Village Of West Carthage
 Minutes 

December 03, 2018: Organizational

Body:

                                                                                                                                   

 

 

 

ANNUAL ORGANIZATION MEETING

BOARD OF TRUSTEES

VILLAGE OF WEST CARTHAGE

December 3, 2018

 

The annual organizational meeting of the Village of West Carthage Board of Trustees was held December 3, 2018 6:00 p.m., at the West Carthage Municipal Building.  This building is declared non-smoking and accessible to handicapped persons.  Said meeting required to start a new official year.  The press was informed of the meeting and notice was posted.

 

Present:  Mayor Scott Burto, Trustee Scott Sullivan, Trustee James Smith,  Trustee Rob Peluso 

Excused:  Trustee Mike Bigness

 

Mayor Scott Burto opened the meeting at 6:05 p.m.

 

Mayor Burto proposed the following appointments to component committees and departments and on a motion by R. Peluso, seconded by J. Smith, they were approved:

 

Scott Burto             Utility Management Board, Health Board, Police Dept. Liaison, RACOG Exec. Committee

Mike Bigness          RACOG Exec. Committee, Utility Management Board, DPW Liaison

Robert Peluso         DPW Liaison, Utility Management Board, Police Dept. Liaison, Recreation Liaison

James Smith           Fire Department liaison, Buildings and Grounds

Scott Sullivan          Deputy Mayor, Recreation liaison, DPW Liaison, Buildings and grounds

 

The following one year appointed positions were recommended by the Mayor and approved on a motion by R. Peluso, seconded by J. Smith.

 

CIDC Representative –Scott Sullivan

Code Enforcement Officer:  Pete Crump, Jr.

Zoning Enforcement Officer:  Dave Pustizzi

Village Attorney:  Lawrence D. Hasseler

Planning Board Recorder:  Kaytlin Ennis

Deputy Clerk:  Kaytlin Ennis

Registrar:  Debi Pierce

Deputy Registrar:  Kaytlin Ennis

Ethics Committee:  LeRoy Homan

   Deborah Pierce

   Steve Anderson

Parking Control Officer – Timothy Turck

Planning Board Chairman:  Tom Valentine

Planning Board Member: Tom Valentine (5 yr. term)

Records Access Officer:  Debi Pierce

 

S. Sullivan motioned, seconded by R. Peluso, to adopt the 2019 Official Board Meeting Schedule  carried unanimously.  (attachment A)

 

S. Sullivan  motioned, seconded by R. Peluso, to adopt the 2019 Official Planning Board Meeting Schedule  carried unanimously.  (attachment B)

 

Designation of Official Newspaper Papers Resolution

 

                WHEREAS, the Board of Trustees for the Village of West Carthage have determined that the “Watertown Daily Times” shall be designated as the official newspaper.

                NOW, THEREFORE BE IT RESOLVED:

                Section 1.  That the Board of Trustees does hereby designate the “Watertown Daily Times” as the official newspaper for any/all legal notice deemed necessary.          

Section 2.  That this Resolution shall take effect immediately. 

 

On a motion by R. Peluso, seconded by J. Smith, the foregoing resolution was duly adopted by a unanimous vote of the Board.

Designation of Official Depositories Resolution

 

                WHEREAS, the Board of Trustees for the Village of West Carthage has determined that Village Law 4§412(3)(2)  requires the designation of banks or trust companies for the deposit of Village of West Carthage monies:

                NOW THEREFORE, BE IT RESOLVED:   

 

Section 1.  That the Board of Trustees does hereby designate the following institutions as official depositories of all moneys received by the Village Treasurer, Clerk and Receiver of Taxes:  Community Bank, NA,

 

Section 2.  That this resolution shall take effective immediately upon approval.

               

On a motion by J. Smith, seconded by S. Sullivan, the foregoing resolution was duly adopted by a unanimous vote of the Board.

 

Procurement Policy

S. Sullivan motioned to adopt the annual Procurement Policy as written, seconded by J. Smith.  Motion carried.  (attachment C)

 

Advanced Approval of Claims

 

                WHEREAS the Board of Trustees for the Village of West Carthage has determined to authorize payment in advance of audit,  claims for public utility services, postage, freight and express charges, and

                WHEREAS all such claims shall be presented at the next regular meeting for audit, and

                WHEREAS the claimant and officer incurring or approving the same shall be jointly and severally liable for any amount disallowed by the Board of Trustees,

 

                NOW THEREFORE BE IT RESOLVED: 

                Section 1. That the Board of Trustees of the Village of West Carthage authorizes payment in advance of audit claims for public utility services, postage, debt,  freight & express charges, payroll and  charges for attendance at official meetings, seminars and conferences (as approved through resolution authorizing Attendance at School and Conferences or individually approved by Board of Trustees) and all such claims shall be presented at the next regular meeting for audit and the claimant and officer incurring or approving the same shall be jointly and severally liable for any amount disallowed by the Board of Trustees.

