Town Board Meeting

Tuesday, January 8, 2013 - 7:30pm to 9:00pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
JANUARY 8, 2013

PLACE:
TOWN HALL 7:30pm

1. PLEDGE OF ALLEGIANCE

2. MOMENT OF SILENCE

3. REPORT FROM SUPERVISOR MICHAEL GRACE

4. REPORTS FROM TOWN BOARD MEMBERS

5. RESOLUTIONS FROM THE MEETING OF 12/18/2012
Resolved, that the Town Board Meeting Resolutions for December 18, 2012 are approved by the Town Board.

6. COURTESY OF THE FLOOR

7. PUBLIC HEARING
• Reconvene:
Proposed local law amending various sections of Chapter 300
concerning parking and off-street loading zone requirements in
Commercial Districts and Commercial Regional Center Districts

• Convene:
Proposed local law amending various sections of Chapter 300
concerning parking and off-street loading zone requirements in
Commercial Districts

Proposed local law amending various sections of Chapter 300
Concerning parking and off-street loading zone requirements in
Commercial Regional Center Districts

8. ADVERTISING
• Fluoridation Public Informational Hearing
Resolved that Notice be given that an Informational Hearing will be
held by the Town Board, Town of Yorktown, Westchester County, New
York at the Town Hall, 363 Underhill Avenue, Yorktown Heights, NY
on the 22nd day of January, 2013 to consider whether the Town of Yorktown’s practice of adding fluoride to the drinking water supply should be discontinued.

9. PERSONNEL
• Appointments:
Patricia Caporale – Comptroller
RESOLVED, that Patricia Caporale be and is hereby appointed to the position of Town Comptroller at an annual salary of $92,750.00 and shall have all the powers and perform all the duties of the Town Comptroller not inconsistent with law and shall serve at the pleasure of the Town Board or until the first day of January next succeeding the first biennial Town Election.

10. RESOLUTIONS
• Request from the Highway Supt.
Transfer $6,201.00 from Highway to Refuse & Recycling for the 1999 Mack Truck
Resolved, that the Town Board authorizes a Budget Transfer from D5110.0810 to SR7210.0200 in the amount of $6,201.00.

Transfer $6,218.94 from A3310.429 to A3310.431
Resolved, that the Town Board authorizes a Budget Transfer from A3310.429 to A3310.431 in the amount of $6,218.94.

• Request from Police Department:
Approve 2013 SPCA Agreement
Resolved, that the supervisor is authorized to sign a one year contract with the SPCA in the amount of $21,633.96 for the period January 1, 2013 through December 31, 2013.

10. RESOLUTIONS
• Request from the Town Clerk:
Approve Commercial Garbage Licenses for:
Better Carting
RESOLVED, that Better Carting Services, Inc. be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2013.

AAA Carting Rubbish Removal
RESOLVED, that AAA Carting Rubbish Removal be and is hereby
granted renewal of their garbage license for commercial properties only,
for the year 2013.
R & S Waste Services
RESOLVED, that R & S Waste Services be and is hereby
granted renewal of their garbage license for commercial properties only,
for the year 2013.
Frontline Waste Management Corp.

RESOLVED, that Frontline Waste Management Corp. be and is hereby
granted renewal of their garbage license for commercial properties only,
for the year 2013

11. MONTHLY REPORTS
• Receiver of Taxes
• Building Department

ORGANIZATIONAL RESOLUTIONS

SALARIES
RESOLUTION #
RESOLVED, that the Supervisor be hereby authorized and directed to pay regular bi-weekly salaries of all elected and appointed Town officials and employees without prior audit: this shall not apply to lump sum payments.

MILEAGE
RESOLUTION #
RESOLVED, that the rate of 56.5 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.

