Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
TBM 5 – 14 – 2019 Page | 1
TOWN OF CLARKSTOWN TOWN BOARD REGULAR MEETING
Town Hall Auditorium
May 14, 2019 at 7:00 PM
MINUTES PRESENT: Supervisor George Hoehmann
Councilman Frank Borelli
Councilman Peter Bradley
Councilman Donald Franchino
Councilman Patrick Carroll
Town Clerk Justin Sweet
ABSENT:
The Supervisor George Hoehmann declared the Town Board meeting opened. Assemblage saluted the
flag. The Town Clerk read the roll call.
Amrita Raval, Academy of Holy Angels
The Town Board recognized Amrita Raval for her recent participation in a service experience
with the Caroline House in Bridgport, CT, as well as the healthcare facility of the Sister's of Notre
Dame. She is being recognized for her outstanding Community Service.
Kyle Boyce Memorial Scholarship Fund
There was a presentation from the Kyle John Boyce Memorial Scholarship Program. This was
presented to Elaine Apfelbaum, Superintendent of Parks and Recreation from Kimberly Allan, the
mother of Kyle Boyce. This Scholarship will be going to a child enrolled in the Clarkstown
Summer Camp Program who is in need of financial assistance. Kyle was employed as a Senior
Recreation Leader at the Congers Community Center. He passed away in 2017 after 15 years of
employment and is greatly missed. There will also be a tree planted at the Congers Memorial
Park in memory of Kyle.
In addition, Ms. Apfelbaum announced that the Town started a Clarkstown Cares Program.
This program will help families that may need financial assistance who have children
enrolled in our Summer Town Camps.
Nanuet Art Show
TBM 5 – 14 – 2019 Page | 2
There was a special presentation with the The Nanuet School District - Greater Nanuet Chamber
of Commerce Art Exhibition and Awards. The art ceremony took place from March 15, 2019
through March 29, 2019 and all the participants received recognition. The art projects were
displayed at shops and businesses throughout Nanuet.
Lt. Glenn Cummings gave the Clarkstown Police Report.
Lt. Glenn Cummings to Report
David Ramirez - Architect of Nanuet
Has a question about Agenda item #8
He would like to understand the 10 calendar days that the public can consider the FGEIS.
This limits the public from reviewing such a large document. He would like to suggest that
this time is extended.
Marge Hook, New City
Questioning Resolution #224 - She is concerned that the cost to the Town is now $90,000.
Questioning Resolution #236 - She is concerned about the cost to restore Cropsey
Community Farm Barn.
Questioning Resolution #245 - She feels that the cost to purchase furniture and TVs at Street
School is excessive.
Al Osterlitz, New City
Resolution #225 - He is wondering if and when this official map will be available on the
Website.
Resolution #240 and #241 - He is wondering why there is such a great difference in the cost
for basically the same easement.
Resolution #232 - If we are not getting reimbursed for this service, we should not perform the
work.
Mr. Simoes, Town Planner - in response to Mr. Ramirez:
The Town Board has until June 11th to take public comments regarding the FGEIS. This is
actually close to a month. If the Board needs more time for the public to review, they can get
more time. The document will be online in a final format and track change. You will be able
to see changes and comments to the document. The Planner stated that they will be emailing
everyone that made comments. The public will be able to find their comment(s) and the
Town's response.
TBM 5 – 14 – 2019 Page | 3
The official map will be updated and online within the next two weeks.
Supervisor Hoehmann's response to Ms. Hook:
The Town is being sued and there is a lawsuit that requires us to increase the expenses
regarding Resolution #224.
As it relates to Cropsey Barn - it is a difference of opinion. It is a historic structure and the
Town committed to preserve and protect that property when it was purchased.
Furniture and TVs are part of the overall upgrade to the Street School Community Center.
The Town overall bonded debt has dropped by almost 6 million dollars since he has become
Supervisor. The impact that this has on the Town's Operating Funds allows our debt service
payments to be reduced by over $940,000 less. This is almost 1% less on our tax bills. The
Town has retired more debt and is paying less. This year we are working to refinance two
usable bonds and will save the Town about $1 million dollars. This Town Board has
prioritized properly. We have taken care of much needed long term infrastructure projects
and by the end of the year, this Town will have resurfaced over 30 miles of roads per year.
The prior administration resurfaced 8 to 11 miles per year. At the end of the season, we will
have resurfaced over 120 miles of the Town's 320 miles of roads. This Town Board should
be commended. We are continuing to prioritize our projects.
The easements are not the same. They are on different properties and one is larger than the
other. This is why the cost is not the same.
We need to continue to plow and maintain our park and ride lots. This is only fair to our
commuters. The Supervisor stated that he will have a discussion with the Highway
Superintendent regarding this.
Co. Carroll wants to make sure that the Town is receiving regular bills from the law offices
of Zarin and Steinmetz. The Supervisor agreed and asked our Town Attorney, Tom Mascola
to work with Co. Carroll to make sure we are receiving regular bills.
AGENDA ITEM #1:
RESOLUTION No (219-2019) - Accepting Town Board Meeting Minutes of November 27, 2018, Town
Board Special Meeting Minutes of March 26, 2019 at 6:00 pm, Town Board Meeting Minutes of March
26, 2019 at 7:00 pm and Town Board Meeting Minutes of April 9, 2019
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #2:
TBM 5 – 14 – 2019 Page | 4
RESOLUTION No (220-2019) - Setting a Public Hearing on a Local Law Entitled Amending Chapter
18-22(B) of the Town Code of Clarkstown Regarding the Board of Ethics
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #3:
RESOLUTION No (221-2019) - Setting Public Hearings on a Local Law of the Town of Clarkstown,
Rockland County, Amending Chapter 290 of the Town Code, the Town Zoning Map and the Town
Official Map to Establish the Nanuet Transit Oriented Development Zoning
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #4:
RESOLUTION No (222-2019) - Accepting the Audit of the Town of Clarkstown Justice Court
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #5:
RESOLUTION No (223-2019) - Authorizing Accepting Funds and Amending Budget
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #6:
RESOLUTION No (224-2019) - Amending Resolution Nos. 354-2018 & 625-2018 Authorizing the
Retention of Michael D. Zarin, Esq. and Jody T. Cross, Esq. of Zarin and Steinmetz to Review Town
Code and Provide Legal Advice (Additional $45,000)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #7:
RESOLUTION No (225-2019) - Directing the GIS Coordinator to Make Multiple Changes to Official
Map of the Town of Clarkstown
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #8:
TBM 5 – 14 – 2019 Page | 5
RESOLUTION No (226-2019) - Nanuet TOD Rezoning – SEQRA -- Final Generic Environmental
Impact Statement (FGEIS)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #9:
RESOLUTION No (227-2019) - Designating the Tallman - Budke House and Surrounding Area in West
Nyack as Town Parkland
RESULT: ADOPTED [UNANIMOUS]
MOVER: Patrick Carroll, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #10:
RESOLUTION No (228-2019) - Authorizing Expenses for Conference (2019 State of New York Police
Juvenile Officers Association Inc. (SNYPJOA) Annual Training Conference) (Not to Exceed: $2,500.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #11:
RESOLUTION No (229-2019) - Authorizing Expenses for Conference (Polygraph Re-Certification)
(Not to Exceed: $2,000.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #12:
RESOLUTION No (230-2019) - Authorizing Expenses for Conference (Sirchie Bloodstain Pattern
Class) (Not to Exceed: $1,350.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #13:
RESOLUTION No (231-2019) - Authorizing Expenses for Conference (NYSAA Cornell Seminar on
Appraising) (Not to Exceed: $4,600.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #14:
TBM 5 – 14 – 2019 Page | 6
RESOLUTION No (232-2019) - Authorizing the Supervisor to Enter into an Agreement with the County
of Rockland to Provide Maintenance and Upkeep for Certain Park and Ride Lots
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #15:
RESOLUTION No (233-2019) - Authorizing the Town to Share the Cost of Legal Services Performed
by Dichter Law LLC as Part of a Coalition to Challenge any Unjustified Proposed Water Rate Increases
(Not to exceed $9,450.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #16:
RESOLUTION No (234-2019) - Authorizing Replacement of Compressors in Rooftop Heating and
Cooling Unit - Pascack Community Center ($23,175.00 serial bonds)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #17:
RESOLUTION No (235-2019) - Authorizing Funds for Pascack Community Center Heating and Air
Conditioning Improvements ($23,500 for serial bond)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Patrick Carroll, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #18:
RESOLUTION No (236-2019) - Authorizing Funds for Restoration of Cropsey Community Farm Barn
in New City ($470,333.00 for serial bond)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #19:
RESOLUTION No (237-2019) - Authorizing Release of Escrow Funds for Stormwater Control Facility
Maintenance Agreement (Banchetto Restaurant (Nanuet Mall Out Parcel) Site Plan/Subdivision 63.08-3-8
& 7) (Release Escrow: $2,500.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #20:
TBM 5 – 14 – 2019 Page | 7
RESOLUTION No (238-2019) - Authorizing Settlement of Tax Certioraris Regarding 175 9W Lake
Road LLC & 150 115 163 9W Lake Road (175 N. Route 9W & 167-173 N. Route 9W, Congers, NY)
TAX MAP No.: 44.8-1-25 & 44.8-1-25.1 (Total Refund: $43,308.75)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #21:
RESOLUTION No (239-2019) - Authorizing Settlement of Tax Certioraris Regarding Kirchner Family
Enterprises (404 E. Route 59, Nanuet) TAX MAP No.: 64.6-2-43 (Total Refund: $5,153.57)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #22:
RESOLUTION No (240-2019) - Authorizing Acceptance of Easement for Flood Protection Purposes (32
Benson Avenue, West Nyack, NY 10994 Tax Map No. 65.5-1-16) as Part of the Klein Avenue Levee
Project (Total Cost: $5,940.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #23:
RESOLUTION No (241-2019) - Authorizing Acceptance of Easements for Flood Protection Purposes
(33 Benson Avenue, West Nyack, NY 10994 Tax Map No. 65.5-1-15) as Part of the Klein Avenue Levee
Project (Total Cost: $7,930.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #24:
RESOLUTION No (242-2019) - Authorizing Refund of Municipal Search Fee to Daniel M. Dunphy for
Property Known as Tax Map No, 63.8-3-60 (162-A-33.11) (Refund Amount: $200.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #25:
RESOLUTION No (243-2019) - Authorizing Refund of Building Permit Fee to Wald Realty Co., #2
LLC. for Property Known as Tax Map No. 64.6-1-10 (32-B-1.2) (Total Refund: $115.00)
TBM 5 – 14 – 2019 Page | 8
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #26:
RESOLUTION No (244-2019) - Approving Expenditure over $10,000 from Bond Resolution 318-2018
($13,200.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #27:
RESOLUTION No (245-2019) - Authorizing the Purchase of Furniture and Televisions for the Street
Community Center (Not to Exceed: $13,000.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #28:
RESOLUTION No (246-2019) - Authorizing the Purchasing Agent to Award Bid #3- Swimming Pool
Chemicals
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #29:
RESOLUTION No (247-2019) - Authorizing the Purchasing Agent to Re-advertise Bid #14-2019 --
Brookwood Lane Drainage Improvements
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #30:
RESOLUTION No (248-2019) - Amending Proposal for Engineering Services for the West Nyack
Revitalization ($19,200.00)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #31:
RESOLUTION No (249-2019) - Authorizing the Purchasing Agent to Advertise Bid #15-2019 - West
Nyack Hamlet Revitalization Roadwork (Part A)
TBM 5 – 14 – 2019 Page | 9
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #32:
RESOLUTION No (250-2019) - Authorizing the Purchasing Agent to Advertise Bid #15-2019 - West
Nyack Hamlet Revitalization Park and Environmental Improvements (Part B)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #33:
RESOLUTION No (251-2019) - Authorizing the Installation of a Commemorative Plaque to Street Sign,
