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

Similar documents
RESOLUTION AUTHORIZING

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.

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

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

February 23, 2016 Agenda Item XI.1: Page 1

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

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

INDUCEMENT RESOLUTION

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

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

CITY OF BELLEVUE ORDER NO

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

Village Board Meeting Minutes January 3, 2017

Tompkins County Development Corporation

Loren Bouma, Vernon Beernink, Bernard L. Smith and Stanley L. De Haan.

TRINITY COUNTY. Board Item Request Form Phone

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

Board of Supervisors WAYNE COUNTY

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

NOW THEREFORE BE IT ORDAINED

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

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

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

Agenda for Eagleville City Council Meeting

BOARD OF TRUSTEES JANUARY 11, 2018

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

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

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

RESOLUTION NUMBER 3305

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

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

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

VILLAGE OF JOHNSON CITY

may be authorized by law, to defray all expenses and liabilities of the Park District, be

BATTERY SHORES PROPERTY OWNERS ASSOCIATION, INC DELINQUENT ACCOUNT POLICY AND PROCEDURES Version 1.0 Approved January 21, 2011

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

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

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

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

RESOLUTION NUMBER 3415

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

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

CITY OF SIMI VALLEY MEMORANDUM

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

NC General Statutes - Chapter 105 Article 20 1

RESOLUTION ADOPTING ALTERNATIVE PAYMENT SCHEDULE GUIDELINES for FOREST HILLS PROPERTY OWNERS ASSOCIATION

VILLAGE OF PORT DICKINSON Village Board Meeting Agenda August 12, :00 pm Port Dickinson Village Hall

CITY COUNCIL Quasi-Judicial Matter

Mayor Cooper called the regular meeting of the Board of Trustees to order at 7:30 p.m. and asked Mr. Spellman to lead in the Pledge of Allegiance.

ORDINANCE NUMBER 1174

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

Verano Center & #1-5. Community Development Districts

Kathryn Driver, Executive Director, Housing Finance Authority of Pinellas County

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JULY 20, 2015

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

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

CHAPTER 3 INDEX FINANCE AND TAXATION

EGG HARBOR TOWNSHIP ORDINANCE

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

&A& &4. IN THE MATTER OF EASTERN ) PRAIRIE FIRE PROTECTION ) Local Improvement No. 509 DISTRICT ) STATE OF ILLINOIS ) ) ss COUNTY OF CHAMPAIGN 1

Extract of Minutes of a Meeting of the City Council of the City of Hamburg

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

RESOLUTION NO., 2013

This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504,

ORDINANCE NUMBER 1104

CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 59/2006

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

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

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

AGENDA. Meeting of the Connect Transit Board of Trustees. January 26, :30 P.M.

AND DATED AS OF APRIL 1, 2017

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

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

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

Town Council Public Hearing & Regular Meeting Minutes Page 1

CITY OF KODIAK RESOLUTION NUMBER 08-1

City of Grand Island Tuesday, September 11, 2012 Council Session

City of Albany, New York

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

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

Transcription:

A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present: Mayor - Robert Weitzner Trustees - Matthew Kepke - Michael Malatino - Sherman Scheff Clerk - Palma Torrisi Attorney - Stuart Besen Excused: Trustee Cohen 1. Clerk A. Minutes On motion of Trustee Malatino, seconded by Trustee Scheff, it was unanimously RESOLVED that the reading of the minutes of the Board of Trustees meeting of December 3, 2013 be waived and that they be and hereby are approved as prepared by Clerk Torrisi. B. Village Election 1. On motion of Trustee Malatino, seconded by Trustee Scheff, it was unanimously RESOLVED that Joseph Hohenstein, Theodore Knopp, Margaret Malanga and Eric Mohr be and hereby are appointed Inspectors of Election for the next General Village Election, that Teresa Collier and Milton Ihrig be and hereby are appointed Alternate Inspectors of Election, and that said Margaret Malanga be and hereby is appointed Chairperson of said Inspectors; and BE IT FURTHER RESOLVED that said Inspectors and Alternate Inspectors, except for the Chairperson, shall be compensated at the rate of $150.00 per day and that said Chairperson shall be compensated at the rate of $175.00 per day; and BE FURTHER RESOLVED that the Inspectors of Election of the Village of Port Washington North shall prepare the Register of Voters for the General 2014 Election of the Village of Port Washington North on March 13, 2014 at the Village Hall, 71 Old Shore Road, Port Washington, New York, commencing at 9:00 a.m. Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. 2. On motion of Trustee Kepke, seconded by Trustee Malatino, the following resolution was unanimously adopted: WHEREAS the Village of Port Washington North has requested a lever voting machine from the Nassau County Board of Elections for use at the March 18, 2014 General Village Election; and WHEREAS the Nassau County Board of Elections is requiring that the Village provide the County with a Release, Disclaimer and Indemnity in order to rent a lever voting machine; NOW, THEREFORE, BE IT RESOLVED that the Village of Port Washington North hereby approves that a Release, Disclaimer and Indemnity be provided to the Nassau County board of Elections for the rental of a lever voting machine, and that Mayor Weitzner is hereby authorized to execute said Release, Disclaimer and Indemnity. Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

