Town Board Meeting

Tuesday, August 6, 2013 - 6:00pm to 8:15pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
August 6, 2013

PLACE: BRIAN J. SLAVIN AQUATIC FACILITY
TIME: 6:
30 pm

PLEDGE OF ALLEGIANCE

2.         MOMENT OF SILENCE

3.         WELCOME – Brian Gray, Superintendent Parks & Recreation

4.         PROCLAMATION

Purple Heart Town

            Whereas, the Military Order of the Purple Heart Chapter 21 has requested the Town Board officially proclaim the Town of Yorktown officially a Purple Heart Town;

            Therefore be it resolved, that the Town Board of the Town of Yorktown accepts the recommendation of the Military Order of the Purple Heart Chapter 21 and proclaims the Town of Yorktown officially a “Purple Heart Town”.

5.         PRESENTATION

Highway Relocation/Depot Square

6.         REPORT FROM SUPERVISOR MICHAEL GRACE                                      

7.         REPORTS FROM TOWN BOARD MEMBERS                         

8.         RESOLUTIONS FROM THE MEETING OF 07/16/2013

9.         PERSONNEL

Appointment:

Police Officer – Yorktown Police Department

10.         COURTESY OF THE FLOOR

11.       RESOLUTIONS

Request from Engineering Department:

Authorize Supervisor to sign agreement with WSP Sells for additional design engineering services for Baptist Church Road Culvert project and Greenwood Street Culvert Rehabilitation Project

RESOLVED, that the Town Board authorizes the Town Supervisor to sign an agreement with WSP Sells for additional design engineering services, including permitting, soil sampling, and surveying for the Baptist Church Road Culvert Project, in the amount of $22,000.00, and, BE IT FURTHER

RESOLVED, that the Town Board authorizes the Town Supervisor to sign an amendment to the existing agreement with WSP Sells for engineering services, to perform a design serviced during construction of the Greenwood Street Culvert Rehabilitation Project in the amount of $12,600.

Release Bond Permit #WP-013-13 – Farmwalk Road

WHEREAS, Linda Hirsch as applicant, posted Check No.4753 in the amount of $300.00, which was deposited into the T33 Account on March 29, 2013, covering permit #013-13, for work performed at the Farmwalk Road residence, and

WHEREAS, the Town Engineer has informed this Board that a representative of her Department has inspected the property and determined that the work has been satisfactorily completed, and that the $300.00 for erosion may be released, NOW THEREFORE BE IT

RESOLVED, that the above-described Erosion Bond in the amount of $300.00, be and is hereby released to Ms. Linda Hirsch, 2823 Farmwalk Road, Yorktown Heights, NY 10598.

 

Release Erosion Control Permit #WP-069-12

WHEREAS, Thomas Bodkin, as applicant, posted Check No. 123 in the amount of $300.00, which was deposited into the T33 Account on September 11, 2012, covering Wetland Permit #069-12, for work performed at his Croton Lake Road residence, and

WHEREAS, the Town Engineer has informed this Board that a representative of her Department has inspected the property and determined that the work has been satisfactorily completed, and that the $300.00 for erosion may be released, NOW THEREFORE BE IT

RESOLVED, that the above-described Erosion Bond in the amount of $300.00, be and is hereby released to Mr. Thomas Bodkin, 1535 Croton Lake Road, Yorktown Heights, NY 10598.

 

Release Erosion Control Bond Permit #WP-037-13

WHEREAS, New City Maintenance Corp., as applicant for Matsa, posted Check No. 21594 in the amount of $300.00, which was deposited into the T33 Account on June 28, 2013, covering Wetland Permit #037-13, for work performed at the Sara Court residence, and

WHEREAS, the Town Engineer has informed this Board that a representative of her Department has inspected the property and determined that the work has been satisfactorily completed, and that the $300.00 for erosion may be released, NOW THEREFORE BE IT

RESOLVED, that the above-described Erosion Bond in the amount of $300.00, be and is hereby released to New City Maintenance Corp., 26 N. Route 9W, Congers, NY 10920.

Request from Finance Department:

Budget Transfer - From A.1420.101 in the amount of $7,200 to A.6772.110

            Be it resolved that the Town Board authorizes the Comptroller to transfer $7,200.00 from A.1420.101 (Legal – Salary) to A.6772.110 (Nutrition – Temp Help) for the purpose of hiring an Assistant Cook from September 1, 2013 through December 31, 2013.

Budget Transfer - From General Fund Balance A.909.8 in the amount of $10,289.98 to A.6772.108

            Be it resolved that the Town Board authorizes the Comptroller to transfer $10,289.98 from The General Fund –Fund Balance A.909.8 (Reserve for Employee Accrued Benefits) to Nutrition Lump Sum Payments A.6772.108 for the purpose of payment at retirement for Leola Specht which was processed during Payroll #3, February 14, 2013.

Budget Transfer - From A.1420.101 in the amount of $13,002.95 to A.7310.110

            Be it resolved that the Town Board authorizes the Comptroller to transfer $13,002.95 from A.1420.101 (Legal – Salary) to A.7310.110 (Camp Programs – Temp Help) for the purpose of hiring additional camp counselors to cover the increase in camp enrollment for the 2013 Summer Camp programs.

 

Request from Highway Department:

Budget Transfer - From D.5142.103 in the amount of $119,181 to D.5112.205

RESOLVED, the Town Board approves the transfer of $119,181.00 from

D.5142.103 (supplies & materials: salt) to D.5112.205 (equipment)

 

Request from the John C. Hart Memorial Library:

Advertise Bid for Renovation of Children’s Room

            NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Town

Clerk, Town of Yorktown, Westchester County, N.Y at the Town Hall, 363 Underhill Avenue, Yorktown Heights, N.Y. 10598 for Book Moving and Storage Services in anticipation of construction at the John C. Hart Memorial Library in Shrub Oak, New York.

 

Request from Justice Court:

Authorize Justice Court to refund $250.00 to Docket Number 11080292

Authorize refund check in the amount of $250.00, to Document #11080292, due to a wrongfully levied fine.

 

Request from Legal Department:

Authorize Supervisor to sign contract with Shrub Oak Athletic Club for 2013 Basketball program

RESOLVED, that the Town Supervisor is authorized to sign a contract with Shrub

Oak Athletic Club, Inc., retroactive to January 1, 2013, in the amount of $44,000, to provide a youth basketball program to the Town in 2013 to benefit Town residents.

           

Request from Senior Services/Nutrition Center:

Authorize Supervisor to sign agreements with Westchester County for Title 111B Transportation.

            RESOLVED, that the Town Board authorizes the Town Supervisor to sign an agreement for Title 111B Transportation for the program year 2013 in the amount of $11,237 with a local match of $7,809.

 

12.       MONTHLY REPORTS:

Building Department Construction Report July 2013
Tax Department – July 2013

 

13.       PUBLIC HEARING:

Decision:

Catucci a/k/a Fieldstone Manor – Amendment to Flexibility Authorization

Reconvene:

Town of Yorktown - Greenwood Street Bridge – Request for a Wetlands Permit            
Sanctuary Golf Club – Amend Special Use permit

Convene:

3438 Old Yorktown Road - Local Landmark Designation
Yeshiva Kehilath Yakov - Solar Panel Installation - Request an Excavation, SWPPP and Tree Permit
Town of Yorktown - Sylvan Glen Dog Park – Request a Wetlands Permit

        

  14.       ADJOURN

 

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

 

DATED:     August 6, 2013

 

Bids/RFPs to be Awarded

RFP Tax Certiorari Attorney – Legal Dept.
Tow Bid