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

Similar documents
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MARCH 31, 2011

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MAY 24, 2018

DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OCTOBER 18, 2017

MINUTES OF A SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS AUGUST

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

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

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS APRIL 12, 2018

MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MEETING JANUARY 26, 2016

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

BOROUGH OF NORTH HALEDON

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

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

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

January 30, 2014 Rockville Centre, New York

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

k# THE VILLAGE OF HAWTHORN WOODS

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

RECORDING SECRETARY Judy Voss, Town Clerk

CITY OF JACKSONVILLE BEACH FLORIDA

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

April 25, 2017 Regular Board Meeting Minutes

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

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

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

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

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

BOROUGH OF NORTH HALEDON

MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009

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

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

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

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

Minutes VILLAGE OF CAYUGA HEIGHTS Monday, September 17, 2018 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING

CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

BOROUGH OF NORTH HALEDON

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MARCH 11, 2013

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES APRIL 17, 2017

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE JANUARY 19, 2017

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports.

Village of Reminderville Council Meeting January 12, 2016

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING

Town of Swansboro Board of Commissioners August 14, 2018 Regular Meeting

Road Committee May 18, 2015

MINUTES OF PROCEEDINGS

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

BOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES)

The Corporation of the Town of Grimsby

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

REGULAR TOWNSHIP MEETING September 5, 2017

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

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

TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Regular Meeting August 17, 2015 Page 1 of 6

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

CITY COUNCIL MEETING MINUTES December 4, 2018

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 18, 2017

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

Environmental Commission, Finance Dept, OEM

Pledge of Allegiance led by Cub Scout Pack #968 from Skokie School District 68.

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

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

MINUTES OF PROCEEDINGS

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

Transcription:

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010 A meeting of the Board of Trustees of the Incorporated Village of East Hills was duly called and held on Monday, December 20, 2010 at 8 pm at 209 Harbor Hill Road, East Hills, New York, with the following present: Mayor Deputy Mayor Trustee Trustee Trustee Village Clerk Village Attorney Michael R. Koblenz Emanuel Zuckerman Gary Leventhal Peter Zuckerman Clara Pomerantz Donna Gooch William Burton WORK SESSION: The Board discussed the state s proposed property tax cap. The Board tabled a review of Michael Kosinski s 2011 proposed contract agreement. The Board discussed CSEA s request for sanitation personnel to work on Christmas Eve. The Board discussed fire fighter exemption options. William Burton reported that Steve Corte will be working on verifying the assessments associated with the Fire Department Contract and LOSAP program. The meeting was called to order at 8:10 pm by Mayor Koblenz, who presided. A quorum was noted. APPROVAL OF MINUTES RES. #181-10 Upon motion by Deputy Mayor Manny Zuckerman, seconded by Trustee Peter Zuckerman, the minutes of September 20, October 18, and November 22, 2010 (as amended) of the Board of Trustee s regular meetings and the October 3, October 25 and October 30, 2010 Board of Trustee special meetings were approved.

PUBLIC HEARING RES. # 182-10 Upon motion by Mayor Koblenz, seconded by Deputy Mayor Zuckerman, the public hearing for amendment of eligibility for partial tax exemption for volunteer firefighters and certain ambulance workers to the extent allowable under RPTL 466-c was opened. Trustee Gary Leventhal recused himself as he is a member of Roslyn Rescue Fire Company. Village Attorney William Burton explained the proposed exemption. Following discussion, Mayor Koblenz opened the floor for questions. A motion was made by Mayor Koblenz, seconded by Deputy Mayor Zuckerman, to close the public hearing and adopt the following resolution: RESOLVED, that in accordance with RPTL 466-c, to authorize an extension of this exemption of ten percent (10%) to the unremarried spouse of a deceased member of a volunteer fire company or voluntary ambulance service who had been a member of the volunteer fire company or volunteer ambulance service for at least twenty years, and who also had been receiving the exemption prior to his or her death, effective 1/1/2011 and beginning with the 2011/2012 Assessment Roll; and it is FURTHER RESOLVED, in accordance with RPTL 466-c, to authorize extension of this exemption to the unremarried spouse of a member of a volunteer fire company or volunteer ambulance service killed in the line of duty who had been an member of the volunteer fire company or volunteer ambulance service for at least five years, and who also had been receiving the exemption of ten percent (10%) prior to his or her death effective 1/1/2011 and beginning with the 2011/2012 Assessment Roll.