C. Clerk s Tax Return Clerk Torrisi submitted to the board a written report of taxes for the year June 1, 2013 to May 31, 2014 assessed against various propertied in the Village which are unpaid and past due. On motion of Trustee Scheff, seconded by Trustee Kepke, the following resolution was unanimously adopted: WHEREAS the Village Clerk on the 4 th day of February 2014 did return and file an account of unpaid taxes to this Board for the year 2013, to wit: VILLAGE OF PORT WASHINGTON NORTH CLERK S TAX RETURN 2013 TAXES FEBRUARY 3, 2014 Year Assessed To Section Block Lot Unit $ Amount 2013 Angelo & Filomena Gaudioso 4 J 38 1,424.13 + Penalties 2013 Daniel E. Brown & Susan A. Brown 4 J 753 148 414.29 + Penalties 2013 Caitlin Kirmser & Robert Burns 4 Q 251 1,202.74 + Penalties 2013 Michele Meo & Debra Meo 4 116 1 1,192.38 + Penalties 2013 Dineen Tallering 4 116 33 1,223.45 + Penalties 2013 Steven Harris & Tamara Harris 4 117 20 1,484.59 + Penalties 2013 David Keisman & Joyce Keisman 4 119 28 1,285.60 + Penalties 2013 Peter & Lenore Guggenheim 4 136 22 1,236.40 + Penalties 2013 Gary Levi & Meryl Levi 4 136 35 1,191.09 + Penalties 2013 Jack K. & Lorena R. Passauer 4 137 42 1,378.81 + Penalties County of Nassau ) State of New York ) ss: I, Palma Torrisi, Clerk of the Village of Port Washington North, Nassau County, New York, do hereby certify that the foregoing is a true and correct statement of the Tax Return of the Village of Port Washington North for the 2013 tax year as of February 3, 2014. Witness my hand and official seal of the said Village this 3 rd day of February 2014. Seal Palma Torrisi, Village Clerk WHEREAS the Board of Trustees, at a meeting at the Village Hall in the Village of Port Washington North on the 4 th day of February 2014 did examine such account and did compare it with the original tax rolls and did therefore certify to the effect that they found it to be correct, a copy of which certification is affixed hereto; and WHEREAS from the account of unpaid taxes returned by the Clerk of the Village of Port Washington North, New York, to this Board for the year 2013, the following taxes still remain due and unpaid after diligent efforts have been made to collect the same, to wit: Year Assessed To Section Block Lot $ Amount 2013 Angelo & Filomena Gaudioso 4 J 38 1,424.13 + Penalties 2013 Daniel E. Brown & Susan A. Brown 4 J 753 148 414.29 + Penalties 2013 Caitlin Kirmser & Robert Burns 4 Q 251 1,202.74 + Penalties 2013 Michele Meo & Debra Meo 4 116 1 1,192.38 + Penalties 2013 Dineen Tallering 4 116 33 1,223.45 + Penalties 2013 Steven Harris & Tamara Harris 4 117 20 1,484.59 + Penalties 2013 David Keisman & Joyce Keisman 4 119 28 1,285.60 + Penalties 2013 Peter & Lenore Guggenheim 4 136 22 1,236.40 + Penalties 2013 Gary Levi & Meryl Levi 4 136 35 1,191.09 + Penalties 2013 Jack K. & Lorena R. Passauer 4 137 42 1,378.81 + Penalties NOW, THEREFORE, BE IT RESOLVED that this Board, pursuant to Article 14 of the Real Property Tax Law of the State of New York, determines to collect the amount of such unpaid taxes levied or assessed for the year 2013 by a tax sale in the manner and after the form and requirements as provided and prescribed by said Article, and completed subsequent to the 20 th day of March 2014, but not later than June 30, 2014, in accordance with Section 1452, subdivision 4, of the Real Property Tax Law; that a copy of this resolution, certified by the Clerk shall be transmitted

