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.

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

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 November 14, :00 A.M.

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.

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.

PUBLIC HEARING CALENDAR

REGULAR MEETING AUGUST 21, :00 P.M.

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

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

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, NOVEMBER 9, :00 P.M. Led by Mary L. Chambers, MMC, City Clerk

City of San Marcos Page 1

REGULAR MEETING JUNE 26, :00 P.M.

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held June 28, 2005

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

PUBLIC HEARING CALENDAR

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

REGULAR MEETING 6:30 P.M.

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

Agenda for Closed Session of the Common Council

FARGO CITY COMMISSION AGENDA Monday, March 27, :00 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

FORT MYERS CITY COUNCIL

CITY OF PASS CHRISTIAN, MISSISSIPPI MINUTE BOOK 114

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF HUNTINGTON PARK

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

Regular City Council Meeting Agenda August 14, :00 PM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

Note: Complete Meeting Appears August 16, 2017

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

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

MINUTES OF THE TOWN BOARD October 6, 2015

COUNCIL MEETING MINUTES

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

CITY OF TITUSVILLE COUNCIL AGENDA

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

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

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

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

SPECIAL PRESENTATIONS - 6:00 p.m.

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

FARGO CITY COMMISSION AGENDA Monday, November 21, :00 p.m. Executive Session at 4:15 p.m.

BOARD OF SUPERVISORS

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

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

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

CITY COUNCIL MEETING

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

A G E N D A JANUARY 9, 2018

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

MINUTES OF PROCEEDINGS

1967 ORDINANCES & RESOLUTIONS

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

PUBLIC HEARING CALENDAR

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

Minutes Okaloosa County Board of Commissioners Tuesday, March 15, :30 AM Okaloosa County Administration Building

Agenda Glen Ellyn Village Board of Trustees Monday, September 13, :00 p.m. Galligan Board Room

BODEGA BAY PUBLIC UTILITY DISTRICT

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

AMENDED BOROUGH OF HILLSDALE COUNCIL ~AGENDA TUESDAY, JUNE 10, :30 P.M.

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

THE CORPORATION OF DELTA BYLAW NO. 7273

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING April 14, 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 7-15 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 4-15 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. 184-2015 Resolution authorizing the renewal of the contract with Long Island Developmental Disabilities Service Office for an Autistic Program for the period through December 31, 2015. (M.D. 3/17/15 #4). RESOLUTION NO. 185-2015 Resolution authorizing the services of various performers for various dates and locations to entertain Gap Program participants. (M.D. 3/17/15 #5). RESOLUTION NO. 186 2015 D. Bass. (M.D. 3/17/15 #18). RESOLUTION NO. 187-2015 1

Resolution authorizing the Department of Community and Youth Services to sponsor two Spring Festivals held on April 11, 2015 at Syosset-Woodbury Community Park and April 25, 2015 at Marjorie R. Post Community Park. (M.D. 3/17/15 #7). RESOLUTION NO. 188-2015 Resolution amending Resolution No. 44-2015, in connection with the Project Fashionista workshop scheduled for Spring 2015. (M.D. 3/17/15 #8). RESOLUTION NO. 189 2015 Resolution authorizing the Supervisor to enter into a public service agreement with YES Community Counseling Center, Inc., for the period through December 31, 2015, in connection with the Community Development Block Grant Program. (M.D. 3/17/15 #16). RESOLUTION NO. 190 2015 Resolution authorizing the issuance of a refund of a plumbing permit fee to Holzhauer Plumbing & Heating Corp. (M.D. 3/17/15 #22). RESOLUTION NO. 191 2015 Resolution authorizing the renewal of the contract with Long Island Developmental Disabilities Service Office for Family Support Services for the period through December 31, 2015. (M.D. 3/17/15 #6). RESOLUTION NO. 192 2015 the Attorney Trust Account of Lipsky Portales, P.A. (M.D. 3/17/15 #19). RESOLUTION NO. 193 2015 Resolution authorizing the first one-year extension for Contract No. PWC 060-14, On-Call Planning Services. (M.D. 3/17/15 #23). RESOLUTION NO. 194-2015 Recommending granting request from the Department of the Navy for permission to install two monitoring wells in roadway easements along William Road and Joseph Road in Massapequa. (M.D. 3/17/15 #25). RESOLUTION NO. 195 2015 Resolution authorizing the issuance of a refund of a plumbing permit fee to Blane Plumbing and Heating, Inc. (M.D. 3/17/15 #20). RESOLUTION NO. 196 2015 Gurvinder Talivar/Singas Famous Pizza. (M.D. 3/17/15 #21). RESOLUTION NO. 197 2015 2

