MINUTES OF THE TOWN BOARD April 18, 2017

Similar documents
MINUTES OF THE TOWN BOARD February 14, 2017

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

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD September 17, 2013

MINUTES OF THE TOWN BOARD April 5, 2016

MINUTES OF THE TOWN BOARD January 15, 2019

MINUTES OF THE TOWN BOARD December 20, 2016

MINUTES OF THE TOWN BOARD January 16, 2018

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

MINUTES OF THE TOWN BOARD Special Meeting June 20, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

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

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

Common Council of the City of Summit

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

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

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING APRIL 03, :00 P. M. SUMMARY AGENDA ITEMS

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

TOWN OF CARMEL TOWN HALL

MIN No. 11 APPROVED FOR RELEASE & CONTENT

MINUTES OF THE TOWN BOARD May 19, 2015

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW DECEMBER 13, 2010

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

The minute book was signed prior to the opening of the meeting.

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

Town of Norfolk Norfolk Town Board July 12, 2017

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010

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

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

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

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

Charles D. Snyder Councilman

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

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

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Regular Meeting of the Vestal Town Board October 26, 2016

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.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

MINUTES OF PROCEEDINGS

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

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

MUNICIPAL COUNCIL AGENDA

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

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

MINUTES OF PROCEEDINGS

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

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

Meeting June 15, 2015

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

MINUTES OF PROCEEDINGS

Town of Murray Board Meeting July 11, 2017

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

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.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

PRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

TOWNSHIP OF LOPATCONG

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

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

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

City of Utica Regular Council Meeting August 9, 2017

Jennifer Whalen. David Green David C. Rowley

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

136 September 21, 2015

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Transcription:

MINUTES OF THE TOWN BOARD April 18, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on April18, 2017 at 8:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York. I. CALL TO ORDER II. III. Present: PLEDGE OF ALLEGIANCE FLAG ROLL CALL Supervisor Anthony Colavita Councilman Glenn Bellitto Councilman Joseph Dooley Councilman Luigi Marcoccia Councilwoman Theresa Nicholson Town Clerk Linda Laird Comptroller Dawn Donovan Town Attorney Louis J. Reda IV. OPPORTUNITY TO ADDRESS THE BOARD ON AGENDA ITEMS Mike Denning asked if the Stormwater Management Annual Report pertains to stormdrain maintenance. The Supervisor explained the unfunded, state mandated program provides for participation in the Intermunicipal Agreement with Westchester County to qualify for State funds and assistance to provide public education and participation, adoption of required legislation, such as the Illicit Detection and Elimination Law and the Stormwater Management and Erosion and Sediment Control Law, the mapping and regular inspection of stormwater outflow, and the establishment of policy and procedures for the Highway Department with respect to projects that impact stormwater quality. V. APPOINTMENTS Councilman Dooley offered a motion that was seconded by Councilman Bellitto to approve the probationary appointment of Jeffrey Wheeler of Tuckahoe, NY to the full time position of Laborer (Group E, Step 1) at the annual salary of $44,250 effective April 21, 2017. Mr. Wheeler will be required to serve a probationary period which will run not less than twelve weeks and not more than fifty-two weeks. The appointment is contingent on the successful completion of the background investigation and preemployment testing. Funds are provided in the 2017 budget. I. REPORTS OF DEPARTMENTS, BOARDS AND COMMISSIONS A) POLICE DEPARTMENT REPORT The Board reviewed and approved for filing the following reports for March 2017 of Parking Summonses, Citation Activity Report, Patrol Activity Report, Statement of Accounts and the Traffic Accident Report B) LAW DEPARTMENT REPORT 1. RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO AN INSURANCE RENEWAL WITH THE FRANKLIN GROUP, LLC. EFFECTIVE APRIL 30, 2017 APRIL 30, 2018 Supervisor Colavita offered a motion that was seconded by Councilman Marcoccia to approve a RESOLUTION authorizing the Supervisor to enter into an insurance renewal with the Franklin Group, LLC for a total premium of $389,260.74 for the policy period April 30, 2017 to April 30, 2018. Town Attorney Lou Reda stated the Franklin Group offers competitive prices and has a diligent staff.

2. RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AND DELIVER A RENEWAL AGREEMENT BETWEEN THE TOWN OF EASTCHESTER AND NETWORK ADJUSTERS, INC. EFFECTIVE APRIL 30, 2017 APRIL 30, 2018 Supervisor Colavita offered a motion that was seconded by Councilman Dooley to approve a RESOLUTION authorizing the Supervisor to execute and deliver a renewal agreement between the Town of Eastchester and Network Adjusters, Inc., effective April 30, 2017 through April 30, 2018 for a fee of $22,573.75, payable quarterly. 3. RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AND DELIVER AN AGREEMENT BETWEEN THE TOWN OF EASTCHESTER AND COMPLUS DATA INNOVATIONS, INC. FOR THE PROCESSING OF PARKING TICKETS USING THE FASTTRACK PARKING TICKET MANAGEMENT SYSTEM Councilman Bellitto offered a motion that was seconded by Supervisor Colavita to approve a RESOLUTION authorizing the Supervisor to execute and deliver an agreement between the Town of Eastchester and Complus Data Innovations, Inc. for the processing of parking tickets using the FastTrack Parking Ticket Management System. Complus Data retains 10% of parking ticket revenue collected and is reimbursed for postage and other minor fees. 4. RESOLUTION AUTHORIZING THE SETTLEMENT OF A CERTIORARI PROCEEDING BY 97 MONTGOMERY STREET LLC/WORLD AQUA RESOURCES, INC. 95-97 MONTGOMERY STREET Supervisor Colavita offered a motion that was seconded by Councilman Dooley to approve a RESOLUTION authorizing the settlement of a certiorari proceeding instituted by 97 Montgomery Street LLC/World Aqua Resources, Inc., affecting premises known as Section 58, Block 3, Lot 36 95 97 Montgomery Street as follows: ASSESSMENT YEAR TAX YEAR ASSESSED VALUATION PROPOSED SETTLEMENT A.V. AMOUNT OF REDUCTION 2012 2013 $37,150.00 $19,240.00 $17,910.00 2013 2014 $26,000.00 $20,115.00 $ 5,885.00 2014 2015 $26,000.00 $19,740.00 $ 6,260.00 2015 2016 $26,000.00 $18,415.00 $ 7,585.00 2016 2017 $20,750.00 $18,415.00 $ 2,335.00 *To be bonded at a later date Eastchester School District approved the settlement TOTAL TOWN TAX REFUND $12,287 5. RESOLUTION AUTHORIZING THE SETTLEMENT OF A CERTIORARI PROCEEDING BY FRANK CAPUANO ALBANESE PLACE Councilman Marcoccia offered a motion that was seconded by Supervisor Colavita to approve a RESOLUTION authorizing the settlement of a certiorari proceeding instituted by Frank Capuano affecting premises known as Section 68, Block 2, Lot 4 Albanese Place, Eastchester, NY as follows: ASSESSMENT YEAR TAX YEAR ASSESSED VALUATION PROPOSED SETTLEMENT A.V. 2010 2011 $21,350.00 $18,350.00 $3,000.00 2011 2012 $21,350.00 $19,350.00 $2,000.00 2012 2013 $21,350.00 $20,350.00 $1,000.00 Eastchester School District approved the settlement TOTAL TOWN TAX REFUND $1,672 AMOUNT OF REDUCTION 6. RESOLUTION AUTHORIZING THE SUPERVISOR AND THE TOWN BOARD TO APPROVE THE 2016/2017 STORMWATER MANAGEMENT ANNUAL REPORT FOR YEAR 14 Supervisor Colavita offered a motion that was seconded by Councilman Marcoccia to approve a RESOLUTION

