TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

Similar documents
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, JANUARY 23, 2006

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, APRIL 4, 2017

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MAY 10, 2004

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

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.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MARCH 28, 2005

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

MINUTES ZONING BOARD OF APPEALS May 6, 2009

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Mr. TeWinkle led the Pledge of Allegiance.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, February 13, 2018

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

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

October 15, 2009 Rockville Centre, New York

VILLAGE OF JOHNSON CITY

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

Christopher B. DiPonzio

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

***************************************************************************************

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING WEDNESDAY, MARCH 1, 2006

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

Items number 8, 10 and 11 were removed from the consent agenda.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

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

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

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

Chili Town Board Meeting August 15, 2018 Agenda

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

Town of York 2018 Organizational Meeting January 2, pm

MINUTES Planning Commission January 13, 2016

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

Pledge of Allegiance. Roll Call Attendance: All Present

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

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.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

STARTING AT 7:00PM RESOLUTION

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Transcription:

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari Supervisor Christopher Day Pledge of Allegiance to the Flag ANNOUNCEMENTS : March 17, 2019 1:30 P.M. - St. Patrick's Day Parade / Pearl River Paper Shredding Event: Saturday, April 13th, from 8:00 am - 12 Noon; Orangetown Town Hall Parking Lot. Please bring non-perishable food donations for local pantries. PRESENTATIONS: ** Place Holder ** Hibernian Pipe Band Proclamations for Irish Cultural Heritage Month / Honoring Heather Bowie, Megan Leavey, Joan Moore, Daniel Donohue, Edmond O'Dea Proclamations for National Women's History Month / National Catholic Sisters Week March 8-14, 2019 / Honoring Sr. Michaela Connolly, O.P. and Sister Mary Flood, O.P. of the Dominican Sisters of Blauvelt and Sr. Mary Murray, O.P. and Sr. Eileen Gannon, O.P. of the Dominican Sisters of Sparkill. Frank Phillips (Phillips & Millman) re: Bieber Zone Change Petition DISCUSSION: WORKSHOP OF AGENDA ITEMS PUBLIC COMMENT: OPEN PUBLIC COMMENT PORTION 1. RESOLVED, that the public portion is hereby opened.

SUMMARY OF PUBLIC COMMENTS: CLOSE PUBLIC COMMENT PORTION 2. RESOLVED, that the public portion is hereby closed. AGENDA ITEMS: TOWN BOARD RESOLUTION TO OPEN PUBLIC HEARING / TBWS/RTBM OF MARCH 12, 2019 AT 8:05 P.M. / WATERCOURSE DIVERSION / 60 FISHER AVENUE, PEARL RIVER 3. RESOLVED, the public hearing to consider the Watercourse Diversion application from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, Section 68.11, Block 2, Lot 70, is hereby opened. PRESENTATION: Notice of Posting and Affidavit of Publication SUMMARY OF COMMENTS: RESOLUTION TO CLOSE PUBLIC HEARING OF MARCH 12, 2019 / WATERCOURSE DIVERSION / 60 FISHER AVENUE, PEARL RIVER 4. RESOLVED, the public hearing to consider the Watercourse Diversion application from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, Section 68.11, Block 2, Lot 70, is hereby closed. RESOLUTION TO APPROVE OR DENY / WATERCOURSE DIVERSION / 60 FISHER AVENUE, PEARL RIVER 5. WHEREAS, on June 27, 2018, the Planning Board conducted a public hearing and declared itself lead agency relating to the applicant s subdivision plan application, PB #16-73, for which this watercourse diversion permit application is related, and issued a negative declaration, and further granted preliminary approval, conditioned on the Town Board granting the instant permit for the watercourse diversion; NOW THEREFORE, BE IT RESOLVED, the request from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, Section 68.11, Block 2, Lot 70, for the proposed watercourse diversion

