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

Similar documents
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

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 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

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

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

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.

City of Miami. Legislation. Resolution: R

THE MUNICIPAL CALENDAR

EXHIBIT C NOTICE OF REFERENDUM OREGON SCHOOL DISTRICT NOVEMBER 6, 2018

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

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

Chapter 4 - Other Appointive Officers

2017 CITY OF MOBILE MUNICIPAL ELECTIONS CALENDAR (Citations are to the Code of Alabama, 1975)

2016 MUNICIPAL ELECTION CALENDAR

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS

IC Chapter 2. General Elections

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

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

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

Minutes. Village Board of Trustees. December 3, 2018

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

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

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

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m.

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES

MINUTES OF PROCEEDINGS

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

Associated Student Government Constitution

FEBRUARY 13, 2017 MOMENT OF SILENCE FOR JUSTINE ZIMMERMAN WHO PASSED AWAY ON JANUARY 25TH

August 17, 2017 Meeting of the Board of Fire Commissioners District #3 in the Township of Hanover County of Morris, Cedar Knolls, New Jersey The

BOARD OF TRUSTEES DECEMBER 19, 2017

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Pine Tree Village Amended and Restated By-Laws

City of South Pasadena

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

RULES FOR POLL WORKER & COUNTY CLERK TRAINING

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

Minutes of Board Business Meeting

Council Work Session April 19, 2016

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015)

S B A B Cal. No. 1121

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

Zimmerman. The following were also present: Ralph Hummell, L. Truninger, Attorney; and Leslie. M. Zimmerman was elected Deputy Clerk

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County

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

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

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

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

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

ATTACHMENT #1 LF&A Minutes of 2/14/2005

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

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

Legal Duties of Municipal Clerks. by State Senator Robert Thompson

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

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

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 COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

REGULAR MINUTES EAST DUBUQUE CITY COUNCIL 261 Sinsinawa Avenue East Dubuque, IL MONDAY December 3, :00 p.m.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

BYLAWS. THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland (301) ARTICLE I.

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

CHAPTER 1 GENERAL GOVERNMENT

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

CHAPTER 31: CITY OFFICIALS. General Provisions. Elected Officials. Nonelected City Officials GENERAL PROVISIONS

AGENDA ALLEN CITY COUNCIL SPECIAL CALLED MEETING TO CANVASS ELECTION MAY 15, :00 P.M. COUNCIL CHAMBERS ALLEN CITY HALL 305 CENTURY PARKWAY

CITY OF INDIAN ROCKS BEACH

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

Board Meeting

APPROVED MINUTES OF THE BOARD OF CANVASSERS MEETING HELD April 8, :30 a.m.

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

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

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION

(Published in the Tulsa World, 2016.) RESOLUTION NO.

ORDINANCE NUMBER

Election and Campaign Finance Calendar

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD MONDAY, FEBRUARY 4, 2019

As Reported by the Senate Local Government, Public Safety and Veterans Affairs Committee

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

Information. Discussion and Possible Action for Early Voting and Election Location for Run Off Elections - Biatris Vela, City Secretary.

Village of Ellenville Board Meeting Monday, January 9, 2017

Transcription:

The 1091 st 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, 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 Limmer, McLaughlin & Stern, LLP, General Counsel Michael Moorehead, Superintendent of Public Works George Banville, Police Lieutenant 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 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 Trustee Ron Horowitz 96 9 105 Trustee Hooshang Nematzadeh 106 7 113 Village Justice Gary Granoff 92 9 101 Upon motion by Trustee Sheldon Kwiat, seconded by Trustee David Harounian, by resolution # 2017-69 the Board unanimously accepted and, to the extent, if any, required, certified the results of the 2017 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 2017 Village Election are on file with the Village Clerk. Mayor Michael C. Kalnick opened the public hearing on the proposed contract with the Vigilant Engine, & Hook & Ladder Company No. 1, Inc. (the Company ) for the furnishing of its ambulance for emergency service within the Village of Kings Point for the one-year period commencing January 1, 2017, and ending December 31, 2017, for the total sum of $215,982.00. No one asked to