authorizing the Supervisor and the Town Board of the Town of Eastchester to approve the 2016/2017 Stormwater Management Annual Report for Year 14. C) HIGHWAY DEPARTMENT REPORT Hector DiLeo, Superintendent of Highways, reported both the Sidewalk and Curb Project and the Street Resurfacing Project have begun throughout town. In addition, trees are being planted in various locations as part of the tree planting program. D) RECEIVER OF TAXES REPORT for March 2017 was received for filing. E) TOWN CLERK S REPORT for March 2017 was received for filing. II. CORRESPONDENCE A) MEMORANDUM FROM SENIOR PROGRAMS AND SERVICES RE: TITLE IIIB CONTRACT BETWEEN THE TOWN OF EASTCHESTER AND WESTCHESTER COUNTY DEPARTMENT OF SENIOR PROGRAMS AND SERVICES FOR PROGRAM YEAR 2017 TRANSPORTATION SERVICES Councilman Bellitto offered a motion that was seconded by Councilman Marcoccia to approve a Resolution authorizing Supervisor Colavita to sign the Contract with Westchester County Dept. of Senior Programs and Services for Title IIIB, including the Agreement, Schedule A, Schedule B and Schedule C. The federal grant in the amount of $7,247.00 is awarded to the Town of Eastchester through Westchester County Department of Senior Programs and Services. IIIB funding is designated for transportation services provided to senior citizens. B) MEMORANDUM FROM SENIOR PROGRAMS AND SERVICES RE: TITLE IIIC AND NUTRITION SERVICES INCENTIVE PROGRAM (NSIP) BETWEEN THE TOWN OF EASTCHESTER AND WESTCHESTER COUNTY DEPARTMENT OF SENIOR PROGRAMS AND SERVICES RE: CONGREGATE MEALS, HOT MEALS AND HOME DELIVERED MEALS Councilman Dooley offered a motion that was seconded by Councilman Marcoccia to approve a RESOLUTION authorizing Supervisor Anthony S. Colavita to sign the Contract with Westchester County Department of Senior Programs and Services for IIIC and NSIP funding including the Agreement and Schedules A, B, and C. The total estimated amount of $100,549 is awarded to the Town of Eastchester through Westchester County Department of Senior Programs and Services. IIIC-1 in the amount of $51,424. Federal funding for Congregate Meals. This funding is used to purchase hot meals that are provided at our senior centers. Estimated IIIC-1 NSIP (Nutrition Services Incentive Program) in the estimated amount of $19,027. Additional federal funding available to purchase the hot meals that are provided at our senior centers. IIIC-2 in the amount of $21,152. Federal funding for home delivered meals. This funding is used to purchase the hot meals that are delivered to at risk homebound seniors. Estimated IIIC-2 NSIP (Nutrition Services Incentive Program) in the estimated amount of $8946. Additional funding available to purchase the hot meals that are delivered to the at risk homebound seniors. C) MEMORANDUM FROM ASSESSOR RE: TAX REFUND APPLICATION 108 LYONS ROAD Supervisor Colavita reviewed a Real Property Tax Refund Application for the tax year 2016 for property located at 108 Lyons Road (Section 55, Block 4, Lot 12). The refund has been approved by the Westchester County Tax Commission and totals $1,566 and is due to owner Elizabeth Gillespie. She was approved for an Enhanced STAR but it was entered as a Basic STAR on the 2015 Assessment Roll therefore producing incorrect 2016/2017 School tax bill.