permit is hereby approved/denied. RESOLUTION TO SET PUBLIC HEARING ON PROPOSED ZONE CHANGE FOR 576 ROUTE 303 AND ADJOINING PROPERTIES 6. RESOLVED, that the Town Board will hold a public hearing on April 30, 2019 at 8:05 p.m., on a proposed Local Law, as follows, amending Chapter 43 2.2, establishing the Town Zoning Map, to change the zoning district of the parcels known as: Tax Lot Section 70.14 Block 4 Lot 14 at 578 Route 393 Blauvelt, NY Tax Lot Section 70.14 Block 4 Lot 19 at 568 Route 303 Blauvelt, NY Tax Lot Section 70.14 Block 4 Lot 17 at 572 Route 303 Blauvelt, NY Tax Lot Section 70.14 Block 4 Lot 16 at 574 Route 303 Blauvelt, NY From LO (Laboratory-Office) to CC (Retail-Commerce). 7. (To be provided by Town Attorney) 8. 9. (To be provided by Parks) **PLACE HOLDER** FOR PFIZER PROPERTY APPRAISAL (Town Attorney will have language ready on Monday) ** PLACE HOLDER ** MEMORIALIZING RESOLUTION TO OPPOSE DEFUNDING OF DWYER PROGRAM ** PLACE HOLDER ** RESOLUTION TO APPROVE / CONSULTANT / ASBESTOS TESTING AND ABATEMENT / ABANDONED HOMES ON CHIEF BILL HARRIS WAY RESOLUTION TO APPOINT / MEMBER / PLANNING BOARD / 7 YEAR TERM 10. RESOLVED, that is hereby appointed as Member to the Planning Board for a period of 7-Years, commencing January 1, 2019 and expiring on December 31, 2025. TOWN BOARD / IT TOWN CLERK TOWN ATTORNEY

RESOLUTION FOR APPROVAL OF 2019 CERTIFICATE OF SEWER REGISTRATION 11. RESOLVED, that upon the recommendation of the Town Attorney and the Commissioner of the Department of Environmental Management and Engineering, a Certificate of Registration for 2019 Sewer Work is approved to the following companies: RR Plumbing Services Corp. d/b/a Roto-Rooter, 525 Waverly Avenue, Mamaroneck, NY 10543, Tel.: 914-774-1791 Belleville Landscaping, Inc., 84 North Route 9W, Congers, NY 10920, Tel.: 845-268-7437 RESOLUTION TO ACCEPT, RECEIVE AND FILE PERFORMANCE BOND / GRIFFIN SITE PLAN 12. WHEREAS, Griff Construction LLC as developer of certain property located at 27 Sunrise Lane, Pearl River, New York (Tax Lot 69.18, Block 3, Lot 43.2) applied for and received final site plan approval from the Town of Orangetown Planning Board for said property pursuant to Planning Board decisions #18-51 and #19-06 for the project known as Griffin Site Plan Lot #2; and WHEREAS, pursuant to the aforesaid approvals, the Planning Board required that the applicant post a Performance Bond in the amount of $45,240.00 to ensure the construction and completion of certain public improvements pursuant to the aforesaid approvals; and WHEREAS, the applicant has submitted a fully executed Performance Bond dated January 29, 2019, issued by Capitol Indemnity Corporation as Surety, on behalf of Griff Construction LLC, as principal, in the amount of $45,240.00 naming the Town of Orangetown as beneficiary, to insure the completion of public improvements associated with the Griffin Site Plan Lot #2, which Performance Bond has been approved as to form and substance by the Town Attorney s Office. NOW THEREFORE BE IT RESOLVED, that the Town hereby formally accepts, receives and files with the Office of the Town Clerk a Performance Bond dated January 29, 2019 issued by Capitol Indemnity Corporation as Surety, on behalf of Griff Construction LLC, as principal, in the amount of $45,240.00 naming the Town of Orangetown as beneficiary, to insure the completion of public improvements associated with the Griffin Site Plan Lot #2 no later than January 23, 2021 and said bond to be returned only upon satisfactory completion of said public improvements according to the terms of said Bond and Planning Board decisions #18-51 and #19-06, any Town departments having jurisdiction thereof, and formal resolution of the Town Board.

