David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

Similar documents
MINUTES OF THE TOWN BOARD February 14, 2017

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD April 18, 2017

MINUTES OF THE TOWN BOARD September 17, 2013

MINUTES OF THE TOWN BOARD January 15, 2019

MINUTES OF THE TOWN BOARD April 5, 2016

MINUTES OF THE TOWN BOARD December 20, 2016

MINUTES OF THE TOWN BOARD January 16, 2018

MINUTES OF THE TOWN BOARD Special Meeting June 20, 2017

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

City of South Pasadena

Town Board Minutes January 8, 2019

MINUTES OF THE TOWN BOARD May 19, 2015

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

BLUE ASH CITY COUNCIL. May 22, 2014

Regular Meeting of the Vestal Town Board November 16, 2016

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Tonawanda Board Town Board

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

MINUTES OF PROCEEDINGS

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

ORGANIZATIONAL MEETING JANUARY 6, 2014

Governing Body Present Absent

Town of Tonawanda Board Town Board

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

Town of Norfolk Norfolk Town Board January 12, 2015

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

Agenda Council Chambers Tonawanda, New York December 19, 2017

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

TOWN OF CARMEL TOWN HALL

Town of Norfolk Norfolk Town Board July 12, 2017

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

k# THE VILLAGE OF HAWTHORN WOODS

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

BLUE ASH CITY COUNCIL. April 24, 2008

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

Supervisor Price recognized the presence of County Legislator Scott Baker.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

Thereafter, a quorum was declared present for the transaction of business.

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

CONSENT AGENDA Upon request of any Trustee, any item may be removed from the Consent Agenda for separate consideration.

M I N N o. 2 1 A P P R O V E D F O R R E L E A S E & C O N T E N T

COUNCIL MEETING MINUTES January 14 th, 2019

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

Special City Council Meeting Agenda August 23, :00 PM

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

Town of Murray Board Meeting July 11, 2017

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

MINUTES OF PROCEEDINGS

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

Regular Meeting of the Vestal Town Board October 26, 2016

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

Transcription:

TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD December 18, 2018 Minutes of a Meeting of the Town Board of the Town of Eastchester held on December 18, 2018 at 7:10 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York. I. CALL TO ORDER II. III. PLEDGE OF ALLEGIANCE ROLL CALL Present: Present: Supervisor Anthony Colavita Councilman Glenn Bellitto Councilman Joseph Dooley Councilwoman Theresa Nicholson Councilman Luigi Marcoccia Town Clerk Linda Laird Comptroller Dawn Donovan Town Attorney Louis Reda IV. OPPORTUNITY TO ADDRESS THE BOARD ON AGENDA ITEMS Note to the reader: During the First Opportunity to Address the Board, residents are asked to limit their comments to Agenda Items. Frequently, a clarification or general question concerning an Agenda Item is requested. To benefit the reader, the clarifications and additional information regarding a given Agenda Item will be included at the point when the Item is considered and discussed by the Town Board. All comments in favor or opposition to an Agenda Item will be included here. David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department. Michael Denning suggested the IMA with the Tuckahoe School District be drafted as two separate agreements, one regarding Siwanoy Blvd and the other regarding facility use. V. APPOINTMENTS Councilman Bellitto offered a motion that was seconded by Councilman Dooley to approve the probationary appointment of Nicholas Todino of Eastchester to the position of Police Officer in the Police Department at the annual salary of $37,638.00. The appointment would be effective on January 7, 2019 to coincide with the start of the Police Academy. Candidate Todino appeared on the Police Officer eligible list #69 547 established in August 2107 and shall serve a probationary term of not less than twelve weeks and not more than seventy eight weeks. The appointment is contingent on the successful completion of the background investigation, medical exam and completion of Westchester County Civil Service paperwork. VI. APPROVAL OF MINUTES Councilman Marcoccia offered a motion that was seconded by Supervisor Colavita to approve the Minutes of the November 27, 2018 Special Town Board Meeting and the December 4, 2018 Regular Town Board Meeting as prepared by Town Clerk Linda Laird. VII. REPORTS OF DEPARTMENTS, BOARDS AND COMMISSIONS A) POLICE DEPARTMENT REPORT

