Town Board Meeting

Tuesday, April 17, 2012 - 7:30pm to 9:30pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
APRIL 17, 2012

PLACE: TIME:
TOWN HALL 7:30pm

THE NEXT MEETING OF THE TOWN BOARD MAY 1, 2012 WILL BE HELD AT THE JOHN C. HART MEMORIAL LIBRARY

1. PLEDGE OF ALLEGIANCE

2. MOMENT OF SILENCE

3. REPORT FROM SUPERVISOR MICHAEL GRACE

4. REPORTS FROM TOWN COUNCIL

5. PRESENTATION – BATTLE OF YORKTOWN
Kim Angliss-Gage – Department of Environmental Conservation

6. RESOLUTIONS FROM THE MEETING OF 4/3/2012

7. COURTESY OF THE FLOOR

8. PERSONNEL
Retirement:
Christine Piatelli – John C. Hart Library

9. VOLUNTEER BOARDS
Appointments-Landmarks Preservation Board
Jean-Francoise deLaperouse
Constance Fox
Thomas DeChiaro
Dr. Michael Gordon
Edwin A. Pell, PhD.
John Eagleson
William Primavera

10. ADVERTISING
Public Hearings – May 1, 2012:
• 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

Bid/RFP:
• Marketing the Sale of the Bernstein House
• Baptist Church Road Pipe Relining Capital Improvement Project #12-1

11. AWARD BIDS:
• T-Shirts for Summer Camps (Parks Dept.)
• Laboratory Services for the Water Pollution Control Plant #12-02

12. RESOLUTIONS
Request from Town Comptroller:
• Create an Employee Benefit Accrued Liability Reserve Fund
• Authorize Supervisor to sign a three year agreement with USA-TPA for third party administration services
• 2011 Budget Transfers
• Part-time personnel pay increase
• Appointed personnel pay increase

Request from Town Supervisor:
• Approve an additional $1,000 to be paid to Ashpaugh & Sculco, CPAs for the audit of Cablevision Franchise Fees
• Authorize the Supervisor to sign a contract with Geo Environmental Co, Inc.
for air sampling, PCM Analysis and Project Monitor Final Inspections
for the Holland Sporting Club for a total of $10,000.00.

13. REFUNDS
Duplicate Taxes:
• Account #0295090 - $ 3,314.94
• Account #0541653 $ 966.45

14 COURTESY OF THE FLOOR

15. WORK SESSION – DISCUSSION
Old St. George’s Winery - Request for Rezoning

16. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: April 17, 2012

PUBLIC HEARING - MAY 15, 2012:
• Revision to Section 8 Administration Plan

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
• Special Use Permit Gasoline Station- Mid Valley Oil Co. – 1917 Commerce Street

BIDS - PENDING
• Dump Truck for Water Dept. – Due Back April 24, 2012
• Bus Bid for Camp Programs – April 27, 2012

Resolutions to be approved:

6. RESOLUTIONS FROM THE MEETING OF 4/3/2012
Resolved, that the Town Board Meeting Resolutions for April 3, 2012 are approved by the Town Board.

8. PERSONNEL

9. VOLUNTEER BOARDS
RESOLVED, that Jean-Francoise deLaperouse, residing at 1294 Edcris Road, Yorktown Heights, New York be appointed to the Landmarks Preservation Board for a term of 3 years expiring on April 30, 2015.

RESOLVED, that Constance Fox, residing at 1863 Hanover Street, Yorktown Heights, New York be appointed to the Landmarks Preservation Board for a term of 3 years expiring on April 30, 2015.

RESOLVED, that Thomas DeChiaro, residing at 2759 Hickory Street, Yorktown Heights, New York be appointed to the Landmarks Preservation Board for a term of 2 years expiring on April 30, 2014.

RESOLVED, that Dr. Michael Gordon, residing at 1863 Hanover Road, Yorktown Heights, New York be appointed to the Landmarks Preservation Board for a term of 2 years expiring on April 30, 2014.