Resolution authorizing an extension of time to obtain a certificate of occupancy for Triangle Equities, 496 West Jericho Turnpike, LLC, Oak Partners, LLC and Big Doug s Enterprises, LLC, Plainview Road, Woodbury, NY. (M.D. 3/17/15 #24). RESOLUTION NO. 198-2015 Resolution granting request from Thomas Colgrove to donate a bench and plaque, to be placed in Theodore Roosevelt Memorial Park in memory of Ruth Colgrove. (M.D. 3/24/15 #8). RESOLUTION NO. 199 2015 Resolution granting request from the Commander of Oyster Bay Flotilla 22-05, on behalf of the United States Coast Guard Auxiliary, to use one boat slip at Theodore Roosevelt Marina and to waive fees for the 2015 boating season. (M.D. 3/24/15 #9). RESOLUTION NO. 200 2015 Resolution granting request from St. Boniface Martyr Church, to use Harry Tappen Beach to hold their annual Carnival/Feast scheduled to be held Mary 14-17, 2015, to waive Town Ordinances 168-5B and 168-22 and to use various Town equipment for the event. (M.D. 3/24/15 #10). RESOLUTION NO. 201 2015 Resolution authorizing the Supervisor to sign an amendment to the Inter- Municipal Agreement with the Town of North Hempstead and the City of Glen Cove in connection with the Workforce Investment Act of 1998. (M.D. 3/24/15 #17). RESOLUTION NO. 202 2015 Resolution authorizing the issuance of refunds to various employees for incorrect premiums collected in connection with the Town of Oyster Bay 125 Flexible Spending Plan. (M.D. 3/24/15 #18). RESOLUTION NO. 203-2015 Resolution pertaining to Self-Insured Retentions for Outstanding Litigation Belviso, et al v. Town of Oyster Bay, et al. (M.D. 3/24/15 #19). RESOLUTION NO. 204 2015 Resolution granting request from First Presbyterian Church in Oyster Bay, to use one roll-off container for their spring clean-up from May 7 through 14, 2015. (M.D. 3/24/15 #22). RESOLUTION NO. 205 2015 Resolution granting request from the Department of the Army, U.S. Army Corps of Engineers to renew an access agreement to install, maintain and test monitoring wells at Acre Lane Park, Levittown Parkway in Hicksville. (M.D. 3/24/15 #23). RESOLUTION NO. 206 2015 3

Resolution authorizing the Department of Community & Youth Services to provide bus service to the Town of Oyster Bay Senior Housing Developments and Golden Age Housing Developments as well as Independent Senior Clubs within the Town for various activities throughout the year. (M.D. 3/31/15 #4). RESOLUTION NO. 207 2015 Resolution granting request from the Oyster Bay-East Norwich Chamber of Commerce for Town assistance in hosting Classic Cruise Nights every Tuesday evening on Audrey Avenue in Oyster Bay from June 2, 2015 through August 25, 2015 and to use various Town equipment. (M.D. 3/31/15 #33). RESOLUTION NO. 208 2015 Resolution pertaining to settlement of action and associated claims; Monette v Town of Oyster Bay. (M.D. 3/31/15 #14). RESOLUTION NO. 209 2015 Recovery Racing III LLC. (M.D. 3/31/15 #10). RESOLUTION NO. 210-2015 Resolution authorizing the Supervisor to issue Revenue Anticipation Notes. (M.D. 3/31/15 #11). RESOLUTION NO. 211 2015 Resolution pertaining to Contract No. PWC23-14, On-Call Technical Assistance Relative to Environmental Engineering. (M.D 3/31/15 #18). RESOLUTION NO. 212 2015 Resolution granting request from the Incorporated Village of Massapequa Park, to use one roll-off container for their Annual Village Street Fair from July 31, 2015 through August 3, 2015. (M.D. 3/31/15 #24). RESOLUTION NO. 213 2015 Resolution designating the Town Depositories for 2015. (M.D. 3/31/15 #13). RESOLUTION NO. 214 2015 Resolution pertaining to Contract No. PWC21-12, On-Call Technical Assistance Relative to Solid Waste Planning. (M.D. 3/31/15 #19). RESOLUTION NO. 215 2015 Resolution authorizing an extension of the Bond Counsel Agreement for a twoyear period, commencing May 23, 2015 through May 22, 2017. (M.D. 3/31/15 #12). 4