Badger Street, New City, New York, in Memory of U.S. Army Medic James Anthony Margro
RESULT: ADOPTED [4 TO 0]
MOVER: George Hoehmann, Supervisor
SECONDER: Frank Borelli, Councilman
AYES: George Hoehmann, Frank Borelli, Peter Bradley, Patrick Carroll
RECUSED: Donald Franchino
AGENDA ITEM #34:
RESOLUTION No (252-2019) - Waiving the Notice Requirement in Section 110-b of the New York
State ABC Law with Respect to a Liquor License for NY Ale House LLC (Blu Ale House) -- (1000
Palisades Center Drive, Space A404, West Nyack, NY 10994)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #35:
RESOLUTION No (253-2019) - Granting Permission to The Dawg House to Dispense Alcoholic
Beverages at the Nanuet Street Fair
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #36:
RESOLUTION No (254-2019) - Granting Permission to Growler and Gill to Dispense Alcoholic
Beverages at the Nanuet Street Fair
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #37:
RESOLUTION No (255-2019) - Granting Permission to Nanuet Restaurant to Dispense Alcoholic
Beverages at the Nanuet Street Fair
TBM 5 – 14 – 2019 Page | 10
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #38:
RESOLUTION No (256-2019) - Appointing Steven M. Lopez to the Position of (Permanent) Custodian
I - Department of Engineering and Facilities Management, Effective and Retroactive to May 6, 2019
($46,953/annual)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #39:
RESOLUTION No (257-2019) - Appointing Ruth Metz to the Position of (Permanent) Recreation
Information Clerk II, Recreation and Parks Department, Effective May 15, 2019 ($56,925/annual)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Patrick Carroll, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #40:
RESOLUTION No (258-2019) - Appointing Robert Paul to the Position of (Permanent) Security
Administrator II - Data Processing Department, Effective May 15, 2019 ($129,734/annual)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #41:
RESOLUTION No (259-2019) - Appointing Burke Titland and James Costello Promotionally to the
Position of Senior Groundsworker - DEFM, Effective May 14, 2019 ($62,121/annual)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #42:
RESOLUTION No (260-2019) - Accepting the Resignation (By Retirement) of Patrick Kivlehan, Police
Detective, Police Department, Effective and Retroactive to April 27, 2019
RESULT: ADOPTED [4 TO 0]
MOVER: George Hoehmann, Supervisor
SECONDER: Frank Borelli, Councilman
AYES: George Hoehmann, Frank Borelli, Peter Bradley, Donald Franchino
RECUSED: Patrick Carroll
AGENDA ITEM #43:
RESOLUTION No (261-2019) - Establishing the Position of Clerk (Seasonal) - Fire Inspector's Office,
Building Department, Effective May 15, 2019
TBM 5 – 14 – 2019 Page | 11
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #44:
RESOLUTION No (262-2019) - Authorizing the Installation Two (2) No Parking Here to Corner Signs
to be Installed on Both Sides of Wesel Road at the Intersection of Middletown Road in Nanuet
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
AGENDA ITEM #45:
RESOLUTION No (263-2019) - Authorizing the Installation Two (2) R1-1 Stop Signs with Painted Stop
Lines on Tanglewood Court at the Intersection of Tanglewood Court and Wisconsin Avenue in Congers
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
Al Osterlitz, New City
The Grand Fondo Bike Ride is approaching. Is the Police Department prepared for this?
There was a photo opportunity that was posted on social media. Why were there not any
representatives from the County, including elected officials in that photo.
Max Estroff, Valley Cottage
He would like to know what is going on with Suez Water and Tilcon Headquarter Site.
Putting gas tanks on top of a hill overlooking the reservoir is a mistake. The Town should do
a very serious environmental study regarding this.
Tony Palaugutis, Nanuet
Nanuet Chamber of Commerce
He has a major issue with the P.M. Traffic on Middletown Road and Exit 10. Are there any
updates to the traffic problem? It is out of control.
Marge Hook, New City
Honoring the Police this past week was a very good program. She is commending the Town
for recognizing James Anthony Margro, US Army Medic, 101st Airborne that was killed in
action in Vietnam on May 13, 1969. She recommends the movies Hacksaw Ridge and God
Bless America.
The Supervisor Responded:
TBM 5 – 14 – 2019 Page | 12
Police are prepared for the Grand Fondo. He wishes it does not take place on this day
because it always takes place during the time of our Police Ceremony. This is a conflict.
Regarding the photo dedication of the County Road; he did not post anything on his
Facebook site. This came about by concerned citizens.
The Suez situation will be going befoe the Town Planning Board. Your comments will be
brought to the Town Planning Board.
The Town has come to an agreement with the County regarding Germonds Road and Little
Tor Road. There may be a traffic circle constructed at this location. This should help traffic
flow. There is a million dollars that has been secured for this DOT project. Construction
will not start for another two years.
There will be police ceremonies outside of Town Hall on Sunday, 9 A.M. to honor our
current and past police officers. There is also a ceremony at the Rockland County Building.
Also, on Saturday, May 18th, there will be a road dedication to Lt. Edward Meehan on the
corner of Dureya and Clearwater Road. He died of 911 related illnesses. The FDNY will be
involved with this road dedication.
Co. Carroll has an issue with people wearing Town Emblems and seals in public. It may be
an Ethics issue where we may need to change Ethics Code. He wants to make sure that the
Town Emblem is being worn appropriately.
At 9:12 PM there was a motion by Co. Borelli and seconded by Co. Franchino to end the
Town Board Meeting and enter into an Executive Session. All were in favor. The meeting
adjourned at 9:12 P.M.
Respectfully Submitted,
Justin Sweet, Town Clerk
Following the regularly scheduled Town Board Meeting on 5/14/2019 at approximately 9:12 PM,
a motion was made to enter into Executive Session by Deputy Supervisor/Councilman Frank
Borelli. The motion was seconded by Councilman Donald Franchino and it passed unanimously
5-0.
TBM 5 – 14 – 2019 Page | 13
The Town Clerk was not in attendance at this Executive Session. The Town Attorney, Thomas
Mascola was designated to take minutes.
During the executive session, a conference call occurred with outside counsel for Clarkstown
John Flannery, Esq. Mr. Flannery updated all five (5) members of the Town Council regarding a
pending motion involving the Palisades Mall (EklecCo) litigation. The case is pending in Federal
District Court in White Plains, NY. Previously, Federal Judge Nelson Roman granted
Clarkstown's motion to dismiss but he allowed Palisades to re-plead one cause of action.
Subsequently, Mr. Flannery re-filed his motion to dismiss and he indicated that he is cautiously
optimistic that the case will be dismissed.
The Palisades Mall would like to expand but to do so would require a town-wide referendum in
which the town citizens would have to vote to override a "restrictive covenant which runs with
the land" in question. EklecCo which owns the mall is adamant that they do not want a
referendum which is why they are attempting to invalidate the legal effect of the restrictive
covenant. Please note that previously the Palisades Mall lost a town wide referendum when the
Town residents voted to reject enlarging the size of the mall.
No formal vote was taken by the Town Board during the Executive Session.
At approximately, 10:20 PM, a motion was made by Councilman Carroll to close the Executive
Session. Donald Franchino seconded the motion and it carried unanimously by a 5-0 vote.
Immediately thereafter, a motion to adjourn the Town Board Meeting was made by Councilman
Peter Bradley which was seconded by Frank Borelli. That motion passed unanimously
5-0.
Thomas Mascola, Town Attorney
TB May 14, 2019ACCEPTING TOWN BOARD MEETING MINUTES OF NOVEMBER 27, 2018 &
MARCH 26, 2019
(219-2019)
Accepting Town Board Meeting Minutes of November 27, 2018, Town Board
Special Meeting Minutes of March 26, 2019 at 6:00 pm, Town Board Meeting
Minutes of March 26, 2019 at 7:00 pm and Town Board Meeting Minutes of
April 9, 2019
RESOLVED, that the Town Board Meeting Minutes of November 27, 2018, Town Board Special
Meeting Minutes of March 26, 2019 at 6:00 pm, Town Board Meeting Minutes of March 26, 2019 at 7:00
pm and Town Board Meeting Minutes of April 9, 2019 are hereby accepted as submitted by the Town
Clerk.
DATE: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.1
Packet Pg. 14
TB May 14, 2019SETTING PUBLIC HEARING ON LOCAL LAW TO AMEND CH.18-22(B)
(220-2019)
Setting a Public Hearing on a Local Law Entitled Amending Chapter 18-22(B)
of the Town Code of Clarkstown Regarding the Board of Ethics
WHEREAS, Councilperson______________, a member of the Town Board of the Town of
Clarkstown, has introduced a proposed local law entitled,
“AMENDING CHAPTER 18-22(B) OF THE TOWN CODE OF CLARKSTOWN
REGARDING THE BOARD OF ETHICS”
and
WHEREAS, this proposed local law is to reinstate the authority of the Board of Ethics to
administer oaths or affirmations, subpoena witnesses, compel their attendance and require the production
of any books or records it may deem relevant or material;
NOW, THEREFORE, be it
RESOLVED, that a public hearing, pursuant to §20 of the Municipal Home Rule Law, be held at
the Auditorium of the Town Hall, 10 Maple Avenue, New City, New York on May 28, 2019 at 7:00 p.m.,
or as soon thereafter as possible, relative to such proposed local law to amend Chapter 18 of the Town
Code of Clarkstown regarding the Board of Ethics, and be it
FURTHER RESOLVED that the Town Attorney of the Town of Clarkstown prepare notice of
such statutory hearing and that the Town Clerk cause the same to be published in the newspaper of
general circulation and posted in the same manner provided by law and file proof thereof in the Office of
the Town Clerk.
Dated: May 14, 2019 / TB 05-14-19 TA RES Local Law to Amend Ch. 18-22 (B) - Board of Ethics-kh
TMM
1.2
Packet Pg. 15
TB May 14, 2019SETTING PUBLIC HEARING ON LOCAL LAW TO AMEND CH.18-22(B)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.2
Packet Pg. 16
TB May 14, 2019SETTING PUBLIC HEARINGS ON LOCAL LAW TO ESTABLISH NANUET TOD
ZONING
(221-2019)
Setting Public Hearings on a Local Law of the Town of Clarkstown, Rockland
County, Amending Chapter 290 of the Town Code, the Town Zoning Map
and the Town Official Map to Establish the Nanuet Transit Oriented
Development Zoning
WHEREAS, Councilperson______________, a member of the Town Board of the Town of
Clarkstown, has introduced a proposed local law entitled,
“AMENDING CHAPTER 290 OF THE TOWN CODE, THE TOWN ZONING MAP AND THE TOWN
OFFICIAL MAP TO ESTABLISH THE NANUET TRANSIT ORIENTED DEVELOPMENT
ZONING”
and
WHEREAS, this proposed local law is to enable and encourage many of the ideas and
recommendations from the development of the Nanuet Transit Oriented Development (TOD) Plan, which
was completed in 2018, that aim to develop a vibrant, walkable, and aesthetically pleasing mixed-use
neighborhood that better connects Nanuet’s Hamlet Center to surrounding neighborhoods, encourages
public transit use, discourages automobile dependency, and provides high-quality, affordable, and
sustainable housing;
NOW, THEREFORE, be it
RESOLVED, that the proposed local law is hereby referred to the Clarkstown Planning Board for
its review and recommendations, and to the Rockland County Commissioner of Planning and the other
municipalities and governmental bodies as required by Sections 239-1 and 239-m of the General
Municipal Law and other applicable provisions of law, and be it
FURTHER RESOLVED, that for the purposes of the New York State Environmental Quality
Review Act (SEQRA), the Town Board determines that it shall act as lead agency and Jose Simoes,
Principal Town Planner, is hereby authorized and directed to act as agent for the Town Board with respect
to SEQRA review, and be it
1.3
Packet Pg. 17
TB May 14, 2019SETTING PUBLIC HEARINGS ON LOCAL LAW TO ESTABLISH NANUET TOD
ZONING
FURTHER RESOLVED, that public hearings, pursuant to §20 of the Municipal Home Rule Law,
be held at the Auditorium of the Town Hall, 10 Maple Avenue, New City, New York on both June 11,
2019 and June 25, 2019 at 7:00 p.m., or as soon thereafter as possible, and be it
FURTHER RESOLVED that the Town Attorney of the Town of Clarkstown prepare notice of
such statutory hearing and that the Town Clerk cause the same to be published in the newspaper of
general circulation and posted in the same manner provided by law and file proof thereof in the Office of
the Town Clerk.
