MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017

Similar documents
MINUTES OF THE 1080 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT September 06, 2016 Adopted on October 27, 2016

DRAFT MINUTES OF THE 1091 st MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT June 20, 2017

DRAFT MINUTES OF THE 1055 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT JUNE 17, 2014

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

CHAPTER 21 MUNICIPAL CEMETERY

COMMISSIONERS OF OXFORD. Ordinance No. 1801

CHAPTER 8-CEMETERY. CITY OF FENNIMORE (repealed and recreated 11/13/2006)

OAKWOOD CEMETERY RULES AND REGULATIONS

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

SAN JUAN COUNTY HEARING EXAMINER FINDINGS, CONCLUSIONS AND DECISION

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

SEPTEMBER 17, Trustees Linda L. Baessler Danae Muddiman Edward A. Sullivan Andrew J. Rubin

2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

NUISANCE ABATEMENT PROCEDURE

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

SUB-ANALYSIS. Title CONSTRUCTION LICENSING, PERMITS AND REGULATION

THE PLAINVILLE CEMETERY ASSOCIATION, INCORPORATED PLAINVILLE, CT RULES AND REGULATIONS

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

State of New York Supreme Court, Appellate Division Third Judicial Department

BYLAWS ARTICLE I. CREATION AND APPLICATION

Ord. 54 Amendment Docks Sec. 906 Effective 1/28/08 Page 1 of 7

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows:

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

TOWN OF CALMAR BYLAW No THE PREVENTION OF AND ELIMINATION OF NUISANCES GENERALLY, AND REGULATING UNTIDY AND UNSIGHTLY PREMISES.

BARTOW COUNTY RIGHT-OF-WAY ORDINANCE

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

ORDINANCE NO.: ,. 7 i ' r,-. r. > AN ORDINANCE CREATING THE HERNANDO COUNTY VESSEL MOORING AND NUISANCE VESSEL REMOVAL c~)$e; I -.

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No

Building Code TITLE 15. City Uniform Dwelling Code Reserved for Future Use

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

January 30, 2014 Rockville Centre, New York

THE CORPORATION OF THE CITY OF PORT COQUITLAM BYLAW NO CONSOLIDATED FOR CONVENIENCE ONLY

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

October 15, 2009 Rockville Centre, New York

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

The Town of East Greenbush

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

COUNCIL PROCEEDINGS JULY 7, 2015

STREET OPENING AND CULVERT ORDINANCE

CHAPTER 94: STREETS AND SIDEWALKS. General Provisions

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

City of Otsego Zoning Ordinance Section 16 General Building and Performance Requirements

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

Deed Restrictions. Hillside Terrace Estates

BY-LAW NUMBER of - THE CORPORATION OF THE COUNTY OF BRANT. To regulate yard maintenance

Proceedings for establishing precise plan lines.

TOWN OF HERNDON, VIRGINIA FRANCHISE AGREEMENT TERMS AND CONDITIONS FOR USE OF TOWN'S RIGHTS OF WAY

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

WEST MEMPHIS PLANNING COMMISSION APPLICATION CHECK LIST. I. Petition for Rezone and Special Permit Use should include one or more of the following:

1. Applicant(s)/Owner(s) Name: 2. Address: Phone #: 4. Attorney, Engineer, or other Representative. Firm/Company Name. Address Zip Code.

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

Dover City Council Minutes of September 16, 2013

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Pleasant Hill Cemetery Association

NUISANCE ABATEMENT PROCEDURE

617. PUBLIC LAKE TRACTS DEFINITIONS. As used in this chapter, the terms defined in this section shall have the following meanings.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M.

WHEREAS, such devices also contribute to visual clutter and blight and adversely affects the aesthetic environment of the city.

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008

TOWNSHIP OF WANTAGE RESOLUTION

FEBRUARY 13, 2017 MOMENT OF SILENCE FOR JUSTINE ZIMMERMAN WHO PASSED AWAY ON JANUARY 25TH

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL July 20, 2017

Article 1. GENERAL PROVISIONS

OPEN-SPACE USE AGREEMENT

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL OCTOBER 4, :00 p.m.

