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

Similar documents
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 MEETING Tuesday, January 15, 2019

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

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

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

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

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

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

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, SEPTEMBER 24, 2007

MINUTES ZONING BOARD OF APPEALS May 6, 2009

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

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, JUNE 22, 2010

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

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

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

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

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

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

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2016 Organizational Meeting January 2, :00 am

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

~ AGENDA ~ City of Wilder City Council Meeting

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall.

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

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

MINUTES OF THE TOWN BOARD October 6, 2015

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

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:

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

CAUCUS MEETING November 3, 2016

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES June 7, :00 p.m.

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

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

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

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

REGULAR MEETING JANUARY 9, 2017

TOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Clerk paid to Supervisor $ for November 2017 fees and commissions.

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MARCH 12, 2007

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.

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

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Laura S. Greenwood, Town Clerk

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Town of Norfolk Norfolk Town Board January 12, 2015

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

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

MINUTES ZONING BOARD OF APPEALS September 9, 2009 WILLIAM MOWERSON JOAN SALOMON NANETTE ALBANESE

TOWN OF ORANGETOWN ARCHITECTURE AND COMMUNITY APPEARANCE BOARD OF REVIEW - MEETING OF OCTOBER 6, 2011

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

Town of Shandaken County of Ulster State of New York June 2, 2014

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

BOARD OF TRUSTEES DECEMBER 19, 2017

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

TOWN OF ORANGETOWN REORGANIZATIONAL MEETING JANUARY 2, 2007

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

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

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

THREE RIVERS PARK DISTRICT

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

Transcription:

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 This Town Board Meeting was opened at 7:30 p.m. presided and the Deputy Clerk called the Roll. Present were: Councilman Denis Councilman Thomas Councilman Thomas Morr Councilman Paul Valentine Also present: Teresa Accetta-Pugh, Deputy Clerk Rose Maiorano, Deputy Clerk John Edwards, Town Attorney Jeff Bencik, Finance Director Stephen Munno, Highway, Senior Administrative Assistant Joseph Moran, Commissioner of DEME Robert Simon, Receiver of Taxes John Giardiello, Director of OBZPAE Aric Gorton, Superintendent of Parks-Rec. Kevin Nulty, Chief of Police Robert Zimmerman, Police Captain Donald Butterworth, Police Captain Mary Cardenas, Town Historian The Pledge of Allegiance to the Flag was led by the Deputy Clerk. Announcements: Ken Skibinski, DEME Chief Plant Operator, has been inducted in the New York Water Environment Association Hall of Fame. RPC Redevelopment Plan - Question/Answer Session, February 26 th at 6:30 pm. Operation Medicine Take Back April 27, 2013. Presentation: Ed O Dea, Substance Abuse Committee, spoke about the prescription drug epidemic in Orangetown, the committee s partnership, with Tom Zugibe, County s District Attorney and South Orangetown Community Awareness of Substance Abuse (SOCASA), and the anonymous text line 845-826-4026. Captain Don Butterworth, Bill Furdon, Pearl River High School Principal, and Councilman Denis were presented with plaques for their outstanding performance to minimize Substance Abuse in Orangetown. Summary of Public Comments: Eileen Larkin, Palisades, disagrees that Blue Hill and Broadacres are assets to the Town. She said the golf rates should be increased and conservative efforts need to be made for the golf courses to make a profit. Mary Cardenas, Town Historian, asked for the status of the Perry House and offered her help in maintaining this historic house. Watson Morgan, Blauvelt, believes all ridge line properties should be addressed in the Comprehensive Plan and the property on Schulyer Road should have been made parkland.

