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

Similar documents
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

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

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

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

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

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

Town of York 2018 Organizational Meeting January 2, pm

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

THE MUNICIPAL CALENDAR

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 1, 2019

2017 ORGANIZATIONAL MEETING

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

Town of York 2016 Organizational Meeting January 2, :00 am

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Minutes. Village Board of Trustees. December 3, 2018

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Chapter 4 - Other Appointive Officers

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

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

Candidates & Public Officials 2014

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA

VILLAGE OF JOHNSON CITY

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

TIOGA COUNTY LEGISLATURE 1/2/2019 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

The AUDIT COMMITTEE met in Executive Session as 7:30 p.m., which ended at. The ANNUAL REORGANIZATION MEETING of the Board of Education West

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

Reimbursement of Mileage and Expenses Policy Elected Members

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

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

COMMON COUNCIL Regular Session January 3, 2017

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 1, 2015 PAGE 1

City of Diamond City, Arkansas. Financial and Compliance Report

City of Chicago Office of the City Clerk

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Office of the Clerk of Courts

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

Town of Fowler, New York

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 10, 2018 PAGE 1

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

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

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

NWT ASSOCIATION OF LANDSCAPE ARCHITECTS

Dr. Marylou McDermott, Superintendent of Schools

Special Board Meeting April 13, 2016

Adopted by at a special meeting of the Board of Directors on June 19, 2019.

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 11, 2016 PAGE 1

Borough of Elmer Minutes January 3, 2018

MINUTES OF THE REGULAR MEETING OF THE JERICHO PUBLIC LIBRARY BOARD OF TRUSTEES JULY 16, 2018

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

DODDINGTON PARISH COUNCIL FINANCIAL REGULATIONS

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

RE-ORGANIZATION MEETING January 5, 2009

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

New York State Bridge Authority Audit Committee Meeting Minutes of December 22, 2011

WARRANT FOR THE ANNUAL TOWN MEETING

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

SENATE BILL 848 CHAPTER

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

The leader of an authorized political party

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

TABLE OF CONTENTS 2017

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

SUMMER VILLAGE OF HORSESHOE BAY PROVINCE OF ALBERTA BY-LAW NO. 85/2008

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

Transcription:

The 1079 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:20 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 Stephen G. Limmer, Esq., Ackerman, Levine, Cullen, Brickman & Limmer, LLP, General Counsel Michael Moorehead, Superintendent of Department of Public Works Richard Schilt, Building Inspector George Banville, Police Lieutenant The Mayor opened the public hearing with regard to the application of Kennilwood Home Owners Association, Inc., pursuant to 161-8(E) of the Code of the Village of Kings Point for a special exception permit to permit a gatehouse on a private road that serves a private community of not less than 75 acres in gross area. The proposed gatehouse is to be located on the private road known as Wildwood Drive, approximately 129 feet north of East Shore Road. The Mayor stated that at the last Board meeting, although it was not a public hearing, the application was discussed and all those present in favor of and in opposition to the application were given an opportunity to be heard. The Mayor asked if there was anyone present who was not at the last meeting who wanted to hear the application or if anyone wanted to add anything to the application or otherwise speak with regard to the application. No one asked to be heard, so the Mayor closed the public hearing. Upon motion of Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # 2016-73, the Board unanimously approved the application on the following conditions: Condition One. All construction shall be in substantial compliance with the following four sheets filed by the applicant, prepared by Nesfield Architecture P.C., entitled: Private Residence, koa Gatehouse, Kings Point, NY, copies of which are on file with the Village Clerk. 1

