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.

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.

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.

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

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

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

CALENDAR TOWN OF HEMPSTEAD

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

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

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

PUBLIC HEARING CALENDAR

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

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

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

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

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Chapter 5.16 SPECIAL EVENTS AND ENTERTAINMENT

Island Park Public Library 176 Long Beach Road Island Park, NY BOARD OF TRUSTEES MEETING. June 11, :00 p.m. Island Park Public Library

MEETING AGENDA. March 4, 2009

PUBLIC HEARING CALENDAR

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

REGULAR MEETING 6:30 P.M.

Ord. 54 Amendment Docks Sec. 906 Effective 1/28/08 Page 1 of 7

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

CITY OF ATWATER CITY COUNCIL

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

City of Derby Board of Aldermen

CITY OF HUNTINGTON PARK

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

A Council meeting was held this date in Council Chambers at 5:00 P.M. with Mayor Guenther presiding.

136 September 21, 2015

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, March 15, 2016

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER

City of Mesquite, Texas

Chapter 4 - Other Appointive Officers

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

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

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

Minutes Lakewood City Council Regular Meeting held June 13, 2017

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

REGULAR MEETING JUNE 26, :00 P.M.

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

COMMITTEES OF THE WHOLE

SYOSSET FIRE DISTRICT BOARD OF FIRE COMMISSIONERS MEETING MINUTES April 24, 2017

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

TIDA Clipper Cove Special-Use Area Rules and Regulations Page 1 of 9

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

BIG BEAR VALLEY RECREATION AND PARK DISTRICT REGULAR MEETING OF THE ADVISORY COMMISSION Agenda January 20, :00 pm Senior Center

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

STARTING AT 7:00PM RESOLUTION

REGULAR MEETING AUGUST 21, :00 P.M.

MINUTES GARDEN GROVE CITY COUNCIL

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

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

BLUE ASH CITY COUNCIL. April 24, 2008

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

Regular Board of Directors Meeting 3615 E Las Posas Road, Suite 161 Camarillo, CA Tuesday, February 23, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

CITY COUNCIL AGENDA REPORT

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

Present: Councilmen Peluso, Martorelli, DeMaio, Council President Jandoli, and Mayor Pannullo

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

Auxiliary Handbook

Mayor Brady called the meeting to order and delivered the invocation.

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 1, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S 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 S 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 NOS. P 11-15 to P -15 and PA -15 to PA -15 Resolutions related to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF 13-15 Resolution relating to Transfer of Funds within various departments accounts for the Year 2015. TRANSFER OF CAPITAL FUNDS RESOLUTION NO. CF -15 Resolution relating to Transfer of Capital Funds within various departments accounts for the Year 2015. * * * * * RESOLUTION NO. 472 2015 Resolution authorizing volunteers from the AHRC East Meadow Hub Site of AHRC Nassau to perform weekly light floor sweeping at the Oyster Bay Historical Society s Koenig Center at 20 Summit Street in Oyster Bay. (M.D. 7/28/15 #4). RESOLUTION NO. 473-2015 Resolution authorizing a modification of the existing tax payment processing system to change depository banks. (M.D. 7/28/15 #5). RESOLUTION NO. 474-2015 Resolution authorizing the extension of the Town s agreement with third-party administrator for the Flexible Spending Plan through December 31, 2017. (M.D. 7/28/15 #6). 1

RESOLUTION NO. 475-2015 Resolution authorizing the renewal of the Town of Oyster Bay Dental Plan for 2016, effective January 1, 2016 through December 31, 2016. (M.D. 7/28/15 #7). RESOLUTION NO. 476-2015 Resolution pertaining to data hosting services and IBM Software Maintenance. (M.D. 7/28/15 #8). RESOLUTION NO. 477-2015 Resolution amending Resolution No. 731-2014 in connection with Contract No. PWC 035-13, On-Call Accounting Services for the period through November 30, 2015. (M.D. 7/28/15 #9). RESOLUTION NO. 478 2015 Resolution pertaining to Contract No. PWC 16-14, On-Call Technical Assistance relative to Multidiscipline Project Animal Shelter. (M.D. 7/28/15 #18 & 8/25/15 #11). RESOLUTION NO. 479 2015 Resolution authorizing the continuation of supportive services to individuals meeting eligibility criteria under the Workforce Investment Act/Workforce Innovation and Opportunity Act, effective January 1, 2015 through June 30, 2017. (M.D. 8/4/15 #13). RESOLUTION NO. 480 2015 Resolution granting request from the Bethpage Fire Department Engine Company Seven, for Town assistance in hosting its annual Street Fair on October 25, 2015, to use Municipal parking Field B-1 and various Town equipment for the event. 8/4/15 #21). RESOLUTION NO. 481 2015 Resolution pertaining to Contract No. PWC072-12, Information Technology Professional Services for the period January 1, 2015 through December 31, 2015. (M.D. 8/4/15 #17). RESOLUTION NO. 482 2015 Resolution authorizing payment of the required Workers Compensation Insurance for youth enrolled in the Summer Youth Employment and Training program. (M.D. 8/4/15 #14). RESOLUTION NO. 483 2015 Resolution authorizing a one-year extension of time to obtain a certificate of occupancy for premises located at 884 Jericho Turnpike, Woodbury, NY. (M.D. 8/4/15 #15). 2

