PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

Similar documents
Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

UNAPPROVED MINUTES. Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

VILLAGE OF JOHNSON CITY

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM

GENERAL TRUST & AGENCY SEWER WATER

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

RESOLUTION AUTHORIZING

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

Village of Tarrytown, NY

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

May 29, Board of Trustees --- Proceedings by Authority

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES NOVEMBER 21, 2017

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

EXHIBIT 20XX-XXX page 1 of 5

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

Town Board Minutes Local Law 4 & 5 September 9, 2014

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

Village of Arcade Regular Board Meeting September 4, 2018

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

Village of Southampton Organization Meeting July 2, 2018 Minutes

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

Agenda for Eagleville City Council Meeting

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

Meeting was called to order by Mayor Falanka followed by The Pledge of Allegiance. Mayor Falanka welcomed all present.

AGENDA. 6:30 P.M. Open Session

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

Minutes April 14, 2009 Annual Organizational Meeting

Planning Board Meeting Minutes January 17, 2017

JULY 10, 2018 REGULAR MEETING

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

Planning and Zoning Commission City of Derby

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager

Mayor and Board of Trustees

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM

Village Board Meeting Minutes January 3, 2017

Legal Notice Notice of Public Information Meeting Village of Scottsville

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, :30 a.m. to 4:30 p.m. Rye Town Hall

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Maria DeMonte and John Sears

VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786

REGULAR MEETING October 7, 2015

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

MINUTES PAWLEYS ISLAND TOWN COUNCIL. Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Town Council Public Hearing & Regular Meeting Minutes Page 1

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

Tompkins County Development Corporation

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

BOARD OF TRUSTEES September 23, 2013 PLEDGE OF ALLEGIANCE AND FIRE SAFETY ANNOUNCEMENT

Community Development Department

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Wednesday, June 10, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

ROLL CALL The roll was called by the Clerk. All Trustees were present except Trustee Garrison.

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

CEQA ENVIRONMENTAL REVIEW GUIDELINES

Village of Ellenville Board Meeting January 14, 2019

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

Transcription:

MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION VIA AN AUDIO/VIDEO CONNECTION TO THE INTERNET. Mayor Cox called the Board of Trustees meeting to order at 6:07 p.m. and the following were in attendance: Robert Lynn Cox III, Mayor John A. Zaccaro Jr, Trustee Alexander K. Chefetz, Trustee Frank Wolf, Trustee Ann Connolly, Trustee Mario Posillico, Administrator & Clerk Donna Lyudmer, Village Treasurer Joseph Prokop, Village Attorney And approximately 8 other attendees and the following were in attendance at the Saltaire location Georgine Posillico - Video Operator And 1 other attendees and approximately 18 observed through internet audio/video connection. PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. APPROVAL OF MINUTES Draft copies of the minutes of the meetings of November 20, 2014 having been previously presented to the Board and posted in draft form on the Village web site, were presented for adoption. After discussion, and all having a chance to be heard, Trustee Wolf made a motion to adopt the minutes as presented with minor non-substantive corrections. The motion was seconded by Trustee Chefetz, and the motion was carried according to the following vote: ABSTRACT AUDIT Mayor Cox stated that the following Abstract, having been distributed to all in attendance and posted General Checking No. 7A in the amount of $58,095.10 After discussion and opportunity for questions, Trustee Chefetz made a motion that the above listed vouchers be approved as presented and that the Mayor be authorized to execute the warrants. The motion was seconded by Trustee Wolf, and the motion was carried according to the following: Motion: Trustee Chefetz

