Town Board Meeting

Tuesday, May 21, 2013 - 7:30pm to 9:35pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
May 21, 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. RESOLUTIONS FROM THE MEETING OF 05/07/2013

6. COURTESY OF THE FLOOR

7. PUBLIC HEARINGS
• 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.

8. RESOLUTIONS

• Request from the Assessor:
RESOLVED, that the Supervisor is authorized to sign a Second Amendment to Agreement between the Town and Field Home – Holy Comforter and Catherine Field Home, amending the 2000 PILOT agreement, to provide for additional payments in lieu of taxes by the property owners for proposed new senior independent living units and a common areas building.

• Request from the Building Inspector:
Authorize the Building Inspector to issue Temporary Certificates of Occupancy to Crompond Crossing and Best Plumbing
Whereas, Old Crompnd LLC has requested a Temporary Certificate of Occupancy from the Building Inspector for permit #20120323 (Best Plumbing), and
Whereas, pursuant to Section 300-196B, the Building Inspector may be authorized to issue a Temporary Certificate of Occupancy.
Resolved, the Town Clerk is hereby authorized to refer the request out for review and recommendation from the appropriate town agencies.

• Request from the Comptroller
Authorize the Town Comptroller to transfer $10,975.77
from the Shrub Oak Community Association Park District
fund balance to the Professional Fees Line
BE IT RESOLVED, that the following 2013 budget transfer is approved:
Transfer $10,975.77 from the Shrub Oak Community Park Association Fund Balance to the Professional Fee Line (SC.7180.0441) to pay Kellard Sessions Consulting, P.C. for engineering services related to Shrub Oak Lake.

Authorize the Town Comptroller to pay former employee
Robert Agostino unused vacation and personal leave
Be it resolved that the Town Board hereby authorizes the Town Comptroller to pay to former employee Robert Agostino the cash value of unused vacation, personal and floating holiday leave accrued as of 05/09/13 his date of resignation as follows:
Rate of Pay: $23.1571 hourly
Unused Vacation Leave: 80.75 hours x $23.1571 = $ 1,869.94
Unused Personal Leave: = $
Unused Floating Holidays: 4 hours x $23.15.71 = $ 92.63
Total $ 1,962.57

• Requests from the Engineering Department:
Erosion Control Bond Releases:
#WP-090-12 – Granite Springs Road
WHEREAS, Douglas & Karen Erickson, as applicants, heretofore filed an Erosion Control Bond in the amount of $300.00, which was deposited into the T33 Account on November 26, 2012, covering Wetland Permit #090-12, for work performed at their Granite Springs 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 control may be released, NOW THEREFORE BE IT
RESOLVED, that the above-described Erosion Control Bond in the amount of $300.00 be and is hereby released to Mr. & Mrs. Douglas Erickson, 54 Granite Springs Road, Yorktown Heights, NY 10598.

#WP-BSWPPP-030A-12 – Croton Lake Road
WHEREAS, Susan & Larry Bertuccelli, as applicants, heretofore posted Check No.175 in the amount of $300.00, which was deposited into the T33 Account on May 21, 2012, covering Stormwater Permit #030A-12, for work performed at their 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. & Mrs. Larry Bertuccelli, 1355 Croton Lake Road, Yorktown Heights, NY 10598.

Application Extension Request
Lyhus/Caswell – WP-T-BSWPP-26-11 – Hanover Street
WHEREAS, the Town Board at their meeting of September 18, 2012 approved a conditional Wetland, Tree and Stormwater permit for applicants Lyhus and Caswell for a project on Hanvoer Street, and
WHEREAS, an additional sixty days is being requested to complete the conditions contained in the permit,which is the applicants second extension request, and
WHEREAS, monies have not yet been posted for the permit, and
WHEREAS, work has not yet commenced on the site, and
WHEREAS, the applicant is aware that if work does not commence after the 60-day period is over, they will have to seek reapproval from the Town Board, NOW, THEREFORE BE IT
RESOLVED, that permit #WP-T-BSWPPP-026-11 is hereby extended from 5/17/13 to 7/16/13.

9. AWARD BIDS
• Portable Generator – Engineering Department
Bids were received for the Purchase of a Portable Generator with Trailer for the Water Pollution Control Plant, Bid #13-2, and are summarized as follows:

NAME OF BIDDER AMOUNT OF BID
FM Generator $51,148.00
Penn Jersey Machinery $55,550.00
Alpine Power Systems $59,537.00
H.O. Penn $69,228.00

WHEREAS, the apparent low bidder will not provide an engine with emissions that comply with current regulations, they have been deemed non-responsive, NOW, THEREFORE, BE IT

RESOLVED, that the bid for the Purchase of a Portable Generator with Trailer for the Water Pollution Control Plant, Bid #13-2, be awarded to the lowest responsive bidder, Penn Jersey Machinery, at a cost of $55,550.00.

10. REFUNDS
• Water Department:
Account #4403473378
RESOLVED, that upon recommendation of the Northern Westchester Joint Water Works, a refund in the amount of $427.25 be and is hereby refunded to Account # 4403473378.
Account #4314500038
RESOLVED, that upon recommendation of the Northern Westchester Joint Water Works, a refund in the amount of $235.20 be and is hereby refunded to Account # 4314500038

11. MONTHLY REPORTS

12. COURTESY OF THE FLOOR

13. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: May 21, 2013

BIDS WAITING TO BE AWARDED
• Microfilm/fiche Reader Printer Maintenance – Town Clerk
• RFP Tax Certiorari Attorney
• Tow Bid