February 6, The Mayor reported that the January 23, 2017 meeting was canceled due to the nor easter of January 23 & 24, 2017.

Similar documents
September 15, 2014 SET DATE P.H.- 10/6/14-CHAP.113- E-CIGARETTES- L.L. #18 RES.# SET DATE P.H.- 10/6/14 CHAP.231- TOW VEHICLES- L.L.

April 21, Trustee Thomas Atkinson

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2018 FIRST MEETING OF THE YEAR 2019

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

Dover City Council Minutes of January 21, 2014

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

REGULAR MEETING. March 18, 2013

CHAPTER 2 THE GOVERNING BODY

VILLAGE OF JOHNSON CITY

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Town Board Minutes January 8, 2019

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

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

CHAPTER 2 THE GOVERNING BODY

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

A. Recognition of 211 LA County Executive Director Maribel Marin

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

Any and all substantive documents are on file with the Borough Clerk

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

SENECA TOWN BOARD ORGANIZATIONAL MEETING

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

2. Resolution to approve the following Organizational meeting item: Motion to approve.

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING March 13, 2013

REGULAR MEETING DECEMBER 16, 2013

Minutes of the Village Council Meeting December 16, 2013

The Township of Norvell

Governing Body Present Absent

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

k# THE VILLAGE OF HAWTHORN WOODS

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

BOARD OF TRUSTEES DECEMBER 19, 2017

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

MINUTES OF PROCEEDINGS

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017

COUNCIL PROCEEDINGS OCTOBER 7, 2014

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.

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

MINUTES OF PROCEEDINGS

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004

The 2117th Regular Meeting of the President and Board of Trustees. Monday, August 20, 2012

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

MINUTES OF PROCEEDINGS

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

Trustee Motion Second Ayes Nays Absent Abstain

MINUTES OF PROCEEDINGS

MINUTE SUMMARY 1 FEBRUARY 16, 2016

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

AGENDA CONTINUED NOVEMBER 1, 2018

President Stricker called the meeting to order at 9:30 p.m.

There was no further discussion. Roll call was taken:

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

The following resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following:

REGULAR MEETING 6:30 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 26TH, 2016; 7:00 P.M.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

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

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

LAWRENCE TOWNSHIP COUNCIL

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2004 PEARL RIVER COUNTY, MISSISSIPPI

Transcription:

A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, February 6, 2017 at 7:00 P.M. in the Village Hall. Present: Mayor William Hendrick Trustee Alan Beach Trustee Hilary Becker Trustee Michael Hawxhurst Trustee Ann Marie Reardon Village Administrator John Giordano Village Attorney Peter Ledwith The Mayor reported that the January 23, 2017 meeting was canceled due to the nor easter of January 23 & 24, 2017. EXECUTIVE SESSION HIRE TERRANCE DALY-BLDG. INSPECTOR RES.#1-17 HIRE BONNIE HUNT- DPW RES.#2-17 STOP SIGN SHERMAN & TAFT RES.#3-17 INCREASE MINIMUM WAGE RES.#4-17 adjourn the regular meeting to open an Executive Session to discuss attorney client matters with Special Counsel Ben Truncale. Motion It was moved by Trustee Beach, seconded by Trustee Reardon, to open an Executive Session, to discuss attorney client matters with Special Counsel Ben Truncale. Motion carried, all voting After a lengthy discussion, it was moved by Trustee Beach, seconded by Trustee Reardon, to adjourn the Executive Session. Motion It was moved by Trustee Beach, seconded by Trustee Reardon, to reopen the regular meeting. Motion carried, all voting hire Terrance Daly as a Building Inspector at a salary of $66,500, subject to the approval of the Nassau County Civil Service Commission. Motion It was moved by Trustee Beach, seconded by Trustee Becker, to hire Bonnie Hunt as a Clerk Typist at the Department of Public Works at a rate of $40,618, subject to the approval of the Nassau County Civil Service Commission. Motion It was moved by Trustee Becker, seconded by Trustee Reardon, establish pursuant to Section 240-11 of the Village Vehicle and Traffic Code Section 240-11 to establish a Stop Intersection on Sherman Street at Taft Avenue. Motion It was moved by Trustee Beach, seconded by Trustee Hawxhurst, to increase the hourly wage to $10.00 an hour effective January 1, 2017 for the following employees at the Department of Public Works, and RecreationDepartment: Eleanor Ciampi Kimberly Cueto Amanda Davi AlexandraFava Jessica Gaimaro Julie Healey Natalie Keane Naya Krcic Nico Luppino Yesenia Morales Anthony Neal

