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

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

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

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

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

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

ORDINANCE NO

VILLAGE OF JOHNSON CITY

Town Board Meeting of March 6, 2014 East Hampton, New York

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

Egg Harbor Township. Ordinance No

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

ORDINANCE NO. 12 of 2014

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

ORDINANCE NO

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

ORDINANCE NO. 9, 2019

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

ARTICLE XIV. - WATER DEPARTMENT

TOWNSHIP OF FAIRFIELD ORDINANCE #

CITY OF WOODBURY, NEW JERSEY ORDINANCE

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

CITY OF ALAMEDA ORDINANCE NO. New Series

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

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

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

BOROUGH OF NORTH HALEDON ORDINANCE #

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

BOROUGH OF OCEANPORT ORDINANCE #1001

WORK SESSION January 24, 2017

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

ORDINANCE NO

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

TO THE RESIDENT, QUALIFIED VOTERS OF THE

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ORDINANCE NO

The following members of the Board were absent: Also present:

The Municipal Unit and Country Act

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

The meeting was called to order by the President, Mr. Kenneth Rochon, at 8:05 PM

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

UNION, NEW JERSEY AND AUTHORIZING THE ISSUANCE OF $1,300,000 IN BONDS OR NOTES OF THE BOROUGH FOR FINANCING PART OF THE APPROPRIATION.

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

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

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

SOUTH KITSAP SCHOOL DISTRICT NO. 402 KITSAP COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1270

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

SUNNYSIDE SCHOOL DISTRICT NO. 201 YAKIMA COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

CHAPTER Committee Substitute for House Bill No. 1345

F RESOLUTION NO. 8366

Transcription:

The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point, 32 Steppingstone Lane, Kings Point, New York 11024. PRESENT: ALSO PRESENT: Michael C. Kalnick, Mayor Sheldon Kwiat, Trustee Ron Horowitz, Trustee Hooshang Nematzadeh, Trustee 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 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: Board of Appeals: Peter Aron, Chairman one-year term Mark Stumer, Member five-year term (2022) Mike Nassimi, Chairman one-year term Mike Nassimi, Member five-year term (2022) Architectural Review Committee: one-year term (2018) Sheldon Kwiat, Chairman one-year term Ron Horowitz Abner Ohebshalom Bita Sassouni Ebi Victory Landmarks Preservation Commission: three-year term (2019) Sheldon Kwiat, Chairman one-year term Sheldon Kwiat Member three-year term (2020) Marilyn Gessin Member three-year term (2020) 1

Board of Police Commissioners: Michael C. Kalnick, two-year term (2019) Village Engineer: Village Historian: Nelson & Pope Engineers & Surveyors, Consulting Engineers Peter A. Aron one-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 Superintendent of Department of Public Works: term Michael Moorehead one-year 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 # 2017-81, the Board unanimously approved the Annual Appointments as made by Mayor Michael C. Kalnick. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee David Harounian, by resolution # 2017-82 the Board unanimously approved the minutes as presented of the Board of Trustees meeting of June 20, 2017. Upon motion of Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2017-83, the Board unanimously accepted the Building Department report for the period of June 2017, showing the total fees deposited of $32,965.00 into the 2

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 Hooshang Nematzadeh, by resolution # 2017-84, the Board unanimously accepted the Village Justice Court report for the period of June, 2017, showing the total fees and surcharges collected of $27,396.00. A copy of the report is on file with the Village Clerk. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat by resolution # 2017-85, the Board unanimously approved the payment of audited claims as follows: A. General Fund: $ 191,733.35 B. Capital Fund: $ 14,025.00 C. Trust Fund: $ 13,800.00 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 # 2017-86, the Board unanimously re-adopted the Village Investment Policy as adopted on January 14, 2010, and amended on July 19, 2016, 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 Ron Horowitz, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-87, 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. 3

Upon motion of Trustee Sheldon Kwiat, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-88, 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 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 Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2017-89, 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 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 4

