Town Board

Tuesday, April 1, 2014 - 7:30pm


TOWN BOARD AGENDA
TOWN OF YORKTOWN
​April 1, 2014

                                                          

PLACE:                                                                                            TIME:
TOWN HALL                                                                                     7:30pm

       

PLEDGE OF ALLEGIANCE

 

2.         MOMENT OF SILENCE

3.         PROCLAMATION – Parkinson’s Awareness Month

                                             -  Week of the Child

4.         REPORT TO THE TOWN FROM SUPERVISOR GRACE

5.         REPORTS FROM TOWN COUNCIL

6.         RESOLUTIONS FROM the March 18, 2014 Meeting

7.         COURTESY OF THE FLOOR

8.          ADVERTISING

            Bids:

            F-550 Truck with hydraulic lift gate and stake body

            NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, NY until 11:00 AM on Wednesday, April 30, 2014 at the Town Hall, 363 Underhill Avenue, Yorktown Heights, NY 10598 for the purchase of One (1) 2015 Ford 550 Super Duty Truck with Stake Body and Hydraulic Lift Gate for the use in the Refuse and Recycling Department.                            

                      

           Public Hearings:

           Proposed  local law amending:

Section 275-6A in Chapter 275, entitledof the town code of the Town of Yorktown is hereby amended by adding the following locations to the list of public highways upon which a driver of a vehicle shall come to a full stop unless otherwise directed by a peace officer:

Oslo Drive

at the southwest corner of the intersection with Quaker Church Road

Loder Road

at each corner of the intersection with Evergreen Street

Northridge Road

at the northeast corner of the intersection of Mountain Brook Road

Northridge Road

at the southwest corner of the intersection with Ravine Street
 

9.         PERSONNEL

               Appointments:

               Maureen Connelly – Librarian II

BE IT RESOLVED, that Maureen Connelly is hereby appointed to the civil service title, Librarian II, job class code 0223-01, from Eligible List No. 79-406, effective April 2nd, 2014, to be paid at the rate set forth in Yorktown CSEA Salary Schedule A, Group 14, Step 3, which is $66,522.00 annually, with benefits, such as, sick days, personal days, and floating holidays to follow the CSEA agreement,

 

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 day of appointment, April 2nd, 2014.

                                  

10.         RESOLUTIONS

Request from the Finance Department:

                                Year End Budget Transfers

            BE IT RESOLVED, that the Town Board authorizes the following 2013 Year End Budget Transfers

 

Department

Description

 

From

To

FUND A

 

 

 

 

General

 

 

 

 

 

Fund Balance

0.909

1,097,594.94

 

Town Hall

Electric

1620.407

 

3,984.08

Street Light

Electric

5182.407

 

11,242.69

Parks

Svc Hurr Sandy

7110.416.2

 

16,685.00

 

Police Retro

9000.103

 

12,486.03

 

Retiree Med

9000.810

 

67,217.17

 

ERS

9000.811

 

452,992.82

 

PFRS

9000.812

 

518,889.00

 

Workers Comp

9000.813

 

4,384.48

 

Trans to WC

9901.090

 

9,713.67

 

 

 

 

1,097,594.94

 

 

 

 

 

BA

Fund Balance

 

11.23

 

 

Tax Ref

BA.7180.498

 

11.23

 

 

 

 

 

Highway

Diesel Fuel

D5110.470.1

13,986.35

 

 

Med Ins

D5110.810

 

13,986.35

 

 

 

 

 

 

Retirement

D9000.811

123,622.67

 

 

FICA

D9000.800

6,000.00

 

 

WC

D9901.900

 

129,622.67

 

 

 

 

 

 

 

 

 

 

Oakside

 

 

 

 

 

FB

GF.909

856.87

 

 

Prof Svc

GF9700.0490

 

856.87

 

 

 

 

 

 

 

Ambulance

Deficit

SM4540.499

9,864.00

 

 

Contract

SM4540.425

 

9,864.00

 

FB

SM.909

6,328.30

 

 

Tax Ref

SM4540.498

 

6,328.30

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Refuse

FB

SR.909

160,158.67

 

 

WC

SR.9901.900

 

160,158.67

 

 

 

 

 

 

 

 

 

 

Water

Legal Notice

SW8310.442

5,332.02

 

 

Tax Ref

SW8310.498

 

5,332.02

 

FB

SW.909

311,587.95

 

 

NWJWW Bond Pay

SW8340.490.1

 

311,587.95

 

Prof Svc

SW8340.490

89,931.95

 

 

1998 EFC Princ

SW9710.610.9802

 

15,000.00

 

WC

SW9901.0900

 

74,931.95

 

 

 

 

 

 

 

 

 

 

Sewer

Infl Contr

YS8130.459

51,337.16

 

 

Electricity

YS8130.407

 

32,856.71

 