Dated: May 14, 2019
TB 05-14-19 TA RES Local Law to enable and encourage ideas of Nanuet TOD Plan-kh
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.3
Packet Pg. 18
TB May 14, 2019ACCEPTING AUDIT OF THE TOWN OF CLARKSTOWN JUSTICE COURT
(222-2019)
Accepting the Audit of the Town of Clarkstown Justice Court
WHEREAS, the Town of Clarkstown has retained the firm Berard & Associates, CPA’s P.C. to
perform an Audit of the Town of Clarkstown Justice Court’s Financial Statements for the year ending
December 31, 2018,
NOW THEREFORE BE IT,
RESOLVED, that the Town Board of the Town of Clarkstown hereby accepts the Audit of the
Town of Clarkstown Justice Court for the year ending December 31, 2018 from Berard & Associates,
P.C.
Dated May 14, 2019
TB 5-14-2019 COM RES Accepting the Audit of the Town of Clarkstown Justice Ct.
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.4
Packet Pg. 19
TB May 14, 2019AUTHORIZING ACCEPTING FUNDS AND AMENDING BUDGET
(223-2019)
Authorizing Accepting Funds and Amending Budget
WHEREAS, the Town has received $3,192.84 from Seized Property, $23,000 from
Geico General Insurance Co, $350,000 from the Dormitory Authority of the State of NY (DASNY),
$282,130.91 from NYS Governor’s Office of Storm Recovery (GOSR) and $2,400 from Suez Water,
NOW THEREFORE BE IT,
RESOLVED, to increase Revenue Account A-01-11-4320-0 (General- Federal Seized Property)
and Expense Account A-3120-293-0 (Police-Law Enforcement Equipment) by $3,192.84 and be it,
FURTHER RESOLVED, to increase Revenue Account DB-041-8-2680-0 (Highway-Insurance
Recoveries) and Expense Account DB-5110-409-0 (Highway-Fees for Services) by $23,000 and be it
FURTHER RESOLVED, to increase Revenue Account H-15-10-3989-0 (Capital-State Aid) and
Expense Account H-8770-409-0-93-20 (Capital Projects-Police/Justice Ct Roof) by $350,000 and be it,
FURTHER RESOLVED, to increase Revenue Account H-15-11-4995-0 (Capital-Federal Aid)
and Expense Account H-8766-409-0-89-4 (Capital Projects-Cranford Drive Flood Improvement Project)
by $282,130.91 and be it
FURTHER RESOLVED, to increase Revenue Account H-15-9-2770-0 (Capital-Misc Revenue)
by $2,400 and increase Expense Accounts H-8770-409-0-93-6 (Capital Projects-Germonds Pool Complex
Renovations) by $1,800 and H-8770-409-0-93-15 (Capital Projects-Street Community Center
Renovations by $600 and
WHEREAS, certain accounts require additional funding,
NOW THEREFORE BE IT,
RESOLVED, to decrease Expense Account A-1410-313-0 (Town Clerk-Office Supplies) and
increase Expense Account A-1410-204-0 (Town Clerk-Office Machines) by $157.29 and be it,
FURTHER RESOLVED, to decrease Expense Account A-1670-313-0 (Mail & Copy-Office
Supplies) and increase Expense Account A-1670-201-0 (Mail & Copy-Furniture) by $1,465.20 and be it,
FURTHER RESOLVED, to decrease Expense Account A-3020-319-0) Central
Communications-Misc Supplies) and increase A-3020-230-0 (Central Communications-Communications
Equipment) by $8.88.
Dated: May 14, 2019
L: TB 5-14-19 COM RES Accept Funds & Amend Budget
TMM
1.5
Packet Pg. 20
TB May 14, 2019AUTHORIZING ACCEPTING FUNDS AND AMENDING BUDGET
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.5
Packet Pg. 21
TB May 14, 2019 AMEND RESOLUTION - ZARIN & STEINMETZ
(224-2019)
Amending Resolution Nos. 354-2018 & 625-2018 Authorizing the Retention of
Michael D. Zarin, Esq. and Jody T. Cross, Esq. of Zarin and Steinmetz to
Review Town Code and Provide Legal Advice
WHEREAS, by Resolution No. 354-2018, adopted June 5, 2018, the Town Board authorized the
Supervisor to enter into an agreement to retain Michael D. Zarin, Esq. and Jody Cross, Esq. of Zarin &
Steinmetz, 81 Main Street, Suite 415, White Plains, New York as counsel to review the Town Code and
to provide legal advice on behalf of the Town, and
WHEREAS, total legal fees were not to exceed $25,000, and
WHEREAS, by Resolution No. 625-2018, adopted December 13, 2018, the Town Board
authorized the Supervisor to increase the amount of total legal fees by an additional $20,000,
WHEREAS, additional legal advice from Zarin & Steinmetz will be necessary;
NOW, THEREFORE, be it
RESOLVED, that Resolution No. 354-2018 & Resolution No. 625-2018 are hereby amended to
increase the amount of total legal fees by an additional $45,000, and be it
FURTHER RESOLVED, that the fees for these services shall be a proper charge to Account No.
A-1420-409.
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.6
Packet Pg. 22
TB May 14, 2019 UPDATES TO TOWN OF CLARKSTOWN OFFICIAL MAP
(225-2019)
Directing the GIS Coordinator to Make Multiple Changes to Official Map of
the Town of Clarkstown
WHEREAS, the Town Board by a resolution #660-1988 deleted the portion of Terrace Avenue,
lying between the northerly side of Quaspeak Road and the southerly side of Jolliffe Street, Congers, and
declared it abandoned pursuant to Section 205 of the Highway Law as Shown on Schedule “A” on the
Official Map of the Town of Clarkstown, and the Rockland County Department of Planning approved the
abandonment by a letter dated June 14, 1998 by William Chase, Commissioner of Planning, and
WHEREAS, the Town Board by resolution 436-2017 named the private road located within the
approved and filed “Shield Subdivision” as “Danica Court” shown on Map 8271 filed in the Rockland
County Clerk’s Office, and
WHEREAS, the Town Board by resolution 427-2018 authorized the naming the unnamed town
road between Cottage Road and Valley Road in Valley Cottage New York as “Joe Stach’s Way,” and
WHEREAS, the Town Board by a resolution 286- 2018 accepted dedication of a portion of Red
Rock Road located within the approved and filed subdivision known as “Highland Vista Estates” shown
on Maps 7979, 7980, and 7981 filed in the Rockland County Clerk’s Office, and
WHEREAS, the following additional tax lots 52.20-1-98.8, 64.05-1-30./360, 35.18-1-4.34, 35.18-
1-1, 43.19-2-49, 43.19-2-50, 52.08-3-53.1, 52.20-1-98.7, 64.06-2-60¸ 64.08-2-37, 64.08-2-40, 64.08-2-39,
64.08-3-30 are owned by the Town and need to be added to the Town’s Official Map,
NOW, THEREFORE, be it
RESOLVED, the GIS Coordinator is hereby authorized and directed to delete the aforementioned
portion of Terrace Avenue from the Town’s Official Map as described in the attached Schedule A;
include the naming of Danica Court and Joe Stach’s Way on Town’s the Official Map; indicate that a
portion of Red Rock Road has been dedicated on the Official Map as described in Town Board
1.7
Packet Pg. 23
TB May 14, 2019 UPDATES TO TOWN OF CLARKSTOWN OFFICIAL MAP
Resolution 286-2018 and indicate aforementioned addition tax lots held in the name of Town on the
Town’s Official Map,
FURTHER RESOLVED, the town clerk is directed to send a copy of this resolution to Scott
Loundsbry at the Rockland County Planning Department and the Rockland County Director of
Emergency Services.
Dated: May 14, 2019
TB 05-14-19 TA RES Amend Official Map- Multiple -sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
Attachments
1. Schedule A - Changes to Official Map
1.7
Packet Pg. 24
1.7.a
Packet Pg. 25
Att
ach
men
t: S
ched
ule
A -
Ch
ang
es t
o O
ffic
ial M
ap (
(22
5-20
19)
: U
pd
ates
to
To
wn
of
Cla
rkst
ow
n O
ffic
ial M
ap)
TB May 14, 2019 DEEMING FGEIS FOR NANUET TOD COMPLETE
(226-2019)
Nanuet TOD Rezoning – SEQRA -- Final Generic Environmental Impact
Statement (FGEIS)
WHEREAS, the Town of Clarkstown’s Comprehensive Plan calls for the implementation of Transit
Oriented Development (TOD) within the Town’s Hamlet Centers, and
WHEREAS, the Town of Clarkstown is currently working to implement TOD in the Hamlet of Nanuet,
and
WHEREAS, the Town of Clarkstown was awarded a $150,000 Cleaner Greener Communities Grant to
develop a TOD Plan for the Hamlet of Nanuet, and
WHEREAS, the consulting firm Cambridge Systematics was retained to aid the Town in developing a
TOD Plan for the Hamlet of Nanuet, and
WHEREAS, a Steering Committee of 18 members was established to assess project goals, project
deliverables and advise the project team on TOD Plan strategies, and
WHEREAS, public workshops were held on November 16, 2016, April 1, 2017, April 3, 2017 and June
4, 2017 to solicit comments on the TOD Plan, and
WHEREAS, on August 11, 2017 the Final Report for the Hamlet of Nanuet Transit Oriented
Development Plan was issued, and
WHEREAS, SEQRA review is required by NYSERDA, which is retaining $15,000 of the grant pending
its completion, and
WHEREAS, the Town Board is Lead Agency under the provisions of SEQRA, as it is the only involved
agency that can undertake the passage of the proposed legislation, and
WHEREAS, the Town Board reviewed the Hamlet of Nanuet Transit Oriented Development Plan - Final
Report prepared by Cambridge Systematics, dated October 1, 2017, and the Draft Scoping Document
prepared by the Planning Department dated January 25, 2018, and
WHEREAS, the Town Board determined that the recommendations of the Hamlet of Nanuet Transit
Oriented Development Plan - Final Report shall be the basis for a proposed Local Law amending the
Zoning Code of the Town of Clarkstown, and
WHEREAS, the Planning Department prepared a Draft Scoping Document based on the
recommendations of the Hamlet of Nanuet Transit Oriented Development Plan - Final Report, and
WHEREAS, the proposed Scope for Nanuet TOD Rezoning included potential impacts to land use,
community services, infrastructure, traffic, parking and community character within and beyond the
project area.