Mayor Cox stated that the following Abstract, having been distributed to all in attendance and posted Capital Checking No. 7A in the amount of $749,187.53 After discussion and opportunity for questions, Trustee Wolf made a motion that the above listed vouchers be approved as presented and that the Mayor be authorized to execute the warrants. The motion was seconded by Trustee Chefetz, and the motion was carried according to the following: Mayor Cox stated that the following Abstract, having been distributed to all in attendance and posted General Checking No. 8A in the amount of $76,273.69 After discussion and opportunity for questions, Trustee Connolly made a motion that the above listed vouchers be approved as presented and that the Mayor be authorized to execute the warrants. The motion was seconded by Trustee Wolf, and the motion was carried according to the following: Motion: Trustee Connolly Mayor Cox stated that the following Abstract, having been distributed to all in attendance and posted Capital Checking No. 8A in the amount of $472,443.32 After discussion and opportunity for questions, Trustee Wolf made a motion that the above listed vouchers be approved as presented and that the Mayor be authorized to execute the warrants. The motion was seconded by Trustee Chefetz, and the motion was carried according to the following:

Mayor Cox stated that the following Abstract, having been distributed to all in attendance and posted Trust & Agency No. 8A in the amount of $5,000 After discussion and opportunity for questions, Trustee Connolly made a motion that the above listed vouchers be approved as presented and that the Mayor be authorized to execute the warrants. The motion was seconded by Trustee Chefetz, and the motion was carried according to the following: Motion: Trustee Connolly STATUS SALTAIRE MARKET REDEVELOPMENT Mayor Cox and Administrator Posillico gave a brief overview of the status of the planned construction of a building to house a new Saltaire Market at 100 Broadway, and as an additional option to construct a multi-purpose municipal building on the same site. Administrator Posillico stated that the Village recently received the NYS DEC permit for the planned reconstruction, and that the Suffolk County Department of Health permit was pending but imminent. He stated that after the receipt of the DOH permit, the contractor will mobilize for the installation of the foundation and sanitary system for the market building, as previously authorized. He further stated that the architect and engineering team was in the process of the modifying the construction documents so that they were specific for an off-site modular construction, and that the construction documents would be ready to go out for public bid in the middle of February. Mayor Cox stated the architect was concurrently working on alternate design options for the option of a municipal building, and that based on the feasibility study also being conducted on the potential renovation of the second floor of the existing Village Hall, the design of the second building may be modified for a smaller two story building or a single story option. Discussion ensued about whether it was appropriate to also look into redesign options of the market space as well since the planned opening of the store would not be until 2016. Mayor Cox stated that although the opening of the building was delayed until 2016, the bidding, contract, delivery and construction requirements had to be pursued in a timely fashion in order to meet the still very tight scheduling demands, which was why the rebid was planned for so early in 2015, but also that the design team would consider any suggested changes that came from the Board that could be accommodated within that schedule. AUTHORIZATION TO PURCHASE DISCOUNT FERRY TICKETS Trustee Chefetz made a motion to authorize the purchase of 900 discount ferry tickets according to the terms of the contract with Fire Island Ferries, for re-sale and distribution to the residents of the Village. Trustee Connolly seconded the motion, and on call it was carried pursuant to the following vote: Motion: Trustee Chefetz Seconded: Trustee Connolly In Favor: Trustee Zaccaro, Trustee Chefetz, Trustee Connolly

Abstain: Trustee Wolf (temporarily left the room) SEQRA RESOLUTION REGARDING AUTHORIZATION FOR MAYOR TO EXECUTE AGREEMENT TO ALLOW SAND TO BE PLACED ON VILLAGE-OWNED PROPERTY AS PART OF THE FIMI PROJECT Trustee Connolly made the following motion: WHEREAS the Village of Saltaire is interested in advancing the FIMI beach replenishment project, and WHEREAS the project sponsors, namely the Army Corps of Engineers, the New York State Department of Environmental Conservation and Suffolk County, require that it enter into an agreement with the Village of Saltaire to allow the sponsors and their agents to enter upon and place sand on Village-owned properties; it is therefore RESOLVED that the Board of Trustees adopts Lead Agency status for purposes of SEQRA with respect to the above; and it is further RESOLVED that the Board of Trustees hereby determines that the above action is an Unlisted Action for purposes of SEQRA; and it is further RESOLVED that the Board of Trustees of the Village of Saltaire hereby determines that the above action; Will not create a material conflict with an adopted land use plan or zoning regulations; and Will not result in a change in the use or intensity of the use of land; and Will not impair the character or quality of the existing community; and Will not have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area; and Will not result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit, biking, or walkways; and Will not cause an increase in the use of energy or fails to incorporate reasonably available energy a conservation or renewable energy alternatives; and Will not impact existing public or private water supplies; and Will not impact existing public or private wastewater treatment facilities; and Will not impair the character or quality of important historic, archaeological, architectural or aesthetic resources; and Will not result in an adverse change to natural resources such as wetlands, water bodies, groundwater, air quality, flora and fauna; and Will not result in an increase in the potential for erosion, flooding or drainage problems; and Will not create a hazard to environmental resources or human health; and that it is therefore RESOLVED that a Negative Declaration is hereby adopted for purposes of SEQRA. The motion was seconded by Trustee Wolf, and the motion was carried according to the following: Motion: Trustee Connolly

