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

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

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

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

ORDINANCE NUMBER

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Bylaws of the Board of Trustees

ORDINANCE NO. WHEREAS, the City Council ordered to call an election for City Councilmembers to be held on May 7, 2016, pursuant to Texas law; and,

The Municipal Unit and Country Act

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION

Rules of the Republican Party of The Town of Darien, Connecticut

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS

Rules of The Republican Party of The Town of Darien, Connecticut

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

DECEMBER 10, REPORTS I. A. Police Activity Report November 2018 given by Lt. Cutrone November report 53 summonses issued - movers

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

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

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

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

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

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS

LAKE LOTAWANA ASSOCIATION BY LAWS

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

RESOLUTION NO. l 11 i".;t..

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

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

TO THE RESIDENT, QUALIFIED VOTERS OF THE

VHOA BY-LAWS. Additionally, the web-resource of those requirements are the following:

City of Attleboro, Massachusetts

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

CHARTER. of the CITY OF PENDLETON

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

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

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT:

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

2018 Municipal Election Verification of Eligibility... 1

GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE

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

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

Election Law Proposals for 2018

Bylaws of the Star Valley Estates Homeowners Association

Alcoholics Anonymous, Victoria

MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

Constitution and By-Laws NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS, INC.

VILLAGE OF JOHNSON CITY

2015 California Public Resource Code Division 9

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

Short title. This act [ to NMSA 1978] may be cited as the "Noxious Weed Control Act."

City of Kenner Office of the Council

Administrative Team Associates (ATA) By-Laws

October 15, 2009 Rockville Centre, New York

BY-LAWS OF THE DELAWARE COUNTY DEMOCRATIC COMMITTEE. August 18, 2014 Article VII, Sections 2 and 9. Amended November 3, 2016

MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES. General Municipal Election April 3, 2018

Village of Three Oaks Planning Commission BYLAWS

Virginia Pest Management Association Constitution and Bylaws

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

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

Prescott Valley, Arizona

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

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

CITY OF BERKELEY CITY CLERK DEPARTMENT

Locust Grove, Oklahoma Area Chamber of Commerce

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

APWU of Rhode Island

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

BYLAWS Effective April 1, 2007

Introduced by M. of A. MANNING -- read once and referred to the Committee on Libraries and Education Technology

Organizational By-Laws Last Revised: September 12, 2011

Disabled American Veterans Department of California. Bylaws. and. Rules of the Convention and Convention Committees

River Valley Homeowners Association

GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

Phoenix Rod and Gun Club Revised By-laws, January 2013

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

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

DECISION ADOPTED BY THE CONFERENCE OF THE PARTIES TO THE CONVENTION ON BIOLOGICAL DIVERSITY AT ITS FIRST MEETING

The International Schools Association. Suva, Fiji Islands ARTICLES OF ASSOCIATION

Coalville, Utah. March 30, 2016

CHARTER FOR THE CITY OF PEARSALL

BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC.

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

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments

PITTSBURGH CURLING CLUB BYLAWS

RESOLUTION NUMBER 3402

Introduced by Sens. LARKIN, BONACIC -- read twice and ordered printed, and when printed to be committed to the Committee on Local Government

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

Transcription:

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 A regular Trustees' meeting was held by the Board of Trustees of the Incorporated Village of Centre Island, Nassau County, New York, at the Centre Island Village Hall, 303 Centre Island Road in said Village on Wednesday, January 13, 2016 at 7:00 p.m. Present: Lawrence Schmidlapp Mayor Michael Chalos Deputy Mayor Andrew Farren Trustee Absent: Victor Ort Trustee Also present: Carol Schmidlapp Village Clerk-Treasurer Barrie Curtis Spies Resident Gregory Druhak Resident John Ritter, Jr., Esq. of Humes & Wagner, LLP Attorneys for the Village BOARD OF TRUSTEES MINUTES Mayor Schmidlapp called for the approval of the minutes of the Trustees meeting held on December 18, 2015 which on motion duly made and seconded, were approved. RESIGNATION OF LAURA SWEENEY The Mayor reported that Trustee Laura Sweeney has submitted her resignation as Village Trustee, effective January 1, 2016. The Board expressed their appreciation to Ms. Sweeney for her ten years of dedicated service to the Village as a Trustee. In appreciation and recognition, the Board unanimously RESOLVED, that the resignation of Laura Sweeney effective on January 4, 2016 be, and it hereby is, accepted with regret, and FURTHER RESOLVED, that the Board of Trustees recognizes and thanks Ms. Sweeney for her dedicated service and wise counsel on behalf of all Village residents. REVIEW FINANCIAL STATEMENTS Mayor Schmidlapp presented the Financial Statements for the Board to review. After discussion, the statements were reviewed, approved and ordered filed with these minutes.

