VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 17, Mayor Porcino called to order the Regular Meeting at 8:00 p.m.

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

Mayor Leon opened the January 3, 2011 Regular Meeting at 8:30 p.m.

Village of Tarrytown, NY

Trustee Porcino opened the December 5, 2011 meeting at 8:00p.m.

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

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.

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

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

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

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

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

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

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

VILLAGE BOARD MEETING Monday, October 20, 2014

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

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

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

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

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

VILLAGE OF JOHNSON CITY

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

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

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

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.

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.

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY January 6, 2015

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

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

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

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

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

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

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

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

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

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.

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

VILLAGE OF KENMORE, NEW YORK

REGULAR MEETING October 7, 2015

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

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

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

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

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

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

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

Village of Southampton Organization Meeting July 2, 2018 Minutes

Maria DeMonte and John Sears

Village of Arcade Regular Board Meeting September 4, 2018

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

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

The minutes of the Regular Meeting of the Village of Haverstraw Board of Trustees on Monday, November 21 st, 2016, beginning at 7:00 PM.

Town of Grand Island Regular Meeting #22

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

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.

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.

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

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

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting February 11, 2019

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

VILLAGE OF ORLAND PARK

Legal Notice Notice of Public Information Meeting Village of Scottsville

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

REGULAR MEETING SEPTEMBER 17, 2014

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

WATERWHEEL WORKFORCE HOUSING 867 Saw Mill River Road, Village of Ardsley, Westchester County, NY

MEETING NOTICE. City Council will be held at 5:30 p.m. in the City Council Chambers. located at 305 Third Avenue East.

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village Board Meeting Minutes January 3, 2017

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

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

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE OCTOBER 11, 2010

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 1, 2017

Special Meeting October 17, 2018

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

VILLAGE OF JOHNSON CITY

Village of Wampsville/Town of Lenox

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

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

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

VILLAGE OF TOLONO CHAMPAIGN COUNTY, ILLINOIS ORDINANCE NO TAX LEVY ORDINANCE

Transcription:

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 17, 2015 Present: Mayor Peter Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy Di Justo Trustee Mollie Monti Village Clerk Village Attorney Barbara A. Berardi Robert Ponzini Absent: Village Manager Meredith S. Robson Recording Secretary Donna Fusco Mayor Porcino called to order the Regular Meeting at 8:00 p.m. Moment of Silence Ronald Sencen, Former Deputy Highway Foreman Mayor Porcino expressed his condolences to the family. I. ANNOUNCEMENT OF EXIT SIGNS II. PLEDGE OF ALLEGIANCE ANNUAL REPORT BY ALLISON MASTROGIACOMO, ARDSLEY YOUTH ADVOCATE Allison Mastrogiacomo delivered the report. Page 1 of 7

8:15 P.M. PUBLIC HEARING To consider the amendment to the Ardsley Village Code Section 156-2A to prohibit the discharge of sump pumps, drains and similar devices into the Right-of- Way. The Mayor read the public notice: Please take notice that a Public Hearing will be held before the of the Village of Ardsley, 507 Ashford Avenue, Ardsley, New York on Tuesday, at 8:15 p.m. to consider the amendment to the Ardsley Village Code Section 156-2A to prohibit the discharge of sump pumps, drains and similar devices into the Right-of-Way. No members of the public were present, nor did any members of the public call in to voice their opinion positively or negatively. III. APPROVAL OF MINUTES: Regular Meeting February 3, 2015 Trustee Malone: RESOLVED, that the Village Board of the hereby approves the minutes of the Regular Meeting of Tuesday, February 3, 2015, as submitted. Seconded by Trustee Kaboolian and passed unanimously. IV. DEPARTMENT REPORTS: LEGAL REPORT: Village Attorney Ponzini had nothing to report as to the items he has been working on with staff. Village Attorney Ponzini stated that he is available for Executive Session if necessary. TREASURERS REPORT: Trustee Kaboolian read the Treasurer s Report on behalf of Marion DeMaio stated the bills for the past two weeks totaled as follows: $61,108.04; Trust & Agency Account Fund: $8,166.09; and from the Capital Fund: $10,744.80. Trustee Kaboolian: RESOLVED, that the Village Board of the hereby authorizes the Village Treasurer to make the following payments: From the General Fund: $61,108.04l; Trust & Agency Account: $8,166.09; and the Capital Fund: $10,744.80. Seconded by Trustee Malone and passed unanimously. Page 2 of 7

