January 14, SEASONAL EMPLOYEES POOL RES.#1-19 L.MARRIONE-REC. ATTENDANT-PT RES.# HR. PARKING SIGNS RES.#3-19

Similar documents
West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday

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

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

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

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

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

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.

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

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

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

RESOLUTION AUTHORIZING

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

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

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm

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

VILLAGE OF JOHNSON CITY

Village of Ellenville Board Meeting Monday, September 12, 2016

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

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

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

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

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.

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

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

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.

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.

Village Board Meeting Minutes January 3, 2017

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

BOROUGH OF RARITAN SPECIAL MEETING

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

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

FOR DISCUSSION FACILITIES USE AGREEMENT

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

Minutes. Board of Trustees. Village of Monticello. February 16 th, :30 p.m.

CITY OF JAMAICA BEACH

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW April 11, 2016

VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

Village of Glenview Plan Commission

CITY OF SIMI VALLEY MEMORANDUM

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

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

CITY COUNCIL MEETING MASCOTTE, FLORIDA

TOWNSHIP COMMITTEE MEETING September 24, 2018

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

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

Village of Tarrytown, NY

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

# 309 APPROVAL OF MINUTES A 5, VOTE: 4 AYES, O NAYS. RESOLUTION # 310 APPROVAL OF AGENDA A

Village of Homer Board of Trustees Meeting July 12, :00 p.m. Public Hearing No. 1

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

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

VILLAGE OF BELLEROSE REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY September 18, :30PM

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES

Minutes. Village Board of Trustees. January 26, 2012

Minutes. Village Board of Trustees. March 23, 2017

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

VILLAGE BOARD MEETING Monday, October 20, 2014

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall.

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

Minutes. Village Board of Trustees. February 7 th, 2019

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

REGULAR BOARD MEETING AGENDA

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

REGULAR MEETING OF THE BOARD OF TRUSTEES Monday, December 11, 2006, 7:30 PM

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

Maria DeMonte and John Sears

Community Development Department

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

CITY OF ESCONDIDO. November 7, :30 P.M. Meeting Minutes

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, :00 PM

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

VILLAGE OF MILLBROOK

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance.

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

RESOLUTION NUMBER

Councilor Jarvis moved the new Consent Agenda be approved with the Clerk s corrections. Councilor Timpone seconded. The motion passed unanimously.

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

Transcription:

A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, in the Village Hall at 7:00 P.M. Present: Mayor Alan Beach Trustee Hilary Becker Trustee Michael Hawxhurst Trustee Ann Marie Reardon Trustee Robert Boccio Village Administrator John Giordano Village Attorney Thomas Atkinson 2018 SEASONAL EMPLOYEES POOL RES.#1-19 L.MARRIONE-REC. ATTENDANT-PT RES.#2-19 6 HR. PARKING SIGNS RES.#3-19 STOP SIGN-BROADWAY & CALVIN ST. RES.#4-19 LIRR COMMERCIAL PARKING FEE INCREASE RES.#5-19 LIST OF ELECTION INSPECTORS-3/19/19- ELECTION RES.#6-19 ENGINEERING AGREEENT-MERRICK ROAD GATEWAY RES.#7-19 ARCHITECTURAL SERVICES-PASSIVE PARK IMPROVEMENTS RES.#8-19 It was moved by Trustee Becker, seconded by Trustee Reardon, to solicit 2018 seasonal Recreation employees to work in 2019. Motion carried, all voting It was moved by Trustee Boccio, seconded by Trustee Reardon, to hire Lindsay Marrione as Recreation Attendant Part Time at a rate of $12.00/hr. amend Section 240-22 of the Village & Traffic Code to restrict parking on the north side of Scranton Avenue, from the westerly curbside of Bixley Heath westward for a distance of 300 feet, for a period of 6 hours. Motion carried, al voting It was moved by Trustee Hawxhurst, seconded by Trustee Becker, to amend the Village Vehicle & Traffic Code, Section 240-11 to designate a Stop intersection at Broadway and Calvin Street. Motion carried, all voting It was moved by Trustee Boccio, seconded by Trustee Becker, to table consideration to increase the annual permit fee for the parking of Commercial vehicles under the LIRR trestle between Earle Avenue and Forest Avenue, from $1,500 to $1,575, as authorized under the MTA Parking Agreement. appoint the attached list of Election Inspectors for the March 19, 2019 Election pursuant to Section 15-116 of the Election Law and waive the residency requirements. It was moved by Trustee Reardon, seconded by Trustee Becker, to table authorization for the Mayor to sign an Agreement with CT Consulants for Professional Engineer Services to design the proposed Merrick Road Gateway. It was moved by Trustee Hawxhurst, seconded by Trustee Boccio, to ratify authorization for the Mayor to sign an Agreement with H2M Architects and Engineering to prepare renderings for improvements to: Five Corners Park by Citibank at Merrick Road and Broadway, Molly Pitcher Park at Peninsula Blvd. and Rockaway Blvd, Besty Ross Park at Peninsula Blvd. and Rockaway Blvd, Antonio Park at Melrose Ave. and Robertson Road, Juliette Gordon Low Park at Huntington Ave. and Windsor Place and Paul Revere Park at Huntington Avenue and Shipherd Avenue.

