Village Of West Carthage
 Minutes 

April 03, 2017

Body:

 

VILLAGE OF WEST CARTHAGE

BOARD OF TRUSTEES

Special Meeting

April 3rd, 2017

 

A special meeting of the West Carthage Village Board of Trustees was held April 3rd, 2017 at 10:00 a.m. at the West Carthage Municipal Building. Said building is declared smoke free and accessible to handicapped persons. The press was informed of the meeting and notice was posted.

 

Present:  Mayor Scott Burto, Deputy Mayor Scott Sullivan,   Trustee Jim Smith,Trustee Mike Bigness,

Excused:  Trustee Rob Peluso

 

Guests:  E. Avallone

 

On a motion by S. Sullivan, seconded by J. Smith, the request by Amanda Gump to use the community room with fees waived for a fishing derby meeting on Tuesday, April 4th was unanimously approved.

 

On a motion by M. Bigness, seconded by S. Sullivan, a public hearing regarding the 2017/2018 village budget was set for April 10th, 2017 at 6:00 p.m.

 

Mayor Burto gave an update on the sewer bonding.  He spoke to Wayne on Friday and presented the language that the clerk asked be included in the proposed Memorandum of Understanding.  The language would protect Village of West Carthage residents in the event that Carthage Specialty Paper does not make debt or operation and maintenance payments.  In that event, and in the event that the WPCF sewer fund does not have enough funds to cover the payment, the payment schedule would be based on each village’s usage.  If CSP eventually paid the amount due, it would be refunded using the same percentages paid to each village.  We are waiting to hear from Wayne to see if they will agree to include the language.  Debi Pierce met with the Carthage clerk and agreed, if the West Carthage Board approves, to the rest of the MOU.

 

On a motion by M. Bigness, seconded by S. Sullivan, to enter into executive session to discuss a personnel/litigation issue and an additional litigation issue at 10:26 a.m.

 

Regular session resumed at 10:44 a.m.

 

On a motion by J. Smith, seconded by S. Sullivan, the clerk was directed not to levy the remaining unpaid O&M charges due from Carthage Specialty Paper to the unpaid sewer and water re-levies.  CSP has been making weekly payments but Pat Purdy will not sign the agreement that was proposed by Attorney Burroughs.

 

On a motion by J. Smith, seconded by S. Sullivan, the clerk was authorized to ask Attorney Ferrara to assist the village with 2 personnel issues to include mileage, legal fees and travel expenses.

 

Mayor Burto received a phone call from Wayne McIlroy during executive session.  He stepped out and took the call.  Wayne indicated that the village of Carthage will agree to the language West Carthage asked to be included in the MOU.  Mayor Burto called Elaine Avallone and asked if she wished to come back to the meeting or be put on speakerphone for a discussion/vote on the bond resolution.  Mayor Burto placed her on speakerphone.  Based on satisfactory language being added to the MOU, on a motion by J. Smith, seconded by S. Sullivan, the following bond resolution was passed based on a roll call vote:  Trustee Smith – aye, Trustee Bigness – aye, Deputy Mayor Sullivan – aye, Mayor Burto – aye.  Passed unanimously.

RESOLUTION

            At a regular/special meeting of the Village Board of the Village of West Carthage held at 61 High Street, in said Village on the 3rd day of April, 2017 at 10:00 a.m., prevailing time. 

            The meeting was called to order by Mayor Burto and upon roll being called, the following were:

            PRESENT:       Scott Sullivan, Deputy Mayor

                                    Michael Bigness, Trustee

 

                                    James Smith, Trustee

 

                                    Scott Burto, Mayor

 

            ABSENT:

                                    Robert Peluso, Trustee

 

            The following resolution was offered by Trustee Smith, who moved its adoption, seconded by Trustee Sullivan, to wit:

                        BOND RESOLUTION DATED April 3, 2017

 

                        A RESOLUTION AUTHORIZING THE ISSUANCE OF SERIAL BONDS NOT EXCEEDING $8,260,000 FOR THE VILLAGE OF WEST CARTHAGE SHARE OF MUNICIPAL WASTEWATER IMPROVEMENTS PROJECT FOR THE VILLAGE OF CARTHAGE/WEST CARTHAGE WASTEWATER POLLUTION CONTROL FACILITY WHICH PROJECT HAS A TOTAL COST OF $11,800,000.

            BE IT RESOLVED, by the Village Board of the Village of West Carthage, Jefferson County, New York, as follows:

            Section  1.  The Municipal Wastewater Improvements Project for the Village of Carthage/West Carthage Wastewater Pollution Control Facility is in the best interest of the residents of the Village of West Carthage.  The maximum estimated cost of such specific objects or purposes as determined by the engineers hired by the Village is $11,800,000.  The Village of West Carthage share is 70% or $8,260,000. 

