Town Board Meeting

Tuesday, June 18, 2013 - 7:00pm to 10:00pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
June 18, 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. PROCLAMATIONS
• Tricy Cushner – Women of Distinction
• Helena Rodriguez – Teen Center

6. RESOLUTIONS FROM THE MEETING OF 06/04/2013

7. COURTESY OF THE FLOOR

8. PERSONNEL
• Appointment – Refuse & Recycling Department
Richard C. Weber-Laborer

BE IT RESOLVED, that Richard C. Weber of Yorktown, NY, is hereby appointed Laborer, job class code 0425-05, within the Refuse & Recycling Department, effective June 18, 2013 to be paid from Yorktown CSEA Salary Schedule A, Group 5, Step 1 which is $38,866.00 annually;

BE IT RESOLVED, contingent upon successful completion of a drug test and reference checks,

BE IT RESOLVED, that Richard C Weber will report to work at the Refuse & Recycling Department on July 8th, 2013, and this date will be used as the first date of appointment,

BE IT 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 July 8th, 2013.

9. RESOLUTIONS
Request from Finance Department:
• Budget Transfer
BE IT RESOLVED, that the following 2012 budget transfer is approved:
As per auditor’s adjusting entries transfer funds as per attached spreadsheets for the purposes of estimated CSEA contract settlement.
List of Budget Transfers Attached to Agenda.

• Amend Budget Transfer dated June 11, 2013
BE IT RESOLVED, that the following 2013 budget transfer

Transfer $53,960 from the General Fund Contingency Line (A1990.0499) to the Police Department Insurance Line (A3120.0467) to pay Fairfield County Bank Insurance Services for 2013 Police Department Professional Liability insurance premium passed on June 11, 2013 is amended to:

BE IT RESOLVED, that the following 2013 budget transfer is approved:

Transfer $53,960 from the General Fund Legal Settlements Line (A1420.443) to the Police Department Insurance Line (A3120.0467) to pay Fairfield County Bank Insurance Services for 2013 Police Department Professional Liability insurance premium

Request from Human Resources:
• Authorize Supervisor to sign an agreement with Verizon Wireless for Cellular Telephone and Services
BE IT RESOLVED, that the Town Supervisor is hereby authorized to sign an Agreement, between the Town of Yorktown and Verizon Wireless for cellular telephones and services in accordance with the fee schedule attached to the Agreement.

Request from Engineering Department:
Budget Transfer
BE IT RESOLVED, that the following 2013 budget transfer is approved:

Transfer $10,000.00 from the Hunterbrook Sewer District Fund Balance to the Professional Fee Line (GD.8130.0462) for pump repair services related to the Hunterbrook Pump Station.

Westchester County Peekskill Sanitary Sewer District Inclusion
Request – Correia – East Main Street – 6.17-2-65
WHEREAS, the Town of Yorktown Town Board is desirous of including 1 parcel of land into the existing Peekskill Sanitary Sewer District, NOW THEREFORE BE IT

RESOLVED, that the Town Board of the Town of Yorktown does hereby request that the County of Westchester incorporate parcel 6.17-2-65 (250 East Main Street – Correia) into the Peekskill Sanitary Sewer District.

Request from Supervisor’s Office:
• Authorizes Supervisor to sign easement agreement - Cserenyi
WHEREAS, ANDREW AND GLADYS CSERENYI, are the record owners of certain real property located at 175 Loder Road, Yorktown Heights, Westchester County, New York, which property is also known and designated on the tax map of the Town of Yorktown as Section 27.19 Block 1 Lot 26, comprised of approximately 1.22 acres; and

WHEREAS, on April 8, 2013, the Planning Board of the Town of Yorktown duly adopted Resolution No. 13-03 granting modification to a conservation easement shown on the approved subdivision plat creating Lot 26, entitled “Subdivision of Property Prepared for Andrew Cserenyi and Wolodymra Cserenyi,” prepared by Donald J. Donnelly, L.S. and last revised April 2 1987, which was filed in the Westchester County Clerk's office Division of Land Records as Map No. 23630 on March 20, 1989 (the “Filed Map”);

WHEREAS, on June 10, 2013, the Planning Board of the Town of Yorktown duly adopted Resolution No. 13-14 in which they approved the Draft Conservation Easement Agreement and recommended it for signature by the Town Supervisor;

THEREFORE BE IT NOW RESOLVED, that the Town Board authorizes the Town Supervisor to sign the easement agreement related to the Cserenyi Conservation Easement Modification approvals enumerated herein, and

RESOLVED that the related exhibits, schedules and surveys shall be finalized to the satisfaction of the Planning Department and Town Attorney; and be it

FURTHER RESOLVED that the conveyance documents shall be recorded by and at the expense of Andrew and Gladys Cserenyi, as contemplated in the Approval; and be it

FURTHER RESOLVED, that a copy of the filed instruments shall be delivered to the Town Clerk within 120 days of the execution of said easement agreements.

