Skip Navigation
This table is used for column layout.
 
Board of Trustees Minutes 09/03/2014
Village Board of Trustees
Regular Meeting
September 3, 2014
7:30 p.m.

The Regular Meeting of the Board of Trustees of the Village of Briarcliff Manor, New York was held in the Village of Briarcliff Manor Village Hall, at 1111 Pleasantville Road, Briarcliff Manor, New York on the 3rd of September, 2014 commencing at 7:30 p.m.

Present
William J. Vescio, Mayor
Lori A. Sullivan, Deputy Mayor
Cesare DeRose, Jr.
Mark Pohar, Trustee
Mark L. Wilson, Trustee

Also Present
Philip Zegarelli, Village Manager
Christine Dennett, Village Clerk
Clinton Smith, Village Counsel

Board of Trustees Announcements by Trustee Pohar

·       The 3rd Annual Book Sale will be September 5th -7th at the Library and Community Center.  
·       The Blood Drive was a success.  
·       The 9/11 Memorial Service will be held on September 11th at 7pm at the Ossining Waterfront.  
·       Community Day is scheduled for September 6th.  
·       The Youth Center, Back with a Splash Party is September 4th.  
·       Grandparent’s Day is on Sunday, September 7th.    

Village Managers Report by Village Manager Zegarelli

·       The pitbulls that escaped from the SPCA were captured.  
·       PESH did an inspection of Village Hall and all issues were responded to.  
·       The Westchester County Mobile Shredder will be in front of the Youth Center on Saturday, September 27th.  
·       The Round Hill Road Cement Lining Project will begin on September 8th and is expected to last for 60 days.  
·       The Village Annual Audit will be done next week.  
·       The Toughman Championship Race will be on Sunday, September 7th.  
·       The Fire Department is collecting supplies for AFYA that distributes needed supplies to destitute regions around the world.  


Public Comments

There were no public comments.  

Community Center Renovation Project Rebid, Rejection of All Bids

Mayor Vescio stated the prices came in higher than the previous bid and the project would be rebid at a future date.  

Upon motion by Trustee Wilson, seconded by Trustee Pohar, the Board voted unanimously to approve the following resolution:

WHEREAS, the Village of Briarcliff Manor (“Village”) rebid the project and opened bids on Thursday, June 26, 2014, for “VM 1314-9 Community Center” for renovation and conversion of a portion of the former Briarcliff Manor Public Library building as the Village Community Center, including among other things, a full 2 story interior renovation, creation of a new mezzanine level, new dormers, new roofing, new exit stair and enclosure, and new mechanical, electrical and plumbing systems (“Project”), as intended by the Village when the building was expanded in and around 2008; and
WHEREAS, the Village redesigned the Project and among other things, moved placement of the standby generator closer to the building which will require substantially less natural gas fuel piping and electrical conductors and associated trenching and restoration; and
WHEREAS, the rebidding of the Project as redesigned resulted in higher bids for the work;
NOW THEREFORE, BE IT
RESOLVED, that the Village Board rejects all bids received for the Project pursuant to General Municipal Law~§103 and the bid documents; and be it further
RESOLVED, that the Village shall rebid the Project; and be it further
RESOLVED, that the Village Manager, the Village Clerk, the Village Engineer, and other Village officials and staff are authorized and directed to take all action appropriate or necessary to rebid the Project as redesigned in accordance with New York General Municipal Law~§103 and other applicable provisions of law.
Tax Certiorari – Copley Court

Trustee DeRose recused himself from the agenda item.  

Upon motion by Trustee Pohar, seconded by Deputy Mayor Sullivan, the Board voted unanimously to approve following resolution:
WHEREAS, Copley Court Condominium (1-67 Copley Court) instituted tax certiorari proceedings pursuant to Article 7 of the Real Property Tax Law of the State of New York; and

WHEREAS, the tax certiorari filings were for Town of Ossining assessment year 2013; and

WHEREAS, the tax certiorari filings relate to Village of Briarcliff Manor fiscal year 2014-2015; and

WHEREAS, a Consent Order of the Supreme Court of the State of New York, County of Westchester, was entered on August 12, 2014;

WHEREAS, the Consent Order was received after the finalization of the approval of the Village budget for Fiscal Year 2014-2015;

WHEREAS, the Consent Order reduced the tax assessment for the subject properties for the Fiscal Year 2014-2015 assessment roll; and

NOW THEREFORE, BE IT RESOLVED that the Board of Trustees does hereby authorize the refund of the tax bills for Fiscal Year 2014-2015 in the aggregate amount of $5,211.33 as setforth on the annexed schedule based upon the reduced assessment values in the Consent Order and schedules annexed thereto.