be heard and the Mayor closed the public hearing. Upon motion by Trustee David Harounian seconded by Trustee Ron Horowitz, by resolution # 2017-70, the Board unanimously approved the proposed contract. A copy of the contract is on file with the Village Clerk. Mayor Michael C. Kalnick opened the public hearing on Bill No. 1E of 2017, a local law amending Chapter 161 of the code of the Village of Kings Point with regard to buildings and other structures. Mayor Michael C. Kalnick asked if anyone wished to be heard with regard to Bill No. 1 of 2017. No one asked to be heard and the Mayor closed the public hearing. Upon motion by Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # 2017-71, the Board unanimously adopted Bill No. 1 of 2017, a local law authorizing the Village of Kings Point amend Chapter 161, Zoning code of the Village of Kings Point with regard to buildings and other structures as Local Law 3 of 2017. A copy of the Local Law is attached to these minutes and on file with the Village Clerk. Mayor Michael C. Kalnick opened the public hearing on Bill No. 4 of 2017, a local law to withhold the processing of applications to departments, boards, and committees of the Village of Kings Point when violations exist or sums of money are due to the Village. Mayor Michael C. Kalnick asked if anyone wished to be heard with regard to Bill No. 4 of 2017. No one asked to be heard and the Mayor closed the public hearing. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # 2017-72, the Board unanimously adopted Bill No. 4 of 2017, a local law authorizing the Village of Kings Point to withhold the processing of applications to departments, boards, and committees of the Village of Kings Point when violations exist or sums of money are due to the Village, as Local Law 4 of 2017. A copy of the Local Law is on file with the Village Clerk. Commissioners Daniel Nachmanoff and Frank S. Cilluffo of the Great Neck Park District discussed with the Board the negotiation of a new lease for Kings Point Park and the Board s proposed amendment to the existing month-to-month lease, which, in substance, would remove from the month-to-month lease the approximate 5.4-acre site along Kings Point Road that previously had been used as a Department of Works site. It was agreed that the Commissioners and the Board would move forward in their negotiations to arrive at a mutually acceptable new long-term lease of Kings Point Park to the Park District. In the interim, upon motion by Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # 2017-73, the Board unanimously authorized General Counsel to serve a notice of termination of the lease in the event that the Commissioners did not

execute and deliver the proposed amendment to the month-to-month lease within 48 hours. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee David Harounian, by resolution # 2017-74 the Board unanimously approved the minutes as presented of the Board of Trustees meeting of May 15, 2017 and June 13, 2017. Upon motion by Trustee Ron Horowitz, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-75, the Board unanimously accepted the Village Justice Court report for the period of May 2017, showing the total fees and surcharges collected of $22,566.00. A copy of the report is on file with the Village Clerk. Upon motion of Trustee Sheldon Kwiat, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-76, the Board unanimously accepted the Building Department report for the period of May 2017, showing the total fees deposited of $30,960.00 into the General Fund and $5,200.00 into the Trust Fund. A copy of the report is on file with the Village Clerk. Upon motion by Trustee David Harounian, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-77, the Board unanimously approved the payment of audited claims as follows: a. General Fund: $ 878,360.51 b. Capital Fund: $ 8,746.90 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 # 2017-78, the Board unanimously approved Mayor Michael C. Kalnick s appointment of Michael Zimmerman as the Acting Village Justice from June 21, 2017, until the annual meeting, when an appointment for a one-year term for the official year beginning Monday, July 3, 2017, will be made. Sergeant James Moran spoke to the Board with regard to maintenance, firewall protection, and updates of the security cameras, within the Village. Currently the maintenance contract is set to expire and most of the necessary updates and or maintenance is done periodically. The matter was adjourned until the next Board meeting.

The Board reviewed the Memorandum dated June 19, 2017, it received from the Village Building Department with regard to the following premises: 24 Spring Lane, 196 West Shore, 20 Split Rock Drive, 11 Gilbert Road East, 355 East Shore Road, Wildwood Pool Club, 33 Pheasant Run, 275 Kings Point Road. The Memorandum sets forth the conditions of those premises and opines that the property owners have failed to cut the grass as required by the Village Property Maintenance Code, and, in substance, asked the Board to adopt a resolution, pursuant to Village Code 117-11, which, in substance, would provide that if the respective owners of the aforesaid properties do not bring their premises into compliance with the Village Code provision within 20 days after the required notice, the Building Inspector could cause the violations to be corrected and, if the owners do not reimburse the Village for the cost of correcting the violations on their respective properties, such cost could be collected by the Village in the same manner fixed by law for the collection of Village taxes assessed against their premises. Upon motion by Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # 2017-79, the Board unanimously adopted a resolution pursuant to Village Code 117-11, authorizing the Building Inspector to cause the aforesaid violations at 24 Spring Lane, 196 West Shore, 20 Split Rock Drive, 11 Gilbert Road East, 355 East Shore Road, Wildwood Pool Club, 33 Pheasant Run, 275 Kings Point Road, to wit: the failure to cut the grass as required by the Village Property Maintenance Code, to be corrected if the owners of such premises do not correct the violations on their premises within 20 days after the required notice of violation. And, if the owners do not correct the violations within said 20 days and the Building Inspector does thereafter cause the any of the aforesaid violations to be corrected, the Village Clerk shall take all necessary and appropriate actions to recoup the Village s costs and expenses in correcting the violations in accordance with Village Code 117-11. Upon motion by Trustee David Harounian, seconded by Trustee Hooshang Nematzadeh, by resolution # 2017-80, the Board unanimously approved the appointment of Rodney McCoy as Superintendent of Building Department, subject to the approval of the Civil Service Commission, to commence on Monday October 2, 2017, at a salary at the rate of $110,000.00 per annum. Mayor Michael C. Kalnick announced that the next meeting of the Board of Trustees would be on July 17, 2017, 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 10:35 p.m. Gomie Persaud

Village Clerk-Treasurer