January 30, 2014 Rockville Centre, New York

Similar documents
October 15, 2009 Rockville Centre, New York

DECEMBER 10, REPORTS I. A. Police Activity Report November 2018 given by Lt. Cutrone November report 53 summonses issued - movers

Borough of Elmer Minutes January 3, 2018

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

BOARD OF TRUSTEES DECEMBER 19, 2017

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

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

VILLAGE OF JOHNSON CITY

Work Session Agenda Tuesday, January 2, :00 AM

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

MINUTES OF PROCEEDINGS

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

Regular City Council Meeting Agenda July 10, :00 PM

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

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.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES OF PROCEEDINGS

April 21, Trustee Thomas Atkinson

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

Thereafter, a quorum was declared present for the transaction of business.

AGENDA CITY OF GARDENA

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

CITY COMMISSION. Proposed Millage Rate Pages 8-12

k# THE VILLAGE OF HAWTHORN WOODS

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

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

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Dover City Council Minutes of September 16, 2013

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

TOWN OF CARMEL TOWN HALL

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

The Vance County Board of Commissioners met in regular session on Monday, January 3,

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

REVISED NOTICE TO ALL MCHENRY COUNTY MEDIA MEETING NOTICE

AGENDA CITY OF GARDENA

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

CITY COUNCIL Regular Meeting. February 19, :30 P.M.

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

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

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

MINUTES OF THE TOWN BOARD February 14, 2017

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

CAUCUS MEETING November 3, 2016

***************************************************************************************

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 24, :00 PM We kindly request that you turn off all cell phones.

PRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

VILLAGE OF FRANKLIN PARK

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

OJAI VALLEY SANITARY DISTRICT A Public Agency

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

REGULAR COUNCIL MEETING JANUARY 16, 2018

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Transcription:

January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer, Michael Sepe and Emilio F. Grillo ALSO PRESENT: Village Administrator Keith Spadaro, Deputy Comptroller Dorothy Hansman, Police Commissioner Charles A. Gennario, Fire Chief John Thorp, Superintendent of Public Works Harry Weed, Superintendent of Buildings Daniel Casella, Superintendent of Electric Paul Pallas, Superintendent of Recreation Anthony Brunetta, Director of Senior Services Chris O Leary, IT Director John Peters, Community Development Director Kathleen Murray, Secretary to Board Gwynne Feiner ATTENDANCE: Approximately 3 people The Board reviewed the agenda for the January 13, 2014 regular meeting of the Board of Trustees without taking any action. approved, the Board adjourned the meeting at 6:52 p.m.

The Regular Meeting of the Board of Trustees was held on the above date in Village Hall. Mayor Murray opened the meeting at 7:07 p.m. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer, Michael Sepe, and Emilio F. Grillo ALSO PRESENT: Village Administrator Keith Spadaro, Village Attorney A. Thomas Levin, Police Commissioner Charles A. Gennario, Superintendent of Buildings Daniel Casella, Superintendent of Public Works Harry Weed, Fire Chief John Thorp, Superintendent of Electric Paul Pallas, Superintendent of Recreation Anthony Brunetta, Director of Senior Services Chris O Leary, IT Director John Peters, Community Development Director Kathleen Murray, Public Relations Counsel Julie Grilli, Secretary to Board Gwynne Feiner ATTENDANCE: Approximately 29 people Mayor Murray asked Deputy Mayor Nancy Howard to lead the Pledge of Allegiance. Trustee Oppenheimer requested a Memory Page in the minutes in honor of Police Officer Everett Mojica s daughter, Monique Iveliz Tartt. Mayor Murray presented Community Service Awards to Volunteer Fire Fighters Daniel Leboff, Lawrence M. Quinn, Patrick Healey and Patrick Corrigan for rescuing the Nesdill family s dog, Teddy, when he slipped through the ice on Hempstead Lake. ACB Case #01-2014 128 North Village Avenue. Building Superintendent Dan Casella introduced Mr. Jack Matthews, Attorney for 128 North Village Ave, LLC and its principals Timothy Leake and Michael Murphy. Mr. Matthews indicated that the owners are seeking to convert an existing repair garage into mercantile use as a 7-11. Mr. Matthews introduced Christopher Bosch representing the architects, DiGiaimo Group Architect, LLP. Mr. Bosch introduced Noah DeLeo the field consultant for 7-11 Corporation. After hearing all persons who wished to be heard, on motion of Trustee Oppenheimer, duly seconded by Trustee Sepe and unanimously carried, the Board voted to close the Public Hearing with respect to 128 North Village Ave. For details of the comments and discussions from the Board and public please refer to the DVD. unanimously carried, the Board voted to approve the Exterior Design review Case #01-2014, with the amended landscape plan of four trees instead of one. Village Administrator Spadaro opened a Public Hearing on Community Development Block Grant 40 th Program Year (2014-2015). Community Development Director Kathleen Murray explained that the hearing is to identify Community Development needs in the Village and to offer the public an opportunity to submit comments and proposals for the 40 th Program Year (2014-2015). On motion of Trustee Sepe, duly seconded by Trustee Grillo and unanimously carried, the Board voted to continue the Public Hearing on the Community

