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

Similar documents
Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on May 21, 2013

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

RESOLUTION NO

APPROVED MINUTES. June 11, 2012

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWNSHIP OF LOPATCONG

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Jennifer Whalen. David Green David C. Rowley

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

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

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

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

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

DEVELOPMENT AGREEMENT

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

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

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

Town of York 2018 Organizational Meeting January 2, pm

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance.

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

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

January 7, 2019 Organizational Meeting

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

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

The Town of East Greenbush

Town of Thurman. Resolution # 1 of 2018

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

CLOSED SESSION (from 6:30 PM to 7:00PM)

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

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

Regular Meeting of the Vestal Town Board March 4, 2015

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

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

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

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

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

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

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

NC General Statutes - Chapter 153A Article 16 1

ORDINANCE NO. Z REZONING NO

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

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

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

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

January 4, 2018 Organizational Meeting

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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.

YORK COUNTY GOVERNMENT

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

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.

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

Town Board Minutes January 8, 2019

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

REGULAR MEETING September 15, 2014

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.

AGENDA - TOWN BOARD MEETING February 26, :00 P.M.

DIVISION 3. COMMUNITY SERVICES DISTRICTS

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

RESOLUTION NUMBER 4673

Minutes August 11, 2015

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

Statutory Installment Bond Resolution

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

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

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

APPENDIX V ESCROW BOND AGREEMENT

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

TOWN OF PLATTSBURGH TOWN BOARD MONTHLY MEETING October 5, 2009

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWN BOARD AUGUST 28, 1996

CHAPTER House Bill No. 1603

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

Transcription:

Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session. Councilmen D Angelo, Councilman DiGiacinto, Councilman Reiter, Councilman Berra, the Town Attorney and the Town Administrator were present for the executive session which adjourned to a work session at 7:00 p.m. The regular meeting reconvened at 7:30 p.m. Councilmen: Stephen D Angelo Barbara DiGiacinto Barry Reiter José Berra Town Clerk Anne Curran Town Attorney Roland A. Baroni Town Administrator Joan Goldberg Supervisor Michael Schiliro was absent for the meeting. The minutes of the Public Hearing which commenced at 7:50 p.m. follow at the end of these minutes. Councilman DiGiacinto moved, seconded by Councilman Reiter, approval of the minutes of the July 23, 2014 meeting. The award of bid for the Windmills rehabilitation project was tabled, pending further review. Councilman Reiter moved, seconded by Councilman Berra, approval of request from the Edge of Dance for a one-month extension to August 31, 2014 to submit property owner authorization for a Special Use Permit at 7 North Greenwich Road. Councilman Reiter moved, seconded by Councilman D Angelo, to reschedule the Public Hearing to October 8, 2014 for the Special Use Permit application from World Mission Society Church of God to occupy first floor of office building at 901 North Broadway in North White Plains. Councilman DiGiacinto moved, seconded by Councilman Reiter, receipt of the following 2013 reports from Bonadio & Co., LLP: Comprehensive Annual Financial Report; Schedule of Cash, Cash in Time Deposits and Cash Special Reserves; and Justice Court Report. Councilman Reiter moved, seconded by Councilman DiGiacinto, adoption of an Order Calling for Public Hearing on September 10, 2014 to increase funding at a revised maximum cost of $9,950,000, an increase of $310,000 over that previously authorized, regarding replacement of the distribution system for Water District No. 2.

