The Board of Trustees held a Public Briefing Session at 6:30 p.m. on the
above date in the Mayor’s Office.
ABSENT: Trustee Nancy Howard
ATTENDANCE:
Approximately 1 person
ALSO PRESENT: Village
Administrator Keith Spadaro, Village Attorney A. Thomas Levin, Deputy Village
Administrator Finance/Comptroller Michael Schussheim, Secretary to Board Gwynne
Feiner
On motion of Trustee Oppenheimer, duly seconded by Trustee Sepe and
carried by a vote of four in favor and none opposed, the Board voted to approve
the professional services contract with Leonard J. Strandberg & Associates
Consulting Engineers and Surveyors at a cost not to exceed $25,000-.
On motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and
carried by a vote of four in favor and none opposed, the Board voted to approve
the FY2013 General Fund budget modification of $165,000- necessary due to
emergency tree removal that was recently performed adjacent to Skelos Field.
This modification will ensure that the Parks Department has an adequate
appropriation to pay for the work that was performed through May 16.
To:
7110.484
Parks
Department $ 165,000
Total
$ 165,000
From:
3120.7230
Police Department $ 22,500
3410.410 Fire
Department
12,500
8160.484 Refuse
Collection
25,000
907001.474
Professional Services 105,000
Total $ 165,000
Village Administrator Spadaro advised that properly
advertised Bid No. 1316W(739) to supply and install water main replacement at
various locations for the Village of Rockville Centre Water Department had been
opened on June 6, 2013 with the following results:
BIDDERS QUOTED
PRICE
A.I.I. ALLEN INDUSTRIES, INC. $1,537,270.00
MERRICK UTILITY $1,682,375.00
ELMORE ASSOCIATES $1,696,500.00
BANCKER $1,799,475.00
ROY WASNER $1,997,755.00
June 13, 2013
On motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and
carried by a vote of four in favor and none opposed, the Board awarded the bid
to the lowest responsible bidder substantially meeting all required
specifications, namely A.I.I. Allen Industries, Inc., for the base of
$1,537,270.00 plus $64,000.00, for any potential increases in quantities, for a
total expenditure not to exceed $1,601,270.00.
On motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and
carried by a vote of four in favor and none opposed, the Board voted to convene
in executive session at 6:45 p.m. to obtain legal advice and to discuss pending
litigation.
ABSENT: Trustee
Nancy Howard
ALSO PRESENT: Village Administrator Keith Spadaro, Village
Attorney A. Thomas Levin, Deputy Village Administrator Finance/Comptroller
Michael Schussheim
On motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and
carried by a vote of four in favor and none opposed, the Board voted to return
to Public Briefing Session at 7:03 p.m.
On a motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and
carried by a vote of in favor and none opposed, the Board voted to amend the
resolution adopted on May 9, 2013 as follows: full-time employees (managerial
and confidential employees) who are not members of the collective bargaining
unit shall receive the following salary adjustments – all
full-time employees who currently work under the above noted classification and
who were employed by the Village on June 1, 2010 will receive a single cash
payment equivalent to 3.0% of their May 31, 2009 annual salary. This single
cash payment will not become a part of any employee’s annual salary.
Furthermore, all such full-time employees who currently work under the
above noted classification will receive a 3.0% salary adjustment on their May
31, 2012 annual salary retroactive to June 1, 2012.
All such full-time employees who currently work under the above noted
classification will receive an additional 3.0% salary adjustment on their May
31, 2013 annual salary effective June 1, 2013.
On motion of Trustee Glynn, duly seconded by Trustee Sepe and carried by
a vote of four in favor and none opposed, the Board voted to return to Public
Briefing Session and adjourn the meeting at 7:30 p.m.
The Board of Trustees held a Special Meeting at 7:00 p.m. on the above
date in the Court Room.
PRESENT: Mayor
Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer and Michael Sepe
ABSENT: Trustee
Kevin R. Glynn
ALSO PRESENT: Village
Attorney A. Thomas Levin, Superintendent of Buildings Daniel Casella, Police
Commissioner Charles Gennario, Secretary to Board Gwynne Feiner
ATTENDANCE: Approximately 4 people
Trustee Sepe led the Pledge of Allegiance.
The Mayor asked for comments from
the Board and the public. For a verbatim record of the Public Hearing please
refer to the DVD.
On a motion of Trustee Howard, duly seconded by Trustee Sepe and carried
by a vote of four in favor and none opposed, the Board voted to close the
Public Hearing.
On motion of Trustee Sepe, duly seconded by Trustee Howard and carried by
a vote of four in favor and none opposed, the Board voted to approve proposed
bill RVC 1302 as local law 3-2013.