A. Sheet SP-1, which includes Architectural Site Plan, dated June 1, 2016, showing no revisions. B. Sheet A-1, which includes Floor, Roof, reflected Ceiling, Foundation, and Footings Plans, Sections, and Area Diagram, dated November 04, 2015, showing no revisions. C. Sheet A-2, which includes Elevations and Window Schedule, dated November 04, 2015, showing no revisions. D. Sheet A-3, which includes Roof Framing and Ceiling Joist Framing Plans, dated November 04, 2015, showing no revisions. Condition Two. The operation of the gatehouse and gates shall be in accordance with the letter from Sahn Ward Coschignano & Baker, PLLC, dated August 7, 2014, a copy of which is attached to these minutes, which includes, but is not limited to: A. The gatehouse will be staffed by a trained attendant at all times. B. The trained attendant shall open the gate immediately upon hearing the sound of an approaching siren. C. The gatehouse shall be equipped with an HVAC system, a bathroom, and a battery backup/generator to operate the gates in case of a power outage, all of which shall be maintained in good condition at all times. D. Vehicle detectors shall be installed and maintained in good condition at all times to keep the gates from closing prematurely and to automatically open the exit gate as outbound traffic approaches. E. Residents, emergency responders, including, but not limited to police, fire, and ambulance vehicles, and other individuals authorized by the Village will be given a device (EZ Pass-like transponder, laser read bar code decal, or other device satisfactory to the Village) to automatically open the gate within approximately 20 seconds. F. A yelp type system that automatically opens the gate if an approaching siren sounds for 6 seconds or more, shall be installed and maintained in good condition at all times. Condition Three. There shall be no blocking of vehicular access between Westbrook Drive and Channel Drive except by breakaway chains, as approved by the Village Building Inspector, which will allow for emergency access. A copy of the application is on file with the Village Clerk. 2

Mayor Michael C. Kalnick made the following appointments subject to the approval of the Board of Trustees: David Harounian, Deputy Mayor one-year term Planning Board: Peter A. Aron, Chairman one-year term Peter A. Aron, Member five year term (2021) Board of Appeals: Mike Nassimi, Chairman one year term Jonathan Hazghiyan, Member five year term (2021) Architectural Review Committee: one-year term (2017) Sheldon Kwiat, Chairman one-year term David Harounian Ron Horowitz Abner Ohebshalom Bita Sassouni Landmarks Preservation Commission: three-year term (2019) Sheldon Kwiat, Chairman one-year term Dr. Jeffrey Kessler Member three-year term (2019) Mark Stumer Member three year term (2019) Board of Police Commissioners: Sheldon Kwiat, two year term (2018) George Banville Jr., two year term (2018) Village Engineer: D&B Engineers and Architects, P.C. Village Historian: Peter A. Aron one-year term Clerk-Treasurer: Gomie Persaud two year term Deputy Supt. of Public Works/Building Inspector: Richard A. Schilt one year term Clerk of the Village Justice: Rosemarie Onorato - one-year term 3

Michael Moorehead one- Superintendent of Department of Public Works: year term Superintendent of Building Department: Chris Aiossa - one-year term Secretary to Board of Appeals and Architectural Review Committee: Xiomara Mignott - one-year term Secretary to Board of Trustees: Matilde Velez - one-year term Official Village Newspaper: Great Neck Record Official Depositories: JP Morgan Chase Bank, HSBC Bank. Accountants and Auditors: Satty Levine & Ciacco CPA s, P.C. Village Medical Doctor: Acting Village Justice: Scott Coyne Michael Zimmerman Upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat by resolution # 2016-74, the Board unanimously approved the Annual Appointments as made by Mayor Michael C. Kalnick. Upon motion of Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # 2016-75, the Board unanimously accepted the Building Department report for the period of June 2016, showing the total fees deposited of $60,475.00 into the General Fund and $10,300.00 into the Trust Fund. Copies of the reports are on file with the Village Clerk. Upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by resolution # 2016-76, the Board unanimously accepted the Village Justice Court report for the period of June, 2016, showing the total fees and surcharges collected of $18,710.00. A copy of the report is on file with the Village Clerk. 4

Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee David Harounian by resolution # 2016-77, the Board unanimously approved the payment of audited claims as follows: A. General Fund: $ 321,934.20 B. Capital Fund: $ 37,140.19 Copies of the abstract of claims are on file with the Village Clerk. Upon motion of Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2016-78, the Board unanimously re-adopted the Village Investment Policy as adopted on January 14, 2010, and amended on, with the following designated depositories in Appendix A to said Policy: Appendix A DESIGNATED DEPOSITORIES The banks and trust companies authorized for the deposit of monies up to the following maximum amounts are: Depository Name Maximum Amount 1. JP Morgan Chase Bank $ 17,000,000.00 2. HSBC Bank USA $ 6,000,000.00 A copy of the Investment Policy is on file with the Village Clerk. Upon motion of Trustee David Harounian, seconded by Trustee Hooshang Nematzadeh, by resolution # 2016-79, the Board unanimously re-adopted the Procurement Policy for the Village that had previously been adopted by resolution # 2010-8 on January 14, 2010, as modified to conform with the subsequent amendments to the General Municipal Law. A copy of the Procurement Policy is on file with the Village Clerk. Upon motion of Trustee Ron Horowitz, seconded by Trustee David Harounian, by resolution # 2016-80, the Board unanimously approved the attendance of appropriate Village personnel to attend the following conferences - New York State Magistrates and Court Clerks Association; New York State Conference of 5

Mayors and Other Public Officials Fall Training School and Public Works Conferences. Employees attending the aforementioned training shall be reimbursed for their registration, meals, and travel, at a total sum not to exceed $1,500.00 per conference. Mileage reimbursement for private car use to officers and employees who are authorized to use their personal automobiles only when used outside of the Village on official business and approved by the Mayor, will be at a rate as authorized from time to time by the Internal Revenue Service as a business travel expense. Upon motion of Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # 2016-81, the Board unanimously approved the following resolution: Claims Payable Prior to Audit WHEREAS, the Village Law provides that the Board of Trustees may authorize payment in advance of audit of claims for certain recurring charges, and WHEREAS, penalties may be incurred if these charges are not timely paid, NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees, as authorized by Village Law 5-524(5) and (6) and the Opinion of the State Comptroller in Opinion 62-63, authorize the Treasurer to pay without prior audit the following claims and the claimant and officer incurring or approving the same shall be jointly and severally liable for any amount disallowed by the Board of Trustees: 1. Fixed Salaries 2. Debt Service 3. Amounts becoming due upon lawful contracts for periods exceeding one year 4. Compensation for services of employees or officers regularly engaged by the Village at agreed wages by the hour, day, week, month, or year 5. Public Utilities Services (electric, gas, water, sewer, and telephone) 6. Postage 6

7. Freight and express charges 8. Obligations to the State created by legislation, such as for the State Health Plan and the State Retirement Plan Upon motion of Trustee David Harounian, seconded by Trustee Hooshang Nematzadeh, by resolution # 2016-82, the Board unanimously approved the appointment of Village Clerk-Treasurer Gomie Persaud as the Record Retention Officer, the Drug and Alcohol contact, the Harassment Complaint Officer, the Civil Service Officer, the Safety Officer, and the Treasurer of the Joint Account Fund for the Fire House Consortium; and authorized her to be a signatory for all of the Village bank accounts. The retainer agreement of D&B Engineers and Architects, P.C., as Consulting Engineers, for the Village s 2016/2017 fiscal year, was tabled pending receipt of the staffing billing rates. A copy of the proposed retainer is on file with the Village Clerk. Consideration of the approval of a Vac Truck to clean the Village catch basins was tabled until a proposal is received from Michael Moorehead. Upon motion by Trustee Ron Horowitz, seconded by Trustee David Harounian, by resolution # 2016-83, the Board unanimously approved the July 13, 2016, amended proposal from Michael Haberman Associates for an appraisal of the vacant properties the Village is seeking to acquire to develop a passive park. A copy of the proposal is on file with the Village Clerk. Mayor Michael C. Kalnick announced that the next meeting of the Board of Trustees is scheduled for September 6, 2016 at 8:15 p.m. There being no further business to come before the Board, the Mayor adjourned the meeting at 9:40 p.m. Gomie Persaud Village Clerk-Treasurer 7