1.8
Packet Pg. 26
TB May 14, 2019 DEEMING FGEIS FOR NANUET TOD COMPLETE
WHEREAS, at the Town Board meeting of January 30, 2018 the Board issued a Positive Declaration
under the provisions of SEQRA for the Nanuet TOD Rezoning and accepted the Draft Scoping Document
for the Nanuet TOD Rezoning, and
WHEREAS, at the aforementioned meeting the Town Board directed the Planning Department to
distribute the Draft Scoping Document to all interested or involved agencies, established a public
comment period to receive written comments on the Scoping Document, which ended March 2, 2018 and
held a public scoping session on the Draft Scoping Document on February 26, 2018, and
WHEREAS, the Draft Scoping Document was revised to reflect input received from the public during
the public scoping session held on February 26, 2018 and by written comments received from Metro-
North Railroad, the Rockland County Planning, Highway and Health Departments, the Nanuet Fire
Department and local residents, and
WHEREAS, the Nanuet TOD Steering Committee met on March 16 and 27, 2018 to review the scoping
comments and accepted the revisions to the Draft Scoping Document. At these meetings the Steering
Committee also recommended that the Town Board utilize the proposed zoning map and revised bulk
tables based on the Hamlet of Nanuet Transit Oriented Development Plan - Final Report to prepare a
Draft Generic Environmental Impact Statement (DGEIS), and
WHEREAS, one comment received from the Rockland County Planning Department, which asks that the
impacts related to construction as a result of the new zoning be studied in depth, and a comment received
from the public concerning noise and odors associated with development in the TOD Study Area will not
be reflected in the Scoping Document as this would be difficult to measure with any level of accuracy
within a Generic EIS and the impacts of construction activities are better examined by the Planning Board
during the site plan approval process on a case by case basis, and
WHEREAS, on April 10, 2018 the Town Board accepted the Final Scoping Document prepared for the
Nanuet TOD Rezoning and directed the Planning Department to initiate the development of the Draft
Generic Environmental Impact Statement for the Nanuet TOD Rezoning, and
WHEREAS, the Planning Department in conjunction with the planning consulting firms of Cambridge
Systematics and AKRF prepared the Draft Generic Environmental Impact Statement for the Nanuet TOD
Rezoning and presented it to the Town Board at their meeting of October 2, 2018.
WHEREAS, on October 9, 2018 the Town Board deemed the Draft Generic Environmental Impact
Statement for the Nanuet TOD Rezoning complete and directed the Planning Department to distribute the
document to interested and involved agencies, file the document with the Town Clerk, provide a copy for
public review at the Nanuet Library and post the document on the Town’s website, and
WHEREAS, as directed, the DGEIS was distributed to interested and involved agencies, filed with the
Town Clerk and a copy was provided for public review at the Nanuet Library and posted on the Town’s
website, and
WHEREAS, a Public Hearing on the DGEIS was held on November 13, 2018 and a comment period of
at least 10 days was established to receive input on the DGEIS, and
WHEREAS, comments on the DGEIS were received and have been addressed, and a Final Generic
Environmental Impact Statement (FGEIS) has been prepared.
THEREFORE BE IT RESOLVED that the Town Board has received the FGEIS for the Nanuet TOD
Rezoning and hereby deems it complete, and
1.8
Packet Pg. 27
TB May 14, 2019 DEEMING FGEIS FOR NANUET TOD COMPLETE
THEREFORE BE IT FURTHER RESOLVED that the Town Board shall afford interested and
involved agencies and the public not less than 10 calendar days in which to consider the FGEIS before
issuing its written findings statement, and hereby directs the Planning Department to distribute the FGEIS
to interested and involved agencies, file the document with the Town Clerk, provide a copy for public
review at the Nanuet Library and post the document on the Town’s website.
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.8
Packet Pg. 28
TB May 14, 2019 DESIGNATING VANDERBILT BUDKE HOUSE AS PARKLAND
(227-2019)
Designating the Tallman - Budke House and Surrounding Area in West
Nyack as Town Parkland
WHEREAS, the former Traphagen property, located at 131 Germonds Road, West Nyack, New York,
which is designated on the Clarkstown Tax Map as Map 58.7-1-86, is currently owned by the Town of
Clarkstown and is adjacent to the Germonds Park, and
WHEREAS, on September 14, 2014, by Town Board Resolution 370-2014, the Town Board designated
the Vanderbilt Budke house as an historic site pursuant to Chapter 25-3(C) of the Town Code of the
Town of Clarkstown, and
WHEREAS, the Town plans to restore the Vanderbilt Budke House and expand recreational and cultural
activities on this site, and
WHEREAS, in order to better preserve the opportunities for such activities on this property the Town
wishes to designate the Vanderbilt Budke House and a portion of land surrounding it as Town parkland,
and
WHEREAS, the specific metes and bounds of this portion of property are as shown on the Schedule A
attached hereto.
THEREFORE BE IT RESOLVED that the Town Board does hereby designate the aforementioned
portion of the former Traphagen property, tax lot 58.7-1-86, as Town parkland.
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Patrick Carroll, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
Attachments
1. Schedule A
1.9
Packet Pg. 29
SCHEDULE “A” PARKLAND AREA
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Clarkstown, County of Rockland and State of New York and being more accurately described as follows: Beginning at a point in lands of the Town of Clarkstown known as Traphagen, (Tax Map Lot 58.07-01-86), said point being the following two courses and distances from the northeast corner of said lands of the Town of Clarkstown known as Traphagen:
a. N 86 10’ 30” W, a distance of 75.00 feet, thence b. S 03 49’ 30” W, a distance of 98.00 feet, and running thence:
1. South 03 49’ 30” West, a distance of 95.00 feet, thence
2. North 86 10’ 30” West, a distance of 100.00 feet, thence
3. North 03 49’ 30” East, a distance of 95.00 feet, thence
4. South 86 10’ 30” East, a distance of 100.00 feet, to the point or place of beginning
Containing an area of 9,500 square feet (0.218 acres).
1.9.a
Packet Pg. 30
Att
ach
men
t: S
ched
ule
A (
(22
7-20
19)
: D
esig
nat
ing
Van
der
bilt
Bu
dke
Ho
use
as
Par
klan
d)
TB May 14, 2019 PD CONFERENCE - 2019 SNYPJOA
(228-2019)
Authorizing Expenses for Conference (2019 State of New York Police Juvenile
Officers Association Inc. (SNYPJOA) Annual Training Conference)
WHEREAS, Clarkstown Police Department Lt. Glenn Cummings has requested authorization for
two (2) police officers to attend the 2019 State of New York Police Juvenile Officers Association Inc.
(SNYPJOA) Annual Training Conference from August 25-30,2019,
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the police officers to attend the 2019 State
of New York Police Juvenile Officers Association Inc. (SNYPJOA) Annual Training Conference from
August 25-30,2019, and be it
FURTHER RESOLVED, that the registration fees and reasonable and necessary expenses
incurred by the police officers for conference, lodging, travel and meals and dues shall constitute a proper
charge to Account No. A-3260-404.0, and Account No. A-3260-414.0, and the total cost shall not exceed
$2,500.00.
Dated: May 14, 2019
TB 05-14-19 PD Conference -2019 SNYPJOA Annual Training Conference- sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.10
Packet Pg. 31
TB May 14, 2019 PD CONFERENCE - POLYGRAPH RE-CERTIFICATION
(229-2019)
Authorizing Expenses for Conference (Polygraph Re-Certification)
WHEREAS, Clarkstown Police Department Lt. Glenn Cummings has requested authorization for
one (1) police officer to attend the Polygraph Re-Certification from May 5-10, 2019,
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the police officer to attend the Polygraph
Re-Certification from May 5-10, 2019, and be it
FURTHER RESOLVED, that the registration fees and reasonable and necessary expenses
incurred by the police officer for conference, lodging, travel and meals and dues shall constitute a proper
charge to Account No. A-3260-404.0, and Account No. A-3260-414.0, and the total cost shall not exceed
$2,000.00, and be it
FURTHER RESOLVED, that this Resolution is effective and retroactive to May 5, 2019.
Dated: May 14, 2019
TB 05-14-19 PD Conference - Polygraph Re-Certification- sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.11
Packet Pg. 32
TB May 14, 2019 PD CONFERENCE - SIRCHIE BLOODSTAIN PATTERN CLASS
(230-2019)
Authorizing Expenses for Conference (Sirchie Bloodstain Pattern Class)
WHEREAS, Clarkstown Police Department Lt. Glenn Cummings has requested authorization for
one (1) police officer to attend the Sirchie Bloodstain Pattern Class from May 20-24, 2019,
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the police officer to attend the Sirchie
Bloodstain Pattern Class from May 20-24, 2019, and be it
FURTHER RESOLVED, that the registration fees and reasonable and necessary expenses
incurred by the police officers for conference, lodging, travel and meals and dues shall constitute a proper
charge to Account No. A-3260-404.0, and Account No. A-3260-414.0, and the total cost shall not exceed
$1,350.00.
Dated: May 14, 2019
TB 05-14-19 PD Conference - Sirchie Bloodstain Pattern
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.12
Packet Pg. 33
TB May 14, 2019ASSESSOR CONFERENCE - NYSAA CORNELL SEMINAR ON APPRAISING
(231-2019)
Authorizing Expenses for Conference (NYSAA Cornell Seminar on
Appraising)
WHEREAS, John J. Noto, Assessor, has requested authorization for five (5) employees to attend
the NYSAA Seminar on Assessment Administration from July 14-19, 2019, and
WHEREAS, one (1) employee has received an all expenses paid full scholarship,
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes five (5) employees to attend the NYSAA
Seminar on Assessment Administration from July 14-19, 2019, and be it
FURTHER RESOLVED, that the registration fees and reasonable and necessary expenses for the
four (4) employees for hotel, travel and meals shall constitute a proper charge to Account Nos. A-1355-
404 and A-1355-414, and be it
FURTHER RESOLVED, that the total cost shall not exceed $4,600.00 for four (4) employees
and there shall be no cost for one (1) employee.
Dated: May 14, 2019
TB 05-14-19 TA RES Assessor NYSAA Seminar-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.13
Packet Pg. 34
TB May 14, 2019AGREEMENT FOR MAINTENANCE AND UPKEEP OF PARK & RIDE LOTS
(232-2019)
Authorizing the Supervisor to Enter into an Agreement with the County of
Rockland to Provide Maintenance and Upkeep for Certain Park and Ride
Lots
WHEREAS, the County of Rockland, through its Department of Public Transportation, is
desirous of entering into an agreement with the Town of Clarkstown for maintenance and upkeep of park
and ride lots located at:
1. Exit 12 - Route 303 P&R North Lot
2. Exit 12 - Route 303 P&R South Lot
3. Exit 14 - East P&R Lot
4. Exit 14 - West P&R Lot
5. Exit 14 - North P&R Lot
6. Nanuet RR @ Fisher Ave. P&R Lot
7. Middletown Rd. @ Exxon P&R Lot
8. Valley Cottage P&R Lot
9. Smith Street P&R Lot
10. Middletown Rd./PIP Exit 10 P&R Lot
11. Route 304/Cavalry Dr. P&R Lot
and
WHEREAS, the County of Rockland agrees to pay the Town the sum of $358,000.00 in
connection with the maintenance of the designated park and ride lots;
NOW, THEREFORE, be it
RESOLVED, that the Town Board of the Town of Clarkstown hereby authorizes the Supervisor
to enter into such agreement with the County of Rockland, in a form approved by the Town Attorney, for
the period January 1, 2019 and terminating December 31, 2019, to provide maintenance and upkeep of
park and ride lots located at sites referred to herein, and be it
FURTHER RESOLVED, that the County of Rockland agrees to reimburse the Town of
Clarkstown for said work in a sum not to exceed $358,000.00.
