Town Board Meeting

Tuesday, January 4, 2011 - 7:30pm


FINAL TOWN BOARD AGENDA

1. PLEDGE OF ALLEGIANCE

2. MOMENT OF SILENCE

3. REPORT FROM SUPERVISOR SUSAN SIEGEL

4. REPORTS FROM TOWN COUNCIL

5. COURTESY OF THE FLOOR

6. AWARD BID –

Town-Wide Printing and Publications

7. RESOLUTIONS
Request from the Town Attorney:

Authorize the Supervisor to compensate Roman & Associates $150 for the court appearance of Bryant Roman, Esq. on December 21, 2010 in Kings County Supreme Court

Authorize the Supervisor to sign a renewal agreement with the SPCA

Requests from the Town Clerk:

Approve Commercial Garbage Licenses:
AAA Rubbish Removal dba A&N Carting
Sani Pro Disposal Services Corp. dba Suburban Carting Co.
Better Carting Service, Inc.
ATNM Corp.

Requests from the Nutrition Center Director:

Authorize the Supervisor to sign agreements with Westchester County – Title 111-B for 2011

8. REFUNDS
Duplicate Taxes:

Account #1092000 - $ 125.20

Account #0483000- $ 242.89

Account #2629000 $ 4,130.86

Account #4183000 $ 5,115.93

Account #3639500 $ 5,746.29

Account #1135400 $ 4,053.09

Account #0542619 $ 1,404.09

9. MONTHLY REPORTS
Building Department – Total Cost of Construction – December, 2010 2 Reports

10. COURTESY OF THE FLOOR

11. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: January 4, 2011

The Town Board respectfully requests that you keep your remarks during Courtesy of the Floor as brief as possible; no more than three minutes.

January 4, 2011 Town Board Meeting
Resolutions to be approved:

6. AWARD BIDS

TOWN-WIDE PRINTING
WHEREAS, an invitation to bid on the printing of Town of Yorktown publications and stationery was duly advertised upon resolution of the Town Board dated November 16, 2010, and

WHEREAS, said bids were received and opened on December 10, 2010, and

WHEREAS, the lowest bid based on the total of eight projects was submitted by Chase Press, 1520 Front Street, Yorktown Heights, NY 10598,

BE IT RESOLVED, that upon the recommendation of Executive Assistant David Humphrey the bid for printing of publications and stationery for the Town of Yorktown is hereby awarded to Chase Press, the lowest responsible bidder.

BE IT FURTHER RESOLVED, the contract is to begin on January 4, 2011 and terminate on December 31, 2011. The Town shall have the option to terminate the Contract at anytime if dissatisfied with quality of vendor’s product or customer service.

7. RESOLUTIONS:
Requests from the Town Attorney:

AUTHORIZE SUPERVISOR TO COMPENSATE ROMAN & ASSOCIATES $150 FOR THE COURT APPEARANCE OF BRYANT ROMAN, ESQ.
RESOLVED, that the Town board authorizes the Town Supervisor to compensate Roman & Associates $150.00 for the court appearance of Bryant Roman, Esq. on December 21, 2010 in Kings County Supreme Court made on behalf of the Town in the matter of Gloria Rosenberg v. IndyMac et al. (Sup. Ct. Kings County Index No. 17529/2010).

AUTHORIZE SUPERVISOR TO SIGN A RENEWAL CONTRACT WITH THE SPCA
RESOLVED, that the Town Supervisor is hereby authorized to sign an agreement with Society for the Prevention of Cruelty to Animals of Westchester, Inc. to provide care and shelter for homeless and stray dogs and cats seized by animal control officers, police and other agents of the municipality. The annual contract amount is $21,633.96 to be paid from the general fund.

Requests from the Town Clerk:

APPROVE COMMERCIAL GARBAGE LICENSES

AAA Rubbish Removal dba A & N Carting
RESOLVED, that AAA Rubbish Removal D/B/A A&N Carting Company be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.

Sani Pro Disposal Services Corp. dba Suburban Carting Co.
RESOLVED, that Sani-Pro Disposal Services Corp. D/B/A Suburban Carting Co. be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.

Better Carting Services
RESOLVED, that Better Carting Services, Inc. be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.

ATNM Corp
RESOLVED, that ATNM Corp.be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.

Request from the Nutrition Center Director:

AUTHORIZE SUPERVISOR TO SIGN AGREEMENT WITH WESTCHESTER COUNTY – TITLE 111-B FOR 2011
RESOLVED, that the Town Board of the Town of Yorktown hereby authorizes the Town Supervisor to sign the annual Title IIIB (Older American’s Act) contract with the County of Westchester to offset some of the transportation costs associated with the Nutrition Program, and

BE IT FURTHER RESOLVED, that the Town of Yorktown will receive funding in the amount of $15,539.00.

