Skip Navigation


This table is used for column layout.
 
TB Agenda 6/28/11
TOWN OF MOUNT PLEASANT
TOWN BOARD
AGENDA
Meeting No. 13
June 28, 2011

I       PUBLIC HEARING
          Local Law No. 2 – 2011 – Amending Chapter 183 –
            Stormwater Management Erosion and Sediment Control         RES 339-11

II      PRESENTATION
        PACE University – Zoning Text Amendment Petition

III     BUSINESS FROM THE FLOOR

IV      SUPERVISOR’S REPORT                                             
  • Accept and refer to Planning Board  -
Zoning Text Amendment – PACE University                 RES 340-11
  • Authorization for Supervisor to execute an Easement
Agreement – Town with County of Westchester –
                  Tarrytown/Kensico Trailway system                             RES 341-11
  • Authorization to retain legal services related to in rem
foreclosure proceedings – Huff Wilkes Attorneys                 RES 342-11
  • Block Party Requests – Warren Ave. between Main St.
and Frankford-Sat. July 2, 2011, 2 PM – 11PM; Fairfax Ave.,
between Prince St and Stevens Ave., Sat. July 9, 2011           RES 343-11
  • Authorization for Construction Administration Services for
Installation of UV Light Disinfection System at Commerce
Street Pump Station – PCI                                               RES 344-11
  • Authorization for Design and Construction Administration
      Services for chemical facilities upgrade at Consolidated
      Treatment Facility and Commerce Street Pump Station –PCI  RES 345-11
  • Authorization for budget/personnel adjustments to
2011 Budget                                                             RES 346-11
  • Purchase Order No. 17582 – Tax Dept. software update            RES 347-11
  • Authorization for Initial Customer Installation Commitment                                               
  • with PASNY – ESN-GSN-0507                                       RES 348-11
  • Authorization for Assessor – James Timmings to attend
       Annual NYS Assessors Association meeting – 7/18-22, 2011 RES 349-11
11.  Authorization to accept one time grant funds from NYS
Community Services for the Elderly Program – for the
Town’s Elderly Nutrition Program                                        RES 350-11
           12. Investment report


V       TOWN CLERK’S REPORT  
               (see attached sheet)

VI      COUNCIL REPORTS
        Councilman Rubeo
        1.   Comptroller’s Memo                                         RES 351-11
           2.  Final Lump Sum Payment – P. O, Lawrence Longo           RES 352-11
                                                                                
        Councilman DeMilio
  • Authorization to schedule public hearing – Jennifer Lane
Amend Town Ordinance 206-46, Schedule XII:
Parking Prohibited At All Times

Name of Street          Side            Location
Jennifer Lane          Both            Rolling Hills Rd
                                                                  to the dead-end      RES 353-11
            2.  Purchase Order No 14725 – parking tickets                       RES 354-11
           3.  Purchase Order No. 14661 – traffic paint                        RES 355-11

Councilman Sialiano
           1. Recreation Memo No. 14 – 2011 part time seasonal staff
Day Camp/Pool                                                  RES 356-11
  • Recreation Memo No. 15 – 2011 part time seasonal staff
 Day Camp/Pool                                                 RES 357-11
  • Recreation Memo No. 16 – 2011 summer preseason
 pool staff                                                    RES 358-11
           4.   Purchase Order No. 15268 – Ballfield Clay                      RES 359-11    

Councilman Fulgenzi

VII     TOWN ATTORNEY REPORT
                 Tax Certioraris
  • 7-11 Legion Realty, Inc., 7 Legion Drive, Valhalla
S 117.19, B 1, L 92                                             RES 360-11
  • 18 Legion Realty, Inc., 18 Legion Drive, Valhalla
S 117.19, B 1, L 88, 89                                         RES 361-11
  • Biombo, Inc. 85-87 Cortlandt Street, Sleepy Hollow
S  115.15, B 1, L 72                                            RES 362-11
  • Dari Realty Corp., 76 Beekman Avenue, Sleepy Hollow
S 115.11, B 5, L 9                                              RES 363-11
  • Laurentino Rodrigues, 56-60 Clinton Street, Sleepy Hollow
S 115.15, B 1, L 52, 53                                         RES 364-11

  • Gagliardi Enterprises 352-354 & Gagliardi Enterprises
      370 LLC – S 112.9, B 4, L 53, 55                          RES 365-11
  • Laurentino DaSilva, 74 Clinton Street, Tarrytown                
S 115.15, B 1 L 48                                              RES 366-11
      

VIII    BUSINESS FROM THE FLOOR
        
 Schedule of Meetings -          Work Session            July 5th  -  8:00 PM
 Joint Public Hearing – Mt. Pleasant/New Castle     July 12th – 7:00 PM        RES 367  -11
                                                 Business Meeting     July 12th  - 8:00 PM


Adjourn