1/13/16 Page 2 BOT WARRANTS The bills listed in the December, 2015 BOT Warrants, check no. 10331 through 10372 totaling $170,615.26, a copy of which is annexed to these minutes, were, on motion duly made and seconded, unanimously approved for payment. PAYROLL WARRANTS The Board reviewed Payroll Warrants for the month of December 2015, a copy of which is annexed to these minutes, approval of which was, on motion duly made and seconded, unanimously approved. FNBLI & HSBC BANK STATEMENTS Mayor Schmidlapp asked the Board to review the FNBLI & HSBC bank statements for the month of December, 2015. Both were reviewed and approved and ordered filed with these minutes. BUILDING INSPECTOR S REPORT Mayor Schmidlapp asked the Board to review the December, 2015 Building Inspector s report. After discussion the Building Inspector s report was approved and presented for filing. POLICE TIME REPORT, CHIEF S TIME REPORT AND OVERTIME REPORT The Board reviewed the Police Time Report, the Chief s Time Report and the Overtime Report for the month of December 2015. After review, the reports were presented for filing. NEW BUSINESS 2016/2017 VERIFICATION OF TENTATIVE ASSESSMENT ROLL The Board of Trustees considered the tentative assessment roll of the Village for the fiscal year 2016/2017, and placed their signatures on it to indicate that the tentative assessment roll was completed. On motion duly made and seconded, the Board unanimously RESOLVED, that the tentative assessment roll of the Village of Centre Island for the fiscal year 2016/2017 be, and the same hereby is completed as filed and notice of completion of the tentative assessment roll and hearings of complaints on assessment is hereby ordered to be published as required by law.

1/13/16 Page 3 GRIEVANCE DAY The Mayor informed the Board that grievance day will be held on February 17, 2016. After discussion and on motion duly made and seconded, the Board unanimously RESOLVED, that grievance day will be held February 17, 2016 at 7:00 PM for four hours or until the last grievance is heard. PROPOSED LOCAL LAW A-2016, Override of the 2% Property Tax Cap The Village Attorney discussed with the Board the New York State law which imposes a 2% maximum cap increase for the Village s tax levy for the 2016/2017 fiscal year. He also noted State law provides and opt-out provision for local municipalities available by local law. The Village attorney recommended that in preparing the 2016/2017 Village budget, Proposed Local Law A-2016 be introduced in accordance with the requirements of the Municipal Home Rule Law, in the event it might become necessary for the Villager to consider a budget in excess of the 2% cap. After discussion, and on motion duly made, the Board unanimously RESOLVED, the Attorney for the Village be, and they hereby are, authorized to take all necessary actions to schedule a public hearing on Proposed Local Law A-2016, which would authorize the Village to exceed the 2% property tax cap, at the February 17, 2016 meeting of the Board of Trustees. ANNUAL VILLAGE ELECTION The Board of Trustees unanimously adopted the following resolutions pertaining to the registration of all persons eligible to vote and the offices to be filled at the annual Village Election to be held on June 15, 2016; RESOLVED, that the Board of Trustees of the Incorporated Village of Centre Island hereby declares and determines that personal registration for Village residents in the next general Village Election on June 15, 2016, shall not be required if their names appear on the 2014 Nassau County registration poll records or as otherwise authorized by Section 15-118 of the Election Law, and FURTHER RESOLVED, that there shall be no Village registration day for Village elections pursuant to Subdivision 3 of Section 15-118 of the Election Law, and FURTHER RESOLVED, that the Inspectors of Election shall meet on June 11, 2016 at 7:30 p.m. to adopt, use or copy from the registration list, certified and supplied by the Nassau County Board of Elections, the names appearing thereon of all persons, residing in the Village and qualified to vote at such forthcoming general Village election, and