RESOLVED, that Edwin A. Pell, Ph.D., residing at 1042 Barberry Road, Yorktown Heights, New York be appointed to the Landmarks Preservation Board for a term of 1 year expiring on April 30, 2013.

RESOLVED, that John Eagleson, residing at 620 Underhill Avenue (Lanes Tavern), Yorktown Heights, New York be appointed as an alternate to the Landmarks Preservation Board for a term of 1 year expiring on April 30, 2013.
RESOLVED, that William Primavera, residing at 2718 Hickory Street, New York be appointed as an alternate to the Landmarks Preservation Board for a term of 1 year expiring on April 30, 2013.

10. ADVERTISING

PUBLIC HEARINGS - MAY 1, 2012:
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
NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board, Town of Yorktown, Westchester County, New York at the John C. Hart Memorial Library, 1130 East Main Street, Shrub Oak, NY 10588 on the 1st day of May, 2012 at 7:30 o'clock PM, or as soon thereafter as the same can be heard, to consider a proposed local law to amend Chapter 300 of the Code of the Town of Yorktown entitled “ZONING,” to add helistops as an accessory use in OB districts subject to certain standards; and granting to the Town Board approval authority over development in OB districts.

A copy of said proposed local law is on file in the office of the Town Clerk, at the said Town Hall, where the same may be inspected during regular office hours.

All persons in interest and citizens will be heard at the public hearing to be held as aforesaid.

BID/RFP:
Marketing the Sale of the Bernstein House
Sealed Request for 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 11:00 A.M., on Monday, May 14, 2012, for a Request for Proposal for Marketing the Sale of the Bernstein Property located at 3147 Old Yorktown Road, Yorktown Heights, New York.

Specifications and standard proposals may be obtained at the office of the Town Clerk at said Town Hall.

The company furnishing the Request for Proposal 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.

The Town of Yorktown reserves the right to waive any informalities in the requests for proposals, to reject any or all, and reserves the right to accept the proposal bid which it deems most favorable to the interests of the Town of Yorktown. No company may withdraw their proposal within thirty (30) days after the actual date of the opening thereof.
If mailed, sealed proposals must be addressed in care of the Town Clerk at the above address.

Baptist Church Road Pipe Relining Capital Improvement Project #12-1
Not Available at time of publishing

11. AWARD
BIDS:
T-Shirts for Summer Camps (Parks Dept.)
WHEREAS, invitation to bid for T-SHIRT AND UNIFORMS for use town-wide, was duly advertised, and

WHEREAS said bids were received and opened at 11:00am on the 4th day of April 2012, now therefore be it,

RESOLVED, that upon the recommendation of the Superintendent of Parks & Recreation, the bid be and is hereby awarded to the lowest bidder, Sonic Sports, for items
1b, 3a, 3b, 4, 5, 6, 7, 8, 9, 10, 11 & 12 and to the lowest bidder, Vision Designs, for items 1a, 1c, 2, 13 &14 as outlined in the attached summary of bids.

BE IT FURTHER RESOLVED, these items will be ordered on a per item basis.

Laboratory Services for the Water Pollution Control Plant #12-02
Bids were received today for Laboratory Services for the Water Pollution Control Plant, Bid #12-02, and are summarized as follows:

NAME OF BIDDER AMOUNT OF BID

Yorktown Medical Lab $24,476.00
EnviroTest Laboratories, Inc. $17,880.00

In order to award this bid I am requesting the Town Board adopt the following resolution:

RESOLVED, that the bid for Laboratory Services for the Water Pollution Control Plant, Bid #12-02, is awarded to EnviroTest Laboratories, Inc., the low bidder, at a cost of $17,880.00.

12. RESOLUTIONS
Request from Town Comptroller:
Create an Employee Benefit Accrued Liability Reserve Fund
Whereas, pursuant to General Municipal Law Section 6-p, a municipal corporation may create a liability reserve fund for accrued employee benefits, and

Whereas, the Town of Yorktown recognizes the financial liability of these benefits, now,

Therefore, Be It Resolved, the Employee Benefit Accrued Liability Reserve Fund shall be created beginning with the year ended December 31, 2011.