Danny Niederberger Andrew Nohilly Brian Pavone Natasha Rivera Amanda Sirakowski James Woll Tim Brooks Kevin Cribbin Charles Curcia Joe DiCaro Motion SEVERANCE PAY RES.#5-17 APPT.-P.O. GIZZI RES.#6-17 ENGAGE ENGINEER- JOSEPH LECCE-HVAC RES.#7-17 RESCHEDULE FEB. 20, 2017 BOARD MEETING TO FEB. 21, 2017 AT 5PM RES.#8-17 CERTIFICATION OF UNPAID 2016/2017 TAXES RES.#9-17 SET DATE TAX LIEN SALE 3/14/17 10AM RES.10-17 SET DATE P.H.-3/6/17- MORATORIUM-E. CIGARETTE SUPPLIES RES.#11-17 It was moved by Trustee Beach, seconded by Trustee Becker, to approve Severance Payouts for Retired Police Officer Harold Comastri, Clerk Typist, Joan DeLuca and Library Clerk, Jean Dykeman. Motion It was moved by Trustee Becker, seconded by Trustee Beach, to appoint Nicolas Gizzi to the position of Police Officer, pursuant to the terms of the PBA Contract, effective February 16, 2017. Motion carried, all voting authorize the engagement of Joseph A. Lecce P.E., P.C., to determine if the Village Hall HVAC System installed by Johnson Controls was installed properly, in light of the premature failure of two of the four compressors. Motion It was moved by Trustee Becker, seconded by Trustee Hawxhurst, to reschedule the February 20, 2017 Board Meeting to Tuesday, February 21, 2017 at 5:00 PM to be held in conjunction with Grievance Night. Motion The Board reviewed the Tax Roll and Warrant against the account of unpaid 2016/2017 taxes pursuant to the Real Property Tax Law Section 1426 (2). It was moved by Trustee Beach, seconded by Trustee Reardon, to certify the account of real estate taxes for 2016/2017 pursuant to Section 1436 (2) of the Real Property Tax Law totaling $615,858.35, as of January 31 2017. Motion carried, all voting Aye. set the date of March 14, 2017 for a Tax Lien Sale and purchase said liens, pursuant to Section 1436(4b) of the Real Property Tax Law and Article VI of the Village Code. Motion It was moved by Trustee Reardon, seconded by Trustee Beach, to set the date of March 6, 2017 for a Public Hearing to consider the enactment of a proposed local law to amend Chapter 252 of the Village Code to declare a moratorium for a period of not less than six (6) months prohibiting the application by any party for the sale of e-cigarettes and/or products related thereto or any similar use in the Village of Lynbrook. Motion carried, all voting It was moved by Trustee Beach, seconded by Trustee Reardon, that the Board of Trustees declare themselves as Lead Agency and that a Negative Declaration be issued for this action as it has no significant adverse impact on the environment pursuant to the New York State Environmental Quality Review Act. Motion carried, all voting

REPLACEMENT POLICE STATION CAMERAS RES.#12-17 It was moved by Trustee Hawxhurst, seconded by Trustee Becker, to engage A+ Technology and Security Solutions to install a new camera system in the Police Dept. at a cost of $43,047.00, pursuant to New York State Contract, such costs to be paid from a 2014 Bond for Security Cameras. Motion Mayor Hendrick invited all those present for a continuation of the meeting in the Court Room. MINUTES-12/12/16 RES.#13-17 CHAMBER COMMERCE REPORT OF It was moved by Trustee Becker, seconded by Trustee Beach, to accept the Minutes of December 12, 2016 as submitted and place on file. Motion Carol Burak, President of the Chamber of Commerce gave an update of Chamber activities. REQUEST JUNIOR F.D. CHINATOWN-1-8-17 RES.#14-17 F.D. CONVENTION 4/23 4/29/17 RES.#15-17 REQUEST SONS OF ITALY USE OF REC. CENTER RES.#16-17 REQUEST KINGDOM AMBASSADORS RES.#17-17 It was moved by Trustee Beach, seconded by Trustee Reardon to grant permission for members of the Junior Fire Department to use the Fire Department bus (420-B) for their annual trip to New York City, Jan. 8, 2017. Motion grant permission to the Fire Dept. to use vehicles #429 & 429-2 to attend the Fire Department Instructors Conference held in Indianapolis, Indiana on April 23 April 29, 2017, and to approve a transfer of funds in the amount of $2,500.00 from 3410.0495 to 3410.470. Motion carried, all voting It was moved by Trustee Beach, seconded by Trustee Hawxhurst, to waive the fee for the Judge Frank A. Gulotta Lodge #2180, to use the Recreation Center for their installation on March 7, 2017. Motion carried, all voting It was moved by Trustee Becker, seconded by Trustee Reardon to waive parking requirements for the Kingdom Ambassadors on 188 Vincent Avenue for their International Conference on February 16 through February 21, 2017 as follows, except in areas signed for No Stopping and No Parking : 1. Sunrise Highway from Ocean Avenue to Earle Avenue 2. PF #14, 17, 18 & 19 (day & evening) PF#15 & 16 (only evening), parking meters and overtime parking 3. parking meters on both sides of Merrick Road from Remsen Street to Earle Avenue Motion F.D. GRANT RES.#18-17 E.WASTE GRANT RES.#19-17 It was moved by Trustee Beach, seconded by Trustee Readon, to ratify the submission of an application to FEMA for a grant for the Fire Department in the amount of $22,000 for Turnout Gear cleaning equipment. Motion It was moved by Trustee Beach, seconded by Trustee Becker, to ratify the submission of a grant application to New York State under their Electronic Waste Assistance Program. Motion carried, all voting Aye.

