Town Board

Tuesday, March 18, 2014 - 7:30pm


TOWN OF YORKTOWN

AGENDA

March 18, 2014

                                                          

PLACE:                                                                                               TIME:

TOWN HALL                                                                                     7:30pm

 

       

  1. PLEDGE OF ALLEGIANCE

 

2.         MOMENT OF SILENCE

 

3.         PRESENTATION – YORKTOWN BEAUTIFICATION COMMITTEE/GARDEN       

                                              CLUB

 

  4.         REPORT TO THE TOWN FROM SUPERVISOR GRACE

          

5.         REPORTS FROM TOWN COUNCIL

 

6.         RESOLUTIONS FROM the March 4, 2014 Meeting

 

7.         COURTESY OF THE FLOOR

 

8.          ADVERTISEMENTS

               Bids:

             Sprinkler Inspection and Testing for Various Town Buildings   

             Sealed 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 10:00 A.M., on Monday, April 7, 2014, for Inspection/Testing Sprinkler Systems.

 

            Leak Detection Survey – Water Dept.

            WHEREAS, it is normal operation and maintenance of a Water District to perform routine leak detection survey throughout the distribution system; and

            WHEREAS, since 2010 the Yorktown Water District has sought bids for this service; and

            NOW THEREFORE BE IT RESOLVED that the Town Board authorizes the Water Distribution Superintendent to advertise for competitive bids for leak detection survey services.

 

             Water Maintenance Materials

             WHEREAS, the Water Distribution Superintendent has prepared bid specifications for the purchase of water maintenance materials; and

            NOW THEREFORE BE IT RESOLVED that the Town Board authorizes the Water Distribution Superintendent to advertise for competitive bid for water maintenance materials.

 

 

 

9.          VOLUNTARY BOARDS

              Resignation

              Constance Fox – Landmark Preservation Commission

 

10.          RESOLUTIONS

  • Request from the Engineering Department:

            Authorize the Engineering Department to handle changes to the existing permit

            Lyhus (the applicant) has submitted the following proposed modifications to the Wetland & Stormwater Permit (Lyhus-WP-BSWPPP-T-267-11) dated 09/18/12, granted by the Town Board as per the following plans:

 

            Plan entitled; "Panco - Hanover Street, Yorktown, NY" prepared by John Karell, Jr., P.E., dated 01/24/14 (revision date), Sheet 1 of 5.  1) installation of a 12' x 12' wood deck, 2) installation of a concrete air conditioning pad. Both structures are located within the Town of Yorktown wetland buffer.

 

            WHEREAS, the Town Board determined on March 11, 2014 that the changes to the plans are minor, and a public hearing is therefore not required, NOW, THEREFORE BE IT

 

              RESOLVED, that the Town Board authorizes the revisions to the existing permit

 be handled via an administrative permit

 

  • Requests from the Finance Department:

            Transfer of Funds:

            Be it resolved that as per a resolution passed by the Town Board October 8, 2013,

the Comptroller is hereby authorized to transfer funds for the purpose of Phase II Environmental Site Assessment for the Highway Department payment to Hydro Environmental Solutions Inc as follows:

 

From: 

A.909              General Fund Balance                                                               $14,139.60

 

To:

A8020.0490    Planning Professional Services                                       $14,139.60

 

            Transfer of Funds:

            Be it resolved that the Comptroller is hereby authorized to transfer funds for the purpose of payouts at retirement as follows:

 

From: 

A.909.8           General Fund Reserve for Employee Accrued Benefits  $50,934.45

To:

A1220.108      Supervisor Lump Sum Payments                                               $  4,481.79

 

A3120.108      Police Dept Lump Sum Payments                                             $46.452.66

 

 

 

  • Requests from the Highway Superintendent

Refund Escrow Deposit

RESOLVED, the Town Board authorizes the release of the escrow deposit received for Driveway Permit #1178 in the amount of $500.00.

 

              Extend the Bid for Asphalt Concrete and Liquid Bituminous Materials

            WHEREAS, invitation to bid for the Asphalt Concrete & Liquid Bituminous Materials Bid for the Town of Yorktown was duly advertised, and

 

            WHEREAS, said bids were received and opened on April 5, 2013,

 

            NOW, THEREFORE BE IT RESOLVED, that upon the recommendation of the Highway Superintendent, David  Paganelli, the bid for the Asphalt Concrete & Liquid Bituminous Materials Bid  be and is hereby extended for one year, per the terms of the Bid to, Peckham Materials, 20 Haarlem Avenue, White Plains, NY 10603, and

 

            BE, IT FURTHER RESOLVED, the dates of the extension will be April 10, 2014 to April 9, 2015.

 

 

   Extend the Bid for Cummins Engine OEM Parts

            WHEREAS, invitation to bid for the Cummins Engine OEM Parts for the Town of Yorktown was duly advertised, and

 

            WHEREAS, said bids were received and opened on May 14, 2012,

 

            NOW, THEREFORE BE IT RESOLVED, that upon the recommendation of the Highway Superintendent,  David Paganelli, the bid for the Cummins Engine OEM Parts  for the Town of Yorktown, be and is hereby extended for one year, per the terms of the Bid, to Cummins Power Systems LLC, 41-85 Doremos Avenue, Newark, NJ 07105, and

 

           BE, IT FURTHER RESOLVED, the  dates of the extension will be May 15, 2014

to May 14, 2015.

 

 

 Extend the Bid for John Deere Construction Equipment OEM Parts

                Whereas, invitation to bid for the John Deere Construction Equipment OEM Parts for the Town of Yorktown was duly advertised, and

 

            Whereas, said bids were received and opened on May 14, 2012, and

 

            Now Therefore Be It Resolved, that upon the recommendation of the Highway Superintendent David Paganelli, the bid for John Deere Construction Equipment OEM Parts for the Town of Yorktown be and is hereby extended for one year, per the terms of the Bid, to Jesco, Inc., 118 St. Nicholas Avenue, South Plainfield, NJ 07080, and

 

            Be It Further Resolved, the dates of the extension will be May 15, 2014 to May14, 2015.

 

  • Request from the Legal Department

  RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign an agreement with SunGard Public Sector, Inc. for a renewal maintenance contract and support services for the Yorktown Police Department’s productivity software from February 1, 2014 through January 31, 2015.  The annual renewal fee is $52,110.20.

 

  • Request from Town Clerk:

            Resolved, that the Comptroller is authorized to refund Rockstar Films $250, the cost of an Administrative Film Permit due to change of location.

 

11.          MONTHLY REPORTS

  • Building Inspector
  • Receiver of Taxes

    

12         ADJOURN                                                                           

 

                                                                                                Alice E. Roker

                                                                                                Town Clerk

Town of Yorktown

 

 

 

 

Date:   March 18, 2014

 

                                          

PUBLIC HEARING

                Will be reconvened

  • To consider the request made by Tom McCrossan and Mark McGoldrick for a   

                        Special Use Permit to operate a Convalescent Home at 482 Underhill Avenue, Yorktown Heights, NY