AUTHORIZATION FOR MAYOR TO EXECUTE AGREEMENT TO ALLOW SAND TO BE PLACED ON VILLAGE-OWNED PROPERTY AS PART OF THE FIMI PROJECT Trustee Chefetz made the following motion: WHEREAS the Village of Saltaire is interested in advancing the FIMI beach replenishment project and WHEREAS the project sponsors, namely the Army Corps of Engineers, the New York State Department of Environmental Conservation and Suffolk County, require that the Village enter into an agreement with them to allow the sponsors and their contractors and agents to enter upon and place sand on Village-owned properties; it is therefore RESOLVED that the Mayor be authorized to execute the necessary contract documents with the FIMI project sponsors, individually or jointly as may be necessary with Suffolk County, New York State DEC, and/or the Army Corps of Engineers, in substantially the same form as presented to the Board for review, and as may be modified as necessary after consultation with the Village Attorney, to allow the project sponsors and its agents and contractors to enter upon and place sand on Village-owned properties as is required to implement the FIMI project. The motion was seconded by Trustee Wolf, and the motion was carried according to the following: Motion: Trustee Chefetz AUTHORIZATION TO SEEK PUBLIC BIDS FOR REDEVELOPMENT OF THE SALTAIRE MARKET PROPERTY Administrator Posillico and the Board discussed the plans and specification drafted by Butler Engineering for the redevelopment of 100 Broadway designed to be constructed via an off-site modular construction methodology. Administrator Posillico stated that final adjustments were being made to the final construction documents for modular construction, and that the construction documents had progressed to the point that the Village could plan to proceed to conduct a public bid process. After discussion, Trustee Wolf made the following motion: WHEREAS, the Village of Saltaire is the owner of the property located at 100 Broadway and had demolished the flood-damaged buildings contained thereon, and, WHEREAS, the Board of Trustees had previously approved the schematic design for the redevelopment of 100 Broadway, and Village has made application to the relevant regulatory agencies for approval of construction pursuant to that design, and

