Skip Navigation


This table is used for column layout.
 
TB Agenda 5/10/11
TOWN OF MOUNT PLEASANT
TOWN BOARD
AGENDA
Meeting No. 10
May 10, 2011


I       BIDS AND AWARDS
1.  Computer Equipment                                         RES 254-11
 2.  Wood Waste Grinding                                                RES 255-11      

II      BUSINESS FROM THE FLOOR

III     SUPERVISOR’S REPORT                                             
  • Revised Order Calling for Public Hearing to consider
increase and improvement of the facilities at the Kensico
Water District – Chemical facilities upgrade at the Commerce
Street and Lozza Drive water treatment facilities and
                 engineering services related to UV system to be installed
                 at the Commerce Street facility - $1.1 million bond           RES 256-11
  • Request for removal from Westchester County Sewer
District – 30 Old Farm Road South, Pleasantville –
Section 107.05  Block 2  Lot 33                                 RES 257-11
  • Request for removal from Westchester County Sewer
District – 9 Valley Road, Thornwood – Section 107.13
Block 2  Lot 8                                                  RES 258-11
  • Authorization for Supervisor to sign lease with A & J
Luncheonette, Inc. of Valhalla, NY for Hawthorne Train
Station Building, 407 Elwood Ave., Hawthorne, NY        RES 259-11
  • Appointment – part time employee – Intermediate Clerk   RES 260-11
  • Block Party Request – Warren Avenue between Frankford
and Main Street – Sat., May 28th raindate, Sun. May 29th
12:00 noon to 11:00 PM                                          RES 261-11
  • Authorization to issue corrected 2011 County/Town Bills –
98.20-1-3 Prinz, 99.6-2-39 Andersen, 98.11-2-16 Harris,
105.17-1-3.1 Marshall                                           RES 262-11
  • Authorization to request certification of eligibles - resident
      civil service list for Building Inspector                         RES 263-11
  • Authorization to request certification of eligibles - resident
      civil service list for Assistant Building Inspector                RES 264-11
  • Purchase Order No. 15099 – Printing/Folding 2010 Annual
Water Quality Report                                            RES 265-11
  • Acceptance of performance bond documents –
Thomas Estates Subdivision/Ronald Court                 RES 266-11
           12.  Receiver of Taxes report – April
            13. Investment report

IV      TOWN CLERK’S REPORT   
               (see attached sheet)

V       COUNCIL REPORTS
        Councilman Rubeo
        1.   Comptroller’s Memo                                         RES 267-11
  • Budget Adjustments - 2011                                       RES 268-11
        Councilman DeMilio
  • Purchase Order No. 14723 – police car computer          RES 269-11
  • Authorization to attend Association of Chiefs of Police
Annual Training Conference – July 17-21, 2011   - Lake
Placid, NY – Chief Lou Alagno                           RES 270-11
  • Authorization for reimbursement – training course – Street
Survival – April 18 – 19, 2011 – Sergeant Oliva         RES 271-11
           4.  Purchase Order No. 14724 – Radar Trailer                        RES 272-11
  • Reschedule public hearing to amend Town Ordinance 206-40
Schedule VI, Stop Intersections                         RES 273-11
           6.  Acceptance of Resignation – P. O. Nicholas Ramundo      RES 274-11
  • Authorization to request certification of eligibles – resident
civil service list/police officer                                       RES 275-11        
                
Councilman Sialiano
           1 Purchase Order No. 15246 – Ballfield Clay/Sand Mix                RES 276-11
           2. Recreation Memo No. 7 – additional part time 2011 staff –
               Summer Day Camps                                                RES 277-11
            3. Approval of 2011 instructor rates of pay for spring and summer   RES 278-11
           4. Recreation Memo No. 8 – part time 2011 staff – Pool              RES 279-11
           5. Recreation Memo No. 9 – part time 2011 preseason pool staff      RES 280-11

Councilman Fulgenzi
           1.  Deposit for Street Opening Permit No. 6302                      RES 281-11

VI      TOWN ATTORNEY REPORT
               Tax Certiorari Settlements
  • Valvoline Instant Oil and Galena Assoc., LLC,
412 Manville Road, Pleasantville, S 106.5, B2, L65              RES 282-11
  • 525 Riverside Drive, LLC, Sleepy Hollow,        
S 110.19, B2, L81                                                       RES 283-11
  • Alexander & Despina Simeoforides 100 Pocantico Street,
Sleepy Hollow,  S115.11, B3, L84                                RES 284-11
  • Caroline Amenta, 239 North Broadway, Sleepy Hollow,
     S115.11, B4, L46                                                  RES 285-11

  • Amenta Development, 245 North Broadway, Sleepy Hollow
S 115.11, B4, L45                                                       RES 286-11

VII     BUSINESS FROM THE FLOOR

           Schedule of Meetings -  
            Work Session        May 17th         8:00 PM
            Business Meeting       May 24th          8:00 PM


Adjourn