• Welcome
    • Welcome to Lakewood
    • Lakewood’s History
    • Future Vision
    • Awards & Recognition
    • Volunteerism
    • Calendar
  • Amenities
    • Lakewood Community Development Corporation
    • Chamber of Commerce
    • Farmers & Artisans Market
    • Chautauqua Lake Community Sailing Foundation
    • Education
    • Lakewood Memorial Library
    • History Museum
    • Health & Fitness
    • Recreation
    • Parks and Recreation
      • Bark Park
    • Theater, Comedy, Nature & History
    • Clubs and Associations
    • Worship
    • Hospitals, Urgent Care, & Medical Resources
    • Shopping
  • Information
    • Pay Village Property Taxes On-Line
    • Garbage & Recycling
    • Announcements
      • Spring Brush Pick Up & Brush Dump
      • Garage & Yard Sale
      • 2021 Junk Pick-Up
      • Fall Leaf Pick Up
      • Winter Parking Rules
    • FAQs
    • Events
    • Surveys
  • Government
    • Forms and Permits
    • Agendas and Minutes
    • Governance
    • Village Mayor
    • Village Trustees
    • Village Attorney
    • Zoning Board of Appeals
    • Planning Board
    • Budget & Financial
    • Committees
      • Planning
      • Community Projects
      • Historic Preservation
      • Parks and Recreation
      • Tree Committee
    • Municipal Code and Zoning Code
    • Maps and GIS
  • Departments
    • Administration
      • Village Clerk
      • Deputy Clerk/Treasurer
      • Village Treasurer

Village of Lakewood

Lakewood NY

  • Comprehensive Plan
  • Main Street Plan
  • Design Standards
  • Complete Streets & Walkability
  • Clean Energy
  • Stormwater Management
  • Urban Forestry Management Plan
You are here: Home / 2020 Minutes / November 23, 2020, Board of Trustees Meeting Minutes

December 10, 2020 By Mary Currie

November 23, 2020, Board of Trustees Meeting Minutes

 NOVEMBER 23, 2020

The twenty-second regular meeting of the Board of Trustees of the Village of Lakewood, N.Y., was held Monday, November 23, 2020, 6:30 pm, with Mayor Randall G. Holcomb presiding. Trustees present were Ellen E. Barnes, Douglas L. Schutte and R. Richard Fischer. Trustee Edward J. McCague and Fire Chief Kurt Hallberg participated through Zoom.us. Also present were Village Clerk Mary B. Currie, Village Treasurer Apryl L. Troutman and Village Attorney John I. LaMancuso. Absent were DPW Supervisor Thomas R. Pilling, Police Chief John R. Bentley and Building Inspector Jeffrey Swanson.

APPROVAL OF MINUTES

Motion by Trustee Fischer, seconded by Trustee Barnes, to approve the minutes, as amended, of the last regular meeting of the Board of Trustees held November 9, 2020.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

AUDIT OF CLAIMS

Motion by Trustee Schutte, seconded by Trustee Barnes, that the claims as audited by the Board of Trustees for the abstracts dated November 23, 2020, be approved and that the Clerk shall execute said abstracts (#27 and #27) and direct payment by the Treasurer. Trust & Agency Fund: $ 71,882.44, (Checks #5171 through #5175), General Fund: $ 55,911.55, (Checks #17332 through #17364).
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

REPORTS

Fire Chief Kurt Hallberg submitted his report for the Lakewood Fire Department stating there has been seven hundred ninety alarms year to date, seventy-one of which have been in the month of November.

Chief Hallberg said the Lakewood Fire Department responded to seventeen calls on Sunday, November 15th, twelve of which were storm related. He said they started at 1:27 AM on Sunday and by Tuesday morning the department had answered a total of twenty-five calls. Two of the calls, one on Lakecrest Ave. and the other on Rt. 394 at Keller Rd., were serious calls for “wires down” causing the roads to be closed until National Grid could respond.

Chief Hallberg thanked the Lakewood Fire Department members for a job well done, the Lakewood-Busti Police for helping with some traffic issues, DPW Supervisor Tom Pilling and the highway crew for helping cut up and removing some of the downed trees.

Chief Hallberg said for the first time he knows of, the LFD assisted in removing a cat from a tree on Shadyside Ave., which had been approximately 35 ft. up a tree for 4 days. He said they used the platform on the ladder truck to shake the tree which was enough for the cat to start coming down on his own, at about 20 ft. the cat fell, firefighter Nate Card broke the cats fall and received a scratch on his hand for his efforts. The cat ran off unharmed.