WHEREAS, the Board having previously reviewed and approved the set of construction documents that have been developed pursuant to that design, and has authorized their adjustments for optimum conformance with off-site modular construction, THEREFORE BE IT RESOLVED that the Village Administrator be authorized to solicit bids for the redevelopment of the 100 Broadway property, according to a schedule that in his best judgment in consultation with the Mayor can be most efficiently, expeditiously and safely implemented, pursuant to the plans and specifications of Butler Engineering for General Construction and of EMTEC Engineering for Mechanical, Electrical and Plumbing in support of that design, after final review and approval by Mayor Cox and Trustee Zaccaro. The motion was seconded by Trustee Chefetz, and the motion was carried according to the following: In Favor: Trustee Zaccaro, Trustee Chefetz, Trustee Wolf and Trustee Connolly RESOLUTION ADOPTING LEAD AGENCY STATUS AND PRELIMINARY TYPING THE ACTION AS A TYPE 1 ACTION FOR THE PURPOSES OF SEQRA REGARDING PROPOSED ADOPTION OF MODIFICATION OF CHAPTER 55 (ZONING) OF THE CODE OF THE VILLAGE OF SALTAIRE Trustee Chefetz made the following motion: WHEREAS the Village of Saltaire is considering for adoption a proposed local law of 2015 amending Chapter 55 of the Saltaire Village Code, the Zoning Code of the Village of Saltaire; and WHEREAS a SEQRA review of the action of the adoption of the proposed local law is required pursuant to 6 NYCRR and its subdivisions; it is therefore RESOLVED that the Village of Saltaire pursuant to 6 NYCRR 617.6(b) hereby elects to adopt lead agency status in this matter for purposes of SEQRA; and RESOLVED that pursuant to 6 NYCRR 617.4(b) the Village of Saltaire hereby makes a preliminary determination that the proposed action is a Type I action for purposes of SEQRA; and it is further RESOLVED that the Village of Saltaire hereby preliminarily determines that based on the long form EAF that has been prepared by the Village of Saltaire that the adoption of the proposed local law amending Chapter 55 of the Saltaire Village Code will not have a significant negative impact on one or more aspects of the environment; and it is further RESOLVED that the Village Clerk Administrator is hereby directed to provide notice of this resolution and the completed EAF to all involved and interested agencies. The motion was seconded by Trustee Wolf, and the motion was carried according to the following:

Motion: Trustee Chefetz In Favor: Trustee Zaccaro, Trustee Chefetz, Trustee Wolf and Trustee Connolly ADJOURN INTO EXECUTIVE SESSION After the Board received and responded to questions from those in attendance, Trustee Chefetz made a motion at 8:18 p.m. that the Board adjourn into Executive Session to discuss litigation strategy, contract and personnel issues. The motion was seconded by Trustee Wolf, and on call it was approved according to the following action: Motion: Trustee Chefetz In Favor: Trustee Zaccaro, Trustee Wolf, Trustee Chefetz and Trustee Connolly RE-ADJOURNMENT INTO PUBLIC SESSION Trustee Wolf made a motion to re-adjourn into public session at 10:10 p.m. The motion was seconded by Trustee Connolly, and on call it was approved according to the following action: Seconded: Trustee Connolly In Favor: Trustee Zaccaro, Trustee Chefetz, Trustee Wolf, Trustee Connolly The public meeting was called back into session by Mayor Cox at 10:10 p.m. and the following were in attendance: Robert Lynn Cox III, Mayor John A. Zaccaro Jr, Trustee Alexander K. Chefetz, Trustee Frank Wolf, Trustee Ann Connolly, Trustee Mario Posillico, Administrator & Clerk Donna Lyudmer, Village Treasurer Joseph Prokop, Village Attorney And 0 other attendees AUTHORIZATION FOR VILLAGE ATTORNEY TO CONTINUE LEGAL ACTION Mayor Cox reported that the Village s special counsel Lance Pomerantz, in consultation with Village Attorney Prokop, has recommended a legal strategy for the response to the action brought against the Village by resident Richard Pavasaris. After discussion, Trustee Connolly made a motion to authorize Village Attorney Prokop to implement the strategy discussed to take action to require specific performance of involved parties. The motion was seconded by Trustee Wolf, and the motion was carried according to the following: Motion: Trustee Connolly In Favor: Trustee Zaccaro, Trustee Chefetz, Trustee Wolf, Trustee Connolly

NEXT BOARD MEETING & CLOSE OF MEETING After all having had a chance to be heard, and there being no further business before the Board, Trustee Zaccaro made a motion at 10:15 pm to close the meeting and to hold the next Board of Trustees meetings at 401 Seventh Ave, New York, at 6:00 p.m. on February 23, 2014. The motion was seconded by Trustee Chefetz, and the motion was carried according to the following action: Motion: Trustee Zaccaro In Favor: Trustee Zaccaro, Trustee Chefetz, Trustee Wolf, Trustee Connolly