Upon motion of Trustee Sheldon Kwiat, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-90 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. Village Clerk-Treasurer Gomie Persaud requested to put out to bid the Tree Trimming and Related Services Contract for the period of 9/1/17 through 8/31/2020 with the Village s option to extend the contract for two one-year periods from 9/1/18 through 8/31/19 and 9/1/19 through 8/31/2020. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee Ron Horowitz, by resolution # 2017-91, the Board unanimously authorized the Village Clerk-Treasurer to bid publicly the Tree Trimming and Related Services Contract for the period of 9/1/17 through 8/31/2020, with two one-year options. Trustee Ron Horowitz offered the following resolution and moved its adoption: BOND RESOLUTION OF THE VILLAGE OF KINGS POINT, NEW YORK, ADOPTED JULY 17, 2017, AUTHORIZING THE ACQUISITION OF VARIOUS TRUCKS FOR PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $625,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $625,000 TO FINANCE SAID APPROPRIATION THE, IN THE COUNTY OF NASSAU, NEW YORK, HEREBY RESOLVES (by the favorable 5

vote of not less than two-thirds of all the members of said Board of Trustees) AS FOLLOWS: Section 1. The Village of Kings Point, in the County of Nassau, New York (herein called the Village ), is hereby authorized to acquire various trucks for public works. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $625,000 and said amount is hereby appropriated for such purpose. The plan of financing includes the issuance of not to exceed $625,000 bonds of the Village to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the Village to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 2. Bonds of the Village in the principal amount of $625,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the Law ), to finance said appropriation. declared: Section 3. The following additional matters are hereby determined and (a) The period of probable usefulness applicable to the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 28 of the Law, is fifteen (15) years. 6

(b) The proceeds of the bonds herein authorized, and any bond anticipation notes issued in anticipation of said bonds, may be applied to reimburse the Village for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. exceed five (5) years. (c) The proposed maturity of the bonds authorized by this resolution will Section 4. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the Village, payable as to both principal and interest by general tax upon all the taxable real property within the Village. The faith and credit of the Village are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Village by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 of the Law relative to the authorization of bonds 7

with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and Section 168.00 of the Law, the powers and duties of the Board of Trustees relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and as to executing agreements for credit enhancement, are hereby delegated to the Village Treasurer, the chief fiscal officer of the Village. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if: (a) (b) such obligations are authorized for an object or purpose for which the Village is not authorized to expend money, or the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This bond resolution is subject to a permissive referendum and the Village Clerk is hereby authorized and directed, within ten (10) days after the adoption of this resolution, to publish or cause to be published, in full, in The Great Neck Record, a newspaper having a general circulation within said Village and hereby designated the 8

official newspaper of the Village for such publication, and posted in at least six (6) public places and in each polling place in the Village, a Notice in substantially the following form: VILLAGE OF KINGS POINT, NEW YORK PLEASE TAKE NOTICE that on, the Board of Trustees of the Village of Kings Point, in the County of Nassau, New York, adopted a bond resolution entitled: Bond Resolution of the Village of Kings Point, New York, adopted, authorizing the acquisition of various trucks for public works, stating the estimated maximum cost thereof is $625,000, appropriating said amount for such purpose, and authorizing the issuance of bonds in the principal amount of not to exceed $625,000 to finance said appropriation, an abstract of such bond resolution, concisely stating the purpose and effect thereof, being as follows: FIRST: AUTHORIZING said Village to acquire various trucks for public works; STATING the estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $625,000; APPROPRIATING said amount for such purpose; and STATING the plan of financing includes the issuance of not to exceed $625,000 bonds of the Village to finance said appropriation, and the levy of a tax upon all the taxable real property within the Village to pay the principal of said bonds and interest thereon; SECOND: AUTHORIZING the issuance of not to exceed $625,000 bonds of the Village pursuant to the Local Finance Law of the State of New York (the Law ) to finance said appropriation; THIRD: DETERMINING and STATING the period of probable usefulness applicable to the purpose for which said bonds are authorized to be issued is fifteen (15) years; the proceeds of said bonds and any bond anticipation notes issued in anticipation thereof may be applied to reimburse the Village for expenditures made after the effective 9

date of this bond resolution for the purpose for which said bonds are authorized; and the proposed maturity of said bonds will exceed five (5) years; FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in anticipation of said bonds and the renewals of said bond anticipation notes shall be general obligations of the Village; and PLEDGING to their payment the faith and credit of the Village; FIFTH: DELEGATING to the Village Treasurer the powers and duties as to the issuance of said bonds, and any bond anticipation notes issued in anticipation of said bonds, or the renewals thereof; and SIXTH: permissive referendum. DETERMINING that the bond resolution is subject to a DATED: Gomie Persaud Village Clerk Section 8. The Village Clerk is hereby authorized and directed, after said bond resolution shall take effect, to cause said bond resolution to be published, in summary, in the newspaper referred to in Section 7 hereof, and hereby designated the official newspaper for said publication, together with a Notice in substantially the form as provided by Section 81.00 of the Law. which resulted as follows: * * * The adoption of the foregoing resolution was duly put to a vote on roll call, AYES: NOES: Michael C. Kalnick, Mayor Sheldon Kwiat Ron Horowitz Hooshang Nematzadeh None The resolution was declared adopted. 10