Councilman Bellitto offered a motion that was seconded by Supervisor Colavita to approve a RESOLUTION to approve a 2016/17 Enhanced STAR refund in the amount of $1,566. D) MEMORANDUM FROM ASSESSOR RE: TAX REFUND APPLICATION 92 SUMMIT AVE Supervisor Colavita reviewed a Tax Refund Application for the tax years 2014, 2015 and 2016 for property located at 92 Summit Avenue (Section 25, Block 1, Lot 5). The refunds have been approved by the Westchester County Tax Commission and total $1,649 for 2014, $1,692 for 2015 and $1,726 for 2016 and are due to the owners Mr. & Mrs. Ronald Vitale. They were approved for a Basic STAR but the exemption was not entered on the 2013 Assessment Roll therefore producing incorrect 2014/2015, 2015/2016 and 2016/2017 School tax bills. Councilman Bellitto offered a motion that was seconded by Supervisor Colavita to approve a RESOLUTION to approve 2014/15, 2015/16 and 2016/17 Basic STAR refunds in the amounts of $1,659, $1,692 and $1,726 respectively. E) MEMORANDUM FROM ASSESSOR RE: TAX REFUND APPLICATION - 24 LEEWOOD CIRLCE 2L Supervisor Colavita reviewed a Tax Refund Application for the tax years 2015 and 2016 for property located at 24 Leewood Circle, Apt 2L (Section 65.L, Block 1, Lot 4.E-224L). The refunds have been approved by the Westchester County Tax Commission and total $1,537 for 2015 and $1,568 for 2016 are due to the owner Drina Tambura (f/k/a Drina Murphy). She was approved for a Basic STAR but due to incorrect sales information, the exemption was not removed on the 2015 Assessment Roll therefore producing incorrect 2015/2016 and 2016/2017 School tax bills. Supervisor Colavita offered a motion that was seconded by Councilman Marcoccia to approve a RESOLUTION to approve 2015/16 and 2016/17 Basic STAR refunds in the amounts of total $1,537 and $1,568. III. IV. MISCELLANEOUS BUSINESS - none COUNCIL MEMBER REPORTS Councilman Marcoccia invited the public to attend the Lake Isle Open House on Saturday, April 22 nd at noon for a short presentation and a tour of the facility. Mr. Marcoccia also discussed the availability of scheduling mini golf outings by calling the golf pro. Councilman Bellitto reported on a matter being reviewed by TPAC regarding requests to install speed bumps on Locust Avenue and/or in the surrounding area. Mr. Bellitto cited studies that conclude 40%-70% of drivers exceeding the speed limit on a given street live within a 5 block radius. While studies have shown speed bumps to be ineffective, as well as dangerous, speed limit warning signs that display speed at which a car is being driven have been proven to have a real impact of the speed at which cars drive through an area. The town recently purchase seven portable, solar powered, speed limit warning signs for use throughout the town, including in the Locust Avenue area. Mr. Bellitto spoke of the benefits of neighborhood involvement and individual commitment to abide by the speed limit as a means to impacting the speeding concerns. Further, Councilman Bellitto reported TPAC members discussed a proposal to install 3 new stop signs on Locust in the hope of reducing speeding and will report its finding to the Town Board in the coming weeks. Councilman Dooley announced the Eastchester Historical Society Annual Meeting will take place on Sunday April 23rd at 2pm at the American Legion Post. Light refreshments will be served and a World War I themed presentation entitled "A Borrowed Soldier" given by Eastchester Historical Society President Emeritus Michael Fix. Mr. Dooley announced the project to provide better parking and access to the Marble School House will be completed in early June. Councilwoman Nicholson announced the Eastchester/Tuckahoe Girl Scout Troops will plant seedlings on Highland Avenue from 2:30 5:00 pm on Friday, April 21 st to commemorate Arbor Day.

Supervisor Colavita announced the Eastchester Tax Office will provide extended hours on Monday, May 1 st from 8:00 am to 7:00 pm for the convenience of taxpayers. In closing, the Supervisor invited the public to attend the annual Police Memorial Service will be held on Saturday, May 13 th at 11 a.m. at Town Hall and pay tribute to all deceased members of the Department with a special tribute to Sergeant Richard Morris. V. SECOND OPPORTUNITY TO ADDRESS THE BOARD Mike Denning suggested the storm drains be cleaned on a more regular basis. The Supervisor explained the three communities of Eastchester, Bronxville and Tuckahoe share equipment for such purposes. Residents voiced concerns regarding the proposed construction of a Marriott SpringHill Suites Hotel on Marbledale Road in the Village of Tuckahoe. The 7 acre site, the location of a marble quarry until 1958, was used as a municipal dump for twenty years. The NYS Department of Environmental Conservation (DEC) has classified the Tuckahoe Marbledale Road Quarry Dump as a Brownfield (BCP) in need of cleanup. The following members of the public: Sara Wood, Maria Palumbo, Josephine Annunziata, Natalie LaFata and Kate Weiss requested additional testing of the air quality along the Tuckahoe/ Eastchester border and near the Waverly School. Further, a specific concern was expressed regarding the finding of the Report of Ambient Air Quality Sampling: Relatively elevated concentrations of TCE, identified as a concern at the BCP Site, were detected; these values, however, represent concentrations typical for commercial or industrial zones and the absence of any meaningful change in concentrations between rounds suggests that the source of this compound is not the BCP Site. Supervisor Colavita explained that while the levels of TCE reported are not a cause for alarm and does not rise to the level of danger, and that representatives of the Village of Tuckahoe and the Department of Health are working to determine the source. The Supervisor stated the town has offered to share the cost of hiring a professional to be assigned to the site to monitor the work being performed. Further, Supervisor Colavita explained that none of the air monitors that have been installed throughout the area have gone off ; however, the town will conduct additional air testing as warranted. Mike Denning stated no elevated concentrations of TCE were detected by testing conducted at 125 Mabledale Road, the building his family business maintains, adjacent to the Brownfield site. There being no further public comment, the meeting was adjourned at 9:45 p.m. Minutes prepared by; Linda Laird Town Clerk