Town Board Meeting

Tuesday, May 7, 2013 - 7:30pm to 8:50pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
May 7, 2013

PLACE:
JOHN C. HART LIBRARY 7:30pm

1. PLEDGE OF ALLEGIANCE

2. MOMENT OF SILENCE

3. REPORT FROM SUPERVISOR MICHAEL GRACE

4. REPORTS FROM TOWN BOARD MEMBERS

5. PRESENTATION – Dr. Binoy Singh – Associate Chief of Cardiology,
Director of Clinical Business Development, Lenox Hill
Heart and Vascular Institute of New York

6. PERSONNEL
• Appointment:
Caroline McKinley – John C. Hart Library
BE IT RESOLVED, contingent upon successful completion of a drug test and reference checks, that Caroline McKinley is hereby appointed Librarian I, job class code 0216, from Eligible List No 64-481, in the Library Department, effective June 3, 2013, to be paid from Yorktown CSEA Salary Schedule A- Group XI, Step 1, which is $54,479 annually.

BE IT FURTHER RESOLVED, that this appointment is subject to a probationary period of not less than 12 nor more than 52 weeks, commencing on the first date of appointment on June 3, 2013

• Resignation:
Robert Agostino
BE IT RESOLVED, the Town Board hereby accepts the resignation of Robert Agostino on May 9, 2013.

7. VOLUNTARY BOARDS
• Appointments:
Cable TV Committee
BE IT RESOLVED, that Mike Byrnes is hereby reappointed to the Cable TV Committee for a three year term expiring on December 31, 2015.

Ethics Committee:
BE IT RESOLVED, that Albert J. Durante is hereby appointed as a member of the Board of Ethics Committee for a three year term expiring on May 31, 2016.

• Appointments:
Zoning Board of Appeals

BE IT RESOLVED, that John Meisterich is hereby appointed to the Zoning Board of Appeals for a five year term expiring on December 31, 2018

BE IT RESOLVED, that William Gregory is hereby appointed as an alternate member of the Zoning Board of Appeals, replacing John Mesiterich. His term will expire on December 31, 2015.

8. RESOLUTIONS FROM THE MEETING OF 04/16/2013

9. COURTESY OF THE FLOOR

10. PUBLIC HEARINGS
• Proposed Local Law amending Chapter 300, Section 300-21C (1) (Use Regulations, I-2 Planned Light Industrial Districts) adding a main use: Buildings for Staging Special Events – Intro# 2013-05
NOTICE IS HEREBY GIVEN, that a public hearing will be convened by the Town Board, Town of Yorktown, Westchester County, New York at the John C. Hart Memorial Library, 1130 East Main Street, Shrub Oak, New York 10588 on Tuesday, May 7, 2013 at 7:30 o’clock PM, or as soon thereafter as the same can be heard to amend Chapter 300-21C (1) (Use Regulations, I-2 Planned Light Industrial Districts), adding a main use: Buildings for Staging Special Events to the Code of the Town of Yorktown

11. ADVERTISING
• Proposed Local Law amending Chapter 15, entitled “Building
Construction Administration”: and Chapter 195 entitled
“Land Development” to require electronic submission of
documents required for building permit, subdivision, site
plan/parking plan applications – Intro# 2013-04
NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board, Town of Yorktown, Westchester County, New York at the Town Hall, 363 Underhill Avenue, Yorktown Heights, New York 10598, on the 21st day of May, 2013 at 7:30 o'clock PM, or as soon thereafter as the same can be heard, to consider a proposed local law amending Chapter 15 entitled “BUILDING CONSTRUCTION ADMINISTRATION” And Chapter 195, entitled “LAND DEVELOPMENT.” Of the Code of the Town of Yorktown, to require electronic submission of documents required for building permit, subdivision and site plan/parking plan applications.

• Proposed Local Law amending Chapter 250 of the Code of
The Town of Yorktown entitled “STREETS AND SIDEWALKS”
Concerning street opening permit fees – Intro #2013-2
NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town
Board, Town of Yorktown, Westchester County, New York at the Town Hall, 363
Underhill Avenue, Yorktown Heights, New York 10598, on the 21st day of May, 2013 at
7:30 o'clock PM, or as soon thereafter as the same can be heard, to consider a proposed
Local law amending Chapter 250 of the Code of the Town of Yorktown entitled
“STREETS AND SIDEWALKS” concerning street opening permit fees.

• St. George’s Winery – Request for wetland permit
RESOLVED, that notice is hereby given that a public hearing will be convened 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 21st day of May, 2013 at 7:30 o’clock PM to consider the application of Thomas DeChiaro, Old St. George’s LLC for a Wetlands Permit to construct a parking area, patio and trellis in a wetlands buffer pursuant to plans approved by the Town Board on June 5, 2012. Known on the Town of Yorktown tax map as Section 15.12, Block 2, Lot 53.

12. RESOLUTIONS
• Request from the Legal Department
Authorize the Supervisor to sign an agreement with Comnetix, Inc.
for a renewal maintenance contract and support services for the
Police Department Live Scan equipment and software.
RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign an agreement with COMNETIX, INC., a MorphoTrust USA, Inc. Company, for a renewal maintenance contract and support services for the Yorktown Police Department’s Livescan equipment and software from May 1, 2013 to April 30, 2014. The annual renewal fee is $3,298.00.

• Requests from the Director of the Nutrition Center
Authorize the Supervisor to sign Agreements for the Nutrition Center
RESOLVED, the Town Supervisor is authorized to sign agreements for Title 111-C-1 and 111-C2 for the year January 1 through December 31, 2013 with Westchester County for grants for home delivered site meals and the congregate.

• Request from the Section 8 Housing Administrator
Authorize the Comptroller to waive charging fees for rent, utilities
and the Town Attorney due to the sequestration order signed into law
March 1, 2013
WHEREAS, the Section 8 Housing Choice Voucher Program seeks to relieve its financial requirement to reimburse the Town of Yorktown for rent, utilities and Town Attorney fees. This request comes as a result a federal law signed on March 1, 2013.to issue a sequestration order. This order triggered the mandatory reduction of budgetary resources across the Federal government for the remainder of the Federal fiscal year.

WHEREAS, the Section 8 Housing Choice Voucher Program is fully federally funded, these budget cuts have significantly impacted the Yorktown’s Program’s ability to assist the current number of households in the program and subsequently cover its ongoing administrative expenses.

NOW THEREFORE, BE IT RESOLVED, that the Town Board hereby directs the Town Comptroller to waive the charging of fees for rent, utilities and Town Attorney

• Request from the Town Board:
Authorize stipend of $5,000 to Robyn Steinberg for overall website maintenance
Resolved, that the Town Board of the Town of Yorktown authorizes Robyn
Steinberg to be paid a personal stipend of $5,000 per year for overall website
maintenance

13. REFUNDS
Duplicate Tax Payments:
• Account #2817500 $3,267.87
WHEREAS, records of the Receiver of Taxes indicate that the following duplicate tax payment was made:

Year and Tax S-P-L Account # Refund
2012 Sch 21 17.18-3-6 2817500 $3,267.87

14. MONTHLY REPORTS
• Receiver of Taxes (2)

15. COURTESY OF THE FLOOR

16. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

UPDATED: May 7, 2013
DATED: May 3, 2013

Outstanding Bids/RFPs:

Portable Generator -
Microfilm/Microfiche Reader Printer Maintenance
Certiorari Attorney