Whereas, the New York State
Uniform Notice of Claim Act (“Act”), effective on June 15, 2013, requires all
municipal corporations subject to that law to file with the New York Department
of State a certificate that (a) designates the New York Secretary of State
as the village’s agent for service of notices of claim, and (b) provides
the name and address of an officer, person, or designee, nominee or other
agent-in-fact to which the Secretary of State will forward any notices of
claim, and
Whereas, the Board of Trustees
wishes to provide for, or ratify, the Village’s compliance with such
requirements;
Now, therefore, be it
RESOLVED, that the Village Board
of Trustees hereby designates the New York Secretary of State as the Village’s
agent for service of notices of claim pursuant to the Act; and it is further
RESOLVED, that the Village hereby
designates the Village Administrator/Village Clerk, at the Village office
address, as the officer to whom the Secretary of State shall forward any
notices of claim; and it is further
RESOLVED, that the Village
Administrator is authorized to complete and file, and amend, such registration
forms as may be required by the Secretary of State to make such registration,
and to amend such registration in the event of any change in the identity of
the Village Administrator or Village address (including email address) in the
future.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
carried by a vote of four in favor and none opposed, the Board voted to convene
in Executive Session at 7:15 p.m. to discuss pending or prospective litigation
and to obtain legal advice from counsel.
ABSENT: Trustee Kevin R. Glynn
ALSO PRESENT: Village Attorney A. Thomas Levin
The Board discussed various legal matters with counsel.
The Board discussed a recommendation from Claims Service Bureau for
settlement of claims by Tracy Ann Scott.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
carried by a vote of four in favor and none opposed, the Board approved the
recommendation and authorized the recommended settlement.
On motion of Trustee Oppenheimer, duly seconded by Trustee Sepe and
carried by a vote of four in favor and none opposed, the Board voted to adjourn
the meeting at 7:40 p.m.
July 11,
2013
Rockville
Centre, NY
The Board of Trustees held a Public Briefing Session at 6:05 p.m. on the
above date in the Mayor’s Office.
ALSO PRESENT: Village
Administrator Keith Spadaro, Village Attorney A. Thomas Levin, Deputy Village
Administrator Finance/ Comptroller Michael Schussheim, Deputy Clerk Treasurer
Mary Schmeling, Police Commissioner Charles Gennario, Fire Chief John Thorp, Superintendent
of Buildings Daniel Casella, IT Director John Peters, Superintendent of Public
Works Harry Weed, Superintendent of Electric Paul Pallas, Superintendent of
Recreation Anthony Brunetta, Director of Senior Services Chris O’Leary, Public
Relations Counsel Julie Grilli, Secretary to Board Gwynne Feiner
ATTENDANCE:
Approximately 3 people
The Board reviewed the Agenda for July 15, 2013 without taking any
action.
On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to convene in executive session at 6:30
p.m. to discuss the hiring or firing of particular individuals and to obtain
legal advice.
On motion of Trustee Howard, duly seconded by Trustee Sepe and
unanimously carried, the Board voted to return to Public Session at 7:52 p.m.
and adjourn the meeting.
July 15,
2013
Rockville
Centre, NY
The Regular Meeting of the Board of Trustees
was held on the above date in Village Hall. Mayor Murray opened the meeting at 7:00
p.m.
ALSO PRESENT: Deputy
Village Administrator Finance/ Comptroller Michael Schussheim, Police Lt. Ken
Schaefer, Superintendent of Buildings Daniel Casella, Superintendent of Public
Works Harry Weed, Superintendent of Electric Paul Pallas, Superintendent of
Recreation Anthony Brunetta, Director of Senior Services Chris O’Leary, Assistant
Director of Senior Services Wendy Weinstock, Director of Emergency Management
Gary Kondor, Director of Community Development Kathleen Murray, Andy Robles EJG
Strategic Partners, Secretary to Board Gwynne Feiner
ABSENT: Village Administrator Keith Spadaro, Village
Attorney A. Thomas Levin
ATTENDANCE:
Approximately 45 people
Trustee Grillo led the Pledge of Allegiance.
Mayor Murray presented a Proclamation to Rebecca Tolan. Miss Tolan, a lifeguard, saved the life of
Rockville Centre resident, Mary Dowd while swimming in the ocean at Atlantic
Beach.
Trustee Grillo presented Congratulations certificates to the Rockville
Centre Rockets 8th Grade Girls Team. The team won the 2013 Long
Island Senior Girls Youth Lacrosse League Championship.
The Mayor requested that Special Public Comment be moved to the end of
the meeting for tonight’s meeting. On
motion of Trustee Oppenheimer, duly seconded by Trustee Howard and unanimously carried,
the Board approved said change.