RESOLUTION NO. 216 2015 Resolution granting request from the Massapequa Chamber of Commerce to use one roll-off container for their Street Fair from June 5, 2015 through June 8, 2015. (M.D. 3/31/15 #25). RESOLUTION NO. 217 2015 Resolution pertaining to Contract No. PWC26-12, On-Call Technical Assistance Relative to Ground Water Monitoring at the Old Bethpage Landfill. (M.D. 3/31/15 #20). RESOLUTION NO. 218 2015 Resolution pertaining to Contract No. PWC14-14, On-Call Technical Assistance Relative to Surveying, 1 Seacrest Place, Massapequa. (M.D. 3/31/15 #21). RESOLUTION NO. 219 2015 Resolution granting request from the parish of Maria Regina Church in Seaford, for Town assistance in conducting their annual School Carnival from June 25, 2015 through June 28, 2015 and to use various Town equipment for the event. (M.D. 3/31/15 #32). RESOLUTION NO. 220 2015 Resolution authorizing the Supervisor to issue Tax Anticipation Notes. (M.D. 3/31/15 #36). RESOLUTION NO. 221 2015 Resolution authorizing the third one year extension of Contract No. HGR11-052R, General Requirements at various locations throughout the Town of Oyster Bay, from May 1, 2015 through April 30, 2016. (M.D. 3/31/15 #26). RESOLUTION NO. 222 2015 Resolution authorizing the third one-year extension of Contract No. HTR12-993, Tree Removal Requirements at various locations throughout the Town of Oyster Bay, from May 1, 2015 through April 30, 2016. (M.D. 3/31/15 #27) RESOLUTION NO. 223 2015 Resolution authorizing the third one-year extension of Contract No. HUR12-963, Utility Patch Requirements at various locations throughout the Town of Oyster Bay, from April 17, 2015 through April 16, 2016. (M.D. 3/31/15 #28). RESOLUTION NO. 224 2015 Resolution authorizing Contract No. PWC 22-14, On-Call Architecture. (M.D. 3/31/15 #5 & 4/7/15 #5). RESOLUTION NO. 225 2015 Resolution authorizing the Town Clerk to publish a public notice for transfer of funds and creation of a new activity in connection with the Community Development 39 th Program Year 2013-2014. (M.D. 3/17/15 #17). 5

RESOLUTION NO. 226 2015 Resolution granting request from Delta Well & Pump Co., Inc., on behalf of the U.S. Navy, to install two permanent test/outpost monitoring wells in a Town of Oyster Bay roadway easement in North Massapequa. (M.D. 3/31/15 #34 & 4/7/15 #20). RESOLUTION NO. 227 2015 Resolution granting request from ERM Consulting & Engineering, on behalf of Northrup Grumman Systems Corporation (NGSC), to install two permanent test wells in Bethpage Community Park. (M.D. 3/31/15 #35 & 4/7/15 #21). RESOLUTION NO. 228 2015 Resolution authorizing a Change Order, Extension of Time & Final Acceptance for Contract No. DA13-104, Flood Mitigation/House Raising at 51 Leewater Avenue, Massapequa. M.D. 3/31/15 #22 & 4/7/15 #11). RESOLUTION NO. 229 2015 Resolution pertaining to Contract No PWC30-14, On-Call Technical Assistance relative to Laboratory Analysis of Air and Water Samples from the Old Bethpage Landfill. (M.D. 3/31/15 #23 & 4/7/15 #14). RESOLUTION NO. 230 2015 Resolution directing the Town Clerk to advertise a Notice of Hearing to consider the application of KRE Broadway Owner, LLC, fee owner, for a Special Use Permit to allow a fitness center in a GB Zone, the Broadway Mall Shopping Center, Hicksville, NY. Hearing date: April 28, 2015. (M.D. 3/31/15 #39) RESOLUTION NO. 231 2015 Resolution directing the Town Clerk to advertise a Notice of Hearing to consider the application of KRE Broadway Owner, LLC, fee owner, for a Special Use Permit to allow a fast food restaurant with drive thru service in a GB Zone in a new building located at the Broadway Mall Shopping Center, Hicksville, NY. Hearing date: April 28, 2015. (M.D. 3/31/15 #40) RESOLUTION NO. 232 2015 Resolution pertaining to the decision on the 2015 Hydrant Rental New York American Water for the Glenwood-Glen Head Fire Protection District. Hearing held: March 10, 2015. (M.D. 3/10/15 #4). 6