ORGANIZATIONAL RESOLUTIONS

SALARIES
RESOLUTION
RESOLVED, that the Supervisor be hereby authorized and directed to pay salaries of all elected and appointed Town officials and employees without prior audit.

MILEAGE
RESOLUTION
RESOLVED, that the rate of .51 cents per mile be allowed those Town officials and employees who use their own automobiles in the performance of their official duties in accordance with the budgetary appropriations, provided however, the expense incurred is presented to the Town Board in the proper manner and on the proper claim form.

YOUTH STATE AID
PARKS AND RECREATION
RESOLUTION
RESOLVED, that the Supervisor be directed to make application to the New York State Division of Youth for State Aid for a Recreation and Youth Service Project Grant for $20,000.00 for the calendar year 2011. $10,000 of this application goes to the Recreation Department and,

YOUTH STATE AID
POLICE DEPARTMENT
RESOLUTION
RESOLVED, that the Supervisor is directed to make application to the New York State Division of Youth for State Aid to the Police Department via the Youth Officer.

DELEGATES/ASSOCIATION OF TOWN MEETINGS
RESOLVED, that Supervisor Susan Siegel be and is hereby designated as the voting delegate to represent the Town of Yorktown at the Association of Towns Meeting to be held in February 2011, and be it

FURTHER RESOLVED, that Councilman Nicholas Bianco be and is hereby designated the alternate delegate to the aforementioned meeting.

DESIGNATED DEPOSITORIES
RESOLVED, that the following banks located in the Town of Yorktown are hereby designated as depositories for the Town of Yorktown:

JP Morgan Chase
2002 Commerce Street
Yorktown Heights, New York 10598

Bank of America
2 Triangle Center
Yorktown Heights, New York 10598

Wachovia
50 Main Street
White Plains, New York 10606

TD Bank North
19 Court Street
White Plains, New York 10601

Putnam County Savings bank
331 Downing Drive
Yorktown Heights, NY 10598

Signature Bank
1C Quaker Ridge Road
New Rochelle, NY 10804

and be it

FURTHER RESOLVED, that Susan Siegel, Supervisor of the Town of Yorktown, is hereby authorized, pursuant to Town Law Section 29(2), to act on behalf of the Town of Yorktown with said banks, and be it

FURTHER RESOLVED, that the above named banks are hereby required to provide a surety bond or pledge securities when applicable as required by Town Law Section 64(1) and General Municipal Law Section II, and be it

FURTHER RESOLVED, that the following banks are designated depositories for the following officers of the Town of Yorktown:

JP Morgan Chase, Yorktown Heights, New York:
Justice Gilbert Account
Justice Lagonia Account
Joint Bail Account - Justices Lagonia & Justice Gilbert

OFFICIAL NEWSPAPERS
RESOLUTION
RESOLVED, that the official newspapers for the Town of Yorktown are hereby designated to be the North County News and/or Journal News

2011 MEETING DATES
RESOLVED, that the meeting dates of this Town Board will start at 6:45 PM unless otherwise noted and shall be as follows:
January 4
January 11
January 18
January 25
February 1
February 8
February 15
February 22
March 1
March 8
March 15
March 22
April 5 – John C. Hart Memorial Library
April 12
April 19
April 26
May 3
May 10
May 17
May 24
June 7
June 14
June 21- outdoor site, 6:00 pm.
June 28
July 5 - outdoor site, 6:00 pm.
July 12
July 19 – outdoor site 6:00pm.
July 26
August 2 – outdoor site 6:00PM
August 9
September 6 –
September 13 – Primary Day – No meeting
September 27
October 11
October 18
October 25
November 1
November 8 - Election Day – No meeting
November 11 Budget Workshop – Dept. Heads
November 12 Budget Workshop
November 15
November 22
December 6
December 7 (Budget Hearing)
December 13

and as otherwise prescribed by law, and in the event a meeting date falls on a holiday, then the meeting shall be held the next succeeding evening or on such other dates as may be determined, and be it

FURTHER RESOLVED, that the Town Board will hold its regular budget meeting at 7:00 PM on the following date: December 7, 2011 (Wednesday)
and be it,

FURTHER RESOLVED, the Town of Yorktown will hold its annual Record Management Inventory on February 3 and February 4, 2011 and be it,

FURTHER RESOLVED, that Special Meetings shall be called and held in conformance with Section 62 of the Town Law and Article 7 of the Public Officers Law.

COMPTROLLER TO REFUND
CERTAIN CORRECTIONS OF ERROR
RESOLUTION
As per Section 554 of the Real Property Tax Law - appoint the comptroller to make refunds for corrections of error up to a maximum of $2,500.00