Dated: May 14, 2019 / TB 05-14-19 TA RES County IMA - Park & Ride Maintenance-kh
TMM
1.14
Packet Pg. 35
TB May 14, 2019AGREEMENT FOR MAINTENANCE AND UPKEEP OF PARK & RIDE LOTS
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.14
Packet Pg. 36
TB May 14, 2019AGREEMENT FOR DICHTER LEGAL SERVICES-WATER RATE CASE
(233-2019)
Authorizing the Town to Share the Cost of Legal Services Performed by
Dichter Law LLC as Part of a Coalition to Challenge any Unjustified
Proposed Water Rate Increases
WHEREAS, Dichter Law LLC has submitted a proposal dated April 30, 2019 to represent and
provide legal services to the Town of Clarkstown as part of a Coalition consisting of the Towns of
Clarkstown, Haverstraw, Orangetown, Ramapo and Stony Point as well as the Rockland County Solid
Waste Management Authority and Rockland County Sewer District #1 concerning the pending Suez
Water New York rate case before the Public Service Commission, and
WHEREAS, the Town Attorney finds said proposal to be reasonable in terms of scope and price,
and recommends the hiring of Dichter Law LLC;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the Supervisor to enter into an agreement
with Dichter Law LLC, 118 N. Bedford Rd., Suite 300, Mount Kisco, New York in a form approved by
the Town Attorney, to provide legal services pursuant to its proposal dated April 30, 2019, and be it
FURTHER RESOLVED, that the fee for said work shall not exceed $9,450.00, which represents
the Town of Clarkstown’s share of the total fee, plus Clarkstown’s pro rata share of reimbursement for
out of pocket costs and expenses incurred for such legal services, and said fee and expenses will be
charged to Account No. A 1420-409.
Dated: May 14, 2019
TB 05-14-19 TA RES Dichter Agree-Coalition-Suez Water Rate Increases-kh
TMM
1.15
Packet Pg. 37
TB May 14, 2019AGREEMENT FOR DICHTER LEGAL SERVICES-WATER RATE CASE
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.15
Packet Pg. 38
TB May 14, 2019REPLACEMENT OF HEATING & COOLING UNIT-PASCACK COMMUNITY
CENTER
(234-2019)
Authorizing Replacement of Compressors in Rooftop Heating and Cooling
Unit - Pascack Community Center
WHEREAS, the cooling compressors in the combination units to heat and cool the gymnasium
area at the Pascack Community Center have been inspected by Siemens at the Towns request, and
WHEREAS, the compressors have been found to be damaged beyond repair, and
WHEREAS, Siemens has provided a proposal, dated 04/26/2019, to replace the compressors,
refrigerant, internal oil, clean the unit coils and install new filters to restore the units to normal operating
condition in the amount of $23,175.00, and
WHEREAS, the proposal has been reviewed by the Director of Engineering and Facilities
Management and found to be reasonable.
NOW THEREFORE, BE IT RESOLVED that Town Board hereby authorizes the Director of
Engineering and Facilities Management to retain:
Siemens Industry, Inc.
Building Technologies
8 Fernwood Rd.
Florham Park, NJ 07932
To replace the unit compressors in accordance with the proposal in the amount of $ 23,175.00, and
BE IT FURTHER RESOLVED that the amount shall be a proper charge to account number H
8772-409-0-95-10, and
BE IT FURTHER RESOLVED that it is the intent of the Town Board to fund this work
through the issuance of serial bonds.
Dated: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.16
Packet Pg. 39
TB May 14, 2019BOND RESOLUTION-$23,500.00-PASCACK COMMUNITY CENTER HEATING
& AIR CONDITIONING
(235-2019)
Authorizing Funds for Pascack Community Center Heating and Air
Conditioning Improvements
BOND RESOLUTION OF THE TOWN OF CLARKSTOWN, NEW
YORK, ADOPTED MAY 14, 2019, AUTHORIZING HEATING AND
AIR CONDITIONING IMPROVEMENTS AT PASCACK
COMMUNITY CENTER IN NANUET, STATING THE ESTIMATED
MAXIMUM COST THEREOF IS $23,500, APPROPRIATING SAID
AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE
ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $23,500
TO FINANCE SAID APPROPRIATION
THE TOWN BOARD OF THE TOWN OF CLARKSTOWN, IN THE COUNTY OF
ROCKLAND, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of
all the members of said Town Board) AS FOLLOWS:
Section 1. The Town of Clarkstown, in the County of Rockland, New York (herein
called the “Town”), is hereby authorized to undertake heating and air conditioning improvements at
Pascack Community Center in Nanuet. The estimated maximum cost thereof, including preliminary costs
and costs incidental thereto and the financing thereof, is $23,500 and said amount is hereby appropriated
for such purpose. The plan of financing includes the issuance of bonds in the principal amount of
$23,500 and any bond anticipation notes issued in anticipation of the sale of said bonds to finance said
appropriation, and the levy and collection of taxes on all the taxable real property in the Town to pay the
principal of and interest on said bonds and notes.
Section 2. Bonds of the Town in the principal amount of $23,500 are hereby authorized
1.17
Packet Pg. 40
TB May 14, 2019BOND RESOLUTION-$23,500.00-PASCACK COMMUNITY CENTER HEATING
& AIR CONDITIONING
to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the
Consolidated Laws of the State of New York (herein called the “Law”), to finance said appropriation.
Section 3. The following additional matters are hereby determined and declared:
(a) The period of probable usefulness applicable to the specific object or purpose for
which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 13 of the Law, is
ten (10) years.
(b) The proceeds of the bonds herein authorized and any bond anticipation notes issued
in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the
effective date of this resolution for the purpose for which said bonds are authorized. The foregoing
statement of intent with respect to reimbursement is made in conformity with Treasury Regulation
Section 1.150-2 of the United States Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed five (5)
years.
Section 4. Each of the bonds authorized by this resolution and any bond anticipation
notes issued in anticipation of the sale of said bonds shall contain the recital of validity as prescribed by
Section 52.00 of the Law and said bonds and any notes issued in anticipation of said bonds shall be
general obligations of the Town, payable as to both principal and interest by general tax upon all the
taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged
to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation
of the sale of said bonds and provision shall be made annually in the budget of the Town by appropriation
for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in
such year and (b) the payment of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the
provisions of Section 21.00 of the Law relative to the authorization of bonds with substantially level or
declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond
anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and Section 168.00 of the Law, the
1.17
Packet Pg. 41
TB May 14, 2019BOND RESOLUTION-$23,500.00-PASCACK COMMUNITY CENTER HEATING
& AIR CONDITIONING
powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the
terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond
anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes,
and as to the execution of agreements for credit enhancements, are hereby delegated to the Supervisor, the
chief fiscal officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any notes
issued in anticipation of the sale of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the Town is
not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after the date
of such publication, or
(c) such obligations are authorized in violation of the provisions of the constitution.
Section 7. This bond resolution is subject to a permissive referendum and the Town
Clerk is hereby authorized and directed, within ten (10) days after the adoption of this resolution, to cause
to be published in “The Journal-News,” a newspaper having a general circulation within said Town and
hereby designated the official newspaper of the Town for such publication, and posted on the sign board
of the Town maintained pursuant to the Town Law, a Notice in substantially the following form:
1.17
Packet Pg. 42
TB May 14, 2019BOND RESOLUTION-$23,500.00-PASCACK COMMUNITY CENTER HEATING
& AIR CONDITIONING
TOWN OF CLARKSTOWN, NEW YORK
PLEASE TAKE NOTICE that on May 14, 2019, the Town Board of the Town of
Clarkstown, in the County of Rockland, New York, adopted a bond resolution entitled:
“Bond resolution of the Town of Clarkstown, New York, adopted
May 14, 2019, authorizing heating and air conditioning
improvements at Pascack Community Center in Nanuet, stating the
estimated maximum cost thereof is $23,500, appropriating said
amount for such purpose, and authorizing the issuance of bonds in
the principal amount of $23,500 to finance said appropriation,”
an abstract of which bond resolution concisely stating the purpose and effect thereof, being as follows:
FIRST: AUTHORIZING said Town is hereby authorized to undertake heating and air
conditioning improvements at Pascack Community Center in Nanuet; STATING the estimated maximum
cost thereof, including preliminary costs, and costs incidental thereto and the financing thereof, is
$23,500; APPROPRIATING said amount for such purpose; STATING the plan of financing includes the
issuance of $23,500 bonds of the Town to finance said appropriation, and the levy of a tax upon all the
taxable real property within the Town to pay the principal of said bonds and interest thereon;
SECOND: AUTHORIZING the issuance of bonds in the principal amount of $23,500
pursuant to the Local Finance Law of the State of New York to finance said additional appropriation;
THIRD: DETERMINING and STATING the period of probable usefulness applicable to
the purpose for which said bonds are authorized to be issued is fifteen (15) years; the proceeds of said
bonds and any bond anticipation notes issued in anticipation thereof may be applied to reimburse the
Town for expenditures made after the effective date of this bond resolution for the purpose for which said
bonds are authorized; and the proposed maturity of said bonds will exceed five (5) years;
FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in
anticipation of said bonds shall be general obligations of the Town; and PLEDGING to their payment the
faith and credit of the Town;
FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of
said bonds and any bond anticipation notes issued in anticipation of said bonds, or the renewals thereof;
and
SIXTH: DETERMINING that the bond resolution is subject to a permissive referendum.
DATED: May 14, 2019
Justin Sweet
Town Clerk
1.17
Packet Pg. 43
TB May 14, 2019BOND RESOLUTION-$23,500.00-PASCACK COMMUNITY CENTER HEATING
& AIR CONDITIONING
Section 8. The Town Clerk is hereby authorized and directed to cause said bond
resolution to be published, in summary, after said bond resolution shall take effect, in the newspaper
referred to in Section 7 hereof, and hereby designated the official newspaper for said publication, together
with a Notice in substantially the form as provided by Section 81.00 of the Law.
* * *
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Patrick Carroll, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.17
Packet Pg. 44
TB May 14, 2019BOND-$470,333.00-RESTORATION OF CROPSEY COMMUNITY FARM BARN
(236-2019)
Authorizing Funds for Restoration of Cropsey Community Farm Barn in New
City
BOND RESOLUTION OF THE TOWN OF CLARKSTOWN, NEW
YORK, ADOPTED MAY 14, 2019, AUTHORIZING RESTORATION
OF THE CROPSEY COMMUNITY FARM BARN LOCATED IN
NEW CITY, STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $470,333, APPROPRIATING SAID AMOUNT FOR
SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF
BONDS IN THE PRINCIPAL AMOUNT OF $470,333 TO FINANCE
SAID APPROPRIATION
THE TOWN BOARD OF THE TOWN OF CLARKSTOWN, IN THE COUNTY OF
ROCKLAND, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of
all the members of said Town Board) AS FOLLOWS:
Section 1. The Town of Clarkstown, in the County of Rockland, New York (herein
called the “Town”), is hereby authorized to undertake restoration of the Cropsey Community Farm Barn
located in New City, in accordance with the Intermunicipal Agreement dated February 19, 2019 between
the Town and the County of Rockland (as well as related subsequent correspondence from the County and
confirmed in writing dated April 23, 2019 by the Town). The estimated maximum cost of the Town’s
share thereof, including preliminary costs and costs incidental thereto and the financing thereof, is
$470,333 and said amount is hereby appropriated for such purpose. The plan of financing includes the
issuance of bonds in the principal amount of $470,333 and any bond anticipation notes issued in
anticipation of the sale of said bonds to finance said appropriation, and the levy and collection of taxes on
1.18
Packet Pg. 45
TB May 14, 2019BOND-$470,333.00-RESTORATION OF CROPSEY COMMUNITY FARM BARN
all the taxable real property in the Town to pay the principal of and interest on said bonds and notes.
