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

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

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

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 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

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

The Mayor and Council of the City of Calera held a special meeting on September 4, 2012 at 12:00 p.m. at Calera City Hall with the following present:

THE MUNICIPAL CALENDAR

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

Chapter 4 - Other Appointive Officers

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January

Candidate Guide Municipal Election

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

CHAPTER 4 BUILDING REGULATION

HOME RULE CHARTER OF THE CITY OF METHUEN

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

COMMON COUNCIL Regular Session January 3, 2017

ORDINANCE NUMBER

VILLAGE OF JOHNSON CITY

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

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

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

THE STATUTES OF THE REPUBLIC OF SINGAPORE PARKING PLACES (SURCHARGE) ACT (CHAPTER 215)

Regular Meeting Village of Clayton Board of Trustees November 14, 2016 Page 1 of 7

IC Chapter 2. General Elections

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

AN ACT to repeal 6.34 (1) (b) and 6.87 (4) (a) 2.; to consolidate, renumber and

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

SECTION 1 AUTHORITY FOR RESOLUTION:

Supervisor Price recognized the presence of County Legislator Scott Baker.

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

The Municipal Unit and Country Act

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

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

Minutes. Village Board of Trustees. December 3, 2018

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Orrington Rod and Gun Club. Bylaws

S B A B Cal. No. 1121

The Public Libraries Act

The Practicing Institute of Engineering, Inc.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

RESOLUTION NUMBER 3402

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

BY-LAWS. This Provincial Aerie was incorporated under the Laws of the Province of British Columbia on April 8, 1948.

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

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

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE I. Formation

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Constitution and By-Laws

: t i BY-LAW NUMBER sa OF 1991 OF THE CITY OF SARNIA-CLEARWATER

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA REGULAR BOARD MEETING July 6, 2015

Essex Township Clinton County, Michigan

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

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

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

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

AGENDA 22, E.

101.1 Town Board Meeting & Parliamentary Procedure Ordinance

BOARD OF TRUSTEES DECEMBER 19, 2017

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

Constitution. SECTION 2 Wherever the word Company is used in this Constitution and these ByLaws, it shall refer to Haddon Fire Company No. 1.

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

2019 Primary Election Timeline

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008

CHAPTER 1 GENERAL GOVERNMENT

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

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

RESOLUTION NUMBER 3414

2018 Larimer County Candidate Qualifications

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

LAND USE PLANNING AND DEVELOPMENT ACT

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE TOWN OF LONGBOAT KEY, FLORIDA, THAT:

Monday, November 10, 2014

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII

Transcription:

The 1055 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 9:05 p.m. on June 17, 2014, 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 Kathleen Conroy, Village Deputy Clerk Treasurer Stephen G. Limmer, Esq., Ackerman, Levine, Cullen, Brickman & Limmer, LLP, General Counsel Richard Schilt, Building Inspector Michael Moorehead, Superintendent of Public Works John Miller, Police Commissioner George Banville, Police Lieutenant Mayor Michael C. Kalnick recognized the large number of residents attending the meeting with regard to the Kennilwood Owners Association s request for a gatehouse and called that matter first to accommodate them. The Association s professionals presented the proposal, as revised, and responded to the Board s questions. The Board made it clear that it was supportive of the request; however the safety of the residents of Kennilworth was its chief concern, and it wants to make sure that there will be no delays of access at the gatehouse that will impede police, firefighter, and ambulance vehicles from expeditiously responding when there is a serious threat to a resident s life or property. Of lesser importance; but still a significant concern, when residents of Kennilworth make application to the Building Department or one of the various Village boards, Village officials are often required to view the premises, sometimes when the residents may not be home, and there should be a reasonable way to accommodate that viewing. The professionals and other representatives of the Association stated that they understood the Board s concerns and would research the best way to assure that such access is not impeded, and will then come back to the Board with a revised proposal. Village Clerk Gomie Persaud informed the Board that the Inspectors of Election had completed their canvass of the votes cast at the annual Village election and had filed with her their certificates setting forth the holding of the election, the 1

total number of votes cast for each office, and the number of votes cast for each person for such office, as follows: Office Candidate Machine Absentee Total Ballots Ballots Ballots Mayor Michael C. Kalnick 155 12 167 Trustee David Harounian 160 10 170 Trustee Sheldon Kwiat 148 12 160 David Silverman Trustee 2 Write in Votes Upon motion by Trustee Ron Horowitz, seconded by Trustee Hooshang Nematzadeh, by resolution # 2014-72 the Board unanimously accepted and, to the extent, if any, required, certified the results of the 2014 Village Election as set forth by the Inspectors of Election. The Inspectors of Election Statements of Canvass for Voting Machine Summary of Results and Statement of Canvass for Voting Machines for the 2014 Village Election are on file with the Village Clerk. Upon motion by Trustee Ron Horowitz, seconded by Trustee David Harounian, by resolution # 2014-73, the Board unanimously approved the minutes as presented of the Board of Trustees meeting of May 15, 2014. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2014-74, the Board unanimously accepted the Village Justice Court report for the period of May 2014, showing the total fees and surcharges collected of $20,921.00. A copy of the report is on file with the Village Clerk. Upon motion of Trustee Sheldon Kwiat, seconded by Trustee David Harounian, by resolution # 2014-75, the Board unanimously accepted the Building Department report for the period of May 2014, showing the total fees deposited of $30,485.00 into the General Fund and $8,000.00 into the Trust Fund. A copy of the report is on file with the Village Clerk. Upon motion by Trustee Ron Horowitz, seconded by Trustee Hooshang Nematzadeh, by resolution # 2014-76, the Board unanimously approved the payment of audited claims as follows: a. General Fund: $ 573,817.66 b. Trust Fund: $ 508,400.00 c. Capital Fund: $ 1,668.19 2