Police Chief Tim Bonci presented the following reports for November 2018; Report of Parking Summonses, Citation Activity Report, Patrol Activity Report, Statement of Accounts and the Traffic Accident Report. Chief Bonci reported the five recruits currently attending the Police Academy will graduate on November 21 st and will begin field training after the 1 st of the year. The Chief reported the Ballistic Vests worn by members of the Eastchester Police Department are replaced every five years, and are supported with grant monies received via either federal or state funding. B) LAW DEPARTMENT REPORT 1. RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AND DELIVER AN INTERMUNICIPAL AGREEMENT BETWEEN THE TOWN OF EASTCHESTER AND THE TUCKAHOE UNION FREEE SCHOOL DISTRICT PERTAINING TO THE TOWN TRANSFERRING A PORTION OF A STREET KNOWN AS SIWANOY BOULEVARD TO THE TUCKAHOE UNION FREE SCHOOL DISTRICT AND THE TUCKAHOE UNION FREE SCHOOL DISTRICT SHALL MAKE AVAILABLE TO THE TOWN NUMEROUS SCHOOL DISTRICT FACILITIES FOR THE TOWNS USE Supervisor Colavita explained the agreement between the Town and the Tuckahoe School District provides a transfer of a small portion of Siwanoy Blvd to the District and formalizes the agreement for Town recreation use of District fields and facilities, when available. Under the review of the Sports Council, use of facilities for school functions will trump the use for town function. The IMA includes a standard reverter provision should either party choose to rescind the agreement. Further, the Town will continue to maintain, plow and pave Siwanoy Blvd. The agreement was approved unanimously by the Tuckahoe Union Free School District Board of Education on December 17, 2018. Supervisor Colavita offered a motion that was seconded by to approve a RESOLUTION authorizing the Supervisor to execute and deliver an Intermunicipal Agreement (IMA) between the Town of Eastchester and the Tuckahoe Union Free School District pertaining to the Town transferring a portion of a street known as Siwanoy Blvd. to the Tuckahoe Union Free School District and further the Tuckahoe Union Free School District shall make available to the Town of Eastchester numerous School District facilities for the Town s use. C) HIGHWAY DEPARTMENT REPORT for November 2018 was received for filing. D) BUILDING DEPARTMENT REPORT for October and November 2018 was received for filing. E) RECEIVER OF TAXES REPORT for November 2018 was received for filing. F) TOWN CLERK S REPORT for October and November 2018 was received for filing. VIII. CORRESPONDENCE A) MEMORANDUM FROM COMPTROLLER RE: BUDGET TRANSFERS/REVISIONS Councilman Bellitto offered a motion that was seconded by Supervisor Colavita to approve the following Budget Transfers and Revisions: Transfers From: Salaries/PT Seasonal A7141.102 $ 11,360.00 To: Contractual Services A1315.450 $ 6,745.00 Unemployment Ins. A9000.805 $ 4,615.00 From: Postage A1325.420 $ 565.00 To: Materials & Supplies A1325.401 $ 565.00 From: Personal Services A1355.452 $ 796.00 To: Overtime A1355.450 $ 796.00

From: Contractual Services A8686.450 $ 308.00 To: Materials & Supplies A8686.401 $ 308.00 Revisions Increase: Recreation General A02001 $180,450.00 Increase: Overtime A7140.103C $ 10,173.00 Increase: Recreation Misc. Events A7140.491 $170,277.00 Increase: Police Outside Service Fees B01523 $ 100,000.00 Increase: Overtime- Private Pay B3120.103P $ 100,000.00 Increase: State Aid Public Safety B03389 $ 6,100.00 Increase: Equipment B3120.201 $ 6,100.00 B) MEMORANDUM FROM COMPTROLLER RE: ADOPTION OF 2019 PRELIMINARY BUDGET Supervisor Colavita stated the following proposed changes to the Preliminary Budget would not change the total budget of $35,554,236. The total Townwide Tax levy for the 2019 budget is $3,662,251. Property taxes count for 40% of the Townwide revenue budget, 13% or $1,255,000 from fund balance with the remaining 47% mainly consisting of department revenue, and mortgage taxes. The 2019 Townwide budget will generate a 1.42% property tax rate increase, which amounts to an increase of $0.504 per thousand dollars of assessed valuation. What this means is that: an average house in the Village of Bronxville with an assessment of $21,800 will pay $10.99 more per year ($0.92 per month); an average house in the Village of Tuckahoe with an assessment of $7,300 will pay $3.68 more per year ($0.31 per month). The total Town Outside Tax levy for the 2019 budget is $16,388,376. Property taxes account for 57% of the Town Outside revenue budget, 9% or $3,140,000 from fund balance and the remaining 34% mainly consisting of department revenue and sales taxes. The 2019 Town Outside budget will generate a 0.74% property tax rate increase, which amounts to an additional $2.1895 per thousand dollars of assessed valuation. What this means is that an average house in the Town Outside portion of Eastchester with an assessment of $9,000 will pay an additional $19.71 per year ($1.64 per month). Supervisor Colavita offered a motion that was seconded by Councilman Bellitto to approve the following changes to the 2019 Preliminary Budget: TOWNWIDE PROPOSED CHANGES TO 2019 PRELIMINARY BUDGET 2019 2019 Preliminary Additions/ New Budget Budget (Reductions) Amount COMMENT A1110.100 Justice Court - Salaries 329,041 3,000 332,041 Reallocation from PT Seasonal A1110.102 Justice Court - PT Sal 3,000 (3,000) - Reallocation to FT salary A1220.100 Supervisor - Salaries 211,994 2,318 214,312 Reallocation A1315.100 Comptroller - Salaries 173,724 2,489 176,213 Reallocation A1330.100 Receiver of Taxes - Salaries 162,458 216 162,674 Reallocation A1345.100 Computer - Salaries 95,630 438 96,068 Reallocation A1355.100 Assessor - Salaries 193,855 2,143 195,998 Reallocation A1410.100 Town Clerk - Salaries 189,596 14,046 203,642 Reallocation A1420.100 Law - Salaries 227,335 2,568 229,903 Reallocation A1450.463 Election - Moving & Stor 11,760 (6,000) 5,760 Reallocation A5010.100 Hwy Admin - Salaries 194,829 2,427 197,256 Reallocation A6872.100 Nutrition - Salaries 67,000 1,173 68,173 Reallocation A7140.100 Recreation - Salaries 308,883 2,602 311,485 Reallocation