Prof Svc

YS9700.490

 

18,480.45

 

(2007D Admin Fee)

 

 

 

 

Request from the Engineering Department:

              Approve fee release for #WP-009-14 – Old Yorktown Road

WHEREAS, Peter Daly, as applicant, posted Check No. 2294 in the amount of $300.00 on March 10, 2014 to serve as the application fee for Wetland Permit application #WP-009-14, for work performed at his Old Yorktown Road residence, and

 

WHEREAS, the Environmental Panel has reviewed the above referenced application and determined that a permit will not be necessary and that the application fee may be released, NOW THEREFORE BE IT

 

RESOLVED, that the above-referenced fee in the amount of $300.00 be and is hereby released to Mr. Peter Daly, 2880 Old Yorktown Road, Yorktown Heights, NY 10598.

 

 

            Approve Sewer Department vehicle auction

WHEREAS, the Town of Yorktown owns and has in its possession an item which is no longer necessary or adaptable for use by the Town;

 

WHEREAS, such item is listed as follows:

 

Description

 

Qty.

 

 

 

 

 

 

 

 

.            1995 Ford F350 Dump                               1

            VIN #1FDKF38F8SNB56404

 

           Toro Groundmaster 72 inch cut mower      1    

 

                                  

WHEREAS it is in the best interest of the Town to dispose of said equipment and receive monetary compensation for the benefit of the Town;

 

       THEREFORE BE IT RESOLVED, the Town Board designates the aforementioned   item as surplus equipment and authorizes such equipment to be placed on public online auction with Auctions International, Inc.                                  

 

Request from the Legal Department

                          IBM - Request permission to be added into Westchester County sewer district

            WHEREAS, by letter from IBM dated March 3, 2014, IBM requested that the Town Board adopt a resolution asking Westchester County to expand the Ossining Sanitary Sewer District to include IBM’s Thomas J. Watson Research Center property; and

 

            WHEREAS, Westchester County will not extend a sewer district unless it receives a resolution from the municipality in which the property is located requesting such extension.

 

            BE IT RESOLVED, that the Town Board of the Town of Yorktown hereby requests Westchester County extend the Ossining Sanitary Sewer District to include the Thomas J. Watson Research Center property which is identified on Exhibit A attached hereto.

 

                          IBM - Request extension of agreement with the Town of Yorktown

            WHEREAS, the Town and International Business Machines Corp. (IBM) entered into an agreement on March 22, 1984 permitting IBM to construct and maintain wastewater conveyance facilities on the Watson Research Center site in Yorktown, which agreement had a term of thirty years, and

            WHEREAS, IBM has requested the Town to extend the agreement, as amended in 1998, for thirty years, through March 22, 2044; and

            WHEREAS, the Town Board has determined that it is in the Town’s interest to permit the renewal of this agreement and such renewal is a Type II action under §  617.5(c)(26) of the State Environmental Quality Review Act (SEQRA), and therefore not subject to environmental review; now therefore, be it

            RESOLVED, the Town Board hereby authorizes the Town Supervisor to sign an amendment and extension agreement with extending the term of between the Town and IBM for thirty (30) years from March 23, 2014 through March 22, 2044.

 

Request from the Parks and Recreation Department

             Extension of concession bid at Yorktown Pools

            WHEREAS, the bid for the Operation of Food and Refreshment Concessions at the Yorktown Town Pools at Shrub Oak and Junior Lake was awarded on March 1, 2011 for the 2011 season to Costa Foods, Inc., and

 

            WHEREAS, the contract agreement with Costa Foods, Inc. provides the License may be renewed for up to three additional one-year terms, and

 

            WHEREAS, the Superintendent of Parks and Recreation recommends to renew the contract with Costa Foods, Inc. for a third additional one-year term for the 2014 pool season.

 

            NOW, THEREFORE BE IT RESOLVED, that the operation of food and refreshment concession services at the Brian J. Slavin Aquatic Aquatic Center in Shrub Oak and the Junior Lake Pool in Yorktown Heights be awarded to Costa Foods, Inc. of 11 Lincoln Avenue, Rye Brook, New York 10573 for the amount of $7,850.00 for the 2014 pool season.

 

Request from the Supervisor’s Office

            RESOLVED, that the Town Board authorizes the Supervisor to execute on behalf of the Town, a Certificate of Completion in the matter of the Urban Renewal Agency, a copy of which is appended to the minutes of the meeting. (see below)

 

 

11.          PUBLIC HEARING

               Reconvene:

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,

              Heights, NY

    

12.       ADJOURN                                                                

 

                                                                                                Alice E. Roker

                                                                                                Town Clerk

Town of Yorktown

Date:   April 1, 2014

 

See a list of outstanding bids and proposed local laws on the Town Clerk’s page, Town of Yorktown’s website: www.yorktownny.org