RESOLUTION AUTHORIZING

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

Applications for Correction of Property 2009 Assessments J 716

1. Alan Nelson administered the Oath of Office to Mayor-Elect Robert Weitzner.

1. Mayor Weitzner administered the Oath of Office to Trustee-Elect Michael Malatino.

Village Board Meeting Minutes January 3, 2017

And be it further RESOLVED that the following application for Senior Citizens Exemption for the 2006 Assessment Roll be and hereby is disapproved:

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

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

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

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

VILLAGE OF JOHNSON CITY

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

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

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.

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

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

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

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

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

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

City of Palm Coast 1 of 39. Agenda City Council

Village of Tarrytown, NY

VILLAGE BOARD MEETING Monday, October 20, 2014

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

EXHIBIT 20XX-XXX page 1 of 5

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

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

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

Agenda for Eagleville City Council Meeting

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

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

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

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

Community Development Department

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE BOARD RESOLUTION GRANTING SPECIAL USE PERMITAPPROVAL TO VISIONS CENTER ON BLINDNESS

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Planning and Zoning Commission City of Derby

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:

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

Minutes. Village Board of Trustees. March 23, 2017

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010.

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

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING AUGUST 14, 2012 MINUTES

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

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

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

TOWNSHIP COMMITTEE MEETING September 24, 2018

Minutes April 14, 2009 Annual Organizational Meeting

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

CITY OF OLATHE, KANSAS APPLICATION FOR ISSUANCE OF INDUSTRIAL REVENUE BONDS (IRB) Master Park Resolution - Existing Olathe Company

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

Village of Ellenville Board Meeting January 14, 2019

Village of Glenview Plan Commission

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

AGENDA. 6:30 P.M. Open Session

City of La Palma Agenda Item No. 5

Board Session Agenda Review Form

HARVEY CEDARS, NJ Tuesday, December 19, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

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

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

MERRY CHRISTMAS & HAPPY NEW YEAR

1 NEW JERSEY STATE HEALTH PLANNING BOARD 2 PUBLIC HEARING x 5 IN RE: : 6 CERTIFICATE OF NEED

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET

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

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m.

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m.

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Dan Coleman Jacquelyn Gist Randee Haven-O Donnell Lydia Lavelle

Village of Arcade Regular Board Meeting September 4, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

Commissioner of Planning and Development

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

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

Transcription:

A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present: Mayor - Robert S. Weitzner Trustees - Steven Cohen - Sherman Scheff - Michael Schenkler Clerk - Palma Torrisi Attorney - Stuart Besen Public Stenographer - Kimberly Clyne Excused: Trustee Malatino 1. Public Hearing Safavieh Conditional Use Application Mayor Weitzner opened the public hearing, duly advertised in the April 26, 2012 Port Washington News, to consider the application of Majid Yaragui for a Conditional Use Permit to permit the conduct of retail sales in the months of May and November in the EDB Zone of the Village at the premises owned by Safavieh Glen Cove LLC at 2 Channel Drive, Port Washington, New York (designated on the Nassau County Land & Tax Map as Section 4, Block J, Lot 690 and Section 4, Block 123, Lots 8, 44A & 51). A stenographic transcript of the hearing is on file with the Village Clerk. All those present wishing to speak having been heard, the Mayor closed the public hearing. On motion of Trustee Schenkler, seconded by Trustee Scheff, the following resolution was unanimously adopted: RESOLUTION AUTHORIZING the applicant Majid Yaragui and the owner of the premises Safavieh Glen Cove LLC a Conditional Use Permit to conduct a retail sale for May 19, 2012, May 20, 2012, May 26, 2012, May 27, 2012 and May 28, 2012 under certain conditions. WHEREAS, the applicant Majid Yaragui and the Owner of the premises Safavieh Glen Cove LLC seek a conditional use permit to conduct a retail sale at the premises located at 2 Channel Drive, Port Washington, New York, specifically designated on the Nassau County Land and Tax Map as Section 4, Block J Lot 690 and Section 4 Block 123 Lots 8, 44a and 51 which is zoned Economic Development B which does not permit retail sale without a resolution by the Board of Trustees granting a Conditional use Permit WHEREAS, a public hearing was conducted on May 1, 2012, where the applicant and owner presented testimony that the retail sale they were seeking to obtain a conditional use permit for would be limited to a few specific days in 2012, and under certain conditions that would not interfere with the quiet enjoyment of the Village of Port Washington North. WHEREAS, at the public hearing it was determined that the following conditions shall be met by the applicant and owner in order to conduct said retail sale: a. The sale will be limited to the following dates May 19, 20, 26, 27 and 28 between the hours of 10 a.m. and 6 p.m; b. There will be no parking on the grass only in the paved parking lot and the grass area shall be secured with caution tape; c. Two security guards will be on duty during the sale hours one on Channel Drive to direct traffic to the proper parking lot and one located in the designated parking area; d. A shuttle bus shall be provided by the applicant/owner to bring customers from the designated parking lot to the entry of the premises. The Shuttle will only be on the applicant/owners property; e. No additional signs shall be posted, but a limited amount of balloons may be attached to the entry canopy; f. Prior to the issuance of any Conditional Use Permit the building inspector shall inspect the warehouse and premises to confirm submitted floor plan and to make sure that all fire and safety codes have been adhered to by applicant/owner; g. No customer may pick up any merchandise after June 3, 2012;