RESOLUTION NO. 484-2015 Resolution authorizing payments be made directly to various insurance companies in connection with the Flexible Spending Plan to cover cost of premiums for participating employees. (M.D. 8/4/15 #16). RESOLUTION NO. 485 2015 Resolution authorizing the use of a sub-consultant for Contract No. PWC 14-14, Wetland Delineation relative to On-Call Surveying. (M.D. 8/4/15 #20). RESOLUTION NO. 486 2015 Resolution granting request from Plainview-Old Bethpage Chamber of Commerce, for Town assistance in conducting their Fourth Annual Fall Crafts Festival on October 4, 2015 and to use various Town equipment for the event. (M.D. 8/4/15 #22). RESOLUTION NO. 487 2015 Resolution granting request from Lynne Cooper to donate a bench and plaque, to be placed in Theodore Roosevelt Memorial Park in memory of her son. (M.D. 8/11/15 #4). RESOLUTION NO. 488 2015 Resolution authorizing the issuance of a refund of a building permit amendment fee to Oyster Bay Drafting. (M.D. 8/11/15 #5). RESOLUTION NO. 489 2015 Resolution pertaining to the 2015 Bond Rating expenses. (M.D. 8/11/15 #6). RESOLUTION NO. 490 2015 Resolution authorizing the use of a sub-consultant for Contract No. PWC 22-14, On-Call Engineering Services relative to Architecture. (M.D. 8/11/15 #8). RESOLUTION NO. 491 2015 Resolution granting request from the Atlantic Steamer Fire Co. No. 1, Inc., for Town assistance the use of various Town equipment as well as two roll-off containers for their Parade and Block Party in Oyster Bay on September 26, 2015 and to have Town Ordinance Chapter 82-3, 168-22 and 168-24 waived for the event. (M.D. 8/11/15 #9 & 8/18/15 #20). RESOLUTION NO. 492 2015 Resolution granting request from the Afghan-Hindu Association, Inc., for Town assistance, the use of Municipal Parking Field H-11 as well as one roll-off container for their Annual Diwali Mela-Festival of Lights in Hicksville on September 27, 2015. (M.D. 8/11/15 #10 & 8/18/15 #21)). 3

RESOLUTION NO. 493 2015 Resolution granting request from Grace Episcopal Church, for Town assistance, the use of various Town equipment as well as one roll-off container for their Annual Grace-full Harvest Fair in Massapequa on September 26, 2015. (M.D. 8/11/15 #11 & 8/18/15 #19). RESOLUTION NO. 494 2015 Resolution granting request from the Long Island Cruizin for a Cure, for Town assistance in conducting their Car Show fundraiser on September 20, 2015 in the Sears parking lot in Hicksville and to use various Town equipment for the event. (M.D. 8/11/15 #12). RESOLUTION NO. 495 2015 Resolution granting request from Kiwanis of Massapequa, for Town assistance in conducting their annual Bocce Tournament at John J. Burns Town Park on September 19, 2015 and to use various Town equipment for the event. (M.D. 8/11/15 #13). RESOLUTION NO. 496 2015 Resolution authorizing the employment of the services of various performers for various dates and locations for the 2015-2016 Distinguished Artists Concert Series. (M.D. 8/18/15 #4). RESOLUTION NO. 497 2015 Resolution pertaining To Contract No. PWC 22-14, On-Call Technical Assistance relative to Architecture. (M.D. 8/18/15 #14). RESOLUTION NO. 498 2015 Resolution granting request from Columbus Lodge #2143 Order Sons of Italy In America, for Town assistance as well as the use of various Town equipment for their 20 th Annual Feast and Festival in Massapequa on September 27, 2015 and to have Town Ordinance Chapter 82-3 waived for the event. (M.D. 8/18/15 #22). RESOLUTION NO. 499 2015 Resolution authorizing the 9/11 Memorial Service at the memorial site located at TOBAY Beach (bay side) on September 9, 2015 and to employ music services for the event. (M.D. 8/18/15 #5). RESOLUTION NO. 500 2015 Resolution authorizing the Department of Parks to host the 16 th Annual Supervisor s Golf Day on September 28, 2015 at the Town of Oyster Bay Golf Course. (M.D. 8/18/15 #6). RESOLUTION NO. 501 2015 Resolution granting request from Peggy-Lynn Kirch to donate a bench and plaque to be placed in Marjorie R. Post Community Park in memory of her daughter, Isabella Rose Kirch. (M.D. 8/18/15 #7). 4