Ayes: Councilmen Reiter, DiGiacinto, D Angelo, Berra Councilman Berra moved, seconded by Councilman DiGiacinto, to schedule a Public Hearing on September 10, 2014 for an Amended Special Use Permit application regarding the Whippoorwill Club Turf Management and Maintenance Facility. Councilman DiGiacinto moved, seconded by Councilman Berra, receipt of Special Event Permit application from Haunted Dead End, and further moved to schedule a Public Hearing on September 10, 2014. With regard to the petition requesting zoning amendments to apply an amended Residential Multifamily Single Structure (RMF-SS) Zoning District to the property located at 156 Bedford Road, Armonk, Councilman Reiter moved, seconded by Councilman DiGiacinto, the scheduling of a Public Hearing on September 10, 2014 to consider the amendments to the Zoning Code and an amendment to revise the Town Development Map of the Town Comprehensive Plan. Ayes: Councilmen D Angelo, DiGiacinto, Reiter Abstained: Councilman Berra Councilman Reiter moved, seconded by Councilman DiGiacinto, adoption of an Order to hold a public hearing on September 10, 2014 in the matter of Extension of Water District No. 7 for the property located at 156 Bedford Road, Armonk. Ayes: Councilmen Reiter, DiGiacinto, D Angelo. Abstained: Councilman Berra Pursuant to a letter from Sal Misiti, Director of Water and Sewer Operations, Councilman Reiter moved, seconded by Councilman Berra, approval of payment application #1 in the amount of $465,798.03 to Bilotta Construction Corp. regarding the Water District No. 2 Water System Replacement Project, for work completed through July 29, 2014. Pursuant to a letter from Tax Receiver Patricia Colombo regarding a Consent Judgment, Councilman DiGiacinto moved, seconded by Councilman Reiter, authorization to issue a refund to Armonk Whippoorwill Commons Condominium, 20 Whippoorwill Road East, Armonk, for tax years 2008-2014, in the total amount of $22,906.27. Councilman DiGiacinto moved, seconded by Councilman Reiter, authorization for the Supervisor to sign an agreement with LynStaar Engineering, P.C. for emergency generator design and construction 2

administration for North Castle Community Center on Clove Road, North White Plains, for a total amount of $18,250. Councilman Reiter moved, seconded by Councilman DiGiacinto, authorization for the Supervisor to sign an agreement with Corporate Plans, Inc., DBA CPI-HR, for consulting services in connection with the Affordable Care Act, for an annual fee of $7,000. Councilman DiGiacinto moved, seconded by Councilman Reiter, authorization for the Supervisor to sign a Maintenance and Escrow Agreement with Frank Madonna, Jr., regarding the new private road within Madonna Subdivision, 95-97 Cox Avenue. Councilman Berra moved, seconded by Councilman DiGiacinto, authorization for the Supervisor to sign the Storm water Control Facility Maintenance and Access Agreement with ASQ, LLC regarding the Storm water Pollution Prevention Plan for Armonk Square. Councilman Reiter moved, seconded by Councilman Berra, authorization for the Supervisor to sign the Land-Banked Parking Agreement with Jin s Family Realty, Inc. regarding 758 North Broadway, North White Plains. With regard to the agreements with Bonadio & Co, LLP for the federal OMB A-133 Single Audit and the NYS Department of Transportation (DOT) audit, Town Administrator Goldberg explained that due to FEMA funds which the Town received in 2013 for super storm Sandy, the federal dollar limit was exceeded which requires a federal compliance audit. Similarly, the NYS dollar limit was exceeded due to CHIPS funds the Town received in 2013 which requires a NYS DOT audit. Councilman Berra moved, seconded by Councilman Reiter, authorization for the Supervisor to sign an agreement with Bonadio & Co., LLP for the 2013 OMB A-133 Single Audit for a fee of $8,500. Councilman Berra moved, seconded by Councilman Reiter, authorization for the Supervisor to sign an agreement with Bonadio & Co., LLP for the 2013 NYS DOT Audit, Schedule of State Transportation Assistance Expended, for a fee not to exceed $4,000. 3