FIRE DEPARTMENT REPORT: No representative from the Fire Department attended the meeting to read the January 2015 Report. POLICE DEPARTMENT REPORT: Chief Emil Califano, reported the following activities for January 2015: Property lost or stolen - $2,898 Property recovered - $0 Court fines and fees - $17,979 Alarm Fines - $0 UTT summonses issued 45 Parking summonses issued 157 Appearance tickets issued 0 Total summonses issued 202 Other Activities by Officers: 3 Officers Total 40 hours training Community Policing Installed 3 Child seats and issued 5 Attended Ardsley Middle School 5 th Grade Activity Night Attended 5/6 th Grade New Year s Party Attended AHS Wellness Meeting Attended Westchester County Youth Officers Meeting Attended AHS Senior Revue Attended AHS PTA Harlem Wizzard s Fundraiser Incoming 7 th Grade Parent Information Meeting Ardsley Middle School Attended Youth Council Meeting Attended AMS Student Assistance Meeting Attended Ardsley Coalition Meeting Unannounced intruder safety drills at the AHS<AMS, ANS Concord Road Page 3 of 7

BUILDING DEPARTMENT REPORT: Larry Tomasso, reported the following activities for January 2015: 9 Building permits 10 Application fees 7 Certificates of Occupancy 13 Plumbing permits 6 Electrical permits 7 Letters of Compliance Total revenue received $9,094.00 Other activities- 41 Building inspections performed 17 Zoning inspections performed 0 Fire Inspections performed 8 Violations notices issued 1 Warning notices issued COMMITTEE & BOARD REPORTS: MAYOR PORCINO: All Fire Hydrants should be clear of snow Reminder to residents not to shovel snow into the roadway Urge residents who have the ability to move their vehicles off the street should do so. This will provide our highway department to clear the roads Ridge Hill Committee meeting has been rescheduled due to snowstorm Budget Work Sessions will be scheduled at the next board meeting Thank you to the Department of Public Works for a great job during all recent snowstorms TRUSTEE ANDY DI JUSTO: No Report TRUSTEE MOLLIE MONTI: Announced that the Garden Club will be holding an event known as An Irish Afternoon on Saturday, February 21 st between 4 7 p.m. at St. Barnabas Church Donation for the fundraiser is $34.00 per person. Featured items included corned beef & cabbage - Call for reservation Mary Keehan. Page 4 of 7

TRUSTEE GARY MALONE: No Report TRUSTEE NANCY KABOOLIAN: Attended WMOA Executive Meeting Attended WMOA Dinner Ardsley High School Dance is scheduled for February 27, 2015 $20.00 per ticket No tickets will be sold at the door. All teens must have a signed permission slip from parent/guardian in order to purchase a ticket. They cost $20.00 per person, and no one outside of Ardsley School district are allowed to attend the dance. The dance will be chaperoned by Tony Vacca, Allison Masrogiacomo and Theresa Del Grosso as well as several Ardsley Police officers. The SAYF Coalition are currently taking registrations for the 5 week parent Inner Resilience Program the SAYF Coalition is co-sponsoring with the Ardsley PTA. If you are interested in registering for the workshops contact Theresa Del Grosso at ArdsleyCoalition@gmail.com. The SAYF Coalition we will be holding a TIPS training (Training for Intervention ProcedureS) responsible alcohol training and certification program which is designated to prevent intoxication, underage drinking, and drunk driving. The SAYF Coalition are in the beginning process of planning the 2 nd Annual 5K Run/Walk which will take place in June. DISCUSSION / WORKFORCE HOUSING GUIDELINES Rosemarie Noonan appeared before the to discuss the workforce housing guidelines. The Board has agreed with the following: a senior citizen being anyone 65 years or older, a veteran is anyone who served active duty in the armed forces and was discharged honorably, and will keep a wait list for the workforce units. V. OLD BUSINESS: RESOLUTION TO CLOSE THE PUBLIC HEARING TO AMEND THE ARDSLEY VILLAGE CODE SECTION 156-2A TO PROHIBIT THE DISCHAGE OF SUMP PUMPS, DRAINS AND SIMILAR DEVICES INTO THE RIGHT-OF-WAY Trustee Di Justo: RESOLVED, that the Village Board of the hereby closes the public hearing at 9:06 p.m.to amend the Ardsley Village Code Section 156-2A to prohibit the discharge of sump pumps, drains and similar devices into the right-of-way. Seconded by Trustee Monti and passed unanimously. Page 5 of 7