RESOLUTION NO. 502 2015 Resolution authorizing the acceptance of the design and entrance into the bid and construction phases for Contract No. DP15-129, Traffic Signal at Syosset Firehouse on Cold Spring Road, Syosset, NY. (M.D. 8/18/15 #15). RESOLUTION NO. 503 2015 Resolution granting request from the Syosset-Woodbury Chamber of Commerce, to for Town assistance in conducting for their annual Street Fair on September 18-21, 2015, and to use one roll-off container for the event. (M.D. 8/18/15 #18 & 24). RESOLUTION NO. 504 2015 Resolution granting request from Bayville Fire Company #1, for Town assistance in hosting a charity Drill on September 12, 2015, one roll-off container and the west area of Centre Island Beach for the event. (M.D. 8/18/15 #23). RESOLUTION NO. 505 2015 Resolution granting request from St. John s of Lattingtown Episcopal Church, for Town assistance in conducting their annual Fair on September 19, 2015 and to use various Town equipment for the event. (M.D. 8/18/15 #25). RESOLUTION NO. 506 2015 Resolution appointing Councilman Joseph G. Pinto, as a marriage office to perform a wedding ceremony on October 24, 2015, in Woodbury, NY. (M.D. 8/18/15 #26). RESOLUTION NO. 507 2015 Resolution authorizing the Department of Environmental Resources to conduct the Annual Fall Oyster Bay Harbor and Beach Cleanup in conjunction with North Oyster Bay Baymen s Association and Friends of the Bay, scheduled to be held on September 19, 2015 at Theodore Roosevelt Memorial Park, Western Waterfront, Beekman Beach, Centre Island Beach and Stehli Beach. (M.D. 8/18/15 #27). RESOLUTION NO. 508 2015 Resolution authorizing the acceptance of a donation from the Thin Blue Island Organization to partially fund the development and production of a memorial statue to honor Detective First Rank Brian Moore, at Plainedge Park in North Massapequa. (M.D. 8/18/15 #28). RESOLUTION NO. 509 2015 Resolution pertaining to Contract No. PWC15-14, On-Call Technical Assistance relative to Traffic Engineering. (M.D. 7/28/15 #16). RESOLUTION NO. 510 2015 Resolution authorizing the acceptance and final payment for Contract No. PWE 001-14, Replacement of Sports Lighting at Town Parks. (M.D. 8/18/15 #17 & 8/25/15 #10). 5

RESOLUTION NO. 511 2015 Resolution authorizing the acceptance of the design and entrance into the bid and construction phases for Contract No. DP15-128, Syosset Fire Department Memorial Park. (M.D. 8/18/15 #16). RESOLUTION NO. 512 2015 Resolution authorizing the publication of a legal notice pertaining to the 2015-2016 School Tax. (M.D. 8/18/15 #9). RESOLUTION NO. 513 2015 Resolution authorizing the publication of a Request for Proposals for the delivery of support services in connection with the Workforce Innovation and Opportunity Act and the Community Development Block Grant Program for the period January 1, 2016 through December 31, 2016. (M.D. 8/18/15 #10). RESOLUTION NO. 514 2015 Resolution pertaining to the decision on the application of Elizabeth Oistacher, 35 Anchor Drive, Massapequa, NY to erect, maintain, improve, alter or repair a Dock, Float, Bulkhead or other mooring. (M.D. 8/18/15 #11). 6

SUSPEND THE RULES AND ADD THE FOLLOWING: RESOLUTION NO. 515 2015 Resolution directing the Town Clerk to publish a Notice of Hearing in connection with the application of The M&B Building Owners, II, LLC, fee owner and QuickChek Corporation, lessee, for a Special Use Permit, and Modification of Covenants and Restrictions, Bethpage, NY. Hearing date: September 29, 2015. (M.D. 8/25/15 #8). RESOLUTION NO. 516 2015 Resolution pertaining to Outside Counsel to the Town of Oyster Bay. (M.D. 8/25/15 #18). RESOLUTION NO. 517 2015 Resolution pertaining to retention of Special Counsel services to the Town Attorney. (M.D. 8/25/15 #19). 7