Section 2. Bonds of the Town in the principal amount of $470,333 are hereby authorized
to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the
Consolidated Laws of the State of New York (herein called the “Law”), to finance said appropriation.
Section 3. The following additional matters are hereby determined and declared:
(a) The existing building is of at least Class “B” construction as defined by Section 11.00
a. 11. (b) of the Law, and the period of probable usefulness applicable to the specific object or purpose for
which said bonds authorized by this resolution are to be issued within the limitations of Section 11.00 a.
12.(a)(2) of the Law, is fifteen (15) years.
(b) The proceeds of the bonds herein authorized and any bond anticipation notes issued
in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the
effective date of this resolution for the purpose for which said bonds are authorized. The foregoing
statement of intent with respect to reimbursement is made in conformity with Treasury Regulation
Section 1.150-2 of the United States Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed five (5)
years.
Section 4. Each of the bonds authorized by this resolution and any bond anticipation
notes issued in anticipation of the sale of said bonds shall contain the recital of validity as prescribed by
Section 52.00 of the Law and said bonds and any notes issued in anticipation of said bonds shall be
general obligations of the Town, payable as to both principal and interest by general tax upon all the
taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged
to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation
of the sale of said bonds and provision shall be made annually in the budget of the Town by appropriation
for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in
such year and (b) the payment of interest to be due and payable in such year.
1.18
Packet Pg. 46
TB May 14, 2019BOND-$470,333.00-RESTORATION OF CROPSEY COMMUNITY FARM BARN
Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the
provisions of Section 21.00 of the Law relative to the authorization of bonds with substantially level or
declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond
anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and Section 168.00 of the Law, the
powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the
terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond
anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes,
and as to the execution of agreements for credit enhancements, are hereby delegated to the Supervisor, the
chief fiscal officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any notes
issued in anticipation of the sale of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the Town is
not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after the date
of such publication, or
(c) such obligations are authorized in violation of the provisions of the constitution.
Section 7. This bond resolution is subject to a permissive referendum and the Town
Clerk is hereby authorized and directed, within ten (10) days after the adoption of this resolution, to cause
to be published in “The Journal-News,” a newspaper having a general circulation within said Town and
hereby designated the official newspaper of the Town for such publication, and posted on the sign board
of the Town maintained pursuant to the Town Law, a Notice in substantially the following form:
1.18
Packet Pg. 47
TB May 14, 2019BOND-$470,333.00-RESTORATION OF CROPSEY COMMUNITY FARM BARN
TOWN OF CLARKSTOWN, NEW YORK
PLEASE TAKE NOTICE that on May 14, 2019, the Town Board of the Town of
Clarkstown, in the County of Rockland, New York, adopted a bond resolution entitled:
“Bond resolution of the Town of Clarkstown, New York, adopted
May 14, 2019, authorizing restoration of the Cropsey Community
Farm Barn located in New City, stating the estimated maximum cost
of the Town’s share thereof is $470,333, appropriating said amount
for such purpose, and authorizing the issuance of bonds in the
principal amount of $470,333 to finance said appropriation,”
an abstract of which bond resolution concisely stating the purpose and effect thereof, being as follows:
FIRST: AUTHORIZING said Town is hereby authorized to undertake restoration of the
Cropsey Community Farm Barn located in New City, in accordance with the Intermunicipal Agreement
dated February 19, 2019 between the Town and the County of Rockland; STATING the estimated
maximum cost of the Town’s share thereof, including preliminary costs, and costs incidental thereto and
the financing thereof, is $470,333; APPROPRIATING said amount for such purpose; STATING the plan
of financing includes the issuance of $470,333 bonds of the Town to finance said appropriation, and the
levy of a tax upon all the taxable real property within the Town to pay the principal of said bonds and
interest thereon;
SECOND: AUTHORIZING the issuance of bonds in the principal amount of $470,333
pursuant to the Local Finance Law of the State of New York to finance said additional appropriation;
THIRD: DETERMINING and STATING the period of probable usefulness applicable to
the purpose for which said bonds are authorized to be issued is fifteen (15) years; the proceeds of said
bonds and any bond anticipation notes issued in anticipation thereof may be applied to reimburse the
Town for expenditures made after the effective date of this bond resolution for the purpose for which said
bonds are authorized; and the proposed maturity of said bonds will exceed five (5) years;
FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in
anticipation of said bonds shall be general obligations of the Town; and PLEDGING to their payment the
faith and credit of the Town;
FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of
said bonds and any bond anticipation notes issued in anticipation of said bonds, or the renewals thereof;
and
SIXTH: DETERMINING that the bond resolution is subject to a permissive referendum.
DATED: May 14, 2019
Justin Sweet
Town Clerk
1.18
Packet Pg. 48
TB May 14, 2019BOND-$470,333.00-RESTORATION OF CROPSEY COMMUNITY FARM BARN
Section 8. The Town Clerk is hereby authorized and directed to cause said bond
resolution to be published, in summary, after said bond resolution shall take effect, in the newspaper
referred to in Section 7 hereof, and hereby designated the official newspaper for said publication, together
with a Notice in substantially the form as provided by Section 81.00 of the Law.
* * *
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.18
Packet Pg. 49
TB May 14, 2019RELEASE ESCROW - STORMWATER AGREEMENT - BANCHETTO FEAST
(237-2019)
Authorizing Release of Escrow Funds for Stormwater Control Facility
Maintenance Agreement (Banchetto Restaurant (Nanuet Mall Out Parcel)
Site Plan/Subdivision 63.08-3-8 & 7)
WHEREAS, the Nanuet Mall Retail Property Trust provided escrow for Banchetto Restaurant
(Nanuet Out Parcel) in the amount of $2,500.00 as security for a Stormwater Control Facility
Maintenance Agreement, dated January 11, 2012, in connection with Banchetto Restaurant (Nanuet Mall
Out Parcel) Site Plan/Subdivision, and
WHEREAS, the Director of the Department of Engineering and Facilities Management has
advised that pursuant to the agreement all required inspections are current, and the five (5) year
maintenance period has now expired and the escrow funds are no longer required;
NOW, THEREFORE, be it
RESOLVED, that based upon the recommendation of the Director of Engineering and Facilities
Management, the escrow funds in the amount of 2,500.00 being held as security for the Stormwater
Control Facility Maintenance Agreement may now be released.
Dated: May 14, 2019
TB 05-14-19 TA RES Release Escrow- Banchetto Restaurant Stormwater - sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Donald Franchino, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.19
Packet Pg. 50
TB May 14, 2019TAX CERT SETTLEMENT - 175 9W LAKE ROAD LLC & 150 115 163 9W LAKE
ROAD
(238-2019)
Authorizing Settlement of Tax Certioraris Regarding 175 9W Lake Road
LLC & 150 115 163 9W Lake Road (175 N. Route 9W & 167-173 N. Route
9W, Congers, NY) TAX MAP No.: 44.8-1-25 & 44.8-1-25.1
WHEREAS, tax certiorari proceedings were commenced in Supreme Court, State of New York,
County of Rockland entitled 150 115 163 9W LLC & 175 9W Lake Road LLC v. The Assessors, The
Board of Assessors and The Board of Assessment Review of the Town of Clarkstown and the Town of
Clarkstown, Index No(s). 034139/2013, 033154/2014, 033146/2015, 032780/2016, 033294/2017, and
034064/2018, affecting parcel(s) designated as Tax Map No(s). 44.8-1-25 and 44.8-1-25.1, and more
commonly known as 175 N. Route 9W and 167-173 N. Route 9W, Conger, New York, and
WHEREAS, the attorney for the petitioner(s) has proposed to settle the proceeding(s) and
discontinue with prejudice pursuant to Section 727 of Real Property Tax Law of the State of New York
and without costs on the terms and conditions set forth herein, and
WHEREAS, such settlement has been recommended by the Tax Assessor, Tax Certiorari Counsel
for the Town of Clarkstown and the attorneys for the Clarkstown Central School District, who believe the
best interests of the Town and the School District are being served;
NOW, THEREFORE, be it
RESOLVED, that:
1. For the year(s) 2013/2014, the assessment on the premises owned by the petitioner(s)
described on the assessment roll as Tax Map No(s). 44.8-1-25 be reduced from $728,200 to $614,500 at a
cost to the Town of $3,478.94, the assessment on the premises owned by the petitioner(s) described on
the assessment roll as Tax Map No(s). 44.8-1-25.1 be reduced from $403,500 to $317,800 at a cost to the
Town of $2,622.21;
1.20
Packet Pg. 51
TB May 14, 2019TAX CERT SETTLEMENT - 175 9W LAKE ROAD LLC & 150 115 163 9W LAKE
ROAD
2. For the year(s) 2014/2015, the assessment on the premises owned by the petitioner(s)
described on the assessment roll as Tax Map No(s). 44.8-1-25 be reduced from $728,200 to $614,500 at a
cost to the Town of $3,592.73, the assessment on the premises owned by the petitioner(s) described on
the assessment roll as Tax Map No(s). 44.8-1-25.1 be reduced from $403,500 to $317,800 at a cost to the
Town of $2,707.98;
3. For the year(s) 2015/2016, the assessment on the premises owned by the petitioner(s)
described on the assessment roll as Tax Map No(s). 44.8-1-25 be reduced from $728,200 to $596,500 at a
cost to the Town of $4,323.12, the assessment on the premises owned by the petitioner(s) described on
the assessment roll as Tax Map No(s). 44.8-1-25.1 be reduced from $403,500 to $308,500 at a cost to the
Town of $3,118.42;
4. For the year(s) 2016/2017, the assessment on the premises owned by the petitioner(s)
described on the assessment roll as Tax Map No(s). 44.8-1-25 be reduced from $728,200 to $601,000 at a
cost to the Town of $4,165.51, the assessment on the premises owned by the petitioner(s) described on
the assessment roll as Tax Map No(s). 44.8-1-25.1 be reduced from $403,500 to $310,800 at a cost to the
Town of $3,035.72;
5. For the year(s) 2017/2018, the assessment on the premises owned by the petitioner(s)
described on the assessment roll as Tax Map No(s). 44.8-1-25 be reduced from $728,200 to $596,500 at a
cost to the Town of $4,281.24, the assessment on the premises owned by the petitioner(s) described on
the assessment roll as Tax Map No(s). 44.8-1-25.1 be reduced from $403,500 to $308,500 at a cost to the
Town of $3,088.21;
6. For the year(s) 2018/2019, the assessment on the premises owned by the petitioner(s)
described on the assessment roll as Tax Map No(s). 44.8-1-25 be reduced from $728,200 to $569,400 at a
cost to the Town of $5,274.36, the assessment on the premises owned by the petitioner(s) described on
the assessment roll as Tax Map No(s). 44.8-1-25.1 be reduced from $403,500 to $294,500 at a cost to the
Town of $3,620.31;
7. Reimbursement for the year(s) 2013/2014, 2014/2015, 2015/2016, 2016/2017,
2017/2018, and 2018/2019 on the parcel(s) described as Tax Map No(s). 44.8-1-25 and 44.8-1-25.1, as
1.20
Packet Pg. 52
TB May 14, 2019TAX CERT SETTLEMENT - 175 9W LAKE ROAD LLC & 150 115 163 9W LAKE
ROAD
stated above, be made within sixty (60) days, without interest, through the Office of the Commissioner of
Finance; and such payment shall be adjusted by the Commissioner of Finance and the Town as a
deficiency added to the next county levy;
8. All municipal officials of the Town of Clarkstown shall be directed to make necessary
notations, changes, amendments and/or corrections necessary to implement this settlement, and be it
FURTHER RESOLVED, that the settlement of the aforesaid action is authorized upon the terms
and conditions herein stated; and Tax Certiorari Counsel for the Town of Clarkstown is authorized to sign
all documents necessary to effectuate such settlement.
