ANNOUNCEMENTS    »

Main Menu


Contact Information

Village of Kenmore
2919 Delaware Avenue
Kenmore, NY 14217
Mayor
 This email address is being protected from spambots. You need JavaScript enabled to view it.
Phone
(716) 873-5700
Fax
(716) 873-0004

Questions/Info
This email address is being protected from spambots. You need JavaScript enabled to view it.

EXECUTIVE SESSION


Board of Trustees                            Municipal Building
Village of Kenmore                            December 21, 2010

PRESENT: Hon. Patrick Mang                           Mayor
              Hon. Salvatore Muscarella                  Trustee
              Hon. Katherine Bestine                     Trustee
              Hon. R. Timothy McCarthy                Trustee
              Hon. Paul Catalano                           Trustee


EXECUTIVE SESSION TO DISCUSS, ONE FINANCIAL, ONE LEGAL, ONE CONTRACTUALUAL AND THREE PERSONNEL MATTERS.            

Trustee Catalano moved to go into Executive Session to discuss one financial, one legal, one contractual and three personnel matters.
Seconded by Trustee McCarthy and adopted by a full vote in the affirmative.

Trustee McCarthy moved to end the Executive Session.
Seconded by Trustee Bestine and adopted by a full vote of all members present.


Kathleen P. Johnson, Esq.
Village Clerk/Treasurer



CORPORATION PROCEEDINGS


Board of Trustees                            Municipal Building
Village of Kenmore                            December 21, 2010

PRESENT: Hon. Patrick Mang                      Mayor
              Hon. Salvatore Muscarella             Trustee
              Hon. Katherine Bestine                Trustee
              Hon. R. Timothy McCarthy            Trustee
              Hon. Paul Catalano                      Trustee

The meeting was called to order at 8:00 p.m. by Mayor Mang. Mayor Mang led the Pledge of Allegiance.


BOARD APPROVED THE LIST OF UNPAID TAXES FOR FISCAL YEAR
2010-2011. 
                                           

Trustee Muscarella moved to approve the list of unpaid taxes for fiscal year 2010-2011 and directing the Clerk/Treasurer to forward said list to Erie County for inclusion in the county 2011 tax.  A copy of which is appended to these minutes for record purposes.
Seconded by Trustee Bestine and adopted by a full vote in the affirmative.


BOARD APPROVED AN AGREEMENT BETWEEN STOHL ENVIRONMENTAL, LLC AND THE VILLAGE OF KENMORE.                        

Trustee Muscarella moved to approve an agreement for lead-based paint testing for the Community Development Block Grant Program between Stohl Environmental, LLC and the Village of Kenmore, a copy of which is appended to these minutes for record purposes.
Seconded by Trustee Catalano and adopted by a full vote in the affirmative.
    

BOARD APPROVED THE APPOINTMENT AMANDA BAKER AS AN ACTIVE MEMBER OF THE KENMORE VOLUNTEER FIRE DEPARTMENT.        

Trustee Bestine moved to approve the appointment of Amanda Baker of 352 Stillwell Avenue, Kenmore, as an active member of the Kenmore Volunteer Fire Department.
Seconded by Trustee Catalano and adopted by a full vote in the affirmative.
    

BOARD APPROVED OUT OF DISTRICT RESIDENCE FOR A VOLUNTEER FIRE FIGHTER.                                        

Trustee Bestine moved to approve the out of district residence for Volunteer Firefighter Jeffrey Koch of 102 Ridgewood of the Town of Amherst.
Seconded by Trustee Catalano and adopted by a full vote in the affirmative.


BOARD APPROVED THE APPOINTMENT OF A SEASONAL LABORER FOR THE DEPARTMENT OF PUBLIC WORKS.                        

Trustee Muscarella moved to approve the appointment of Steven Salay of 103 North End Avenue, Kenmore, as a seasonal laborer for the Department of Public Works, effective January 3, 2011.
Seconded by Trustee McCarthy and adopted by a full vote in the affirmative.
    

BOARD APPROVED A RESOLUTION REGARDING THE ISSUANCE OF BONDS.                                            

Trustee Bestine moved to approve a resolution authorizing the Clerk/Treasurer to issue bonds in an aggregate principal amount not to exceed $320,000.00, a copy of which is appended to these minutes for record purposes.
Seconded by Trustee Catalano and adopted by a full vote in the affirmative.


BOARD APPROVED A RESOLUTION PERTAINING TO A CHARGE OF MISCONDUCT UNDER SECTION 75 OF THE CIVIL SERVICE LAW.        

Trustee Catalano moved to approve a resolution pertaining to a charge of misconduct under section 75 of the Civil Service Law and appointing a hearing officer to review.
Seconded by Trustee Bestine and adopted by a full vote in the affirmative.


ABSTRACT OF AUDITED VOUCHERS.                        

Trustee McCarthy offered the following resolution and moved its adoption:

RESOLVED, that the Mayor be and he hereby is authorized to sign the Abstract of Audited Vouchers dated December 21, 2010, in the amount of $279,539.10; General Fund $105,285.30; Community Development $575.00; Water Fund $83,431.96; Sewer Fund $90,246.84 and to direct the Treasurer to pay each of the listed claimants in the amount appearing opposite his/her name.
Seconded by Trustee Bestine and adopted by a full vote in the affirmative.

    
INVITATION FOR PUBLIC COMMENT/QUESTIONS            

Mayor Mang asked if any one wished to be heard.
As no one else wished to be heard, the meeting was adjourned.
Mayor Mang wished happy holidays to all in attendance.
The next meeting of the Board of Trustees will be January 4, 2011 at 8:00 p.m. at the Municipal Building.

Kathleen P. Johnson, Esq.
Village Clerk/Treasurer

Who's Online

We have 48 guests and no members online

Meetings / Events Calendar

Last month April 2024 Next month
S M T W T F S
week 14 1 2 3 4 5 6
week 15 7 8 9 10 11 12 13
week 16 14 15 16 17 18 19 20
week 17 21 22 23 24 25 26 27
week 18 28 29 30
Last month May 2024 Next month
S M T W T F S
week 18 1 2 3 4
week 19 5 6 7 8 9 10 11
week 20 12 13 14 15 16 17 18
week 21 19 20 21 22 23 24 25
week 22 26 27 28 29 30 31

Upcoming Events

No events