Development Block Grant Program to the next Board meeting to be held on March 3, 2014 at 7:00pm. unanimously carried, the Board voted to continue the Public Hearing regarding revised proposed local law RVC 1303 to the next Board Meeting to be held on March 3, 2014 at 7:00 pm. unanimously carried, the Board adopted the following resolution authorizing the agreement with Nextel Communications to terminate a cell tower lease at Village property at Sunrise Highway and Ocean Avenue. ------------------------------------------------- RESOLUTION RESOLVED, that the Mayor or his designee is authorized to enter into an agreement with Nextel Communications of the Mid-Atlantic, Inc., ( Nextel ) in a form approved by the Village Attorney, to terminate a cell tower lease at Village property at Sunrise Highway and Ocean Avenue (10 Sunrise Highway) effective at 11:59 pm on March 31, 2014 or such other date on which Nextel vacates and surrenders the site as provided in such agreement, on condition that Nextel pay rent through March 31, 2014, and turn over to the Village various equipment and installations as provided in such agreement. ------------------------------------------------------ On motion of Trustee Sepe, duly seconded by Trustee Grillo and unanimously carried, the Board adopted the following resolution authorizing a Legal Notice for a Tax Lien Sale. ------------------------------------------------------ RESOLVED, that the Village Administrator is authorized and directed to cause the publication, in accordance with the requirements of law, of a legal notice for the Village Tax Lien Sale to be held at Village Hall on May 15, 2014, at 10:00 AM, at which time the Village Treasurer will sell at public auction liens on parcels of real estate upon which Village taxes and/or water rent arrears and/or assessments remain unpaid for the tax year 2013-2014. ------------------------------------------------------ carried, the Board approved the FY 2014 Overdue Real Estate Tax Roll as of February 1, 2014, consisting of 206 properties that total $529,880.24. On motion of Trustee Oppenheimer, duly seconded by Trustee Sepe and unanimously carried, the Board approved the Professional Services Contract with Software Consulting Associates for the software/conversion/training/implementation and customizations of the Tax System, at a cost of $4,599.00 for maintenance for the first year and $4,500.00 for all other subsequent years, in a form approved by the Village Attorney. On motion of Trustee Howard, duly seconded by Trustee Grillo and unanimously carried, the Board voted to approve a Professional Services Contract with EJG Strategic Partners in the form reviewed and approved by the Village Attorney effective February 15, 2014 through February 15, 2016 at a cost of $4,500.00 per month.

On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and unanimously carried, the Board approved the following Resolution authorizing a Legal Notice for a Public Hearing regarding the FY 2015 tentative budget. ----------------------------------------------- RESOLVED, that the Board of Trustees hold a public hearing on April 3, 2014, at 7:00 pm, at the Eugene J. Murray Village Hall, One College Place, Rockville Centre, New York, at which time all interested persons may be heard with respect to the proposed budget for the Village fiscal year June 1, 2014 to May 31, 2015, and it is further RESOLVED, that the Village Administrator is authorized and directed to publish a legal notice to advertise the said public hearing as required by law. ----------------------------------------------- carried, the Board voted to confirm the Personal Services Proposal with More Consulting Corporation for emergency repair and corrective work at the Recreation Center at a cost not to exceed $4,062.00-, in a form approved by the Village Attorney. On motion of Trustee Howard, duly seconded by Trustee Sepe and unanimously carried, the Board approved the real estate tax refund settlements that have been recommended by tax certiorari counsel Cullen and Dykman. Trustee Oppenheimer recused himself from voting in the matter of 22 North Forest Ave. Corp. carried, the Board approved the following Resolution to publish a legal notice for a Public Hearing regarding proposed RVC Local Law 1404 Tax Cap Waiver. -------------------------------------------------- RESOLUTION Publication of legal notice for public hearing Bill RVC 1404. A local law authorizing a property tax levy in excess of the limit established in General Municipal Law 3-c WHEREAS, the Village Board of Trustees proposes to adopt the above proposed legislation to authorize, but not require, the Board of Trustees to override for the 2014-2015 fiscal year the tax levy limit established in the General Municipal Law; and WHEREAS, a public hearing is required for the adoption of such proposed local law, and a legal notice is