                Section 2. That this resolution shall take effect immediately upon approval.

 

                On a motion by S. Sullivan and seconded by R. Peluso the resolution for advance approval of claims was duly adopted as written.  Carried unanimously.

 

Mileage Allowance Resolution

 

                WHEREAS the Board of Trustees for the Village of West Carthage has determined to pay a fixed rate for mileage as reimbursement to officers and employees of the Village of West Carthage who use their personal automobiles while performing their official duties on behalf of the Village.

 

                NOW THEREFORE BE IT RESOLVED:

                Section 1.  That the Board of Trustees shall approve reimbursement to such officers and employees at the rate allowable by the Internal Revenue Service at the time the mileage expense is incurred.

                Section 2.  That this resolution shall take effect immediately upon approval.

 

                On a motion by J. Smith and seconded by S. Sullivan,  the foregoing resolution was duly adopted by a unanimous vote of the Board.

 

 

 

Attendance @ School, Conferences and Meetings Resolution

 

                WHEREAS there is to be held during the coming official year a.) the New York State Conference of Mayors’ Annual Meeting and Training School; b.)the New York State Conference of Mayors’ and Fall Training School for Fiscal Officers and Municipal Clerks; c.)New York State Association of City and Village Clerks’ workshops; d.)North County Association Village Clerk’s and Clerk-Treasurer’s meetings; d.) Jefferson County Highway Superintendents’ Association Meetings..

 

                WHEREAS it is determined by the Board of Trustees for the Village of West Carthage that attendance by certain municipal officials and employees at one or more of these meetings, conferences, or schools, benefits the municipality;

                NOW THEREFORE BE IT RESOLVED:

                Section 1.  That the following officers and employees are hereby authorized to attend the schools, conferences and/or meetings as listed above; Mayor, Trustees, Clerk/Treasurer and Superintendent of Public Works.

                Section 2.  That this resolution shall take effect immediately upon approval.

 

                On a motion by S. Sullivan and seconded by R. Peluso the foregoing resolution was duly adopted by a unanimous vote of the Board.

 

Designation of Rules of Procedure for Meetings

 

                WHEREAS, the Board of Trustees for the Village of West Carthage have determined that operating pursuant to rules of procedure is in its best interest;

 

                NOW, THEREFORE BE IT RESOLVED:

 

1.              The Public shall be allowed to speak only during public comment period of the meeting or at such other       time as a majority of the Board shall allow.

2.            Speaker must be recognized by Mayor or the presiding officer.

3.             Speaker must limit remarks to 3 minutes with the Mayor having the ability to further   restrict the time allotted to a person whose remarks are repetitive, are irrelevant, or are    not germane to the matter under consideration by the Board.

4.             All remarks shall be addressed to the Board as a body and not to any member thereof.

  

    5.            Board members may, with the permission of the Mayor, interrupt a speaker during their remarks, but only for the purpose of a clarification or information.

6.            Speaker may not yield any remaining time they may have to another speaker.

7.            Speaker shall observe the commonly accepted rules of courtesy, decorum, dignity and good taste.

8.            Interested parties or representative may address the Board by written communications.

 

On a motion by S. Sullivan  and seconded by R. Peluso, the foregoing resolution was duly adopted by a unanimous vote of the Board.

 

Special Meetings Resolution

 

                BE IT RESOLVED, a special meeting may be called by the Mayor, or any two Trustees, by giving all members of the Board of Trustees twenty-four (24) hour notice, and a Special Meeting may be waived of the twenty-four (24) hours notice, if all five (5) Board Members consent to such a waiver. That this resolution shall take effect immediately upon approval.  The village clerk shall contact each member of the board by phone, in person or through electronic transmission.

 

On a motion by R. Peluso, seconded by S. Sullivan, the foregoing resolution was duly adopted by a unanimous vote of the Board.

 

On a motion by J. Smith, seconded by R. Peluso,  the official Village of West Carthage FOIL Policy (attached) was unanimously approved. 

 

On a motion by S. Sullivan, seconded by J. Smith, the official Village of West Carthage investment policy was unanimously approved.

 

On a motion by J. Smith, seconded by R. Peluso, the public officials liability coverage policy was unanimously approved. 

 

No further business was requested or necessary.  A motion was made by J. Smith, seconded by R. Peluso to adjourn the meeting at 6:05 pm; carried unanimously.

 

Respectfully Submitted,

 

 

Clerk/Treasurer