forthwith to the Treasurer of the Village with the account, affidavit and certificate of such unpaid taxes, and that the Village Treasurer, upon receiving such account of unpaid taxes and a certified copy of this resolution, be and hereby is authorized and directed to cause to be published in the official newspaper of the Village, once each week for three consecutive weeks, a list as shown in the tax roll with the amount of the tax, interest, fees and charges thereon, excepting therefrom such parcels of property on which the Village holds and owns one or more unredeemed certificates of tax sale; and also a notice that said real estate will, on a day to be determined by said Village Treasurer and specified in said notice, be sold at public auction at a place in said Village to be designated by said Village Treasurer, to discharge the tax, interest, fees and charges aforesaid, which may be due thereon at the time of such sale, and that the said Village Treasurer, at the time and place specified in said notice proceed with the sale of said real estate upon which such taxes are unpaid, as set forth above, and continue the same from day to day until the sale is completed; that such real estate shall be sold subject to any unpaid assessments thereon levied by the Village of Port Washington North and also subject to any unpaid tax liens purchased and held by the Village; and BE IT FURTHER RESOLVED that in all cases where no bid shall be made on a lot or parcel of land so offered for sale for any amount sufficient to pay the said tax, interest, fees and charges, the said premises shall be deemed to have been sold to and purchased by the said Village of Port Washington North. State of New York ) County of Nassau ) ss: We the undersigned, constituting the Board of Trustees of the Village of Port Washington North, hereby certify that we have compared the foregoing return and account of taxes for the year 2013, as submitted by the Village Clerk, with the original tax roll for the Village for the year 2013, from which such account was transcribed and find it to be correct. Robert Weitzner, Mayor Matthew Kepke, Trustee Michael Malatino, Trustee Sherman Scheff, Trustee Sworn to before me this 4 th day of February 2014 _ Palma Torrisi, Notary Public State of New York ) County of Nassau ) ss: I, Palma Torrisi, Clerk of the Village of Port Washington North, Nassau County, New York, do hereby certify that the foregoing is a true and correct copy of a resolution duly adopted by the Board of Trustees of the Village of Port Washington North at a regular meeting of said Board held on February 4, 2014 at which a quorum was present. Witness my hand and official seal of the said Village this 4 th day of February 2014. _ Palma Torrisi, Village Clerk SEAL

D. Tentative Assessment Roll Clerk Torrisi reported that she, as the Assessor of the Village of Port Washington North, has completed the Assessment Roll of the Village of Port Washington North for the year 2014, and that a copy thereof has been filed with the Village Clerk on February 1, 2014. On motion of Trustee Scheff, seconded by Trustee Malatino, it was unanimously RESOLVED that the Board of Trustees acting as the Board of Assessors have completed and accepted the Assessment Roll of the Village of Port Washington North for the year 2014, that a copy thereof has been filed with the Village Clerk on February 1, 2014, and that a legal notice shall be published stating that the Assessment Roll may be seen and examined by any person during business hours at the Village Hall, 71 Old Shore Road, Port Washington, New York 11050, until the 18 th day of February 2014. 2. Treasurer A. Abstract of Vouchers On motion of Trustee Malatino, seconded by Trustee Kepke, it was unanimously RESOLVED that the reading of the General Fund Abstract of Vouchers #146, totaling $26,330.71, and the Trust & Agency Abstract of Vouchers #97, totalling $440.00, be waived and that they be and hereby are approved as presented by Treasurer Bella. B. Budget Report On motion of Trustee Scheff, seconded by Trustee Malatino, it was unanimously RESOLVED that the Budget Report as of January 31, 2014, showing the General Fund Balance to be $1,659,377.01 and the Trust & Agency Fund Balance to be $4.63, be and hereby are accepted as presented by Treasurer Bella. 3. Reports A. Public Works On motion of Trustee Malatino, seconded by Trustee Kepke, it was unanimously RESOLVED that the Public Works Department report for the month of January 2014 be and hereby is accepted as submitted by Superintendent Novinski. B. Building Department 1. On motion of Trustee Scheff, seconded by Trustee Kepke, it was unanimously RESOLVED that the Building Department reports for January 2014 be and hereby are accepted as submitted by Building Inspector Barbach and Deputy Inspector Lauria. 2. Sign Permit Application - Kevin Yaraghi, 2 Channel Drive The Board discussed the application and held it over to the March meeting. C. Emergency Management On motion of Trustee Scheff, seconded by Trustee Kepke, it was unanimously RESOLVED that the Emergency Management report for the month of January 2014 be and hereby is accepted as presented by Commissioner Kaplan. D. Beautification Commission On motion of Trustee Scheff, seconded by Trustee Kepke, it was unanimously RESOLVED that the Beautification Commission report be and hereby is accepted as presented by Commissioner Roth.