Councilman DiGiacinto moved, seconded by Councilman Berra, the provisional promotional appointment of Georgann Richardson to Appraisal Technician, Assessor s Office, effective July 1, 2014. Councilman DiGiacinto moved, seconded by Councilman Reiter, approval of salary increases for the following Dept. Heads: Patricia Colombo, Tax Receiver; ; Adam Kaufman, Director of Planning; Sal Misiti, Director of Water & Sewer; Jamie Norris, Highway General Foreman; Victoria Sirota, Assessor. Salary increases are effective January 1, 2014. Councilman Reiter moved, seconded by Councilman Berra, the appointment of Denise Oakley to Town Comptroller, effective August 18, 2014. Councilman Berra moved, seconded by Councilman Reiter, the probationary appointment of Kimberly Barbieri to Personnel Manager, part time, up to 17 hours per week, effective August 14, 2014. Councilman DiGiacinto moved, seconded by Councilman Berra, the consensus agenda as follows: - Receipt of the Town Clerk s monthly report for July, 2014. - Release of the following Highway Bonds: o Coastal Tile and Marble Permit 0818 in the amount of $500 for driveway alteration at 33 Sunrise Drive, Section 2, Block 02, Lot 9.-7. o Edward Robinson Permit 0824 in the amount of $500 for driveway alteration at 46 General Heath Avenue, Section 7, Block 02, Lot 30. The Town Board audited and approved payments totaling $786,338.72 as indicated on Warrant #15 ($753,876.01) and Warrant #15A (32,471.71). After all persons were heard who desired to be heard, Councilman DiGiacinto moved, seconded by Councilman Berra that the meeting be closed at 8:30 p.m. in memory of the following residents: Ann Capasso, Maurice Tulis, Myoung Kim, Michael Grammas, Brian J. McConnell, Dorothy Johnson, resident and mother of Karen Johnson, Housing Board member, and former resident, Elizabeth Rusk. Dated: August 25, 2014 4

PUBLIC HEARING At 7:50 p.m. Councilman D Angelo stated that a Public Hearing would be held in accordance with the Public Notice that follows: NOTICE IS HEREBY GIVEN THAT the North Castle Town Board will hold a Public Hearing on, at 7:30 p.m., or as soon thereafter, at Town Hall, 15 Bedford Road, Armonk, New York 10504, concerning grant of conservation easement and declaration of restrictive covenants for properties located at 96 Cox Avenue and 98 Cox Avenue, Armonk, New York. ALL PERSONS HAVING AN INTEREST IN THE MATTER ARE INVITED TO ATTEND AND BE HEARD. Dated: July 31, 2014 Armonk, NY By Order of the Town Board Supervisor Michael Schiliro was absent. The Public Notice was marked Exhibit A for the record. The Affidavit of Posting calling the Public Hearing was marked Exhibit B for the record. The Affidavit of Publication from The Journal News calling the Public Hearing was marked Exhibit C for the record. Letter from Veneziano and Associates with the proposed Conservation Easement Agreement dated July 16, 2014 was marked Exhibit D for the record. Mark Miller, Veneziano & Associates, appeared before the Board on behalf of their client, Frank Madonna, Jr., contract vendee for the subject properties, owned by Gerard Sullivan and Olga Chama. Mr. Miller said that Mr. Madonna was authorized by the owners to submit a subdivision application. The Planning Board granted final plat approval for a three lot subdivision on May 5, 2014. One of the requirements of the approval was to submit a conservation easement to preserve forty percent of the property which will be dedicated to the Town. The conservation easement will restrict the activities which could take place. Councilman DiGiacinto said that some of the neighbors who followed the application and have property contiguous to the subject property are pleased with the conservation easement. No other correspondence or comments were entered for the record. After all persons were heard who desired to be heard, Councilman DiGiacinto moved, seconded by Councilman Reiter, that the Public Hearing be closed at 7:55 p.m. Ayes: Councilmen DiGiacinto, Reiter, Berra, D Angelo Councilman DiGiacinto moved, seconded by Councilman Reiter, that the Supervisor be authorized to sign the Conservation Easement and Declaration of Restrictive Covenants for property located at 96 and 98 Cox Avenue, Armonk, New York. Ayes: Councilmen DiGiacinto, Reiter, Berra, D Angelo Dated: August 28, 2014 5