Town Board Meeting

Tuesday, March 19, 2013 - 7:30pm to 9:35pm


FINAL TOWN BOARD AGENDA
TOWN OF YORKTOWN
MARCH 19, 2013

PLACE:
TOWN HALL 7:30pm

1. PLEDGE OF ALLEGIANCE

2. MOMENT OF SILENCE

3. REPORT FROM SUPERVISOR MICHAEL GRACE

4. REPORTS FROM TOWN BOARD MEMBERS

5. RESOLUTIONS FROM THE MEETING OF 3/5/2013

6. COURTESY OF THE FLOOR

7. PERSONNEL
• Appointments:
Frank J. Lanzetta
BE IT RESOLVED, that Frank J. Lanzetta of Somers, NY is hereby appointed
Temporary Laborer within the Highway Department, job class code 0425-05, effective
April 1, 2013 through November 16, 2013, to be paid an hourly rate of $12.50

8. VOLUNTEER BOARDS
• Appointments:
Bridget Krowe – Landmark Preservation Commission
BE IT RESOLVED, that Bridget Krowe is hereby appointed as an alternate member of the Landmarks Preservation Commission (replacing John Eagleson) for a one year term expiring October 16, 2013.

Geoff Wheeler – Cable Committee
BE IT RESOLVED, that Geoff Wheeler is hereby reappointed as Chairperson of the Cable TV Committee for a three year term expiring on December 31, 2015.

David M. McConnell - ABACA
BE IT RESOLVED, that David M. McConnell is hereby reappointed as a member of the Advisory Board of Architectural and Community Appearance for a three year expiring December 31, 2015.

Kenneth Belfer – Community Housing Board
BE IT RESOLVED, that Ken Belfer, Chair, is hereby reappointed as a member of the Community Housing Board for a six year term expiring December 31, 2018.

8. VOLUNTEER BOARDS (Continued)
• Appointments:
Maura Gregory – Community Housing Board
BE IT RESOLVED, that Maura Gregory, is hereby reappointed as a member of the Community Housing Board for a six year term expiring December 31, 2018.

9. ADVERTISING
• Bids:
Microfilm/Microfiche Reader/Printer Maintenance
NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, NY until 11:00 AM on 8th day of April, 2013 at the Town Hall, 363 Underhill Avenue, Yorktown Heights, NY 10598 for qualified parties for Microfilm and Microfiche Reader/Printer Maintenance, Repair and Parts Contract. Can also be viewed at www.yorktownny.org

Uniform Cleaning – Yorktown Police Department
Sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, New York at the Town Hall, 363 Underhill Avenue, Yorktown Heights, New York until 11:00 o=clock AM on the 8th day of April, 2013 for Dry Cleaning Services for the Police Department of the Town of Yorktown. Can also be viewed at www.yorktownny.org

Maintenance Materials – Water Department
NOTICE IS HERE GIVEN that sealed bids will be received by the Town
Clerk, Town of Yorktown, Westchester County, NY until 11:00 A.M. on April 2, 2013 at
the Town Hall, 363 Underhill Avenue, Yorktown Heights, N.Y. 10598 for Water
Maintenance Materials. Can also be viewed at www.yorktownny.org

Laboratory Services for the Yorktown Heights Sewage
Treatment Plant, Bid #13-01
Sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, New York, at the Town Hall, 363 Underhill Avenue, Yorktown Heights, New York, until 10:00 A.M., on April 15, 2013, for Laboratory Services for the Yorktown Heights Sewage Treatment Plant, Bid #13-01. Can also be viewed at www.yorktownny.org

Asphaltic Concrete & Bituminous Material, per ton – Highway Department
NOTICE IS HERE GIVEN that sealed proposals will be received by the
Town Clerk, Town of Yorktown, Westchester County, NY until 11:00 A.M. on
April 8th, 2013 at the Town Hall, 363 Underhill Avenue, Yorktown Heights, N.Y. 10598 for Asphaltic Concrete & Liquid Bituminous Materials. Can also be viewed at www.yorktownny.org

9. ADVERTISING (Continued

Tow Bid
Sealed proposals will be received by the Town Clerk of the Town of Yorktown, Westchester County, NY until 11:00 AM on 8th day of April, 2013 at the Town Hall, 363
Underhill Avenue, Yorktown Heights, NY 10598 for the Towing Services License Agreement. Can also be viewed at www.yorktownny.org

T Shirts
WHEREAS, the Town wishes to purchase screen printed and embroidered shirts and uniforms,
WHEREAS, all services, material and supplies bid upon must conform to the description and specifications stated in the bid document,
NOW THERFORE, BE IT RESOLVED, the Parks and Recreation Superintendent is authorized to go to bid for shirt and uniform screen printing and embroidery. Can also be viewed at www.yorktownny.org

Camp Buses
WHEREAS, the Town wishes to purchase transportation services for camp programs,
WHEREAS, all services, bid upon must conform to the description and specifications stated in the bid document,
NOW THERFORE, BE IT RESOLVED, the Parks and Recreation Superintendent is authorized to go to bid for transportation services for camp programs.
Can also be viewed at www.yorktownny.org

10. RESOLUTIONS
• Request from the Assessor:
Approve Certiorari Settlement with Cedar Pond Owners, Inc.
WHEREAS, tax certiorari proceedings were instituted challenging the assessment for parcel known as Section 35.08, Block 1, Lot 3, located at 3896 Old Crompond Rd, on the Tax Map of the Town of Yorktown, now therefore be it

RESOLVED, that the tax certiorari proceedings affecting tax parcel 35.08, Block 1, Lot 3 owned by Cedar Pond Owners Inc., Account Number 0376500 for assessment roll years 2000, 2001, 2002, 2003 and 2004 be settled as set forth in the proposed stipulation as follows:

Roll AV AV AV
Year From To Reduction
2000 $146,700 $140,967 $ 5,733
2001 $146,700 $145,818 $ 882
2002 $146,700 $125,000 $21,700
2003 $146,700 $118,013 $28,687
2004 $115,000 $115,000 $0

10. RESOLUTIONS (Continued)
• Request from the Engineering Department:
Extend the bid for Sprinkler Inspection/Testing Bid
WHEREAS, the Town Board at its meeting of March 14, 2012, extended the annual Sprinkler Inspection/Testing Bid (original bid - no bid #), for various Town facilities, and
WHEREAS, the Town has the contractual option to extend the bid in one-year increments, up to a maximum contract term of three (3) years, and
WHEREAS, the Town intends to extend this bid for the second renewal, NOW, THEREFORE, BE IT,
RESOLVED, Simplex Grinnell will be paid an annual rate of $1,296 in accordance with its 2011 bid, for the one-year extension period.

• Extend the Wetland Tree and Storm Water Permit for Lyhus
WHEREAS, the Town Board at their meeting of September 18, 2012 approved a conditional Wetland, Tree and Stormwater permit for applicants Lyhus and Caswell for a project on Hanvoer Street, and
WHEREAS, an additional sixty days is being requested to complete the conditions contained in the permit, and
WHEREAS, monies have not yet been posted for the permit, and
WHEREAS, work has not yet commenced on the site, and
WHEREAS, the applicant is aware that if work does not commence after the 60-day period is over, they will have to seek reapproval from the Town Board, NOW,
THEREFORE BE IT
RESOLVED, that permit #WP-T-BSWPPP-026-11 is hereby extended from 3/17/13 to 5/17/13.

• Authorize the Supervisor to sign a Lease Agreement with Westchester Community Opportunity Program, Inc. within the YCCC for the calendar year 2013
WHEREAS, Westchester Community Opportunity Program, Inc. (Yorktown Head Start), wishes to lease from the Town of Yorktown certain room(s) within the Yorktown Community & Cultural Center as set forth in Schedule A of a proposed lease.
WHEREAS, Town Law § 64 requires that the Town's lease of real property be subject to a permissive referendum under Town Law §§ 90 and 91; and
NOW THEREFORE, BE IT RESOLVED, that the Town has determined the action contemplated under this Resolution is a Type II action under the State Environmental Quality Review Act (“SEQRA”) and therefore no further review is required under SEQRA; and be it
FURTHER RESOLVED, the Town Board hereby directs that a copy of this resolution be filed with the Town Clerk and a copy be provided to any person who has requested a copy hereof; and be it

10. RESOLUTIONS (Continued)
FURTHER RESOLVED, that pursuant to NY Town Law §§ 82 and 90, within ten (10) days from the date of this Resolution the Town Clerk shall post and publish a notice which shall set forth the date of the adoption of the Resolution, shall contain an abstract of
such Resolution concisely setting forth the purpose and effect thereof, shall specify that this Resolution was adopted subject to a permissive referendum; and shall publish such notice in The Journal News, a newspaper published in the County having a general circulation in the Town of Yorktown, and in addition thereto that the Town Clerk shall post or cause to be posted on the sign-board of the Town of Yorktown, a copy of such notice within ten (10) days after the date of the adoption of this Resolution

• Request from the Director of the Hart Library:
Authorize the Supervisor to sign the alarm monitoring contract
RESOLVED, the Town Board authorizes the Supervisor to sign an agreement with Automated Control Logic, Inc. for monitoring of seven alarms at the John C. Hart Memorial Library for the period 4/1/2013 to 3/31/2014, in the amount of $25/alarm per month, for a total of $175 per month.

11. MONTHLY REPORTS
• Receiver of Taxes

12. COURTESY OF THE FLOOR

13. ADJOURN

ALICE E. ROKER
TOWN CLERK
TOWN OF YORKTOWN

DATED: March 19, 2013

April 2, 2013 Public Hearing:
Boniello – Request for relief from the conditions placed on their June 4th, 1991 rezoning of a 2.44 acre parcel on Crompond Road.

Town Board Meeting – John C. Hart Library
May 2, 2013