AUTHORIZE TAX CERTIORARI REFUNDS RES. #183-10 Upon motion by Mayor Koblenz, seconded by Deputy Mayor Manny Zuckerman, it was RESOLVED, to authorize the following 2010/11 tax certiorari refunds: to Schroder & Strom, LLP: $816.71 Farshad Tabaroki, 74 Finch Drive, (19-047-020) $614.38 Cindy Aaronson 55 Oak Drive (19-027-033) $310.89 Scott Curtis 85 Fir Drive (07-249-042) $1,167.07 Todd Kaplan 30 Partridge Drive (19-030-021) $305.96 Amy Rosenstein 250 Locust Lane (07-181-008) $310.89 David Emouna 54 Wren Drive (19-044-017) to Flora Kamhi: $740.61, 80 Birch Drive, (SBL 07/249/056) Mayor Michael Koblenz aye Deputy Mayor Emanuel Zuckerman..aye Trustee Gary Leventhal aye Trustee Clara Pomerantz...aye Trustee Peter Zuckerman.aye

AUTHORIZE BUDGET TRANSFERS RES. #184-10 Upon motion by Trustee Gary Leventhal, seconded by Trustee Peter Zuckerman, it was RESOLVED, to authorize the following budget transfers at the functional level to the budget for the fiscal year ended May 31, 2011: $10,000 from 1620.460 (Buildings, Other Expenses) to 1620.410 (Buildings, Supplies and Materials) to cover the cost of the additional work done in village hall new kitchen and supplies for buildings $11,000 from 7410.440 (Parks & Recreation, Other Professional Services) to 7410.410 (Parks & Recreation, Stationery & Printing) to cover the cost of the East Hills Bulletin, 4th of July and Labor Day Tickets $6,000 from 3989.230 (Security Patrol, Equipment Other) to 3989.460 (Security Patrol, Other Expenses) $5,426 from 9050.800 (Employee Benefits, Unemployment) to 9040.800 (Employee Benefits, Worker s Compensation) $5,000 from 8710.411 (Leaf Collection gas) and $1,311.04 from 8170.482 (Leaf Collection disposal fee) to 5110.220 (Street Maintenance - equipment) to cover the cost of the new DPW Ford F350 pickup truck as per memo dated Dec 6, 2010 from John Salerno.

AUTHORIZE RETAINER AGREEMENT WITH SAHN, WARD, COSCHIGNANO & BAKER, PLLC RES. #185-10 Upon motion by Deputy Mayor Zuckerman, seconded by Trustee Peter Zuckerman, it was RESOLVED, to authorize the Mayor to sign a retainer agreement with Sahn Ward Coschignano & Baker PLLC for legal services associated with the former PALL Corporation property effective November 22, 2010 and for additional real estate matters. AUTHORIZE TERMINATION MICHAEL NATALE RES. #186-10 The Board unanimously approved the termination of Michael Natale, Park Attendant, effective December 9, 2010. AUTHORIZE DONATION 2010 SUMMER CONCERT SERIES RES. #187-10 Upon motion, the Board unanimously approved the acceptance of the following donation for the 2010 Summer Concert Series from Kitchen Kaberet in the amount of $2,500.00.

EMERGENCY TREE REMOVAL SERVICES RES. #188-10 Upon motion by Deputy Mayor Zuckerman, seconded by Trustee Gary Leventhal, it was RESOLVED, that the Board has determined that the cost for use of Village equipment for emergency tree removal services is de minimus in nature, and charges for services of the same to property owners will be for personnel costs only. ESTABLISHMENT OF POLLING FOR MARCH 15, 2011 VILLAGE ELECTION RES. #189-10 Upon motion by Mayor Koblenz, seconded by Trustee Pomerantz, it was RESOLVED, that the polling place for the Village Election shall be held at 209 Harbor Hill Road, East Hills, NY and that the polls be open between the hours of 6 am and 9 pm on March 15, 2011.

VILLAGE COURT JUSTICE DEPARTMENTAL REPORT Trustee Clara Pomerantz presented the Village Justice Court report for November, 2010. The grand total of fines collected for the month was $45,765.00. TREASURER S REPORT The Treasurers report for the month of November was presented. MAYOR S REPORT Mayor Koblenz commended the DPW on a great job plowing and salting the roads. GOOD AND WELFARE Matthew Weiss, Esq., an attorney representing the Friedmans of 70 Walnut Road, in a lawsuit against the Village of East Hills, asked that he be able to read for the record a prepared statement recognizing Dr. Friedman for his initiative to reduce the radiation burden on the patient population at his institution. CLAIMS The Board unanimously approved the abstract and supplemental abstract for the General Fund for the month of December, 2010 in the amounts of $133,445.40 and $190,010.63, respectively, as well as $268,298.52 and $270,134.64 from the Capital Fund. The meeting was adjourned at 9:30 p.m. Respectfully submitted, Donna Gooch Village Clerk Treasurer