Dated: May 14, 2019
TB 05-14-19 TA RES 175 9W Lake Road LLC & 150 115 163 9W Lake Road (175 N. Route 9W & 167-
173 N. Route 9W, Congers, NY)-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.20
Packet Pg. 53
TB May 14, 2019TAX CERT SETTLEMENT - KIRCHNER FAMILY ENTERPRISES (404 E. ROUTE
59)
(239-2019)
Authorizing Settlement of Tax Certioraris Regarding Kirchner Family
Enterprises (404 E. Route 59, Nanuet) TAX MAP No.: 64.6-2-43
WHEREAS, tax certiorari proceedings were commenced in Supreme Court, State of New York,
County of Rockland entitled Kirchner Family Enterprises v. The Assessors, The Board of Assessors and
The Board of Assessment Review of the Town of Clarkstown, Index No(s). 032774/2016, 033327/2017,
and 034035/2018, affecting parcel(s) designated as Tax Map No(s). 64.6-2-43 and more commonly
known as 404 E. Route 59, Nanuet, New York, and
WHEREAS, the attorney for the petitioner(s) has proposed to settle the proceeding(s) and
discontinue with prejudice pursuant to Section 727 of Real Property Tax Law of the State of New York
and without costs on the terms and conditions set forth herein, and
WHEREAS, such settlement has been recommended by the Tax Assessor, Tax Certiorari Counsel
for the Town of Clarkstown and the attorneys for the Clarkstown Central School District, who believe the
best interests of the Town and the School District are being served;
NOW, THEREFORE, be it
RESOLVED, that:
1. The assessment on the premises owned by the petitioner(s) described on the assessment
roll as Tax Map No(s). 64.6-2-43 be reduced for the year(s) 2016/2017 from $247,800 to $199,500 at a
cost to the Town of $1,581.72;
2. The assessment on the premises owned by the petitioner(s) described on the assessment
roll as Tax Map No(s). 64.6-2-43 be reduced for the year(s) 2017/2018 from $247,800 to $198,000 at a
cost to the Town of $1,618.87;
1.21
Packet Pg. 54
TB May 14, 2019TAX CERT SETTLEMENT - KIRCHNER FAMILY ENTERPRISES (404 E. ROUTE
59)
3. The assessment on the premises owned by the petitioner(s) described on the assessment
roll as Tax Map No(s). 64.6-2-43 be reduced for the year(s) 2018/2019 from $247,800 to $189,000 at a
cost to the Town of $1,952.98;
4. Reimbursement for the year(s) 2016/17, 2017/18, and 2018/2019 on the parcel(s)
described as Tax Map No(s). 64.6-2-43, as stated above, be made within sixty (60) days, without interest,
through the Office of the Commissioner of Finance; and such payment shall be adjusted by the
Commissioner of Finance and the Town as a deficiency added to the next county levy;
5. All municipal officials of the Town of Clarkstown shall be directed to make necessary
notations, changes, amendments and/or corrections necessary to implement this settlement, and be it
FURTHER RESOLVED, that the settlement of the aforesaid action is authorized upon the terms
and conditions herein stated; and Tax Certiorari Counsel for the Town of Clarkstown is authorized to sign
all documents necessary to effectuate such settlement.
Dated: May 14, 2019
TB 05-14-19 TA RES Kirchner Family Enterprises (404 E. Route 59)-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.21
Packet Pg. 55
TB May 14, 2019ACCEPTING EASEMENT - 32 BENSON AVENUE, WEST NYACK - PASTERNAK
(240-2019)
Authorizing Acceptance of Easement for Flood Protection Purposes (32
Benson Avenue, West Nyack, NY 10994 Tax Map No. 65.5-1-16) as Part of the
Klein Avenue Levee Project
WHEREAS, a Town wide project is in process to construct and improve a flood protection levee
in the Town, and
WHEREAS, in accordance with the recommendations of the Director of the Department of
Engineering and Facilities Management of the Town of Clarkstown and Brooker Engineering,
engineering consultant for the Town of Clarkstown, the Town wishes to accept and record this easement
deemed necessary to allow for ingress and egress and for construction and maintenance of the flood
protection easement and other drainage purposes in connection with the Klein Avenue Levee Project in
the Town of Clarkstown, and
WHEREAS, John Pasternak, the owner of the subject property has offered to provide the Town
with the easement for $5,940, which is equal to the Town’s appraised value;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the Supervisor to accept an easement from
John Pasternak to further the construction of said Project and directs the Town Attorney to record said
easement, in a form acceptable to the Town Attorney, in the Rockland County Clerk's Office, and be it
FURTHER RESOLVED, that the Supervisor is hereby authorized to execute any and all ancillary
documents, in a form approved by the Town Attorney, necessary to pursue said purchase, and be it
FURTHER RESOLVED, that the fee for recording this easement shall be a proper charge to
Account No. H-8761-409-0-85-5, and be it
FURTHER RESOLVED, it is anticipated that this project will be fully reimbursed by FEMA.
Dated: May 14, 2019
TB 05-14-19 TA RES Flood Protection Easement- Pasternak-sk
TMM
1.22
Packet Pg. 56
TB May 14, 2019ACCEPTING EASEMENT - 32 BENSON AVENUE, WEST NYACK - PASTERNAK
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.22
Packet Pg. 57
TB May 14, 2019ACCEPTING EASEMENT - 33 BENSON AVENUE, WEST NYACK - TOBIN
(241-2019)
Authorizing Acceptance of Easements for Flood Protection Purposes (33
Benson Avenue, West Nyack, NY 10994 Tax Map No. 65.5-1-15) as Part of the
Klein Avenue Levee Project
WHEREAS, a Town wide project is in process to construct and improve a flood protection levee
in the Town, and
WHEREAS, in accordance with the recommendations of the Director of the Department of
Engineering and Facilities Management of the Town of Clarkstown and Brooker Engineering,
engineering consultant for the Town of Clarkstown, the Town wishes to accept and record a Flood
Protection Easement and a Temporary Construction Easement deemed necessary to allow for ingress and
egress and for construction and maintenance of the flood protection easement and other drainage purposes
in connection with the Klein Avenue Levee Project in the Town of Clarkstown, and
WHEREAS, John and Paula Tobin, the owners of the subject property has offered to provide the
Town with the easements for $7,930, which is equal to the Town’s appraised value;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the Supervisor to accept a Flood Protection
Easement and a Temporary Construction Easement from John and Paula Tobin to further the construction
of said Project and directs the Town Attorney to record said easements, in a form acceptable to the Town
Attorney, in the Rockland County Clerk's Office, and be it
FURTHER RESOLVED, that the Supervisor is hereby authorized to execute any and all ancillary
documents, in a form approved by the Town Attorney, necessary to pursue said purchase, and be it
FURTHER RESOLVED, that the fee for recording these easements shall be a proper charge to
Account No. H-8761-409-0-85-5, and be it
FURTHER RESOLVED, it is anticipated that this project will be fully reimbursed by FEMA.
Dated: May 14, 2019
TB 05-14-19 TA RES Flood Protection Easement Tobin-sk
TMM
1.23
Packet Pg. 58
TB May 14, 2019ACCEPTING EASEMENT - 33 BENSON AVENUE, WEST NYACK - TOBIN
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.23
Packet Pg. 59
TB May 14, 2019 REFUND MUNICIPAL SEARCH - DUNPHY
(242-2019)
Authorizing Refund of Municipal Search Fee to Daniel M. Dunphy for
Property Known as Tax Map No, 63.8-3-60 (162-A-33.11)
WHEREAS, Daniel M. Dunphy submitted a payment of $200.00 for a Municipal Search Fee
(Search Report No. 19-197) for property located at 32 Freund Drive, Nanuet, NY 10954, more
particularly described as TAX MAP NO. 63.8-3-60 (162-A-33.11), and
WHEREAS, the applicant has decided not to move forward with the search, and
WHEREAS, the Building Inspector has recommended a full refund of the amount of $200.00;
NOW, THEREFORE, be it
RESOLVED, that upon the recommendation of the Building Inspector, the Town Board hereby
authorizes a full refund of the Municipal Search fee in the amount of $200.00 to Daniel M. Dunphy, 32
Freund Drive, Nanuet, NY 10954 to be charged to Account No. B-02-6-2555.6.
Dated: May 14, 2019
TB 05-14-19 - Municipal Search Refund-Dunphy-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.24
Packet Pg. 60
TB May 14, 2019 REFUND BUILDING PERMIT - WALD REALTY (TUMBLE BEE)
(243-2019)
Authorizing Refund of Building Permit Fee to Wald Realty Co., #2 LLC. for
Property Known as Tax Map No. 64.6-1-10 (32-B-1.2)
WHEREAS, Wald Realty Co., #2 LLC submitted a payment of $150.00 for a building permit fee
(Building Permit No. 18-1108) for property located at 15 Smith Street, Nanuet, NY 10954, more
particularly described as TAX MAP NO. 64.6-1-10 (32-B-1.2), and
WHEREAS, the tenant has decided not to occupy the space, and
WHEREAS, the Building Inspector has advised that the fees for review and processing for the
above permit are $35.00 and has recommended a refund of the amount of overpayment of $115.00;
NOW, THEREFORE, be it
RESOLVED, that upon the recommendation of the Building Inspector, the Town Board hereby
authorizes a refund of the building permit fee in the amount of $115.00 to Wald Realty Co., #2 LLC, P.O.
Box 651, Nanuet, NY 10954 to be charged to Account No. B-02-6-2555.0.
Dated: May 14, 2019
TB 05-14-19 - Building Permit Refund-Wald Realty #2 (Tumble Bee)-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.25
Packet Pg. 61
TB May 14, 2019 APPROVING EXPENDITURE FOR BLUE HERON RD. BRIDGE
(244-2019)
Approving Expenditure over $10,000 from Bond Resolution 318-2018
WHEREAS, by resolution 318-2018 the Town Board authorized Miscellaneous Minor Improvements
throughout the Town and appropriated $250,000.00 for that purpose, and
WHEREAS, by resolution 356-2018 the Town Board amended resolution 318-2018 to require that
potential expenditures in excess of $10,000 on any one project be approved in advance by the Board, and
WHEREAS, the preparatory milling of the Blue Heron Road bridge over Pascack Brook requires
specialty milling equipment to prepare the concrete surface for a new wearing course overlay, and
WHEREAS the Town has received a proposal from The Gorman Group to provide equipment and labor
needed to perform concrete milling as needed in the amount of $13,200.00;
NOW THEREFORE, BE IT RESOLVED that the Town Board hereby approves the expenditure not to
exceed $13,200.00 to perform specialty concrete milling of the Blue Heron Rd Bridge over Pascack
Brook.