The Mayor appointed Jean Pierre Hourani as an Alternate Member of the
Planning Board. On motion of Trustee
Howard, duly seconded by Trustee Sepe and unanimously carried, the Board
approved said appointment.
ACB Case #13-2013 Sila and
Kevin Bendowski 30 Fenway
Building Superintendent Dan Casella introduced Bob Powell, Architect for
Mr. and Mrs. Bendowski of 30 Fenway. Mr. Powell indicated that the owner is
seeking to construct a one story rear addition, a second story side addition
and a second story front addition. Mr. Powell presented the plans to the Board
for their review and questions.
After hearing all persons who wished to be heard, on motion of Trustee
Howard, duly seconded by Trustee Oppenheimer and unanimously carried, the Board
voted to close the Public Hearing with respect to 30 Fenway.
For details of the comments and discussions from the Board and public
please refer to the DVD.
On motion of Trustee Sepe, duly seconded by Trustee Oppenheimer and
unanimously carried by, the Board voted to approve the Exterior Design Review
Case # 13-2013, 30 Fenway.
ACB Case #14-2013 Joe
Boyne, Jr. 215 Harvard Ave.
Building Superintendent Dan Casella introduced Denise Bradley, Architect
for Mr. Boyne owner of 215 Harvard Ave. Ms. Bradley indicated that the owner is
seeking to construct one and two story additions and extensive interior
alterations for a single family dwelling. Ms. Bradley presented the plans to
the Board for their review and questions.
After hearing all persons who wished to be heard, on motion of Trustee
Howard, duly seconded by Trustee Oppenheimer and unanimously carried, the Board
voted to close the Public Hearing with respect to 215 Harvard Ave.
For details of the comments and discussions from the Board and public
please refer to the DVD.
On motion of Trustee Sepe, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to approve the Exterior Design Review Case
# 14-2013, 215 Harvard Ave.
ACB Case #15-2013 Mike Vignola 12 Rutland Ave.
Building Superintendent Dan Casella introduced Denise Bradley, Architect
for Mr. Vignola owner of 12 Rutland Ave. Ms. Bradley indicated that the owner
is seeking to replace the roof, add partial second floor and extensive interior
alterations for a single family dwelling. Ms. Bradley presented the plans to
the Board for their review and questions.
After hearing all persons who wished to be heard, on motion of Trustee
Oppenheimer, duly seconded by Trustee Howard and unanimously carried, the Board
voted to close the Public Hearing with respect to 12 Rutland Ave.
For details of the comments and discussions from the Board and public
please refer to the DVD.
On motion of Trustee Sepe, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the Exterior Design Review Case
# 15-2013, 12 Rutland Ave.
On motion of Trustee Grillo, duly seconded by Trustee Sepe and unanimously
carried, the Board voted to approve the $20,000- grant contract with Nassau
County for upgrades to Phillips House.
On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to approve the $500,000- grant contract
with New York State Office of Parks, Recreation, and Historic Preservation for
renovation of Centennial Park.
On motion of Trustee Oppenheimer, duly seconded by Trustee Sepe and unanimously
carried, the Board voted to approve the attendance of Lt. Ken Schaefer and Lt.
Jim Vafeades at the FBINAA NYS Chapter 2013 Training Conference in Cortland, NY
from 8-11-13 thru 8-14-13 at a cost of $1,800.00-.
On motion of Trustee Oppenheimer, duly seconded by Trustee Grillo and
unanimously carried, the Board voted to approve the attendance of Commissioner
Charles Gennario at the NYS Association of Chiefs of Police Annual Training
Conference in Lake Placid, NY from 7-21-13 thru 7-24-13 at a cost of $830-.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the Technical Services
Agreement with C3-Ilex, LLC for maintenance of the Supervisory Control and Data
Acquisition(SCADA)System at a cost of $11,700-.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the following Resolution
authorizing designation of publications for Legal Notices.