BUILDING RESOLUTION TO APPROVE SUMMER HOURS / OBZPAE / APRIL 15 - OCTOBER 18, 2019 13. RESOLVED, upon the recommendation of the Director of OBZPAE, the Town Board hereby approves a change to the basic work week for the employees of OBZPAE, from Monday to Friday, 8 am to 4 pm, to a four day work week (Monday to Thursday/Tuesday to Friday), 7:30 am to 5:15 pm. This flexible work schedule shall be in place from Monday April 15, 2019 to Friday October 18, 2019. In accordance with Section 5.1.2 of the Collective Bargaining Agreement, the Town Board has the sole responsibility for establishing flexible hour schedules. RESOLUTION TO GRANT PERMISSION / DIRECTOR / NFIP / MARCH 11-15, 2019 14. RESOLVED, that upon Town Board approval, that permission is hereby granted to OBZPAE Director, Jane Slavin, to attend Managing Floodplain Development through the NFIP being held on March 11-15, 2019 at the NY State Preparedness Training Center, 5900 Airport Road, Oriskany, NY 13424.at a cost of $850.00 for lodging, membership, conference fees and travel expenses, charged to Account No. B3620.441.17. POLICE RESOLUTION TO GRANT PERMISSION / DET. DOMITROVITS AND DET. MADDALENA / ATTEND PROPERTY/EVIDENCE ROOM MANAGEMENT COURSE / MAY 2 - MAY 3, 2019 15. RESOLVED, that upon the recommendation of the Chief of Police, the Town Board hereby approves Detective Domitrovits and Detective Maddalena to attend the Property/Evidence Room Management Course in Onondaga County NY May 2-3, 2019, at a combined cost of $415.00 for lodging, meals and travel to be charged to the Police Department's Schools and Conferences account (B.3120.441.16). POLICE / TOWN ATTORNEY HIGHWAY / POLICE

HIGHWAY RESOLUTION TO ACCEPT PROPOSAL / BROOKER ENGINEERING, PLLC / PROFESSIONAL SERVICES / SITE PLAN AND IMPROVEMENT STUDY / OLD MIDDLETOWN ROAD, PEARL RIVER 16. RESOLVED, the Town Board hereby agrees to accept the proposal from Brooker Engineering, PLLC, dated February 7, 2019, to provide professional services to perform a Site Plan and Road Improvement Study for Old Middletown Road, Pearl River, in the amount of $5,000.00. RESOLUTION TO ACCEPT PROPOSAL / MASER CONSULTING, P.A. / PROFESSIONAL SERVICES / EXAMINATION OF POTENTIAL FOR IMPROVING/MODIFYING VEHICLE CIRCULATION, PEDESTRIAN SAFETY AND TAXI OPERATIONS ON RAILROAD AVENUE, PEARL RIVER TRAIN STATION 17. RESOLVED, that upon the recommendation of the Superintendent of Highways, the Town Board hereby agrees to accept the proposal from Maser Consulting, P.A., dated January 30, 2019, to provide professional services for the examination of the potential for improving/modifying vehicle circulation, pedestrian safety and taxi operations on Railroad Avenue at the Pearl River Train Station, in the amount of $14,550.00. HIGHWAY / PARKS / POLICE PARKS AND RECREATION RESOLUTION TO INCREASE CONTRACT AMOUNT / PLAYGROUND REPLACEMENTS / CHERRY BROOK PARK 18. RESOLVED, upon the recommendation of the Superintendent of parks and recreation, the Town Board hereby gives approval to increase the contract amount for the replacement of the Cherry Brook Park, Stoughton Park and Sparkill Park playgrounds with Pettinelli Recreation/Miracle Recreation as per NJPA Contract #030117-LTS from an amount not to exceed $165,000.00 to an amount not to exceed $315,000.00 for upgrades to playground surfacing materials. RESOLUTION TO APPROVE AGREEMENT / HVAC CONTROL SYSTEM UPGRADE / RICHMAR CONTROLS / TOWN HALL BUILDING 19. RESOLVED, upon the recommendation of the Superintendent of Parks and Recreation, the Town Board hereby approves the agreement with Richmar

DEME PERSONNEL Controls, Yonkers, NY in the amount of $17,400.00 for the upgrade of the HVAC control system including computer, software, control components and staff training. TRAFFIC ADVISORY BOARD AUDIT PAY VOUCHERS 20. RESOLVED, upon the recommendation of the Finance Director, Jeff Bencik, the Finance Office is hereby authorized to pay vouchers for a total amount of four (4) warrants for a total of $ 897,822.37. ADJOURNMENTS RESOLUTION TO RE-ENTER RTBM / ADJOURNED / MEMORY 21. RESOLVED, at pm, the Town Board re-entered the Regular Town Board Meeting and adjourned in memory of: