Town Board Meeting

Tuesday, April 3, 2012 - 7:30pm to 9:30pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
APRIL 3, 2012

PLACE: TOWN HALL
TIME: 7:30pm

1. PLEDGE OF ALLEGIANCE

2. MOMENT OF SILENCE

3. REPORT FROM DEPUTY SUPERVISOR TERRENCE MURPHY

4. REPORTS FROM TOWN COUNCIL

5. RESOLUTIONS FROM THE MEETING OF 3/20/2012

6. COURTESY OF THE FLOOR

7. VOLUNTEER BOARDS
John Flynn – Planning Board

8. RESOLUTIONS
Request from Town Clerk:
Change next meeting date of the Town Board

9. REFERRAL
Request from Petitioner – State Land Corp for Rezoning
Property: Section 26.17 Block 1, Lot 1
From R-160 to C-3

10. ADVERTISING
Bids:
Summer Camp Bus Service – Parks and Recreation Dept.
Holland Sporting Club Structures – Asbestos Air Sampling and
Project Monitoring

11. REFUNDS
Duplicate Taxes:
Account Number #0541705 $ 1,621.89
Account Number #2839500 $ 3,375.43
Account Number #1402000 $ 3,772.41
Account Number # 3227680 $ 6,109.83

12. MONTHLY REPORTS
Receiver of Taxes (3)

13. COURTESY OF THE FLOOR

14. VOTE TO GO INTO EXECUTIVE SESSION - Discussion of 3rd party Administrator

15. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: April 3, 2012

APPLICATIONS/PROPOSALS CURRENTLY OUT ON REFERRAL
• Old St. Georges LLC - property located at 1715 E. Main Street, a/k/a Section 15.12 Parcel 2 Lot 53. Request is for a Change of Zone from R120 to C2

• Proposed local law amending Chapter 300 – adding helistops as an accessory use In OB Districts and granting to the Town Board approval over development in OB Districts

PENDING BIDS
• T-Shirts for Summer Camps (Parks Dept.) – Due Back April 4, 2012
• Lab Services for Yorktown Sewage Plant – Due Back April 9, 2012
• Dump Truck for Water Dept. – Due Back April 24, 2012
 

Resolutions to be approved:

7. VOLUNTEER BOARDS

RESOLVED, that John Flynn of Yorktown Heights, New York is hereby appointed to the Planning Board for a term of 5 years commencing on April 3, 2012 and expiring on December 31, 2016.

8. RESOLUTIONS

RESOLVED, that the Town Board Work Session scheduled for the week of April 23, 2012 is hereby cancelled due to the 2012 Presidential Primary.

9. REFERRAL

RESOLVED, that the Town Clerk is hereby authorized to refer the application received from Petitioner: State Land Corp.in connection with property known on the Yorktown Tax Rolls as Section 26.17 Parcel 1 Lot 1 for a Change of Zone from R-160 to C-3 to the agencies listed below for their review and/or recommendation, and

BE IT FURTHER RESOLVED, the Town Board declares its intent to act as Lead Agency, and

BE IT FURTHER RESOLVED, that the Town Board would like your comments and or recommendation by May 7, 2012, and

NYS DEC
NYC DEP
NYS DOT
U.S. Corps of Army Engineers
WC Planning Department
WC Planning Board
Town of Cortlandt
Yorktown Chamber of Commerce

Town of Yorktown Agencies:
ABACA
Acting Town Engineer
Building Inspector
Environmental Consultant
Open Space Committee
Planning Board
Planning Department
Recreation Commission
Town Attorney
Utilities Oversight Committee
Wetlands Inspector

10. ADVERTISING:
Bids:
Summer Camp Bus Service

NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, NY until 11:00 AM on Friday, April 27, 2012 at the Town Hall, 363 Underhill Avenue, Yorktown Heights, NY 10598 for contracting bus service for various programs in the Yorktown Parks and Recreation Department. Bids may be made on a total per section basis, a group basis or the total bid. The Town reserves the right to award the bid(s) on a lowest cost per section basis, a lowest cost for a group of sections basis or the lowest cost for a total bid (Section I: School Buses - Camps; Section II: Coaches - Camps), for a contract starting June 25, 2012 and ending on July 27, 2012.
All bids must be accompanied by an executed non-collusion bidding certificate.
Specifications may be obtained at the office of the Town Clerk at said Town Hall, Yorktown Heights, NY during regular office hours.
The bidder assumes the risk of any delay in the mail or in the handling of mail by the
employees of the Town of Yorktown. Whether sent by mail or means of personal delivery, the
bidder assumes the responsibility for having bids in at the time and the place specified above.
The Town Board reserves the right to reject any or all bids and to accept that bid which it
deems most favorable to the interests of the Town of Yorktown.

Holland Sporting Club Structures

NOTICE IS GIVEN that sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, New York, at the Town Hall, 363 Underhill Avenue, Yorktown Heights, New York, until 11:00AM on April , 2012 asbestos air sampling and Project Monitoring in selected buildings located at the Holland Sporting Club, 1683 Horton Road, Mohegan Lake, NY.

Bid Specifications may be obtained at the Office of the Town Clerk at said Town Hall.

The bidder assumes the risk of any delay in the mail or in the handling of mail by the employees of the Town of Yorktown. Whether sent by mail or means of personal delivery, the bidder assumes the responsibility for having bids in on the time and the place specified above.

11. REFUNDS
Duplicate Taxes:

WHEREAS, records of the Receiver of Taxes indicate that the following duplicate tax payment was made:

Year and Tax S-P-L Account # Refund
2011 Sch 21 15.20-1-26.78/1 0541705 $1,621.89
2011 Sch 21 17.14-3-39 2839500 $3,375.43
2011 Sch 22 26.15-1-65 1402000 $3,772.41
2011 Sch 22 36.10-2-71 3227680 $6,109.83

BE IT RESOLVED, that the Supervisor is hereby authorized to refund the above noted amount.

BE IT RESOLVED, that the Supervisor is hereby authorized to refund the above noted amount.