RTBM 02/12/13 Page 2 RESOLUTION NO. 86 CLOSE PUBLIC COMMENTS (RTBM) Councilman offered the following resolution, which was seconded by Councilman Morr and was unanimously adopted: RESOLVED, that the public portion is hereby closed. Councilmen, Morr,, Valentine RESOLUTION NO. 87 COMBINE AGENDA ITEMS RESOLVED, that agenda items 1 and 2 are hereby combined. RESOLUTION NO. 88 APPROVE AID/JOHN BELLEW MEMORIAL/5K RUN/WALK RESOLVED, that aid to the Lt. John G. Bellew Memorial 5K Run/Walk, to be held on Saturday, April 13, 2013, by providing trash receptacles, barricades and two (2) port-o-johns is hereby approved. RESOLUTION NO. 89 APPROVE AID/DENNIS P. MCHUGH FOUNDATION / RUN FOR FUN RESOLVED, that aid to the Dennis P. McHugh Foundation s 10 th Annual Run for Fun and Family Fair, which will be held on Saturday, April 27, 2013 at Flywheel Park in Piermont, by providing six (6) port-o-johns (2 handicapped accessible), is hereby approved. RESOLUTION NO. 90 SCHULYER ASSOCIATES, LLC SUBDIVISION PLAN (65.15-1-7) SCHULYER ROAD/ACCEPT RECEIVE/FILE DOCUMENTS RESOLVED, that upon recommendation of the Town Attorney s Office, the Department of Environmental Management and Engineering and the Superintendent of Highways, accept receive and file the following documents as part of the Schulyer Associates, LLC Subdivision Plan (65.15-1-7):

RTBM 02/12/13 Page 3 Resolution No. 90 - Continued Road Widening Deed Drainage Easement Declaration of Covenant for the Inspection and Maintenance of Storm Water Control Facilities, And authorize the Supervisor or his designee to execute all documents necessary to effectuate the acceptance of the deed and covenant, have same recorded with the Rockland County Clerk, and return for filing with the Town Clerk. RESOLUTION NO. 91 CERTIFICATE OF REGISTRATION 2013 SEWER WORK and was unanimously adopted: RESOLVED, that upon the recommendation of the Town Attorney and the Director of the Department of Environmental Management and Engineering, a Certificate of Registration for 2013 Sewer Work is approved to the following: Tobar Excavating, Inc., 385 High Street, Norwood, NJ 07648 Ronald Tarigo, 5 Crosscreek Lane, Stony Point, NY 10980 Kevin Stokes Excavating, Inc., 52 Grotke Road, Chestnut Ridge, NY 10977 Phoenix Excavating Corporation, 4 Ruhe Lane, West Nyack, NY 10994 Environmental Construction, Inc., 21 Holt Drive, Stony Point, NY 10980 Coppola Services, Inc., 28 Executive Parkway, Ringwood, NJ 07436 A.Sasso Plumbing Corp., 23 Vista Drive, Nanuet, NY 10954 Councilmen,, Morr, Valentine RESOLUTION NO. 92 APPROVE / RATIFY GRADE CHANGE & APPOINTMENTS INFORMATION SERVICES & EQUIPMENT SPECIALIST Valentine and on a roll call was adopted: RESOLVED, that upon the recommendation of the Supervisor of Fiscal Services and the Labor Management Committee, the position of Information Services and Equipment Specialist (Network System), presently a grade 12, is hereby reclassified to a grade 15 position; and BE IT FURTHER RESOLVED, that the position of Computer Network Specialist is hereby eliminated. Councilmen Valentine,, Councilman Morr RESOLUTION NO. 93 ACCEPT/RECEIVE/FILE DOCUMENTS TOWN CLERK S OFFICE and was unanimously adopted:

RTBM 02/12/13 Page 4 Resolution No. 93 - Continued RESOLVED, that the following documents are accepted, received and filed in the Town Clerk s Office: 1. January 8, 2013 Regular Town Board Meeting/Audit Meeting and Executive Session minutes and January 22, 2013 Executive Session minutes. 2. License Agreement (executed) for Use of the Town of Ramapo Firing Range. Councilmen,, Morr, Valentine RESOLUTION NO. 94 APPOINT LIAISONS/LAND USE BOARDS/COMMITTEES Under new business, offered the following resolution, which was seconded by Councilman RESOLVED, that the following Town Board liaisons are hereby reappointed/appointed to the following land use boards and committees: ACABOR Blue Hill Golf Course Advisory Committee Board of Assessment Review Board of Ethics Bureau of Fire Prevention Environmental Committee HABOR Orangetown Housing Authority Orangetown Emergency Management Comm. OPDAC Planning Board Project Review Committee Shade Tree Commission Senior Citizen Advisory Committee Substance Abuse Committee Traffic Advisory Board Volunteer Health Advisory Committee Youth Recreation Assessment Advisory Comm. Zoning Board of Appeals Valentine Ryff & Morr Stewart Morr Stewart Morr Valentine Stewart Valentine Morr RESOLUTION NO. 95 FINANCE / CLOSE INACTIVE CAPITAL PROJECTS Under new business, offered the following resolution, which was seconded by Councilman Morr and was unanimously adopted: RESOLVED, that the following inactive Capital Projects are hereby closed: Building Department Renovations Park Improvements Sewer Shadyside Avenue Tappan Traffic Light Note: These projects have been inactive for over four years. The Town s auditors recommended closing these accounts to streamline our financial reporting.

RTBM 02/12/13 Page 5 Councilmen Morr,,, Valentine RESOLUTION NO. 96 FINANCE / 2012 BUDGET TRANSGERS Under new business, offered the following resolution, which was seconded by Councilman RESOLVED, that the following 2012 Budget Transfers, to ensure a balanced budget, are hereby approved: 2012 Budget Transfers: A.8160.457 Contracts $ 29,799 A.9010.800 State Retirement $ 5,827 A.5010.011 Highway Admin $(35,626) General Fund Total $ - G.9730.700 Interest $ 3,387 G.9060.800 Hospitalization $ (3,387) DEME Total $ - 2012 Budget Amendments G.8110.457 Contracts $ 42,268 G.8130.473 Water $ 13,000 SW.8320.457 Contracts $ 33,837 RESOLUTION NO. 97 AUTHORIZE RFP / BATTING CAGES VETERANS MEMORIAL PARK Under new business, Councilman offered the following resolution, which was seconded by and was unanimously adopted: RESOLVED, that the Town Board authorizes the RFP for the Batting Cages to be circulated. Councilman, Councilmen, Morr, Valentine RESOLUTION NO. 98 ENTERED AUDIT Valentine and was unanimously adopted: RESOLVED, that the Town Board entered the Audit Meeting at 8:05 p.m. Councilmen Valentine,,, Morr RESOLUTION NO. 99 PAY VOUCHERS Councilman offered the following resolution, which was seconded by Supervisor Stewart and was unanimously adopted:

RTBM 02/12/13 Page 6 Resolution No. 99 - Continued RESOLVED, that the Finance Office is hereby authorized to pay vouchers for the General Fund, Town Outside Village, Blue Hill, Broadacres, Highway, Sewer, Capital Projects, Risk Retention, Special Parking Funds, and 2013 Special Districts, in the amount of $10,905,182.10. Councilman, Councilmen, Morr, Valentine RESOLUTION NO. 100 ENTER EXECUTIVE SESSION CSEA CONTRACT NEGOTIATIONS LEGAL PBA MATTERS / CANDIDATES-PERSONNEL ADMIN In attendance, at this Executive Session, were, Councilmen,, Morr and Valentine, John Edwards, Jeff Bencik, Kevin Nulty, Robert Zimmerman and Donald Butterworth. RESOLVED, that the Town Board adjourned the Regular Town Board meeting and entered Executive Session to discuss legal PBA matters, the CSEA Contract, and candidates for Personnel Administrator, at 8:10 p.m. said no further votes will be taken after the Executive Session. Teresa Accetta-Pugh, Deputy Clerk