h. The Safavieh web site shall specifically state that the above stated premises does not participate in the May 1, 2012 to May 15, 2012 sale and post signs that the premises is not open to the public except as stated above under this Conditional Use Permit. NOW, THEREFORE, BE IT RESOLVED that the Board of Trustees of the Village of Port Washington North hereby authorizes the applicant Majid Yaragui and Owner Safavieh Glen Cove LLC to conduct a retail sale at the premises known as 2 Channel Drive, Port Washington, New York for the days of May 19, 20, 26, 27 and 28, 2012 under the above stated conditions and authorizes the building inspector to issue a conditional use permit conditioned on the above stated conditions. 2. Clerk RESOLVED that the reading of the minutes of the Board of Trustees meeting of March 6, 2012 and March 15, 2012 be waived and that they be and hereby are approved as prepared by Clerk Torrisi. 3. Treasurer A. On motion of Trustee Schenkler, seconded by Trustee Scheff, it was unanimously RESOLVED that the reading of the General Fund Abstract of Vouchers #125, totalling $45,329.61, be waived and that they be and hereby are approved as presented by Treasurer Pisano. B. On motion of Trustee Schenkler, seconded by Trustee Cohen, it was unanimously RESOLVED that the Budget Report as of March 31, 2012, showing the General Fund total assets to be $1,633,380.05 and the Trust & Agency total assets to be $86,660.11, and the modifications contained therein, be and hereby are accepted as prepared by Treasurer Pisano. 4. Reports A. Building Department RESOLVED that the Building Department report for the month of April 2012 be and hereby is accepted as submitted by Inspector Barbach and Deputy Inspector Lauria. B. Public Works RESOLVED that the Public Works Department report for the month of April 2012 be and hereby is accepted as presented by Superintendent Novinski. C. Environmental Commission Mayor Weitzner announced that the 2011-2012 Draft MS4 Annual Report for the Village of Port Washington North will be made available for public review by May 14 th. The report will be posted on the Village s website, as well as being made available for review at the Village Hall. The report is being available to solicit comments from the general public on the Village s stormwater management program. The comment period for the report will be through May 28 th and comments can be submitted in writing or emailed to the Village. D. Emergency Management & Traffic Safety