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

VILLAGE OF JOHNSON CITY

CHAPTER 5 PUBLIC WAYS AND PROPERTY

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO SALARY SCHEDULE ORDINANCE

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER T-600 BY- LAW RESPECTING TREES ON PUBLIC LANDS

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

WORTHINGTON CITY COUNCIL REGULAR MEETING, SEPTEMBER 10, 2012

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

CHAPTER 9 BUILDING REGULATIONS

Chapter 10 PARKS AND PUBLIC PROPERTY Article 1 PARK AND RECREATION ADVISORY BOARD Article 2 USE OF PARKS AND WATERS Article 3 TREE PLANTING AND CARE

TOWN OF ST. GERMAIN P. O. BOX 7 ST. GERMAIN, WI 54558

PUBLIC HEARING NOTIFICATION REQUIREMENTS

Village of Farmingdale P.O. Box Main Street Farmingdale, New York Tel: Fax:

[ ] SP Manweb plc DEED OF GRANT. relating to electric lines at

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO BE IT ORDAINED by the Common Council of the City of Custer City that Chapter be amended as follows:

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich.

Transcription:

The 1089 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:45 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone Lane, Kings Point, New York 11024. PRESENT: Michael C. Kalnick, Mayor David Harounian, Deputy Mayor Sheldon Kwiat, Trustee Ron Horowitz, Trustee Hooshang Nematzadeh, Trustee ALSO PRESENT: Gomie Persaud, Village Clerk Treasurer Benjamin Kaplan, Esq., McLaughlin & Stern, LLP, Richard Schilt, Building Inspector Chris Aiossa Assistant Building Inspector Michael Moorehead, Superintendent of Public Works ABSENT: George Banville, Police Commissioner Stephen G. Limmer, Esq., McLaughlin & Stern, LLP, Upon motion by Trustee David Harounian, seconded by Trustee Ron Horowitz, by resolution # 2017-53, the Board unanimously approved the minutes as presented of the Board of Trustees meeting of April 6, 2017. Upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by resolution # 2017-54, the Board unanimously approved the payment of audited claims as follows: a. General Fund: $ 856,023.91 b. Capital Fund: $ 78,937.47 c. Trust Fund: $ 2,000.00 Copies of the abstract of claims are on file with the Village Clerk. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee David Harounian, by resolution # 2017-55, the Board unanimously accepted the Building Department report for the period of April 2017, showing the total fees deposited of $51,910.00 into the General Fund and $8,400.00 into the Trust Fund. A copy of the report is on file with the Village Clerk. 1

Upon motion by Trustee Sheldon Kwiat, seconded by Trustee David Harounian, by resolution # 2017-56, the Board unanimously accepted the Village Justice Court report for the period of April 2017, showing the total fees and surcharges deposited of $19,188.00 into the General Fund. A copy of the report is on file with the Village Clerk. Mayor Michael C. Kalnick opened the public hearing on the proposed contract with the Alert Engine, Hook, Ladder and Hose Company No. 1, Inc. (the Fire Company ) for the furnishing of fire protection within the Village of Kings Point for the one-year period commencing June 1, 2017, and ending May 31, 2018, for the total sum of $1,261,434.00. No one asked to be heard and the Mayor closed the public hearing. Upon motion by Trustee David Harounian, seconded by Trustee Ron Horowitz, by resolution # 2017-57, the Board unanimously approved the proposed contract. A copy of the contract is on file with the Village Clerk. Mayor Michael C. Kalnick opened the public hearing on Bill No. 1C of 2017, a local law amending the Code of the Village of Kings Point by amending chapter 161, Zoning of the Code of the Village of Kings Point with regard to buildings and other structures. No one asked to be heard. The Mayor stated that he thought the Bill needed further study by the Board. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee David Harounian, by Resolution # 2017-58, the Board unanimously adjourned the public hearing to June 20, 2017, at 9:00 p.m. at the Village Hall. A copy of the Bill is on file with the Village Clerk. The Board reviewed the proposal, by letters dated March 15, 2017, from Sattie, Levine & Ciacco, CPA s, P.C., one to provide the auditing services of the General-Purpose Financial Statements of the Village of Kings Point ($24,100) and the other to provide the auditing services of the Village Justice Court ($3,750), for the year ending May 31, 2017. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2017-59, the Board unanimously approved the engagement of Sattie, Levine & Ciacco, CPA s, P.C. to provide auditing services in accordance with said letters at a total cost of $27,850.00. Copies of said letters are on file with the Village Clerk. The Board reviewed the proposal, by letter dated May 9, 2017, from Haberman Associates, Inc., Real Estate Appraisers & Consultants as the Village Assessors for the June 1, 2017 to May 31, 2018 fiscal year. Upon motion by Trustee David Harounian, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-60, the Board unanimously approved Haberman Associates, Inc., Real Estate Appraisers & Consultants as the Village Assessors for the June 1, 2017 to May 31, 2

