcycle UPSET PRICE VIN# JS1VT52A032100795 $1,500.00 Upon a motion by Councilman Foglia, seconded by Councilwoman Fogarty this Ordinance was unanimously approved and adopted. RESOLUTION NO. 9165 The Council of the City of Watervliet hereby rejects the proposal from Oak Leaf Energy Partners Ohio, LLC, located at 2645 E. 2 nd Avenue, Suite 206, Denver, CO 80206 in response to the issuance of written Request for Proposals (RFPs) to solar energy providers to design, install, finance, own, operate and maintain one or more solar photovoltaic systems at the Watervliet Filtration Plant and the Hydro Plant under a solar power purchase agreement ( PPA ) or Remote Net Metering Agreement ( RNMA ) with the City of Watervliet. Prior to voting Corporation Counsel Yorden Huban explained that the City Council had approved an RFP for Solar to be installed on two of the City s properties and later accepted a proposal from Oak Leaf. Mr. Huban explained that the City Council then issued a non-binding Letter of Intent contingent on reaching a Power Purchase Agreement. Mr. Huban Stated that an agreement was unable to be reached and therefore this Resolution was drafted. Upon a motion by Councilwoman Fogarty, Seconded by Councilman Foglia this Resolution was unanimously approved and adopted.

Page Three RESOLUTION NO. 9166 The Council of the City of Watervliet hereby approves and authorizes the issuance of written Request for Proposals (RFPs) to solar energy providers to design, install, finance, own, operate and maintain one or more solar photovoltaic systems at one or more project sites in accordance with solar power purchase agreements ( PPA ) or Remote Net Metering Agreements ( RNMA ); and The Council of the City of Watervliet hereby further authorizes and directs Jeremy A. Smith, City Clerk and Clerk to the Council, to advertise once in the official newspaper of the City that the City of Watervliet ( RFP Issuer ) must receive sealed proposals by 5:00 PM on Tuesday, June 9, 2015. Prior to voting City Clerk Jeremy Smith stated that this was presented at the previous meeting by Jeff Conrad of Solomon Energy. Corporation Counsel Yorden Huban added that issuing an RFP does not require the City Council to move forward with the project. Upon a motion by Councilman Foglia, Seconded by Councilwoman Fogarty, this resolution was unanimously approved and adopted. RESOLUTION NO. 9167 The Council of the City of Watervliet hereby approves the proposed payment terms consents to the inclusion of the payment schedule in the PILOT Agreement to be entered by the Albany County Industrial Development Agency and 122 2 nd Street, LLC and further approves and authorizes Mayor Michael P. Manning to execute on behalf of the City of Watervliet the Consent By Affected Tax Jurisdictions contained in the PILOT Agreement between the Albany County Industrial Development Agency and 122 2 nd Street, LLC. Prior to voting Corporation Counsel Yorden Huban explained that this was the final acceptance of the PILOT agreement. Mr. Huban stated that the City Council had previously agreed to the PILOT and forwarded that information to the Albany County IDA. Upon a motion by Councilwoman Fogarty, seconded by Councilman Foglia, this Resolution was unanimously approved and adopted. RESOLUTION NO. 9168 The Council of the City of Watervliet hereby exempts the Watervliet Public Library Additions and Renovations Project from the requirements of Chapter 272. Zoning of the Code of the City of Watervliet and further declares itself lead agency with respect to the environmental review of the proposed project, finds and concludes that the proposed action is an Unlisted Action, and based upon its thorough review concludes that the proposed project will result in no significant adverse impacts to the environment, and therefore issues a Negative Declaration; and The Council of the City of Watervliet hereby refers the application of the Watervliet Public Library along with supporting documentation to the Albany County Planning Board pursuant to 239-m of the New York State General Municipal Law. Prior to voting, Corporation Counsel Yorden Huban explained that this was a three-part resolution. Mr. Huban stated that part-one of the resolution dealt with whether the Council wanted to exempt the project from the Zoning Code. Mr. Huban further explained the criteria for the exemption and the areas in which the zoning board would have to issue a variance.

Page Four Mayor Manning and the Council openly discussed the three areas that the Zoning Board would have to issue variance. Assessor/Building Inspector mark Gilchrist explained that these were all minor issues and that in past experience these matters have received variance. Mr. Gilchrist also stated that two of these issues were part of the new zoning code and that the original building was constructed using the previous code. These additions would continue along the same guidelines set forth by the original construction. Mr. Huban stated that part-two of the resolution was that the City Council was acting as the SEQRA lead agency and needed to review the environmental impact. Mayor Manning openly went through each of the criteria for the environmental impact and found that the project had little to no impact for each of the bullet points. Therefore the Council no adverse impacts to the environment and felt comfortable issuing a Negative Declaration. Mr. Huban stated that the final piece of the Resolution was to refer the application along with supporting documentation to the Albany County Planning Board for their approval. Upon a motion by Councilman Foglia, Seconded by Councilwoman Fogarty, this Resolution was unanimously approved and adopted. APPROPRIATIONS AND ACCOUNTING PUBLIC COMMENT PERIOD ANNOUNCEMENT #1 City Clerk Jeremy Smith stated that the long awaited 787- Corridor Study Public Workshop was rescheduled and would take place at the Senior Center On Tuesday June 30 at 5:30pm. Mr. Smith stated that as more information comes available it will be published over several mediums. ANNOUNCEMENT #2 Assessor/Building Inspector Mark Gilchrist announced that Schuyler Properties and Golub Corp. are in the final process for the Schuyler properties to purchase the former price chopper area on Second Avenue. Mr. Gilchrist stated that he believes the plan is to knock down 60% of the building on the West Side and place two businesses in the remaining area.

Page Five Councilman Foglia Commented on the Vacant Building registry that will be proposed during the next meeting. Councilman Foglia stated that he was hoping to finalize the criteria for exemption of the registry. Mayor Manning reminded everyone that the Memorial day Parade takes place on Monday at 10AM leaving from the High School and finishing at the Veterans Memorial park. With there being no further comment, A motion was made and seconded to adjourn the meeting. The meeting was adjourned at 7:52pm Next Meeting June 4, 2015 7:00pm Respectfully Submitted, Jeremy A. Smith City Clerk and Clerk to the Council