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
|