Authorize Supervisor to sign a three year agreement with USA-TPA for third party administration services
Whereas, USA-TPA has provided the Town with third party administrative services since April 1, 2006, and

Whereas, the contract is up for renewal, and

Whereas, the Town secured two quotes for this service, and

Whereas, USA-TPA has provided excellent service to the town and was also the lowest submitted cost, now,

Therefore, Be It Resolved, the Supervisor is authorized to sign a three year agreement with USA-TPA for third party administrative services.

2011 Budget Transfers
Be It Resolved, the following 2011 Budget Transfers are hereby approved.

Budget Code Code Description
Purpose: To fund 2011 Workers Compensation Expenses
A 9901.900 Increase Transfer Out 33,676.66
A 1002 Increase Appropriated Fund Bal 33,676.66
D 9901.900 Increase Transfer Out 47,151.80
D 1002 Increase Appropriated Fund Bal 47,151.80
SR 9901.900 Increase Transfer Out 110,464.40
SR 1002 Increase Appropriated Fund Bal 110,464.40
L 9901.900 Increase Transfer Out 890.48
L 9700.710 Decrease Interest Expense (890.48)
YS 9901.900 Increase Transfer Out 1,757.86
YS 9730.710 Decrease Interest Expense (1,757.86)
SW 9901.900 Increase Transfer Out 76,590.32
SW 8340.490.1 Decrease Bond Payment Excess (45,000.00)
SW 9710.710.9802 Decrease Interest Expense (31,590.32)

Purpose: To fund 2011 Liability Expenses
A 9901.901 Increase Transfer Out 794.40
A 9700.710.1 Decrease Interest Expense (794.40)
D 9901.901 Increase Transfer Out 444.92
D 9700.710 Decrease Interest Expense (444.92)
SM 9901.901 Increase Transfer Out 146.72
SM 4545.404 Decrease Workers Comp (146.72)

Part-time Pay Increases
Whereas, the following part time personnel shall be afforded a 1.5% pay rate increase, effective April 23, 2012:

Employee Name Current Rate New Rate
Nancy Augustowski $13.3362 $13.5362
Lesley Benedusi $17.0000 $17.2550
Marianne Bischoff $25.0000 $25.3750
Edward Ciffone $24.4010 $24.7670
Maureen Daniels $19.2820 $19.5712
Patricia DeMarsh $18.0000 $18.2700
Monica Doherty $23.8050 $24.1620
Howard Moskalik $17.7027 $17.9682
Mark Silverman $14.0968 $14.3082
Joseph Sorrentino $12.1781 $12.3607
Craig Stevens $32.1510 $32.6332
Cynthia Strang $11.0710 $11.2730
Robert Sweet $11.0000 $11.1650
Grace Tausz $15.0000 $15.2250

Appointed Personnel Pay Increases
Be It Resolved, the following appointed personnel shall receive the same salary increases as provided in the 2009 through 2011 CSEA contract:

Anne Anderson Secretary to the Highway Superintendent
Diana Quast Deputy Town Clerk

Request from Town Supervisor:
Approve an additional $1,000 to be paid to Aspaugh & Sculco, CPAs for the audit of Cablevision Franchise Fees
RESOLVED, that the Town Board authorizes the payment of $1,000.00 to be paid to Aspaugh & Sculco, CPAs for the audit of Cablevision Franchise fees due to the town. This fee is based upon the participation of seven other Westchester County municipalities (Lewisboro, Bedford, Pound Ridge, North Castle, Mount Kisco, Harrison and Somers)

Authorize the Supervisor to a contract with Geo Environmental Co. Inc. for Air sampling, PCM Analysis and Project Monitor Final Inspections for The Holland Sporting Club for a total of $10,000.00
RESOLVED, that the Town Board authorizes the Supervisor to sign a contract with Geo Environmental Co., Inc. for Air Sampling, PCM Analysis and Project Monitor Final Inspections for the Holland Sporting Club for a total of $10,000.00.

13. REFUNDS
Duplicate Taxes: Account #0295090 - $ 3,314.94, Account #0541653 - $966.45