AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

Similar documents
AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 12, :00 P.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, :00 A.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

FORT MYERS CITY COUNCIL

PUBLIC HEARING CALENDAR

TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK TELEPHONE: (516) FAX: (516)

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Jericho Union Free School District

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

2014 RESOLUTIONS THROUGH

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

NOTE: CDA items are denoted by an *.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

TOWN OF CORTLANDT. OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY Main #: Fax #:

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

PUBLIC HEARING CALENDAR

ORDINANCE NO BE IT ORDAINED by the Mayor and Borough Council of the Borough of Island

2017 RESOLUTIONS THROUGH

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

SPECIAL PRESENTATIONS - 6:00 p.m.

MEETING OF THE TEMPLE CITY COUNCIL

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

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

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

COUNCIL MEMBERS: SHAWN SUSANNE DON GREGORY JIM REBECCA CHRIS BARIGAR HAWKINS HALL LANTING MUNN, JR. MILLS SOJKA TALKINGTON Vice Mayor Mayor 5:00 P.M.

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

CALENDAR TOWN OF HEMPSTEAD

MINUTE SUMMARY 1 FEBRUARY 16, 2016

AGENDA BOCA RATON CITY COUNCIL

NEW LEGISLATION. June 25, 2018

Special Planning Commission Meeting January 8, 2018 (Approved)

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

VILLAGE OF OTTER LAKE REGULAR MEETING HELD ON MONDAY JANUARY 8, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

SPECIAL PRESENTATIONS - 6:00 p.m.

REGULAR MEETING AUGUST 21, :00 P.M.

Commissioner of Planning and Development

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY TUESDAY MARCH 8, 2016

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

Environmental Commission, Finance Dept, OEM

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

REGULAR MEETING - 6:30 P.M. MARCH 25, 2003

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District April 1, 2013

AGENDA REGULAR MEETING - 6:30 P.M. JUNE 28, 2005

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

Ocean County Board of Chosen Freeholders

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

IC Chapter 6. Temporary, Dining Car, and Boat Beer Permits

Walton County Planning and Development Services CERTIFICATE OF LAND USE COMPLIANCE APPLICATION. Application Package Contents

WHEREAS, Elite Developments, Inc., applicant and property owner, filed Application

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

MAY 9, :00 P.M.

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

ZONING BOARD OF APPEALS March 17, 2015

AGENDA BOCA RATON CITY COUNCIL

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

38 Estate Drive Zoning Application Final Report

CITY COUNCIL MINUTES MAY 8, 2018

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

CITY OF OCEANSIDE MEETING AGENDA

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING February 26, 2019 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK. AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. AT THE CONCLUSION OF THE ACTION CALENDAR, ANYONE MAY ADDRESS THE TOWN BOARD RELATED TO ANY MATTER UPON FILLING OUT A PERSON INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK AND YOU WILL BE CALLED AT THE APPROPRIATE TIME. * * * * * PERSONNEL RESOLUTION NO. P-5-19 Resolution pertaining to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF-4-19 Resolution pertaining to Transfer of Funds within various departments accounts for the Year 2019. * * * * * RESOLUTION NO. 137 2019 Resolution authorizing the 2019 Annual Spring Festival on April 27, 2019 at Syosset-Woodbury Community Park. Account No. CYS A 7020 47660 000 0000, and will be supplemented from Friends of the Community Service Department, Inc. (M.D. 2/5/19 #4). RESOLUTION NO. 138 2019 Resolution granting request from the New York Naval Militia to dock their patrol vessel at the John J. Burns Park ramp for the 2019 boating season with no fee. (M.D. 2/5/19 #5). RESOLUTION NO. 139 2019 Resolution authorizing the issuance of a refund to N. Grossman for a rink rental fee at Syosset-Woodbury Park Ice Rink. Account No. TWN SP11 0000 00691 000 0000. (M.D. 2/5/19 #6). RESOLUTION NO. 140 2019 Resolution authorizing the issuance of a refund to T. Christodoulou for volleyball sessions at Hicksville Athletic Center. Account No. PKS A 0001 02001 510 0000. (M.D. 2/5/19 #7). RESOLUTION NO. 141 2019 Resolution authorizing the issuance of a refund for a building permit fee to Sal Manzo Plumbing & Heating, Inc. Account No. PAD B 0001 02555 000 0000. (M.D. 2/5/19 #10). RESOLUTION NO. 142 2019 1