PD GRANT POLICE PROTECTIVE EQUIP. RES.#20-17 SET DATE-P.H.-3/6/17- EXTENSION TO FILE APPLICATIONS- PROPOSED HOTEL RES.#21-17 BILLS RES.#22-17 CITATION-FANNIE LAMONTANARO GOOD & WELFARE It was moved by Trustee Beach, seconded by Trustee Becker, to authorize the Mayor to sign an application for a Grant from the Department of Criminal Justice Services for Police Protective Equipment. Motion table a request from Lee Browning to set a date for a Public Hearing to consider his request for an extension of deadlines in his Lease Development Agreement to file applications for his proposed Marriott Hotel intended to be constructed in Municipal Parking Field #3 on Langdon Place. Motion It was moved by Trustee Reardon, seconded by Trustee Becker, that Bills listed on Abstract of Audited Voucher #11, General Fund - $635,078.11; Trust & Agency - $151.12, Capital Fund - $7,275.00, Electronic Transfer - $763,381.21; Abstract #12, General Fund - $359,967.21, Trust & Agency - $215.23, Capital Fund - $156,040.45, Electronic Transfer - $20,174.26, all be paid as soon as same have been duly audited by the majority. Motion Mayor Hendrick presented a Citation to Fannie LaMontanaro on the occasion of her 100 th Birthday. Mayor Hendrick asked if anyone wished to speak under Good & Welfare. It was moved by Trustee Becker, seconded by Trustee Reardon, to continue the meeting in the conference room. Motion carried, all voting APPOINTMENT 3/21/17 ELECTION INSPECTORS RES.#23-17 SURPLUS EQUIPMENT RES.#24-17 appoint the attached list (Exhibit A) of Election Inspectors for the March 21, 2017 Election and to maintain the daily wage of $150.00 for the Inspectors and $175.00 for the Chairperson, and designate the Polling Place to be at Greis Park (Exhibit B), and to authorize the Mayor to sign the Memorandum of Agreement with the Nassau County Board of Elections for use of their voting machines. Motion carried, all voting declare the following as surplus and dispose or sell for reasonable value: 2007 Ford Crown Victoria Vin #2FAFP71W67X142307 4 central parking meter units 1980 Bombardier DPW snow car plow unit 1980 12kw DPW generator Motion 2017 POOL STAFFING RES.#25-17 approve the attached list of 2017 Pool Staffing and wages. Motion carried, Trustee Becker recused himself, all others voting (Exhibit C)

INSTALLATION OF STREET & STOP SIGNS RES.#26-17 Village Administrator reported that of the 20 contractors who received the specifications, the following were returned on December 22, 2016 for the Installation of Street & Stop Signs: E. Cook Inc. - $211,055 Anker s Electric - $176,675 CIPCO - $309,420 RJ Falcone Masonry & Landscape - $419,245 Frank Robustello - $212,965 It was moved by Trustee Beach, seconded by Trustee Becker, to suspend the bid award and authorize the Department of Public Works do the work, with approval to also work on up to 13 Saturdays on overtime, and reserve the right to utilize the low bid from Anker Electric if in the event the Board later opts to do so. Motion ADJOURNMENT adjourn the meeting at 9:35 P.M. Motion