2018 fiscal year in accordance with its proposal by letter dated May 9, 2017, in the amount of $12,000.00. A copy of the letter is on file with the Village Clerk. Upon motion of Trustee David Harounian, seconded by Trustee Ron Horowitz, by resolution # 2017-61, the Board unanimously set a Public Hearing on June 20, 2017, at 9:00 p.m. at the Village Hall for the proposed contract with the Vigilant Engine & Hook & Ladder Company, Inc., for the furnishing of ambulance service within the Village of Kings Point for the period of January 1, 2017 to December 31, 2017. A copy of the proposed contract is on file with the Village Clerk. The Board discussed the application of Jack Yadidi, as owner, pursuant to Article VIII, Off-Shore Structures, of Chapter 161, Zoning, of the Code of the Village of Kings Point, for a permit to: (i) construct a 250-foot long by 4-foot wide wood catwalk, with a 30-foot long by 3-foot wide aluminum ramp, and a 30-foot long by 8-foot wide float at the end; (ii) install a PWC lift; and (iii) install a 20,000-pound boat lift at the seaward end of the catwalk, at the premises known as 19 Foxwood, Kings Point, New York, shown on the Nassau County Land and Tax Map as Section 1, Block 177, Lot 34. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2017-62 the Board unanimously adopted the following resolution: Whereas, Jack Yadidi, as owner, has applied to this Board pursuant to Article VIII, Off-Shore Structures, of Chapter 161, Zoning, of the Code of the Village of Kings Point, for permit to: (i) construct a 250-foot long by 4-foot wide wood catwalk, with a 30- foot long by 3-foot wide aluminum ramp, and a 30-foot long by 8- foot wide float at the end; (ii) install a PWC lift; and (iii) install a 20,000-pound boat lift at the seaward end of the catwalk, at the premises known as 19 Foxwood, Kings Point, New York, shown on the Nassau County Land and Tax Map as Section 1, Block 177, Lot 34; and Whereas, the Board has made the following findings of fact: 1. Based upon a review of the SEAF submitted by the applicant and the other documents and testimony presented with regard to the application, the proposed action will not result in any significant adverse environmental impacts. 3

2. Although the catwalk will exceed 200 feet in length, the additional 50 feet is required to reach a navigable water depth. 3. The catwalk will be centered on the premises. 4. The pier will not unreasonably impede, obstruct, or interfere with navigation, the rights of adjoining property owners, the public use of or passage along the foreshore or the waterway, or significantly damage the environment. Now, therefore, based upon the foregoing findings: A. The Board authorizes the Mayor to complete part 2 of the SEAF, answering no, or small impact may occur to questions 1 through 11, and checking the box indicating that this Board has determined, based on the information and analysis above, and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. B. The Board grants the application on the condition that the offshore structures are constructed and maintained substantially in accordance with the following drawings submitted by the applicant as part of his application prepared by KD Engineering, entitled: Proposed Dock Yadidi Residence 19 Foxwood Road, Kings Point, NY 11024 Dated November 2016, showing no revisions: i. Drawing # 1 of 2, Dock Site Plan & Notes ii. Drawing # 2 of 2, Cross Sections & Details A copy of the application is on file with the Village Clerk. The Board reviewed the request of the Great Neck Park District, with regard to the premises at 38 Steppingstone Lane, Kings Point (1-144-57), for an Underground Electrical Easement to install and maintain electric service within the Village road in front of those premises. Upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by resolution # 2017-63, the Board unanimously granted the Great Neck Park District s request, upon the condition that the owner execute and convey the customary declaration and easement for such easements, as prepared by the Village General Counsel, provide the Village General Counsel with a copy of its deed, survey, and a metes and bounds description of the easement area, and reimburse the Village for all of its attorney s fees and costs in having the declaration prepared and recorded. A copy of the application is on file with the Village Clerk. 4