RESOLVED that the Emergency Management & Traffic Safety reports for the month of April 2012 be and hereby are accepted as presented by Commissioner Kaplan. E. Justice Court The Board accepted the Justice Court report for March 2012 submitted by Court Clerk Kropacek. 4. Business A. Bill No. 1 of 2012 Changing Certain Parcels in the Economic Development Zone B to Economic Development A and Amending Certain Provisions of Economic Development Zone A RESOLVED that the Board of Trustees of the Village of Port Washington North will hold a public hearing with regard to the adoption of Bill 1 of 2012, Changing Economic Development Zone B to Economic Development A and Amending Certain Provisions of Economic Development Zone A, on June 5, 2012 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York. B. Stormwater Management Engineering Services H2M Group RESOLVED that the Village of Port Washington North hereby engages H2M Group for the provision of engineering services to file the New York State Stormwater Management MS-4 Annual Report for 2011-2012 at a cost not to exceed $3,500.00, as more particularly set forth in a written proposal dated April 24, 2012, and that Mayor Weitzner is hereby authorized to sign the agreement. C. Intermunicipal Agreement Town of North Hempstead Landfill RESOLVED that the Village of Port Washington North hereby enters into an Intermunicipal agreement with the Town of North Hempstead to provide the Village with a full and vigorous defense in connection with any claim, demand, suit or action arising under any environmental laws attributable or related to the processing of any waste delivered by or for the Village to the Town of North Hempstead or the Town s Solid Waste Management Authority, as more particularly set forth in a proposal dated April 16, 2012, and that Mayor Weitzner is hereby authorized to execute the Agreement. D. Concrete Repair & Replacement - Bids RESOLVED that bids for the Concrete Repair & Replacement 2012-2015 contract will be received at the Village Hall of the Village of Port Washington North, located at 71 Old Shore Road, Port Washington North, New York, until 11:00 a.m. on May 31, 2012, at which time all bids will be publicly opened and read aloud. E. Disclosure of Conflict of Interest Goldberg Segalla LLP On motion of Trustee Cohen, seconded by Trustee Schenkler, the following resolution was unanimously adopted: WHEREAS, the Law firm of Goldberg Segalla, LLP, was assigned by NYMIR to represent the Village of Port Washington North in two actions Picardi v. Village of Port Washington North and Le Blanc v. Village of Port Washington North.

WHEREAS, the Law firm has since the inception represented the Village of Port Washington North as a defendant in both actions and desires to continue to represent the Village of Port Washington North in both actions. WHEREAS, On April 11, 2012, Goldberg Segalla, LLP, sent the Village correspondence notifying the Village of Port Washington North of a potential conflict of interest regarding these two actions. In said letter it was stated that several attorneys from another law firm has joined Goldberg Segalla, L.L.P., and they represent the Town of North Hempstead in other matters not related to the above referenced actions. The Town of North Hempstead is a co-defendant in the above referenced actions and each of the co-defendants has cross claims against each other. Goldberg Segalla, L.L.P., does not represent the Town of North Hempstead with regard to these actions. WHEREAS, Goldberg Segalla, LLP, has requested the Village of Port Washington North to waive any potential conflict of interest with continuing to represent the Village of Port Washington North in the above actions. WHEREAS, the Village of Port Washington North after consultation with the Village Attorney and after assessing the liability and damages of the actions and the limited conflict of interest and finds in the best interest of the Village that Goldberg Segalla continue representing the Village of Port Washington North in the above stated actions. NOW, THEREFORE, BE IT RESOLVED that the Board of Trustees of the Village of Port Washington North hereby authorizes Goldberg Segalla to continue representing the Village of Port Washington North in Picardi and LeBlanc and hereby waives any potential conflict of interest. F. Shore Road LSSTC II RBA Additional Engineering Service RESOLVED that the Village of Port Washington North hereby engages RBA Group, effective April 9, 2012, for the provision of consulting engineering services, at a cost not to exceed $10,000.00, for additional inspections of the Shore Road LSSTC II project due to delays caused by Nassau County, as more particularly set forth in a written proposal dated April 3, 2012. G. Helicopters Len Schaier Len Schaier addressed the Board of Trustees about helicopters and the noise that they produce in the community. Flight patterns, the website QuietSkies.net, and the need to demand that environmental studies be reviewed by federal agencies were discussed. 5. Executive Session RESOLVED that the Board enter into executive session to discuss litigation with counsel. On motion of Trustee Scheff, seconded by Trustee Cohen, it was unanimously RESOLVED that the executive session be adjourned and the regular meeting reconvened. Mayor Weitzner stated that no action was taken in executive session. 6. Business (continued) - Legal Counsel On motion of Trustee Schenkler, seconded by Trustee Cohen, it was RESOLVED that the law firm Sahn, Ward, Baker is hereby released from representing the Village with respect to the Mill Pond Acres Performance Bond counterclaim; and be it further

RESOLVED that Stuart Besen, Esq., be engaged as counsel with respect to the aforementioned counterclaim, upon the same terms and conditions as in Mr. Besen s annual retainer letter with the Village. Vote was recorded as follows: Trustee Cohen-aye, Trustee Scheff-recused, Trustee Schenkler-aye, Mayor Weitzner-aye. Motion carried. On motion of Trustee Schenkler, seconded by Cohen, it was unanimously RESOLVED that the meeting be and hereby is adjourned at 11:00 p.m. Palma Torrisi, Village Clerk