*****************************************************
Whereas, each year the Village of
Rockville Centre incurs substantial expenses for the publication of various
legal notices required by federal and/or State law; and
Whereas,
various federal and State laws which requires such publications also specify
the qualifications and characteristics of the newspapers in which such notices
are required to be published; and
Whereas,
in the interest of exploring a reduction of its costs, the Village has
conducted a study of the relative costs of publishing some or all of those
notices in different publications; and
Whereas,
the Village has ascertain from such study and from evaluation of the various
newspapers which would satisfy the aforesaid legal requirements for
publication; and
Whereas,
the Village has concluded that revision to its past practices with respect to
publication of such notices can result in a substantial savings to the
taxpayers of the Village; and
Whereas,
the Village wishes to provide reasonable assurance that notices will be
available to the persons and entities likely to be interested in the particular
notices,
Now,
therefore, be it
RESOLVED,
that the Board of Trustees hereby rescinds any prior designation of an official
newspaper for the Village of Rockville Centre; and it is further
RESOLVED,
that the Board of Trustees hereby designates the Long Island Business News for
publication of those notices which the Village is required pursuant to any law,
rule or regulation to publish or which the Village elects to publish with
respect to purchase of goods, equipment and/or services, or the performance of
public works, and in particular but without limitation, those notices which the
Village is required to publish pursuant to New York General Municipal Law
Article 5-A; and it is further
RESOLVED,
that the Board of Trustees hereby designates the Rockville Centre Herald for
publication of all other legal notices which the Village is required by any law,
rule or regulation to publish, including, without limitation, notices of
meetings or hearings to be held by the Board of Trustees, Zoning Board of
Appeals and/or Planning Board, and notices with respect to property assessments
or levy and/or collection of taxes or the Village tentative or final budget;
and it is further
RESOLVED,
that the foregoing designations shall not preclude the Board of Trustees from
designating any other or different or additional method or place of publication
of notices in any particular instance as the Board may determine by resolution;
and it is further
RESOLVED,
that the foregoing designations shall remain in effect until revised or amended
by subsequent resolution of the Board of Trustees; and it is further
RESOLVED,
that wherever practicable to do so, and whether or not required by law to do
so, the Village will make best efforts to place all legal notices on the
Village website where they shall be publicly available.
******************************************************
On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to approve the following minutes:
Briefing Session -------------
May 30, 2013
Executive Session ------------
May 30, 2013
Board Meeting ----------------
June 03, 2013
Organizational Meeting -------
July 01, 2013
Deputy Village Administrator Schussheim advised that
properly advertised Bid No. 1401FD1(742) Lease of (1) Chevrolet Suburban 4x4
Vehicle or Equivalent had been opened on June 27, 2013 with the following
results:
Vendor Price
per month for 60 months
Merchants Automative Group $496.00
Hoselton Chevrolet $546.16
The following companies did not respond:
Cars Unlimited of Suffolk, Faulkner Automotive Rentals, Joe Basil
Chevrolet, Paul Conte Chevrolet and Van Bortel Ford, Inc.
On motion of Trustee Oppenheimer, duly seconded by Trustee Grillo and
unanimously carried, the Board voted to confirm the award to the lowest
responsible bidder substantially meeting all required specifications, namely
Merchants Automotive Group, for a total expenditure not to exceed $29,760-.
Deputy Village Administrator Schussheim advised that properly advertised
Bid No. 1316DPW(740) to purchase Various Turf Grooming Equipment, for the
Village of Rockville Centre Department of Parks, had been opened on June 7, 2013
with the following results:
The following companies did not respond:
All Island Equipment, Chief Equipment, MTE Turf Equipment and Storr
Tractors.
On motion of Trustee Grillo, duly seconded by Trustee Oppenheimer and
unanimously approved, the Board voted to award the bid to the lowest
responsible bidder substantially meeting all required specification, namely
Malvese Equipment Co. Inc., for a total expenditure not to exceed $67,878-.
Deputy Village Administrator Schussheim advised that properly advertised
Bid No. 1316el(738) for the purchase and delivery of US #2 Fuel for the Village
of Rockville Centre Power Plant for a three year period- July 15, 2013 – July
15, 2016 had been opened on May 30, 2013 with the following results:
Option #1 Option #2
Fungible
Fuel Oil Fungible Ultra
40
Cetane Low Sulfur Diesel
Firm Escalation Firm Escalation
Price Price Price Price
Petroleum Traders Corp. NB (+).0420*/Delivered NB (+).0420*/Delivered
Sprauge Operating Res. NB NB NB (+).1147*/Delivered
United Metro Energy Corp. NB NB NB (+).1935*/Delivered
*Escalation prices are in addition to Journal of Commerce published daily
number.
The following company did not respond: Hess Corporation.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to award the lowest responsible bidder
substantially meeting all required specifications, namely Petroleum Traders
Corporation, for the escalation price of (+) .0420* for Option #1 and Option
#2, for a total estimated three year expenditure not to exceed $2,000,000-.
Deputy Village Administrator Schussheim announced that the Fire
Department had submitted a report regarding changes in department membership as
of June 18, 2013. Ryan Sullivan joined Woodland Engine Company No. 4. Total
membership is 336 members.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the Fire Department Membership
Report.
This concluded the business portion of the meeting. For a verbatim record, and for the special
comment period, please refer to the DVD.
On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to adjourn the meeting at 8:50 p.m. and to
convene in executive session to discuss personnel matters.
___________________________
Keith
Spadaro
Village
Administrator
KS/gf