Request from the Town Clerk’s Office:
Uniform Notice of Claims
WHEREAS General Municipal Law, §53 requires towns to file a certificate with the Secretary of State designating the Secretary of State as an agent for service of a notice of claim; and

WHEREAS, General Municipal Law, §53 requires the certificate to include the applicable time limit for filing the notice of claim and the name, post office address and electronic mail address, if available, of an officer, person, for the transmittal of notices of claim served upon the Secretary as the town’s agent; and

WHEREAS, pursuant to General Municipal Law, §50-e(1)(a), the applicable time limit for the filing of a notice of claim upon a town is 90 days after the claim arises, or in the case of a wrongful death action, 90 days from the appointment of a representative of the decedent’s estate; Now therefore Be It

RESOLVED, that the Town Board of the Town of Yorktown, County of Westchester designates Alice E. Roker, in her capacity as Town Clerk, to receive notices of claims served upon the Secretary of State by mail at 363 Underhill Avenue, Yorktown Heights, New York 10598 and email at alice@yorktownny.org, and

BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to file the required certificate with the Secretary of State informing him or her of the town’s designation and applicable time limitation for filing a notice of claim with the town on or before July 14, 2013.

10. REFUNDS
Duplicate Taxes:
• Account Number 0665500 - $3,023.45
RESOLVED, that records of the Receiver of Taxes indicate that the following duplicate payments were made:

Tax & Year Property Amount Refund to:

2012 Sch. 21 15.20-2-26 $3,023.45 Account #0665500

RESOLVED, that the Town Comptroller refund the above noted amount and supporting documentation be filed with the Town Clerk

• Account Number 0541646 - $1,685.84
RESOLVED, that records of the Receiver of Taxes indicate that the following duplicate payments were made:

Tax & Year Property Amount Refund to:

2013 Town/Cty 15.20-1-26.48-2 $1,685.84 Account #0541646
RESOLVED, that the Town Comptroller refund the above noted amount and supporting documentation be filed with the Town Clerk

• Account Number 0279585 - $1,059.29
RESOLVED, that records of the Receiver of Taxes indicate that the following duplicate payments were made:

Tax & Year Property Amount Refund to:

2013 Town/Cty 5.19-1-14- $1,059.29 Account #0279585 416

RESOLVED, that the Town Comptroller refund the above noted amount and supporting documentation be filed with the Town Clerk

• Account Number 0279584 - $1,798.19
RESOLVED, that records of the Receiver of Taxes indicate that the following duplicate payments were made:

Tax & Year Property Amount Refund to:

2013 Town/Cty 5.19-1-14-415 $1,798.19 Account #0279584
RESOLVED, that the Town Comptroller refund the above noted amount and supporting documentation be filed with the Town Clerk

• Account Number 0279584 - $2,494.74
RESOLVED, that records of the Receiver of Taxes indicate that the following duplicate payments were made:

Tax & Year Property Amount Refund to:

2012 Sch. 21 5.19-1-14.- 415 $2,494.74 Account #0279584
RESOLVED, that the Town Comptroller refund the above noted amount and supporting documentation be filed with the Town Clerk

• Account Number 0279585 - $1,426.23
RESOLVED, that records of the Receiver of Taxes indicate that the following duplicate payments were made:

Tax & Year Property Amount Refund to:

2012 Sch. 21 5.19-1-14.-416 $1,426.23 Yorktown Realty Associates 7 Renaissance Square, 4th Fl.
White Plains, NY 10601

RESOLVED, that the Town Comptroller refund the above noted amount and supporting documentation be filed with the Town Clerk

11. COURTESY OF THE FLOOR

12. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: June 18, 2013

Bids/RFPs to be Awarded
• RFP Tax Certiorari Attorney – Legal Dept.
• Tow Bid
• Police Vehicle Emergency Equipment

Scheduled Public Hearings – July 16, 2013
• Catucci a/k/a Fieldstone Manor – Amendment to Flexibility Authorization
• Town of Yorktown - East of Hudson – Request for Wetlands, Stormwater and Tree Permit
• Town of Yorktown – Wetland Permit – Greenwood Street Bridge

The Yorktown Town Board Summer Meeting Schedule is as follows:
Outdoor Meetings begin at 6:30 P.M.

July 2, 2013, in the rear of the Yorktown Community and Cultural Center on Commerce Street at the newly landscaped area surrounding the walking track.

July 16, 2013, at Hilltop Hanover Farm and Environmental Center run by Westchester County. Westchester County Legislators Michael Kaplowitz and John Testa as well as Lucille Munz, the Farm Manager will be on hand.

August 6, 2013 at The Brian J. Slavin Aquatic Facility (aka Shrub Oak Pool)