Copies of the abstract of claims are on file with the Village Clerk. Because of the scheduled court dates prior to the next Board of Trustees meeting/organization night, upon motion by Trustee Sheldon Kwiat, seconded by Trustee Hooshang Nematzadeh, by resolution # 2014-77, the Board unanimously approved Mayor Michael C. Kalnick s appointment of Michael Zimmerman as the Acting Village Justice from June 17, 2014 until the annual meeting, when an appointment for a one-year term for the official year beginning Monday, July 1, 2014 will be made. Trustee Hooshang Nematzadeh introduced Bill No. 6D of 2014, a proposed local law authorizing the Village of Kings Point to require the licensing of plumbers to perform plumbing work in the Village. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by Resolution # 2014-78 the following resolution was unanimously adopted: WHEREAS, Bill No. 6D of 2014, a proposed local law authorizing the Village to require the licensing of plumbers to perform plumbing work in the Village, has been introduced for this Board s consideration; and WHEREAS, the Board has duly reviewed the environmental aspects of the bill; NOW, THEREFORE, the Board hereby: 1. Finds that the adoption of Bill No. 6D of 2014 as a local law is not an action as defined in 6 NYCRR, Part 617, and will not have an adverse impact upon the environment, if enacted, and no Environmental Assessment Form is required; and 2. Sets Bill 6D of 2014 down for a public hearing on Thursday, July 17, 2014, at 8:15 p.m. A copy of the Bill is on file with the Village Clerk. Mayor Michael C. Kalnick acknowledged receipt of a letter received on June 13, 2014, from Beth Myers and Steven Myers, 4 Dogwood Road, expressing their appreciation of Officer John Flannelly s assistance in installing an infant car seat. A copy of the letter is on file with the Village Clerk. Mayor Michael C. Kalnick called upon the professionals representing the North Shore Hebrew Academy to discuss its proposed fence. The professionals for the Academy stated that the Academy was requesting the fence as a security measure 3

for its students; both to prevent the young students from leaving the campus and to prevent unauthorized individuals from coming onto the campus. The Board expressed its concern for the students and, based upon the comments it had received from the Village s Police Commissioner, questioned the proposed location of the fence, suggesting alternatives that would better protect the children, and, although not as important, also provide a more aesthetic view from nearby property owners. The professionals for the Academy agreed to revise the plan in accordance with the Board s comments. The Board discussed the May 12, 2014, letter from Paul Bloom, on behalf of Mike Nassimi, with regard to the location of the new dock to be constructed at 102 Kings Point Road. Although the applicant refers to the new dock as Proposed Dock Repair, based upon the opinions of the Village s Building Inspector and Consulting Engineer, the proposal is really for a new dock to replace what little remains of a previous dock. Accordingly, the Board found that the dock s location should be in accordance with the Village Code and directed Counsel Stephen Limmer to advise Mr. Bloom of that finding. The Board discussed the Village s Fee schedule and determined that an additional amendment was required to encourage residents to close out their existing open permits. Upon motion by Trustee Ron Horowitz, seconded by Trustee David Harounian, by resolution # 2014-79, the Board unanimously voted to amend the Village Fee Schedule, as set forth as an appendix to the Village Code as Chapter A162, by adding a new subdivision 19 to subsection B of A162-1, to read as follows: (19) Notwithstanding anything to the contrary in this subsection, the fee for a renewal of a permit issued pursuant to subdivisions 5, 6, 7, 9, 10, 11, 12, or 13 shall be one-half the original fee each twelve-month period of such extension or fraction thereof, not exceeding $200.00. Mayor Michael C. Kalnick reported on the 2014 Roadway Improvements Program construction and engineering update from Village Engineer Christopher Clement of Dvirka & Bartilucci Engineers for the following roadways: Upon motion by Trustee David Harounian, seconded by Trustee Ron Horowitz, by resolution # 2014-80, the Board unanimously authorized the Village Clerk to have a Bond Resolution prepared by Bond Counsel, Hawkins, Delafield & Wood, in the amount of $980,000.00 to cover the cost of drainage and reconstruction work on Potters Lane and Shelter Bay Drive. 4

Mayor Michael C. Kalnick acknowledged receipt of Paul Wotzak s resignation as Village Assessor effective July 1, 2014, received on June 3, 2014. Mayor thanked Paul for all his hard work over the years as Village Assessor and authorized Village Clerk/Treasurer, Gomie Persaud to look into a replacement. Mayor Michael C. Kalnick announced that the next meeting of the Board of Trustees would be on July 17, 2014, commencing 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 10:39 p.m. Gomie Persaud Village Clerk-Treasurer 5