Board of Trustees Meeting

Event Date: 
Tuesday, December 21, 2021 - 7:00pm
Board of Trustees Meeting
December 21, 2021
7:00pm 
 
Time: Dec 21, 2021 07:00 PM
 
Join Zoom Meeting
 
Meeting ID: 871 5383 6868
Passcode: 954135
One tap mobile
+16465588656,,87153836868#,,,,*954135# US (New York)
 
INCORPORATED VILLAGE OF ROSLYN
BOARD OF TRUSTEES
December 21, 2021
AGENDA
Zoom Online Teleconference
 
 
1.         Salute to the Flag
 
2.         Approval of Abstract – No. 615 and Two Payrolls
 
3.         Approval of Minutes – November 16, 2021 (Court Reporter)
                                                 November 16, 2021
                                                  
PUBLIC HEARING:
 
4.         Local Law – Adopt Local Law to Amend Section 179-44, entitled “Definitions”, to Define Gas-Powered Leaf Blower;
 
5.         Local Law -Adopt Local Law to Amend Section 179-47, entitled “Prohibited Acts; Compliance with Other Laws” to Prohibit the Operation of Gas-Powered Leaf Blowers;  
           
 
END OF PUBLIC HEARINGS
 
 
6.         Resolution – Approve 2012 $1,810,000 Refunding Serial Bond Principal and Interest Payment of $199,937.50 due January 15, 2022.
 
7.         Resolution – Approve 2014 $1,000,000 Public Improvement Serial Bond Principal and Interest Payment of $80,643.75 due January 15, 2022.
 
8.         Resolution - Designate the Nathan Stern Community Room as the location for the
March 15, 2022 Village Election to be held from 12:00 Noon to 9:00 p.m.
 
9.         Resolution – Approval of Village Hall Staff Salaries. 
 
10.       Resolution – Approve payment of $24,200.00 to George Woodward Garden Design for installation of 12 Elms at Skillman Street and 1 Elm at East Broadway Parking Lot.
 
11.       Resolution – Approve payment of $34,250.00 to American Paving & Masonry Corp. for road paving on Glen Avenue.
 
12.       Resolution – Approve payment of $24,545.29 to Atlantic Salt, Inc. for Road Salt.
 
13.       Resolution – Approve payment of $4,938.85 to R.W. Truck Equipment Corp. for New Lift Gate.
 
14.       Resolution – Approve payment of $5,705.27 to Town of North Hempstead for the annual premium for the Volunteer Firefighters Benefit Law Coverage (VFBL) with the State Insurance Fund.
 
15.       Resolution – Approve payment of $2,365.96 to Trailer City Hempstead for Trailer and Hitch Pin.
 
16.       Resolution – Approve payment of $5,000.00 to Florence Building Products for partial payment of new windows at Kirby Cottage.
 
17.       Resolution – Approve payment of $540.00 to Abraham Roofing for Annual Gutter Cleaning Contract.
 
18.       Resolution – Approve cesspool pump-out reimbursement of $675.00 to Barbara Silverman, 24 Fairview Avenue.
 
19.       Resolution – Increase residential cesspool pump-out reimbursement from $800 to $1200.  Pump-out reimbursement to include chemical treatment.  Change available pump-out reimbursement from every three years to every two years. 
 
 
MEETING ADJOURNED