            Section  2.  It is hereby determined that the period of probable usefulness of the aforesaid for such specific objects or purposes for the Municipal Wastewater Improvements project for the Village of Carthage/West Carthage Wastewater Pollution Control Facility is forty (40) years; pursuant to subdivision (a)(4) of Section 11.00 of the Local Finance Law.  It is further determined that no down payment is required pursuant to Section 107(d)(3)(d) of the Local Finance Law.

            Section  3.  The plan for the financing the Village of West Carthage share for such specific objects or purposes such estimated cost is by the issuance of serial bonds not exceeding $8,260,000 of said Village, and the same is hereby authorized to be issued therefor pursuant to the Local Finance Law and shall be repayable over a term in excess of five years.

            Section  4.  The faith and credit of the Village of West Carthage, Jefferson County, New York is hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable.  Annual sewer rents shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year.  There shall annually be levied on all sewer users of said Villages, sewer rents sufficient to pay the principal of and interest of such bonds as the same become due and payable.

            Section 5.         All other matters, except as provided herein relating to such obligations, including determining whether to issue such obligations having substantially level or declining annual debt service and all matters related thereto, prescribing whether to manual or facsimile signatures shall appear on said obligations, prescribing the method for the recording of ownership of said obligations, appointing the fiscal agent or agents for said obligations, providing for the printing and delivery of said obligations (and if said bond are to be executed in the name of the Village by the facsimile signature of its Village Treasurer), including the consolidation with other issues, shall be determined by the Village Treasurer.  It is hereby determined that it is to the financial advantage of the Village not to impose and collect from registered owners of such obligations any charges for mailing, shipping and insuring bonds transferred or exchanged by the fiscal agent, and, accordingly, pursuant to paragraph c of Section 70.00 of the Local Finance Law, no such charges shall be so collected by the fiscal agent.  Such obligations shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by Section 52.00 of the Local Finance Law, as the Village Treasurer shall determine.

            Section  6.  The validity of such bonds and bond anticipation notes may be contested only if:

 

                        (1)        Such obligations are authorized for an object of  purpose for which said Village is not authorized to expend money, or

 

            (2)        The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit of proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or

 

            (3)        Such obligations are authorized in violation of the provisions of the Constitution.

 

            Section  7.  Upon this resolution taking effect, the same be published in full in the Watertown Daily Times, the official newspaper of said Village, for such purpose, together with a notice of the Village Clerk in substantially the form provided in Section 81.00 of the Local Finance Law.

            Section  8.  This resolution is subject to permissive referendum.

            Section             9.         This amended resolution shall constitute a statement of official intent for the purposes of Treasury Regulations Section 1.150-2.  Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein.

            The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows:

            Trustee Smith                   Voting    Aye

            Trustee Bigness                  Voting    Aye

            Deputy Mayor Sullivan      Voting    Aye 

            Mayor Burto                    Voting     Aye     

 

DATED:  April 3rd, 2017

               West Carthage, New York

                                                                CERTIFICATION

STATE OF NEW YORK          )

                                                )           ss:

COUNTY OF JEFFERSON      )

 

            I, Deborah Pierce, the undersigned Clerk of the Village of West Carthage, Jefferson County, New York, DO HEREBY CERTIFY:

            That I have compared the foregoing extract of the minutes of a meeting of the Village Board of said Village including the resolution contained therein, held on the 3rd day of April 2017, with the original thereof on file in my office, and that the same is a true and correct transcript therefrom and of the whole of said original so far as the same relates to the subject matters therein referred to.

 

            I FURTHER CERTIFY that all members of said Board had due notice of said meeting. 

            I FURTHER CERTIFY that, pursuant to Section 103 of the Public Officers Law (Open Meetings Law), said meeting was open to the general public.

            I FURTHER CERTIFY that PRIOR to the time of said meeting, I duly caused a public notice of the time and place of said meeting to be given to the following newspaper and/or other news media as follows: 

            Newspaper and/or other News Media            Date Given

Carthage Republican Tribune                                                  3/31/2017

            I FURTHER CERTIFY that PRIOR to the time of said meeting, I duly caused public notice of the time and place of said meeting to be conspicuously posted in the following designated public location on the following date:

            Designated Location

            of Posted Notice                   Date of Posting

61 High Street, West Carthage

Village Bulletin Board                                       3/31/2017

 

            IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Village this 3rd day of April, 2017.

                                                                        Deborah Pierce, Village Clerk

                                  

                                    

 

 

 

 

 

 

 

 On a motion by R. Peluso, seconded by J. Smith, the meeting concluded at10:44 a.m. with no further business being necessary.

 

 

 

Deborah J. Pierce

Village Clerk/Treasurer