A9000.806 Health Insurance 1,186,000 (24,420) 1,161,580 Reallocation TOWN OUTSIDE B8010.100 Zoning - Salaries 94,490 2,180 96,670 Reallocation B8020.100 Planning - Salaries 141,736 3,270 145,006 Reallocation B9000.803 Social Security 553,000 (5,450) 547,550 Reallocation LAKE ISLE E 02006 Seasonal Permits 2,200,000 (200,000) 2,000,000 Budget reduction E 02007 Daily Fees 420,000 (20,000) 400,000 Budget reduction E3250.450 Bldg/Main. - Contr. Serv. 65,000 (5,000) 60,000 Budget reduction E3300.102 Pool - Salaries 435,615 (35,000) 400,615 Budget reduction E3300.401 Pool - Materials 100,000 (5,000) 95,000 Budget reduction E3515.401 Golf Admin - Materials 15,000 (2,500) 12,500 Budget reduction E3600.203 Admin - Equipment 20,000 (20,000) - Budget reduction E3600.401 Admin - Materials 37,500 (2,500) 35,000 Budget reduction E3600.435 Admin - Utilities 250,000 (20,000) 230,000 Budget reduction E3600.450 Admin - Contractual 606,727 (30,000) 576,727 Budget reduction E3600.462 Admin - Legal 10,000 (10,000) - Budget reduction E3600.499 Admin - Contingency 79,306 (40,000) 39,306 Budget reduction E3600.803 Admin - Social Security 65,000 (30,000) 35,000 Budget reduction E3600.805 Admin - Unemployment 65,000 (20,000) 45,000 Budget reduction GARTH ROAD PARKING ST 0599 App Fund Balance 5,000 (5,000) - Reallocation ST 01001 Real Propery Taxes 182,997 5,000 187,997 Reallocation Councilman Marcoccia offered a motion that was seconded by Councilman Dooley to approve a RESOLUTION to adopt the 2019 Preliminary Budget as amended. C) MEMORANDUM FROM COMPTROLLER RE: COMPUTER SERVICES AGREEMENT Per a request from Comptroller Dawn Donovan, Councilman Marcoccia offered a motion that was seconded by Councilman Bellitto to approve a RESOLUTION to accept the agreement with Sullivan Data for IT services for 2019 for $54,800. The amount of $54,800 is a three year fixed price which began on January 1, 2018 and ends on December 31, 2020. Funds are provided for in the 2019 Budget. D) MEMORANDUM FROM COMPTROLLER RE: COMMUNITY CENTER CHANGE ORDER#1 S&L PLUMBING Per a request from Comptroller Dawn Donovan, Supervisor Colavita offered a motion that was seconded by Councilman Bellitto to approve a RESOLUTION to approve Change Order #1 for the Community Center in the amount of $20,763.75

for the addition/relocation of the fire line which is required by the Fire Department and not part of the base bid and to authorize the Supervisor to sign Change Order #1. The Change Order has been approved by the architect and project manager. E) MEMORANDUM FROM COMPTROLLER RE: COMMUNITY CENTER CHANGE ORDER #2 PETER CAMILLI & SONS Per a request from Comptroller Dawn Donovan, Supervisor Colavita offered a motion that was seconded by Councilman Dooley to approve a RESOLUTION to approve Change Order #2 for the Community Center in the amount of $4,785 for the excavation to relocate the sprinkler line to the front of the site along the retaining wall as per the architect s drawing and to authorize the Supervisor to sign Change Order #2. The Change Order has been approved by the architect and project manager. LATE FLYING ITEM: MEMORANDUM FROM POLICE TRAFFIC DIVISION RE: CHRISTMAS METER EXEMPTION Councilman Marcoccia offered a motion that was seconded by Councilwoman Nicholson to approve a request from the Chamber of Commerce to provide free short term parking for holiday shoppers in the business districts of town by bagging the meters from Saturday, December 22nd to Monday, December 24 th. IX. MISCELLANEOUS BUSINESS Councilman Marcoccia offered a motion that was seconded by Supervisor Colavita to approve the date of the January 2019 Town Board meetings to ONE meeting only for the month to be held on January 15, 2019. X. COUNCIL MEMBER REPORTS The Supervisor Colavita and Town Board Members wished residents and happy holiday season and New Year. XI. SECOND OPPORTUNITY TO ADDRESS THE BOARD David Levy spoke in opposition to paying the Community Center change orders and recommended investing in repairs and/or renovation of the Highway Yard while interest rates are low. There being no further public business, the meeting was adjourned at 8:15 p.m. Minutes prepared by; Linda Laird Town Clerk