COPLEY COURT
Assessment Year 2013
Village Tax Year 2014
#
Location
Owner
Gross Assessment
New Assessment
Difference
Refund
1
COPLEY CT
GORDON ERIC
10815
10047
768
$    74.62
2
COPLEY CT
MARTINEZ GERARDO MUNOZ
10815
10047
768
$    74.62
3
COPLEY CT
SERINO GIUSEPPE
10815
10047
768
$    74.62
4
COPLEY CT
ZIMMAR PETER D
10815
10047
768
$    74.62
5
COPLEY CT
MORO PATRICIA L
10815
10047
768
$    74.62
6
COPLEY CT
CHOU CHUNG-TING
10815
10047
768
$    74.62
7
COPLEY CT
KOERNER JOAN KIM
10815
10047
768
$    74.62
8
COPLEY CT
CUZZO THERESA
11330
10525
805
$    78.22
9
COPLEY CT
WILLIAM WAYLETT TRUSTEE
14050
13052
998
$    96.97
10
COPLEY CT
D IORIO SUSAN M
10815
10047
768
$    74.62
11
COPLEY CT
PORTNOY HERBERT
10815
10047
768
$    74.62
12
COPLEY CT
VOURLIOTIS EVANGELOS
13950
12959
991
$    96.29
14
COPLEY CT
DISISTO NICOLINO
12115
11254
861
$    83.66
15
COPLEY CT
SARRERO LEONARD
10815
10047
768
$    74.62
16
COPLEY CT
MCENERY JOHN III
10815
10047
768
$    74.62
17
COPLEY CT
WU ROSY
10815
10047
768
$    74.62
18
COPLEY CT
LERRO JOSEPHINE V
10815
10047
768
$    74.62
19
COPLEY CT
BITTLE RHONA
11180
10386
794
$    77.15
20
COPLEY CT
BARKAN JOSHUA
10815
10047
768
$    74.62
21
COPLEY CT
GELLIS GAIL
9450
8779
671
$    65.20
22
COPLEY CT
PEDROSO-CLOUTIER MARIA C
10815
10047
768
$    74.62
23
COPLEY CT
ANTONINI GARY D
9450
8779
671
$    65.20
24
COPLEY CT
CRESSENT GEORGE S
9450
8779
671
$    65.20
25
COPLEY CT
TAINO MICHAEL
9450
8779
671
$    65.20
26
COPLEY CT
HEYER SUZANNE
10815
10047
768
$    74.62
27
COPLEY CT
COLE MAUREEN E
9450
8779
671
$    65.20
28
COPLEY CT
DEROSE CESARE JR
10815
10047
768
$    74.62
29
COPLEY CT
PORRICELLI CIRO A
9450
8779
671
$    65.20
30
COPLEY CT
CROVATTO JOHN
11890
11045
845
$    82.11
31
COPLEY CT
MAROTTA SAMUEL
10815
10047
768
$    74.62
32
COPLEY CT
ROSENBLUM EDWARD S
10815
10047
768
$    74.62
33
COPLEY CT
MALKANI ANISHA V
10815
10047
768
$    74.62
34
COPLEY CT
BRASSIL CATHERINE M
10815
10047
768
$    74.62
35
COPLEY CT
VOURLIOTIS EVANGELOS
16000
14863
1137
$  110.48
36
COPLEY CT
BERNSTEIN GLORIA BARBARA
16000
14863
1137
$  110.48
37
COPLEY CT
COCHRAN BARBARA C
10815
10047
768
$    74.62
38
COPLEY CT
ARIAS BERNARD
10815
10047
768
$    74.62
39
COPLEY CT
POLLAK GLORIA T
10815
10047
768
$    74.62
40
COPLEY CT
GRECO SANTINO
11180
10386
794
$    77.15
41
COPLEY CT
BURNS JAMES P
10815
10047
768
$    74.62
42
COPLEY CT
CLOUTIER-PEDROSO MARIA C
9450
8779
671
$    65.20
43
COPLEY CT
FURMAN MARTIN S
10815
10047
768
$    74.62
44
COPLEY CT
ENG SELINA W
9450
8779
671
$    65.20
45
COPLEY CT
SOLOMON JEROME
10815
10047
768
$    74.62
46
COPLEY CT
CUSUMANO SALVATORE
9450
8779
671
$    65.20
47
COPLEY CT
BALL STUART
10815
10047
768
$    74.62
48
COPLEY CT
BURTON RUTH
9450
8779
671
$    65.20
49
COPLEY CT
BISGIER ELLIOTT
10815
10047
768
$    74.62
50
COPLEY CT
WEIGOLD MARILYN E
9450
8779
671
$    65.20
51
COPLEY CT
TARALLO VIRGINIA
10815
10047
768
$    74.62
52
COPLEY CT
RABIN PRISCILLA J
9450
8779
671
$    65.20
53
COPLEY CT
SCHILERO ANGELA
11890
11045
845
$    82.11
54
COPLEY CT
STARKE CHARLES
11130
10339
791
$    76.86
55
COPLEY CT
JACOB BARBARA A
10815
10047
768
$    74.62
56
COPLEY CT
SHIOTANI SONIA
14775
13725
1050
$  102.02
57
COPLEY CT
ROSS FRANK SR
19620
18226
1394
$  135.45
58
COPLEY CT
ROSS ANTHONY
13220
12281
939
$    91.24
59
COPLEY CT
HOLMQUIST LIVING TRUST
13220
12281
939
$    91.24
60
COPLEY CT
TRILLING DIANE
13220
12281
939
$    91.24
61
COPLEY CT
WOLLNER MONICA
13220
12281
939
$    91.24
62
COPLEY CT
FRIED DEANNA E
13220
12281
939
$    91.24
63
COPLEY CT
BRACCHITTA JOSEPH S
13220
12281
939
$    91.24
64
COPLEY CT
KAPLAN RICHARD
13220
12281
939
$    91.24
65
COPLEY CT
NORRIS JOSEPH P
13220
12281
939
$    91.24
66
COPLEY CT
MAHIG JEAN
10840
10070
770
$    74.82
67
COPLEY CT
KASTON SUSAN
14775
13725
1050
$  102.02
755150
701516
As a whole Tax Revenue Prior
$73,374.90
 $5,211.33
As a  whole Tax Revenue After
$68,163.50
Assessment Reduction
                     53,634
Revenue Reduction in Budget
$5,211.33

Adjournment


Upon motion by Trustee Wilson, seconded by Trustee Pohar, the Board voted unanimously to adjourn the regular meeting at 7:47pm.  

Respectfully Submitted By,

Christine Dennett
Village Clerk