Board Meeting Minutes – December 5th, 2016

  December 5, 2016

The regular semi-monthly meeting of the Board of Trustees of the Village of Menands held on Monday, December 5th, 2016 was called to order by Mayor Megan Grenier at 6:00 P.M.

PRESENT:

Megan Grenier, Mayor
Diane Foley, Trustee
Seth H. Harris, Trustee
Aileen Nicoll, Trustee
William T. Smith, Jr., Acting Village Clerk/Treasurer
Stephen Rehfuss, Village Attorney
Paul Reuss, Exec Asst to Mayor

ABSENT:

Steve Boulet, Trustee

Also attending: Bill Garvey, Brian Marsh, Paul & Tom Zabinski, Kirk Montanye, John Stangle, Melissa Martell, Emma Conway, Eric Johnson and Mrs. Wendell.

The Mayor led the Pledge of Allegiance.

Mr. Nick Costa discussed the changes to the proposed project at 354 Broadway. Mr. Costa addressed the letter from the Villages Engineer about drainage and a sign. After which it was agreed that a final site plan be submitted and presented to the Board when ready.

Open Forum:

Resident Melissa Martell inquired about the vacant buildings at 311 and 315 Broadway. She was advised that the Albany County Land Bank now has control of the buildings, and
she should check with them on their status.

Resident Kirk Montanye advised that at Kentucky Fried Chicken on Broadway their garbage cans were not enclosed and there was junk on the little hill next to them Code Enforcement Officer Reuss said he would look into it.

Several residents from Clifford Road complained about the traffic and the goings on at 16 Clifford Road. They were advised to keep contacting the police to establish a pattern.

A motion was made by Trustee Nicoll, seconded by Trustee Foley to accept the minutes of the November 21st, 2016 Board Meeting.

ADOPTED:

Trustee Foley voting AYE
Trustee Harris voting AYE
Trustee Nicoll voting AYE
Mayor Grenier voting AYE

A motion was made by Trustee Harris, seconded by Trustee Nicoll to approve payment for the following:

WARRANT # 13:

GENERAL totaling $261,657.26
WATER totaling $372,399.10
SEWER totaling $ 50,049.00
TOTALS $684,105.36

PAYROLL #13: totaling $140,501.75
(11/11/11 – 11/24/16)

ADOPTED:

Trustee Foley voting AYE
Trustee Harris voting AYE
Trustee Nicoll voting AYE
Mayor Grenier voting AYE

After a discussion concerning the easements from NYS DOT, Trustee Foley offered the following resolution seconded by Trustee Harris a motion authorizing the Treasurer to sign and file the necessary paper work.

ADOPTED:

Trustee Foley voting AYE
Trustee Harris voting AYE
Trustee Nicoll voting AYE
Mayor Grenier voting AYE

The Acting Clerk advised the Board that three bids had been received for the renovation work at 280 Broadway:

McGuirk Contracting LLC $22,379.82
BCS $23,750.00
CNZ Construction Services $17,475.00

After which Trustee Harris, seconded by Trustee Nicoll moved to award the work to CNZ Construction Services for $17,475.00.

ADOPTED:

Trustee Foley voting AYE
Trustee Harris voting AYE
Trustee Nicoll voting AYE
Mayor Grenier voting AYE

The Clerk advised the Board that $167,588.07 of Delinquent Property Taxes were sent to Albany County for collection with $46,944.46 in reassessed water.

Trustee Nicoll thanked the seniors for the invitation to their December 4th, 2016 Christmas Party and the Fire Department for the great job they did.

The Clerk gave the Board a reminder of the Annual Christmas Party for employees; retire employees and their guest scheduled for Tuesday, December 20th from 3:00 P.M. to 6:00 P.M. at Poppy’s Place.

A motion was made by Trustee Harris, seconded by Trustee Nicoll to adjourn.

ADOPTED:

Trustee Foley voting AYE
Trustee Harris voting AYE
Trustee Nicoll voting AYE
Mayor Grenier voting AYE

The meeting was duly adjourned at 6:30 P.M.

_______________
William T. Smith, Jr.
Acting Village Clerk