EASEMENT AGREEMENT- AMERICAN WATER RES.#9-19 It was moved by Trustee Becker, seconded by Trustee Reardon, to table a request from New York American Water to enter into a 200 nonpollution easement with New York American Water for their Wellhead on Wright Avenue. REPLACEMENT 1990 GMC DPW TRUCK RES.#10-19 PUBLIC HEARING SIDEWALK VIOLATIONS RES.#11-19 EXECUTIVE SESSION L. VASILAKIS- RECREATION LEADER RES.#12-19 SEVERANCE PAY-N. LELLA RES.#13-119 SEVERANCE PAY-R. FLUERY RES.#14-16 surplus the 1990 GMC DPW Dump Truck, and to replace it with a new International 4700 Dump Truck in the amount of $157,000 off the NYS Contract and finance such expense from NY CHIP funds subject to obtaining an alternate bid. It was moved by Trustee Reardon, seconded by Trustee Boccio, that the Board of Trustees declare itself as Lead Agency and that a Negative Declaration be issued for this action as it has no significant adverse impact on the environment pursuant to the New York State Environmental Quality Review Act. It was moved by Trustee Becker, seconded by Trustee Reardon, to open a Public Hearing to consider the repair and construction of the attached list of sidewalk violations in the Village pursuant to Section 212.1 of the Village Code. Mayor Beach asked if anyone wished to comments. A resident of Harding Avenue commented. After no further comments were heard, it was moved by Trustee Becker, seconded by Trustee Reardon, to close the Public Hearing and to authorize the Village to repair the sidewalks in violation; to access the properties for such repair costs and adopt the attached resolution as written. (See Exhibit A) It was moved by Trustee Boccio, seconded by Trustee Reardon, to adjourn the Regular Meeting to open an Executive Session to discuss applications for the position of Recreation Leader. It was moved by Trustee Boccio, seconded by Trustee Reardon, to open an Executive Session, to discuss applications for the position of Recreation Leader. After a lengthy discussion, it was moved by Trustee Boccio, seconded by Trustee Reardon, to adjourn the Executive Session. It was moved by Trustee Boccio, seconded by Trustee Reardon, to open the regular meeting. It was moved by Trustee Boccio, seconded by Trustee Reardon, to hire Recreation Attendant Lisa Vasilakis as a Recreation Leader, provisional, as authorized by the Nassau County Civil Service Commission. Motion carried, all voting It was moved by Trustee Reardon, seconded by Trustee Becker, to approve the severance payout for retiring Crossing Guard Nancy Lella. It was moved by Trustee Becker, seconded by Trustee Hawxhurst, to table the severance payout for retired Police Lieutenant Ron Fluery. Mayor Beach invited all those present for a continuation of the meeting in the court room. MINUTES-12/10/18 RES.#15-19 It was moved by Trustee Reardon, seconded by Trustee Becker, to accept the Minutes of December 10, 2018 as submitted and place on file.