4. Business A. Contract with New Oasis Development LLC for the Sale of 7.45 Acres On motion of Trustee Scheff, seconded by Trustee Kepke, the following resolution was adopted: WHEREAS, on October 9, 2012, the Village of Port Washington North at its regularly scheduled meeting by Resolution agreed to accept proposals for the purchase and development of approximately 7.45 acres of vacant land owned by the Village of Port Washington North. The land is located in the Village of Port Washington North and is designated on the Nassau County Land & Tax Map as Section 4, Block 28, Lot 82; WHEREAS, on December 4, 2012, the Village of Port Washington North at its regularly scheduled meeting by Resolution and due to unforeseen circumstances of the storm Sandy extended the deadline to submit proposals to and including January 31, 2013; WHEREAS, on or before January 31, 2013, a total of four (4) proposals were submitted by interested parties to own and develop the 7.45 acres being offered by the Village of Port Washington North; WHEREAS, a Request for Proposal Committee was formed consisting of two trustees, the village attorney and the building inspector for the Village of Port Washington North. The committee evaluated the proposals and made a recommendation to the Mayor and Board of Trustees of the Village of Port Washington North; WHEREAS, based on the recommendations of the committee and other factors including but not limited to NEW OASIS DEVELOPMENT LLC being the highest offer for the land and their proposal had previously been accepted by the Nassau County Planning Commission; WHEREAS, the contract of sale for the above stated 7.45 acres having been duly reviewed by the Village Attorney and negotiated between the parties it; Now, therefore, be it RESOLVED that the Board of Trustees hereby accepts the recommendations of the Request for Proposal Committee and awards NEW OASIS DEVELOPMENT LLC the contract to purchase and develop the 7.45 acres of land, pursuant to the terms and conditions of its proposal submitted on December 17, 2012, subject to the contract of sale and approvals of the required municipalities and agencies involved and all other documents necessary to effectuate the purchase and development of said land; and be it further RESOLVED that the Village Board hereby approves the terms and conditions as set forth in the Contract and Rider, and that the Mayor is authorized to execute the Contract and Rider as approved by the Village attorney. Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. B. Lauri Strauss Leukemia Foundation Annual Ride for Research Bike Tour On motion of Mayor Weitzner, seconded by Trustee Scheff, it was unanimously RESOLVED that the Board of Trustees hereby approves the course of the Lauri Strauss Leukemia Foundation Annual Ride for Research Bike Tour, which will pass within the Village of Port Washington North, on the conditions that the Port Washington Police District will be providing security for the bike tour and that the Village is listed as an additional insured on the foundation s insurance certificate. 5. Executive Session On motion of Trustee Scheff, seconded by Trustee Malatino, it was unanimously RESOLVED that the Board enter into executive session to discuss a litigation with counsel.

On motion of Trustee Malatino, seconded by Trustee Kepke, it was unanimously RESOLVED that the executive session be adjourned and the regular meeting be reconvened. Mayor Weitzner stated that no action was taken in executive session. On motion of Trustee Malatino, seconded by Trustee Scheff, it was unanimously RESOLVED that the meeting be and hereby is adjourned at 9:30 p.m. Palma Torrisi, Village Clerk