required to announce the subject, time and place of the public hearing, IT IS HEREBY RESOLVED that the Village Administrator shall cause a legal notice to be published in the next available edition of the official paper of the Village of Rockville Centre (the Rockville Centre Herald) to announce that a public hearing will commence with respect to the foregoing proposed local law on April 3, 2014 at 7:00 pm., and shall give such other notice of hearing as may be required by law. -------------------------------------------------- carried, the Board voted to approve the Public services contracts for Community Development Block Grant Program Year 39 for Confide - $5,500.-, Hispanic Brotherhood -$7,000.00-, MLK/After School Program -$4,000.00- and the MLK/YET Program -$18,000.00-, each in a form approved by the Village Attorney. unanimously carried, the Board voted to approve the attendance of Police Officer Evan Siar and Police Officer Michael Willett at the Advanced Roadside Impaired Driving Enforcement (DWI training) in Valhalla, NY from 02-19-14 thru 02-20-14 at a cost of $325.00-. On motion of Trustee Oppenheimer, duly seconded by Trustee Grillo and unanimously carried, the Board voted to approve the Professional Services Proposal with H2M, in a form approved by the Village Attorney, for additional architectural and engineering services associated with revised preliminary designs for a new emergency response center and firehouse at 103 Maple Avenue at a cost not to exceed $6,500.00-. On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and unanimously carried, the Board voted to approve the attendance of Police Officer Peter Pellegrino at the Tactical Emergency Casualty Care for Law Enforcement in Oriskany, NY from 03-02-14 to 03-03-14 at a cost not to exceed $250.00-. On motion of Trustee Howard, duly seconded by Trustee Grillo and unanimously carried, the Board voted to approve the following minutes: Briefing Session --------------- January 09, 2014 Executive Session --------------- January 09, 2014 Board Meeting ---------------- January 13, 2014 Executive Session --------------- January 13, 2014 Village Administrator Spadaro advised that properly advertised Bid No. 1408FD1(757) 911 Memorial Beautification Project Bid for the Village of Rockville Centre opened on November 25, 2013, with the following results: Vendor Project Bid Alternate 1 Alternate 2 Alternate 3 PETK, Inc. $ 188,800.00 $ 6,500.00 $ 8,800.00 $ 26,800.00 PSL Industries $ 139,250.00 $ 3,000.00 $ 7,200.00 $ 26,400.00 Frank Robustello $ 112,350.00 $ 4,000.00 $ 6,500.00 $ 20,000.00 Roadwork Ahead $ 136,150.00 $ 2,500.00 $ 10,800.00 $ 22,400.00 The following vendors did not respond: Richard Grim Inc., A.I.I. Allen Industries, J. Anthony Enterprises, Pratt Brothers, DF Stone Contracting,

Valente Contracting, R & R Landscaping, Keep It Green Landscaping, Louis Barbato Landscaping and Louie Cona Landscaping. On motion of Trustee Grillo, duly seconded by Trustee Oppenheimer and unanimously carried, the Board voted to award the bid to the lowest responsible bidder substantially meeting all required specifications, namely Frank Robustello, for a total expenditure of $112,350.00- without any alternatives. Village Administrator Spadaro announced that the Fire Department had submitted a report regarding changes in department membership as of January 23, 2014. Stephen Fox and Eric Talkachov joined Live Oak Engine Co. No. 1. John Trofemuk and Adam Armellino joined Floodlight Co. No. 1. Total membership is 344 members. unanimously carried, the Board voted to approve the Fire Department Membership Reports. This concluded the business portion of the meeting. For a verbatim record, and for the special comment period, please refer to the DVD. unanimously carried, the Board voted to adjourn the meeting at 7:50 p.m. and convene in Executive Session to obtain legal advice and to discuss pending litigation. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer, Michael Sepe, and Emilio F. Grillo ALSO PRESENT: Village Administrator Keith Spadaro, Village Attorney A. Thomas Levin carried, the Board voted to return to Public Briefing Session at 8:00 p.m. The Board discussed a recommendation from Claims Service Bureau for settlement of claims by Donna and George McKinley. On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and unanimously carried, the Board approved the recommendation and authorized the recommended settlement. The Board discussed a recommendation from Claims Service Bureau for settlement of claims by Diane Hadley and Steve Fleming. On motion of Trustee Grillo, duly seconded by Trustee Oppenheimer and unanimously carried, the Board approved the recommendation and authorized the recommended settlement. carried, the Board voted to adjourn the meeting at 8:07 p.m. Keith Spadaro Village Administrator

KS/gf In Memory Of

Monique Iveliz Tartt February 11, 1995 January 31, 2014