TOWN OF MOUNT PLEASANT
TOWN BOARD
AGENDA
Meeting No. 6
March 8, 2011
I PUBLIC HEARING
- To amend Town Code section 206-46, Schedule XII –
Parking Prohibited at all times to read:
Name of Street Side Location
North Kensico Avenue East From Broadway to
Westlake Drive
North Kensico Avenue West From Broadway north for a
distance of 42 feet and from
Westlake Drive south to the
driveway of house number
75 North Kensico Avenue
RES 149-11
II BIDS AND AWARDS
HVAC Maintenance Contract – Town Hall
Karaco Heating and Cooling, LLC RES 150-11
III BUSINESS FROM THE FLOOR
IV SUPERVISOR’S REPORT
- Approval of NYPA’s revised 100 % Design Report
dated 2/15/11 (amend Res. No. 108-11) and authorization
to proceed with bid phase RES 151-11
- Schedule public hearing for Local Law No.1 of 2011 –
Inspection of separate sewage disposal systems/on-site waste
water located within the East of Hudson Watershed Dist. RES 152-11
- Appointment – Senior Account Clerk – Joanne Paparella
$14 per hour RES 153-11
- Consent for Town of Mt. Pleasant Planning Board to serve
as Lead Agency – LRS Warehouse Redevelopment RES 154-11
5. Resignation Acceptance – Franceso Oliveri – effective 3/1/11 RES 155-11
6. Investment Report
7. Receiver of Taxes report
V TOWN CLERK’S REPORT
(see attached sheet)
VI COUNCIL REPORTS
Councilman Rubeo
1. Comptroller’s Memo RES 156-11
Councilman DeMilio
Councilman Sialiano
Councilman Fulgenzi
1. Deposit for Street Opening Permit No. 6291 RES 157-11
VII TOWN ATTORNEY REPORT
Tax Certiorari Settlement
- Arben Land Group, Inc., 175 Marble Avenue,
Section 03/106.10, Block 2, Lot 3 RES 158-11
VIII BUSINESS FROM THE FLOOR
IX EXECUTIVE SESSION – Collective Bargaining –
CSEA Unit 1 and 2 RES 159-11
Schedule of Meetings -
Work Session March 15th 8:00 PM
Business Meeting March 22nd 8:00 PM
Adjourn
|