Building Inspector Richard Schilt advised the Board that KP Pheasant, LLC, the owner of the premises at 33 Pheasant Run, shown on the Nassau County Land and Tax Map as Section 1, Block 178, Lot 28, was in violation of Village Code 117-2(F), in that the owner, despite oral demands and having been served with notices of violation, has failed to maintain the premises by permitting heavy undergrowth and the accumulation of plant growth which are unsightly, noxious, and detrimental to health; has failed to keep hedges and shrubs pruned; and has failed to cut grass so that it is not in excess of 6-inches. Accordingly, Building Inspector Richard Schilt asked the Board to adopt a resolution, pursuant to Village Code 117-11, which, in substance, would provide that if the owner does not bring the premises into compliance with the Village Code provision within 20 days after the required notice, the Building Inspector could cause the violation to be corrected and, if the owner does not reimburse the Village for the cost of correcting the violation, such cost could be collected by the Village in the same manner fixed by law for the collection of Village taxes assessed against the premises. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-64, the Board unanimously adopted a resolution pursuant to Village Code 117-11, authorized the Building Inspector to cause the aforesaid violation at 33 Pheasant Run, shown on the Nassau County Land and Tax Map as Section 1, Block 178, Lot 28, to wit: the failure to maintain the premises by permitting heavy undergrowth and the accumulation of plant growth which are unsightly, noxious, and detrimental to health; the failure to keep hedges and shrubs pruned; and the failure to cut grass so that it is not in excess of 6-inches, to be corrected if the owner does not correct the violation within 20 days after the required notice of violation. And, if the owner does not correct the violation within said 20 days and the Building Inspector does thereafter cause the aforesaid violation to be corrected, the Village Clerk shall take all necessary and appropriate actions to recoup the Village s costs and expenses in correcting the violation in accordance with Village Code 117-11. Pursuant to the request of Edward W. Dickman, the application with regard to 2 Central Drive was adjourned without setting a new date. The Mayor announced that bids had been sought from three firms for the design and implementation of a landscape plan, subject to the approval of the New York State Department of Environmental Conservation, for East Shore Park. Only two of those firms responded. Upon motion of Trustee David Harounian, seconded by Trustee Ron Horowitz, by resolution # 2017-65, based upon the experience, budget and expected fee of $46,500, and hourly rates of Nelson, Pope, 5

& Voorhis, LLC, the Board unanimously accepted its proposal by letter dated 15, May 2017. A copy of said letter is on file with the Village Clerk. Mayor Michael C. Kalnick informed the Board that bid packets are available for the 2017 Roadway Improvements Program construction and engineering estimates from Village Engineer Nelson Pope & Voorhis, LLC, for various roadways throughout the Village. The Board instructed the Village Clerk to advertise for bids on the Village website and in the Great Neck Record, the official paper of the Village. Mayor Michael C. Kalnick noted the Board s receipt of a letter from Robert Weinberg dated May 4, 2017. No one offered a motion to grant Mr. Weinberg s request. A copy of the letter is on file with the Village Clerk. Mayor Michal C. Kalnick announced that the next meeting of the Board of Trustees would be on June 20, 2017, commencing at 9:00 p.m. at the Village Hall. There being no further business to come before the Board, the Mayor adjourned the meeting at 8:55 p.m. Gomie Persaud Village Clerk-Treasurer 6