RESOLUTION #182-2020 – APPROVE COLLECTIVE BARGAINING AGREEMENT

Motion by Trustee McCague, seconded by Trustee Barnes, for the Board of Trustees to approve the Collective Bargaining Agreement and authorize Mayor Randall G. Holcomb to execute said agreement between the Village of Lakewood and the CSEA, Inc. Local 1000-AFSCME, AFL-CIO, Village of Lakewood Police Unit #6320, Chautauqua County Local #807. The terms of the Contract/Agreement are retroactive to June 1, 2020 and run through May 31, 2021 (one year).
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

RESOLUTION #183-2020 – AUTHORIZE MID-YEAR BUDGET TRANSFERS

Motion by Trustee Barnes, seconded by Trustee Fischer, per the recommendation of Village Treasurer Apryl L. Troutman, for the Board of Trustees to authorize the following mid-year budget transfers for the Full-time Police Officer salary increases. $13,653.00 from A9015.80 {Fire & Police Retirement} and $1,212.00 from A9010.80 {State Retirement} to A3120.10 {Police-Salaries} and $1,137.00 from A9010.80 {State Retirement} to A9030.80 {Social Security & Medicare}.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

RESOLUTION #184-2020 – AUTHORIZE THE AWARD OF

CONTRACT NO. 1 – CHAUTAUQUA AVENUE GREEN STREET RETROFIT PROJECT

Motion by Trustee McCague, seconded by Trustee Fischer, authorizing the Board of Trustee to award Contract No. 1 – Chautauqua Avenue Green Street Retrofit Project:

WHEREAS, the Village of Lakewood N.Y. (Village) is the owner of the Chautauqua Avenue Green Street Retrofit Project (“Project”); and

WHEREAS, pursuant to New York State Municipal Law, bids for this Project were received, publicly opened and read aloud on November 10, 2020 at 11:00 am at the Village of Lakewood Village Offices; and

WHEREAS, the Village’s Engineering Consultant for this Project, Barton & Loguidice, D.P.C. (B&L), tabulated and analyzed the bids received, and Kingsview Enterprises Inc. submitted the lowest bid; and

WHEREAS, Kingsview Enterprises Inc. bid is in concurrence with New York State Environmental Facilities Corporation (NYSEFC) requirements as outlined in the October 1, 2020 Program Requirements and Bid Packet for Contracts Funded with the NYS Clean Water State Revolving Fund or Drinking Water State Revolving Fund; and

WHEREAS, B&L provided a Recommendation of Award letter to the Village for Contract No. 1 – Chautauqua Avenue Green Street Retrofit Project which B&L took no exception to the Village awarding Contract No. 1 to Kingsview Enterprises, Inc. for the Base Bid in the amount $577,000.00.

NOW, THEREFORE, BE IT RESOLVED the Village of Lakewood Board of Trustees hereby awards Contract No. 1 – Chautauqua Avenue Green Street Retrofit for the Base Bid to Kingsview Enterprises Inc. in the amount $577,000.00, contingent on the review of acceptable project references and completion of all bid solicitation requirements of the Village; and

BE IT FURTHER RESOLVED, that this Resolution shall take effect immediately.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

RESOLUTION #185-2020 – APPROVE NEW LAKEWOOD FIRE DEPARTMENT MEMBER

Motion by Trustee Fischer, seconded by Trustee Schutte, that the Board of Trustees, acting as the Board of Fire Commissioners, approve Mr. Jacob Feldt, 64 Butler Ave., Celoron, NY as a new member of the Lakewood Volunteer Fire Department and grant him out of district status.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

RESOLUTION #186-2020 – DISCONTINUE USE/RETIRE THE ROYAL COMPANION SIGN-O-METER

Motion by Trustee Barnes, seconded by Trustee Fischer, to authorize the discontinued use/retirement of the Royal Companion Sign-O-Meter and authorize the use of electronic signatures of the Mayor and Treasurer to be used in the Edmunds GovTech software.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

RESOLUTION #187–2020 – AUTHORIZE MID-YEAR BUDGET TRANSFER

Motion by Trustee Barnes, seconded by Trustee Schutte, to authorize Village Treasurer Apryl L. Troutman to make the following mid-year budget transfers for budget shortfalls, $ 400.00 from A5110.40 {Street Maintenance – Contractual} to A5110.46 {Street Maintenance – Tree Service}.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

RESOLUTION #188–2020 – APPROVE TRANSFER OF PAPER STREET FLETA AVE.

Motion by Trustee Fischer, seconded by Trustee Barnes, for the Board of Trustees to approve the transfer of the paper street known as Fleta Ave. to Mr. Scott Reeves, 262 E. Terrace Ave., Lakewood, NY and authorize Mayor Holcomb to execute said transfer.
Adopted: 4 ayes, no nays (Barnes, Fischer, McCague, Schutte)

Motion by Trustee Barnes, seconded by Trustee Fischer and unanimously carried to adjourn the regular Board of Trustees meeting at 6:52 PM.

 

_________________________
Mary B. Currie
Village Clerk

Share this:

  • Click to share on Twitter (Opens in new window)
  • Click to share on Facebook (Opens in new window)

Filed Under: 2020 Minutes, Announcements, Minutes, Public Meeting Minutes

« November 9, 2020, Board of Trustee Meeting Minutes
Police Reform Survey »
  • Government
  • Comprehensive Plan
  • Forms
  • Planning Board
  • Village Board
  • Code Enforcement
  • Zoning Board of Appeals
  • Village Offices
  • Village Clerk
  • Village Treasurer
0° C
Wunderground.com
  • FAQs
  • Helpful Links
  • Community
  • Business Directory
  • Garbage & Recycling
  • Lakewood’s History
  • Law Enforcement
  • Lakewood Memorial Library
  • Lakewood Parks and Recreation
  • Schools
  • Utilities

Copyright © 2021 · Village of Lakewood | Site designed by Tint Press