RESOLUTION TO AMEND THE ARDSLEY VILLAGE CODE SECTION 156-2a TO PROHIBIT THE DISCHARGE OF SUMP PUMPS, DRAINS AND SIMILAR DEVICES INTO THE RIGHT-OF-WAY Trustee Monti: RESOLVED, that the Village Board of the hereby approves the following amendment to the Ardsley Village Code Section 156-2A to prohibit the discharge of sump pumps, drains and similar devices into the Right-of-Way. Seconded by Trustee Di Justo and passed unanimously. 156-2A: Surface and subsurface water shall be drained to prevent damage to buildings and structures and to prevent development of stagnant water. Gutters, culverts, catch basins, drain inlets, storm water sewers and sanitary sewers or other satisfactory drainage systems shall be provided and utilized. In no case shall water from any rain leader, drain, sump pump or similar devices be allowed to flow over the sidewalk, street, right-of-way or adjoining property unless permitted as part of an approved site plan. RESOLUTION AUTHORIZING EXECUTION OF IMA WITH WESTCHESTER COUNTY DEPARTMENT OF PUBLIC SAFETY RICI SYSTEM Trustee Kaboolian: Resolved, that the Village Board of the hereby authorizes the Village Manager to execute a contract with the Westchester County Department of Public Safety, located at Saw Mill River Parkway, Hawthorne, New York 10532 to participate in the Westchester County Respository for Integrated Criminalistic Information (RICI System) to allow for the electronic transmission and storage of criminal record and police blotter information, for the term commencing May 1, 2015 through April 30, 2020. Seconded by Trustee Malone and passed unanimously. RESOLUTION TO SCHEDULE A PUBLIC HERAING 891 SAW MILL RIVER ROAD ASSOC. (COUNTY AUTO) Trustee Malone: Resolved, that the Village Board of the hereby schedules a Public Hearing on Monday, March 16, 2015 at 8:15 p.m. to consider a permit to construct a two story addition on the rear of the building located at 891 Saw Mill River Road. Seconded by Trustee Kaboolian and passed unanimously. Page 6 of 7

RESOLUTION AMENDING NAMES OF SIGNATORIES ON VANGUARD ACCOUNTS FOR LOSAP Trustee Di Justo: Whereas, the maintains investment accounts with Vanguard on behalf of the Ardsley Fire Department Length of Service Award also known as LOSAP, and the Village Manager has determined that housekeeping needs to be performed on these accounts relative to the respective Trustees names on the accounts, Therefore, be it resolved, that the Village Board hereby authorizes the Village Manager to submit to Vanguard, located at P.O. Box 8100, Southeastern, PA 19398-9841, a revised Organization Resolution form confirming that Mayor Peter R. Porcino, Deputy Mayor Nancy Kaboolian, and Village Manager Meredith S. Robson are the authorized signatories on the accounts, Be it further resolved, that the Village Board hereby authorizes the Village Manager to add the names of Mayor Peter R. Porcino, Deputy Mayor Nancy Kaboolian, Trustee Gary Malone, Andy DiJusto and Mollie Monti to the account registration as Trustees of the account. The Board of Trustees further references #1027060-525 confirming the Retirement Investment Program Authorization and Trustee Certification dated 1/2/2015. Seconded by Trustee Monti and passed unanimously. VIII. CALL FOR EXECUTIVE SESSION: No executive session IX. ADJOURNMENT OF MEETING: Trustee Malone: Resolved, that the Village Board of the hereby adjourns the regular meeting of Tuesday, February 3, 2015 at 9:16 p.m. Seconded by Trustee Kaboolian and passed unanimously. X. NEXT BOARD MEETING: 8:00 P.M. MONDAY, MARCH 2, 2015 REMINDER: 8:15 P.M. PUBLIC HEARING: To consider a change of use permit to convert the vacant commercial space on the second floor at 2 Bridge Street into a two one-bedroom apartments. Respectfully submitted: Barbara A. Berardi, Village Clerk Page 7 of 7