******** Village Engineers, Nelson & Pope Engineers & Surveyors, by letter dated July 10, 2017, reported on the bids the Village received for the 2017 Roadway Improvements Program, which was held on June 22, 2017, as follows: SUMMARY OF BIDS 2017 Roadway Improvements Program Bid Date: June 22, 2017 CONTRACTOR BASE BID AMOUNT BASE BID & ADD ALT. 1 BASE BID & ADD ALT. 2 BASE BID & ADD ALT. 3 United Paving Corp. $1,835,225.00 $1,842,025.00 $1,860,225.00 $1,837,550.00 Pratt Brothers $1,993,399.00 $2,000,199.00 $2,019,649.00 $1,994,949.00 John McGowan & Sons $2,117,700.00 $2,126,200.00 $2,157,700.00 $2,120,800.00 Suffolk Asphalt $2,191,000.00 $2,200,860.00 $2,216,000.00 $2,192,550.00 Galvin Brothers Inc. $2,546,900.00 $2,562,200.00 $2,580,650.00 $2,551,550.00 Upon motion of Trustee Sheldon Kwiat, seconded by Trustee Ron Horowitz, by resolution # 2017-92, at the recommendation of the Village Engineers, Nelson & Pope Engineers and Surveyors, after reviewing the references, bid documents, and recent projects of similar size and scope of work, that the Village award the contract to the lowest responsible bidder, United Paving Corp. in the amount of $1,835,225.00. Copies of the letter and bids are on file with the Village Clerk. Trustee Sheldon Kwiat introduced Bill No. 5 of 2017, a local law amending Chapter 106, of the Code of the Village of Kings Point with regard to construction activities. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Ron Horowitz, by Resolution # 2017-93, the Board unanimously found that the adoption of Bill No. 5 of 2017, as a local law would be an unlisted action as defined in 6 NYCRR Part 617 and would not have an adverse impact upon the environment if enacted, authorized the Mayor to execute a Short Environmental Assessment Form to that effect, and authorized General Counsel to prepare, mail, and publish all of the necessary legal notices for a public hearing for Bill No. 5 of 2017, a local law amending the Chapter 106, of the Code of the 11

Village of Kings Point, on September 14, 2017, at 8:15 p.m. A copy of the Bill is on file with the Village Clerk. Upon motion of Trustee Hooshang Nematzadeh, seconded by Trustee Ron Horowitz, by resolution # 2017-94, at the recommendation of the Sergeant Jim Moran, the Board unanimously approved the Service Agreement with General Security for maintenance and service of the Village wide Video Surveillance System through Total Technology Solutions in the amount of $14,460.00, semiannually. A copy of the agreement is on file with the Village Clerk. The Board discussed the need to provide assistance to Chris Aiossa, the Superintendent of the Building Department, upon the retirement of Richard Schilt this month, since Rodney McCoy, is not expected to begin until October 2, 2017, and there will be a learning curve for at least the first month two months. LV CPC, Inc. ( LV ) will be employing Richard Schilt, and possibly others, who could assist the Village during that time by providing construction inspection services, attendance at board meetings and the Village court, and such other services as requested by the Building Department. LV has offered to provide those services as an independent contractor on a monthly basis for $10,000 a month, terminable by the Village or LV at any time, for the period of August 1, 2017, through November 30, 2017, payable at the rate of $5,000 on the 15 th and the last day of each of said months. Upon motion of Trustee Sheldon Kwiat, seconded by Trustee Ron Horowitz, by resolution # 2017-95, the Board unanimously approved the engagement of LV CPC, Inc., as an independent contractor, to provide construction inspection services, attendance at board meetings and the Village court, and such other services as may be requested by the Building Department, from August 1, 2017, through November 30, 2017, for $10,000 per month, payable at the rate of $5,000 on the 15 th and the last day of each of said months. Mayor Michael C. Kalnick announced the next Board of Trustees meeting would be held on September 14, 2017, at 8:15 p.m. at the Village Hall. There being no further business to come before the Board, the Mayor adjourned the meeting at 9:45 p.m. Gomie Persaud Village Clerk/Treasurer 12