FISCAL REPORT FILING TO STATE COMPTROLLER
RESOLUTION #
RESOLVED, that by the authority vested pursuant to Paragraph 10-a of Section 29 of the Town Law, the Supervisor shall submit to the Town Clerk within one hundred twenty days after the close of the fiscal year, a copy of the report to the State Comptroller required by Section 30 of the General Municipal Law and the Town Clerk shall cause a summary of such report or a notice that a copy of such report is on file in the Town Clerk’s Office.

COMPTROLLER TO REFUND
CERTAIN CORRECTIONS OF ERROR
RESOLUTION #
RESOLVED, that the Comptroller is appointed, as per Section 554 of the Real Property Tax Law to make refunds for correction of error up to a maximum of $2,500.00.

NEW YORK STATE DIVISION OF YOUTH STATE AID
RECREATION/YOUTH SERVICES PROJECT
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 2013. The Parks and Recreation Department receives $10,000 of this application for recreation youth, and the Police Department receives another $10,000 via the Youth Officer.

AGREEMENT WITH SENIOR CLUBS
RESOLUTION #
Authorize the Supervisor to sign an agreement with the following Senior Clubs:
Jefferson Owners Corp.
AARP Chapter 3297
New Horizons
Shrub Oak Senior Citizens Club
St. Patrick’s Seniors
Yorktown Senior Club Chapter 1 &2

DELEGATES/ASSOCIATION OF TOWNS MEETING
RESOLUTION #
RESOLVED, that 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 2013, and be it

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

DESIGNATED DEPOSITORIES
RESOLUTION #
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

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 Michael Grace, 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 10, 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 Raniolo Account
Justice Lagonia Account
Joint Bail Account - Justice Lagonia & Justice Raniolo

BLANKET AUTHORITY/SIGN CONTRACTS
RESOLUTION #
RESOLVED, that the Town Board hereby grants blanket authority to sign contracts for the Town, without the necessity of express advance approval by the Town Board to the Supervisor in the event the contract involves any expenditure of not more than $12,500, not to exceed $50,000 in any calendar year and is limited to one year in duration and be it

FURTHER RESOLVED, that this blanket authorization shall remain in effect until amended.

AUTHORIZATION TO PURCHASE EQUIPMENT
HIGHWAY SUPERINTENDENT
RESOLUTION #
RESOLVED, that pursuant to Paragraph A of Subdivision 1, of Section 142 of the Highway Law, as last amended, the Town Superintendent of Highways is hereby authorized to purchase equipment, tools and implements without prior approval of the Town Board in an amount not to exceed $5,000.00.

OFFICIAL NEWSPAPERS
RESOLUTION #
RESOLVED, that the official newspaper for the Town of Yorktown is hereby designated to be the Journal News.

2013 MEETING DATES
RESOLUTION #
RESOLVED, that the meeting dates of this Town Board will start with a meeting at 6:45 PM and taping begins at 7:30PM unless otherwise noted and shall be as follows:
January 8
January 15 work session
January 22 televised meeting
January 29 work session
February 5
February 12
February 19
February 26
March 5
March 12
March 19
April 2
April 9
April 16
April 23
May 7 - John C. Hart Memorial Library
May 14
May 21
May 28
June 4
June 11
June 18
June 25
July 2 - outdoor site, 6:00 p.m.
July 9
July 16 - outdoor site, 6:00 p.m.
July 23
August 6 - outdoor site, 6:00 p.m.
August 13
September 3
Sep September 17
September 24
October 1
October 8
October 15 - John C. Hart Memorial Library
October 22
November 12
November 19
November 26
December 3
December 10
December 11, (Budget Hearing)
December 17

FURTHER RESOLVED, that the Town Board will meet with its Department heads to review their budgets on November 14 and November 15 and be it

FURTHER RESOLVED, that the Town Board will hold its regular Budget Hearing at 7:00 PM on December 11, 2013 (Wednesday)
and be it,

FURTHER RESOLVED, the Town of Yorktown will hold its annual Record Management Inventory on February 7 and February 8, 2013 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.

12. COURTESY OF THE FLOOR

13. ADJOURN
ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: January 8, 2013