Resolution authorizing the property cleanup assessment of 55 Colonial Drive, Farmingdale, New York, performed on September 5, 2018, be referred to the (M.D. 2/5/19 #12). RESOLUTION NO. 143 2019 Resolution authorizing the property cleanup assessment of 37 Garfield Avenue, Glen Head, New York, performed on November 14, 2018, be referred to the (M.D. 2/5/19 #13). RESOLUTION NO. 144 2019 Resolution authorizing the property cleanup assessment of 45 Thirteenth Street, Locust Valley, New York, performed on October 18, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 2/5/19 #14). RESOLUTION NO. 145 2019 Resolution authorizing the property cleanup assessment of 510 Clocks Boulevard, Massapequa, New York, performed on October 16, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 2/5/19 #15). RESOLUTION NO. 146 2019 Resolution authorizing the property cleanup assessment of a parcel located on Newbridge Road, Hicksville, New York, performed on October 18, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 2/5/19 #16). RESOLUTION NO. 147 2019 Resolution authorizing the property cleanup assessment of 89A Ocean Avenue, Massapequa, New York, performed on October 24, 2018, be referred to the (M.D. 2/5/19 #17). RESOLUTION NO. 148 2019 Resolution pertaining to Contract No. PWC07-18, On-Call Engineering relative to Civil Engineering in connection with construction of highway and drainage improvements to William Street area. Account No. H 5197 20000 000 1903 008. (M.D. 2/12/19 #30). RESOLUTION NO. 149 2019 Resolution directing the Town Clerk to publish a Notice of Hearing for a public hearing to consider the application of Bolla Operating L.I. Corp and Broadway Sun, Inc. for a Special Use Permit and Site Plan Approval for premises located at 274 North Broadway, Hicksville, New York. Hearing Date: March 12, 2019. (M.D. 2/5/19 #19). RESOLUTION NO. 150 2019 Resolution authorizing renewal of memberships in various associations including The Association of Towns of the State of New York, New York State 2

Town Clerk s Association and Nassau/Suffolk Town Clerk s Association. Account No. OTC A 1410 47900 000 0000. (M.D. 2/5/19 #20). RESOLUTION NO. 151 2019 Resolution authorizing a waiver for provisions of Chapter 173 of the Code of the Town of Oyster Bay to allow food trucks at two Town Car Shows at TOBAY Beach, scheduled to be held May 5, 2019 and September 22, 2019, and to authorize a vendor fee for each participating food truck. (M.D. 2/12/19 #7). RESOLUTION NO. 152 2019 Resolution pertaining to an amended site plan for the application of 388 Realty LTD for premises located at 388 South Oyster Bay Road, Hicksville, New York. (M.D. 2/12/19 #14). RESOLUTION NO. 153 2019 Resolution pertaining to an amended site plan for the application of 1055 Stewart Avenue Realty, LLC for premises located at 1055 Stewart Avenue, Bethpage, New York. (M.D. 2/12/19 #15). RESOLUTION NO. 154 2019 Resolution authorizing the issuance of a refund of a building permit fee to Universe Appliance of Lynbrook. Account No. PAD B 0001 02555 000 0000. (M.D. 2/12/19 #16). RESOLUTION NO. 155 2019 Resolution authorizing the cost of securing premises located at 133 Morton Boulevard, Plainview, New York, on November 29, 2018, be referred to the (M.D. 2/12/19 #19). RESOLUTION NO. 156 2019 Resolution authorizing the cost of securing premises located at 9 Martin Street, Massapequa, New York, on December 4, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 2/12/19 #20). RESOLUTION NO. 157 2019 Resolution authorizing the cost of securing premises located at 3 Miller Road, Farmingdale, New York, on December 7, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 2/12/19 #21). RESOLUTION NO. 158 2019 Resolution authorizing the property cleanup assessment of 69 Carman Road, Farmingdale, New York, performed on October 23, 2018, be referred to the (M.D. 2/12/19 #22). RESOLUTION NO. 159 2019 Resolution authorizing the property cleanup assessment of 89 Cleveland Avenue, Massapequa, New York, performed on November 21, 2018, be referred to 3