CHAMBER OF COMMERCE REPORT IMPROVEMENTS TO SIX (6) POCKET PARKS RES.#16-19 PATRIOTS DAY-5/26/19 RES.#17-19 F.D. USE OF BUS RES.#18-19 TRANSFER OF FUNDS- PURCHASE-HURST TOOL RES.#19-19 F.D. TRAINING RES.#20-19 GIRL SCOUT COOKIE SALE RES.#21-19 LYNBROOK ROLLER HOCKEY LEAGUE REGISTRATION SIGN RES.#22-19 PLAYGROUND SHADE STRUCTURE GRANT RES.#23-19 StevenWangel, President of the Chamber of Commerce gave an update on Chamber activities. Ken Keltai of Village Engineer H2M presented renderings for the improvement of six (6) pocket parks. After a brief discussion, it was moved by Trustee Reardon, seconded by Trustee Boccio to approve the six renderings prepared by Village Engineer H2M for the improvement to Molly Pitcher Park, Betsy Ross Park, Juliette Low Park, Alphonso Catina Park, Paul Revere Park and 5 Corner Park, and ratify the filing of Grant applications in the amount of $65,000 each with New York State Municipal Facilities Capital Program and Nassau County Community Revitalization Program, and authorizing the Mayor to sign said Grant documents and contracts, and to transfer funds in the amount of up to $130,000 from surplus reserves to the Capital Fund to finance said project. It was moved by Trustee Reardon, seconded by Trustee Boccio, that the Board of Trustees declare itself as Lead Agency and that a Negative Declaration be issued for this action as it has no significant adverse impact on the environment pursuant to the New York State Environmental Quality Act. It was moved by Trustee Becker, seconded by Trustee Boccio, to set the date of May 26, 2019 to conduct Patriots Day festivities at Greis Park and to authorize the Mayor to sign the Agreement with Piro Engineering to conduct a Fireworks display. It was moved by Trustee Becker, seconded by Trustee Reardon, to grant permission to the Fire Department for members of the Junior Fire Department to use the Fire Department Bus, number 420-B, for their annual trip to Manhattan on March 3, 2019. Motion carried, all voting approve a transfer of $21,000.00 from Contingency 01-1990.0444 to Fire Department Equipment Account 01-3410-0243 to finance the cost of a replacement portable rechargeable Hurst tool, and to declare the existing portable Hurst tool as surplus and to sell to the highest bidder or donate to a foundation. grant permission to ten (10) members of the Fire Department to attend the FDIC19 International Training in Indianapolis April 6 thru 13, 2019. grant permission to the Girl Scouts to sell cookies on Atlantic Ave/Forest Avenue Walkway, on Saturday, February 2 through March 30, 2019 from 10:00 AM to 1:00 PM. It was moved by Trustee Boccio, seconded by Trustee Hawxhurst, to grant permission to Lynbrook Roller Hockey League, to install a temporary sign on Sunrise Highway near Horton Ave., and at Ocean Avenue, and waive the permit fees. It was moved by Trustee Boccio, seconded by Trustee Hawxhurst, to authorize the Mayor to sign a grant application with the American Academy of Dermatology for the installation of a playground Shade Structure at Greis Park in the amount of $8,000. Motion carried, all voting

CITATION-TALLY-HO ENGINE CO. NO. 3 & WILLIAM DAUSCHER CONTINUATION HEARING-CHAP.252-30(A)(32)-SELF STORAGE FACILITIES RES.#24-19 P.H.-CHAP.252-65 VILLAGE NOT SUBJECT TO CHAPTER RES.#25-19 Mayor Beach presented a Citation to Tally-Ho Engine Company No. 3 and William Dauscher for their over 15 years of dedication and tireless efforts preparing Thanksgiving dinners for the needy. The Mayor advised that the Board reserved decision after a Public Hearing held on December 10, 2019 to consider the enactment of a proposed Local Law to amend the Village Code Chapter 252-30(A)(32) designating self-storage facilities to be a prohibited use in a Commercial district. After a brief discussion, it was moved by Trustee Reardon, seconded by Trustee Boccio, to enact proposed Local Law #1 of 2019. The Mayor opened a Public Hearing to consider the enactment of a proposed Local Law to amend the Village Code, Chapter 252-65 entitled Village Not Subject To Chapter to require the Village to notify each property owner within 200 feet of Village property in the event the Village shall erect any new building or new structure in excess of two thousand square feet on said parcel. Mayor Beach read the proposed Local Law and asked for comments. The following commented: Mary Cox 17-19 Langdon Pl. Gene Dupey 42 Fowler Ave. Mike Canty 10 Lester Ave. Cathy Bien 31 Taft Ave. Steve Martinez 41 Franklin Ave. Joe Neve 200 Atlantic Ave. Rosemary Curran 237 Sherman St William Geier 1 Farnum St. A resident of Taft Ave. Harry Levitt Mur-Lee s Mens Shop Atlantic Ave. After a brief discussion and no further comments, it was moved by Trustee Reardon, seconded by Trustee Boccio, to close the public hearing and to adopt Local Law #2 of 2019. Motion carried, Trustee Becker voting Nay, all others voting CERTIFICATION OF UNPAID 2018/2019 TAXES RES.#26-19 TAX LIEN SALE-3/21/19 RES.#27-19 BILLS RES.#28-19 GOOD & WELFARE ADJOURNMENT The Board reviewed the Tax Roll and Warrant against the account of unpaid 2018/2019 taxes pursuant to the Real Property Tax Law Section 1426(2). It was moved by Trustee Boccio, seconded by Trustee Becker, to certify the account of real estate taxes for 2018/2019 pursuant to Section 1436(2) of the Real Property Tax Law totaling $884,708.24 as of January 10, 2019. It was moved by Trustee Boccio, seconded by Trustee Reardon, to set the date of March 14, 2019 for a Tax Lien Sale and to purchase said Liens, pursuant to Section 1436 (4b) of the Real Property Tax Law and Article VI of the Village Code. It was moved by Trustee Boccio, seconded by Trustee Reardon, that Bills listed on Abstract of Audited Voucher #10, General Fund - $626,104.95; Trust & Agency - $1,836.62, Capital Fund - $1,251,369.85, Community Development - $56,400.00, Electronic Transfer - $584,592.83, all be paid as soon as same have been duly audited by the majority. Mayor Beach asked if anyone wished to speak under Good & Welfare. adjourn the meeting at 10:41 PM.