1/13/16 Page 4 FURTHER RESOLVED, that the next general election for the Incorporated Village of Centre Island, Nassau County, New York, shall be held at the Centre Island Village Hall, 303 Centre Island Road in said Village on June 15, 2016; that the hours of opening and closing the polls thereof shall be 12:00 noon and 9:00 P.M. respectively and that during such period of nine consecutive hours, the polls shall be kept open for the purpose of choosing and electing the following officers: Trustee for a term of 2 years Trustee for a term of 2 years Trustee for a term of 1 year It was noted that either two or four Inspectors of Election must be appointed before the forthcoming election. Accordingly, on motion duly made and seconded, the Board unanimously RESOLVED, that the following be, and they are hereby, designated and appointed to act as Inspectors of Election, with Ann Durban presiding as Chairperson thereof: Ann Durban, Chairperson Barry Curtis Spies FURTHER RESOLVED, that the Clerk of the Village be, and she hereby is, directed to prepare a proper notice of said annual election pursuant to Section 15-104 of the Election Law and to cause said notice to be published in the said Locust Valley Leader in its issue of February 2, 2016 and the Oyster Bay Guardian in its issue of February 5, 2016, containing the date of the election and the polling place; the hours during which the polls shall be open; the position and term of such office, an abstract of any proposition to be voted upon, if any, and to cause a printed copy thereof to be posted conspicuously in at least six (6) public places in the Village at least one (1) day before said election and at each polling place. FURTHER RESOLVED, that the Clerk of the Village be, and she hereby is, directed to prepare a proper notice of said annual election pursuant to Section15-104 of the Election Law and cause said notice to be published in the said Locust Valley Leader in its issue of June 3, 2016 and the Oyster Bay Guardianin its issue of June 4, 2016, containing the date of the election and the polling place; the hours during which the polls shall be open; the names and addresses of all those who have been duly nominated whose certificate of petition of nomination has been duly filed with said Village Clerk and the term of such office for which they have been so nominated, an abstract of any proposition to be voted upon, if any, and to cause a printed copy thereof to be posted conspicuously in at least six (6) public places in the Village at least one (1) day before said election and at each polling place. FURTHER RESOLVED, that a ballot box shall be used at this election.

1/13/16 Page 5 UNPAID TAXES FOR 2015/2016 The Mayor circulated to the Board of Trustees a list of property owners whose 2015/2016 Village taxes are unpaid. After review, on motion duly made and seconded, it was unanimously RESOLVED, that the Village Attorney be, and he hereby is, authorized to implement the statutory method for collection of the unpaid taxes. Thereafter, on motion duly made and seconded, the Board of Trustees adopted the following preambles and resolutions: WHEREAS, the Village Treasurer had delivered to the Board of Trustees and account of unpaid taxes, that the taxes set forth in said account remain unpaid, and WHEREAS, the Village Treasurer has been unable to collect the same, and WHEREAS, the Village has adopted Local Law 2-1994 which provides that the Village may continue to enforce the collection of Village property taxes pursuant to Title 3 of Article 14 of the Real Property Tax law as in effect on December 3, 1994; NOW, THEREFORE BE IT RESOLVED, that the Board of Trustees, having compared the account of unpaid taxes in the total amount of $ 34,362.69 with the original roll hereby certifies the same to be true transcript and directs each Trustee to certify that the account and the amount of taxes unpaid has been compared and found to be correct, and FURTHER RESOLVED, that within fifteen (15) days after the tax roll and warrant has been returned by the Treasurer, said documents shall be filed in the Office of the Village Clerk and a copy of said roll shall be permanently retained as a public record, and FURTHER RESOLVED, that the Village Treasurer be, and hereby is, authorized and directed to collect the unpaid Village taxes by appropriate action under the Real Property Tax Law, including a tax sale. Such tax sale, if held, shall be scheduled no later than March 31, 2016, as provided by Article 14, Title 3, Section 1452 of the Real Property Tax of the State of New York. MOORING PERMIT FEES The Mayor asked the Board to review the mooring permit fees for 2016. After review, on motion duly made and seconded, it was unanimously RESOLVED, the Village keep the mooring permit fees as is with no increase,

West Harbor Seawanhaka and Oyster Bay Harbor Residents $100 Residents $100 Non-Residents $200 Non-Residents $650 NEW POLICE VEHICLE / DODGE DURANGO 1/13/16 Page 6 The Mayor updated the Board on the Chief s progress regarding replacing the Crown Victoria with a Dodge Durango AWD. The Chief would like to use the Westchester bidding system to procure the car. After discussion and on motion duly made and seconded, the Board unanimously RESOLVED, to authorize the Mayor to purchase a new Durango AWD Police Vehicle at a value not to exceed $43,000 through the Westchester County bidding system. SALERNO FLOOD INSURANCE The Board reviewed the Wright Flood Insurance Policy and discussed the possibility of increasing the coverage for the Police Building and its contents. After further discussion and on motion duly made and seconded it was unanimously RESOLVED, that the Village maintain the current coverage for the Building and its contents in the amount of $290,200 with a deductible of $5,000 and to pay the premium of $4,497. EXECUTIVE SESSION Mayor Schmidlapp requested the Board enter into Executive Session to discuss pending litigation matters. On motion duly made and seconded, the Board unanimously resolved to enter into Executive Session. After the conclusion of the Executive Session, the Board re-entered the public session. There being no further business, the meeting was closed. 2016. The next meeting of the Board of Trustees is scheduled for Wednesday, February 17, Carol Schmidlapp, Clerk-Treasurer