the (M.D. 2/12/19 #23). RESOLUTION NO. 160 2019 Resolution authorizing the property cleanup assessment of 191 North Detroit Avenue, Massapequa, New York, performed on December 11, 2018, be referred to the (M.D. 1/12/19 #24). RESOLUTION NO. 161 2019 Resolution authorizing the property cleanup assessment of 67A Belmont Avenue, Plainview, New York, performed on October 4, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 2/12/19 #25). RESOLUTION NO. 162 2019 Resolution authorizing the property cleanup assessment of 1129 North Broadway, Massapequa, New York, performed on October 19, 2018, be referred to the (M.D. 2/12/19 #26). RESOLUTION NO. 163 2019 Resolution authorizing Change Order No. 1 for Contract No. DP16-136, Improvements to Pool Filter Systems at Various Town Parks. Account No. PKS H 7197 20000 000 1310 013. (M.D. 2/12/19 #27). RESOLUTION NO. 164 2019 Resolution pertaining to Contract No. PWC07-18, On-Call Engineering relative to Civil Engineering in connection with Linden Place, Glen Head drainage improvements, and for the use of a sub-consultant for topographic survey and base mapping services. Account No. H 5197 20000 000 1903 008. (M.D. 2/12/19 #28). RESOLUTION NO. 165 2019 Resolution authorizing entrance into the bid and construction phase of Contract No. HBD19-189, Highway Requirements Contract for Bulkheads and Drainage. (M.D. 1/12/19 #29). RESOLUTION NO. 166 2019 Resolution authorizing the Town to enter into a Capital Project Agreement with the New York State Department of Transportation in connection with Capital Assistance Program Funding for Walkability/Bike-ability Improvements to Oyster Bay Hamlet Downtown, and for the Supervisor or his designee to execute said agreement. (M.D. 2/12/19 #13 & 2/19/19 #8). RESOLUTION NO. 167 2019 Resolution authorizing the Supervisor to submit a Section 211 Waiver Request to the New York State Civil Service Commission for J. T. McCaffrey in connection with the position of Commissioner of the Department of Public Safety. (M.D. 2/12/19 #17 & 2/19/19 #17). 4

RESOLUTION NO. 168 2019 Resolution pertaining to the decision on amendments to the Code of the Town of Oyster Bay, New York, amending Chapter 233 of the said Code pertaining to parking, stopping, crossing, loading zones, thru traffic, trucking operations and other traffic regulations. Hearing held: February 12, 2019. (M.D. 2/12/19 #6). SUSPEND THE RULES AND ADD THE FOLLOWING: RESOLUTION NO. 169 2019 Resolution authorizing the renewal of the Town s Inland Marine 2019 Equipment Floater/Rolling Stock Insurance Policy for the period March 1, 2019 through March 1, 2020 and authorize payment for a 30-day extension of the current policy. Account No. TWN AMS 1910 43020 601 0000 000. (M.D. 2/19/19 #13). 5

RESOLUTION NO. 170 2019 Resolution authorizing the renewal of the Town s Inland Marine 2019 Hull & Machinery Insurance Policy for the period March 1, 2019 through March 1, 2020 and to authorize payment for a 30-day extension of the current policy. Account No. TWN AMS 1910 43020 601 0000 000. (M.D. 2/19/19 #14). RESOLUTION NO. 171 2019 Resolution authorizing the first one-year extension of stenographic services with respect to employee relations matters and disciplinary proceedings from January 1, 2019 through December 31, 2019. Account No. OTA A 1420 44800 000 0000. (M.D. 2/19/19 #15) RESOLUTION NO. 172 2019 Resolution authorizing the Supervisor or his designee to execute all documents necessary to effectuate a proposed settlement of litigation with the U.S. Securities and Exchange Commission. (M.D. 2/19/19 #16). RESOLUTION NO. 173 2019 Resolution authorizing a license agreement with 3 rd Track Constructors to allow use of approximately 5 acres of land at the Town s Department of Public Works Complex in Syosset for a six-month period beginning March 1, 2019, and terminating on August 31,2019. (M.D. 2/19/19 #18). 6