Dated: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.26
Packet Pg. 62
TB May 14, 2019PURCHASE - FURNITURE AND TELEVISIONS FOR STREET SCHOOL
(245-2019)
Authorizing the Purchase of Furniture and Televisions for the Street
Community Center
WHEREAS, the Superintendent of Recreation and Parks has recommended the purchase
of furniture such as tables, seating, and storage racks and three televisions with mounts in
connection with the Street Community Center Renovations, and
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby authorizes the purchase of these items, and
be it
FURTHER RESOLVED, that said equipment shall be purchased from Proftech, LLC and
BH Photo and Video using NYS OGS bids/contracts,
FURTHER RESOLVED, that the purchase of said equipment, in an amount not to
exceed $13,000, shall be charged to Capital Account No. H-8770-400-409-0-93-15, and be it,
FURTHER RESOLVED, that it is the intent of the Town Board to fund this purchase
with existing serial bonds.
DATED: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.27
Packet Pg. 63
TB May 14, 2019 AWARD BID #3-2019
(246-2019)
Authorizing the Purchasing Agent to Award Bid #3- Swimming Pool
Chemicals
RESOLVED, that based upon the recommendation of the Authorized Purchasing Agent that
BID #3-2019 - SWIMMING POOL CHEMICALS
is hereby awarded to: SLACK CHEMICAL CO., INC.
465 SOUTH CLINTON STREET
CARTHAGE, NY 13619
PRINCIPALS: ROBERT STURTZ
MARY SHANAHAN
MAIN POOL AND CHEMICAL COMPANY, INC.
110 COMMERCE ROAD
DUMONT, PA 18641
PRINCIPALS: THERESA O’MALLEY
THOMAS O’MALLEY
TREATMENT SPECIALTIES, DIV. OF
LIQUID-SOLIDS SEPARATION CORP
25 ARROW ROAD
RAMSEY, NJ 07446
PRINCIPALS: CAROL PAINTER
CHRIS TEDESCHI
as per the attached item/price schedule.
DATED: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
Attachments
1. TB 05-14 PUR RES AWD Attachment 3-2019
1.28
Packet Pg. 64
TOWN OF CLARKSTOWN
BID #3-2018 AWARD SUMMARY
SWIMMING POOL CHEMICALS
ITEM
NO ITEM DESCRIPTION UNIT UNIT PRICE AWARD 1. SODIUM HYPOCHLORITE tank BULK $1.447/gallon SLACK CHEMICAL LAKE NANUET 2600 GAL – about every 2 weeks GERMONDS 1200 GAL – about every 2 weeks Delivery: 1 – 2 days *DELIVERY BEFORE 11AM– A MUST TO ALL LOCATIONS 2. CALCIUM HYPOCHLORITE 100#/drum 4-6 GRANULAR $152.00/drum MAIN POOL
___________________________________________________________________________________________ 3. LAMOTTE PM3, (PM3363) Kit 3 $99.00/kit MAIN POOL TEST KIT & REFILLS .5 INCREMENT Refill 6 $5.50/strip of 10 4. DPD TEST REFILLS TABS 1 box 1000 1 $42.75/box MAIN POOL DPD PHENOL RED TABS $42.75/box ___________________________________________________________________________________________ 5. ACCU-TAB TABLETS 55 Gallon Pail $152.00/pail TREATMENT (Congers Pool) SPECIALTIES __________________________________________________________________________________________ 6. LIQUID ACID 1 Gallon Jug $6.88/gallon TREATMENT 4 gallons/case SPECIALTIES ___________________________________________________________________________________________ 7. LIQUID CO2 50 Lb. Canister NO BID RESPONSE ___________________________________________________________________________________________
1.28.a
Packet Pg. 65
Att
ach
men
t: T
B 0
5-14
PU
R R
ES
AW
D A
ttac
hm
ent
3-20
19 (
(24
6-20
19)
: A
war
d B
id #
3-20
19)
TB May 14, 2019RE-ADVERTISE BID #14-2019 -- BROOKWOOD LANE DRAINAGE
IMPROVEMENTS
(247-2019)
Authorizing the Purchasing Agent to Re-advertise Bid #14-2019 -- Brookwood
Lane Drainage Improvements
WHEREAS, bid proposals received for Bid #13-2018 - Brookwood Lane Drainage
Improvements were deemed unsatisfactory,
NOW THEREFORE, be it
RESOLVED, that all bids proposals received for the above mentioned bid are hereby rejected,
and be it
FURTHER RESOLVED, that the Authorized Purchasing Agent is hereby authorized to re-
advertise for bids for:
BID #14-2019 - BROOKWOOD LANE DRAINAGE IMPROVEMENTS
Bids to be returnable to the office of Purchasing, Room 323, 10 Maple Avenue,
New City, New York by A.M. on To be determined
at which time bids will be opened and read, and be it
FURTHER RESOLVED, that bid specifications and proposal documents can be obtained at the
office of the Clarkstown Purchasing Department
DATED: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.29
Packet Pg. 66
TB May 14, 2019AMENDING PROPOSAL REGARDING WEST NYACK REVITALIZATION
(248-2019)
Amending Proposal for Engineering Services for the West Nyack
Revitalization
WHEREAS, the Town Board by resolution 148-2018 authorized H2M Engineers and Architects
to perform Consulting Engineering services for preparation of plans and specifications for the West
Nyack Revitalization - Phase 1 in the amount of $246,000.00 plus $8,000.00 reimbursable expenses, and
WHEREAS, the Town scheduled bid opening for the work on May 7, 2019 and received no bids
for the work, and
WHEREAS, the Town believes that separating the project into phases will allow for a larger field
of prospective bidders, and
WHEREAS, H2M has provided a proposal to separate the bid documents into separate phase bids
and to update the project Feasibility Study and said proposal has been reviewed by the Director of
Engineering and Facilities management and found to be reasonable
NOW THEREFORE, BE IT RESOLVED that the Town Board hereby authorizes an increase in
the contract amount with H2M Engineers and Architects, in the amount of $19,200.00, and
BE IT FURTHER RESOLVED that the fees authorized above shall be charged to Account No. H
8755-409-79-21.
Dated: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.30
Packet Pg. 67
TB May 14, 2019ADVERTISE BID #15-2019 - WEST NYACK HAMLET REVITALIZATION
ROADWORK
(249-2019)
Authorizing the Purchasing Agent to Advertise Bid #15-2019 - West Nyack
Hamlet Revitalization Roadwork (Part A)
RESOLVED, that the Authorized Purchasing Agent is hereby authorized to advertise for bids
for:
BID#15-2019 -WEST NYACK HAMLET REVITALIZATION ROADWORK
(PART A)
Bids to be returnable to the office of the Authorized Purchasing Agent, 10 Maple
Avenue, New City, New York at _________ A.M. on TO BE DETERMINED____
at which time bids will be opened and read, and be it
FURTHER RESOLVED, that bid specifications and proposal documents can be
obtained at the office of the Purchasing Department.
DATE: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.31
Packet Pg. 68
TB May 14, 2019ADVERTISE BID #15-2019 -- WEST NYACK HAMLET REVITALIZATION PARK
(250-2019)
Authorizing the Purchasing Agent to Advertise Bid #15-2019 - West Nyack
Hamlet Revitalization Park and Environmental Improvements (Part B)
RESOLVED, that the Authorized Purchasing Agent is hereby authorized to advertise for bids
for:
BID#15-2019 -WEST NYACK HAMLET REVITALIZATION PARK
AND ENVIRONMENTAL IMPROVEMENTS (PART B)
Bids to be returnable to the office of the Authorized Purchasing Agent, 10 Maple
Avenue, New City, New York at _________ A.M. on TO BE DETERMINED____
at which time bids will be opened and read, and be it
FURTHER RESOLVED, that bid specifications and proposal documents can be
obtained at the office of the Purchasing Department.
DATE: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.32
Packet Pg. 69
TB May 14, 2019COMMEMORATIVE PLAQUE BADGER STREET, NEW CITY - MARGRO
(251-2019)
Authorizing the Installation of a Commemorative Plaque to Street Sign,
Badger Street, New City, New York, in Memory of U.S. Army Medic James
Anthony Margro
WHEREAS, James Anthony Margro, U.S. Army Medic, 101st Airborne, was killed in action in
Vietnam on May 13, 1969, and
WHEREAS, U.S. Army Medic Margro received the Silver Star, first oak leaf to the Silver Star,
and a Bronze Star, and
WHEREAS, U.S. Army Medic Margro grew up on Badger Street, New City and some of his
family members still reside there, and
WHEREAS, as the 50th anniversary of his death approaches this month, the family of James
Anthony Margro, U.S. Army Medic, 101st Airborne, has requested the honorary naming of Badger Street,
New City, in memory of James Anthony Margro;
NOW, THEREFORE, be it
RESOLVED, that the Town Board of the Town of Clarkstown hereby honors the memory of U.S.
Army Medic James Anthony Margro, and authorizes the Clarkstown Highway Department to affix a
commemorative plaque, “JAMES ANTHONY MARGRO, U.S. ARMY MEDIC, 101st AIRBORNE”
to the street sign, Badger Street, New City, New York.
Dated: May 14, 2019
TB 05-14-19 TA RES Commemorative Plaque - Badger Street - Margro- sk
TMM
1.33
Packet Pg. 70
TB May 14, 2019COMMEMORATIVE PLAQUE BADGER STREET, NEW CITY - MARGRO
RESULT: ADOPTED [4 TO 0]
MOVER: George Hoehmann, Supervisor
SECONDER: Frank Borelli, Councilman
AYES: George Hoehmann, Frank Borelli, Peter Bradley, Patrick Carroll
RECUSED: Donald Franchino
1.33
Packet Pg. 71
TB May 14, 2019LIQUOR LICENSE 30 DAY WAIVER - NY ALE HOUSE LLC (BLU ALE HOUSE)
(252-2019)
Waiving the Notice Requirement in Section 110-b of the New York State ABC
Law with Respect to a Liquor License for NY Ale House LLC (Blu Ale House)
-- (1000 Palisades Center Drive, Space A404, West Nyack, NY 10994)
WHEREAS, Michael J. Paleudis, attorney for applicant, has advised the Town by e-mail dated
May 3, 2019, that NY Ale House LLC (Blu Ale House) has applied to the New York State Liquor
Authority for a change of class of on-premises liquor license at 1000 Palisades Center Drive, Space A404,
West Nyack, NY 10994, and
WHEREAS, to expedite processing of the applicant’s license application, Mr. Paleudis has
requested that the Town Board waive the thirty day waiting period provided by law, and
WHEREAS, the Town Board does not intend to comment upon such application;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby waives the thirty day notice requirement contained in
Section 110-b of the Alcoholic Beverage Control Law, and states that it does not intend to offer any
comments regarding the application of NY Ale House LLC (Blu Ale House) for a change of class of
license at premises located at 1000 Palisades Center Drive, Space A404, West Nyack, NY 10994.
Dated: May 14, 2019
TB 05-14-19 TA RES Waive Liquor Notice- NY Ale House LLC (Blu Ale House)-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Patrick Carroll, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.34
Packet Pg. 72
TB May 14, 2019DISPENSE ALCOHOL NANUET STREET FAIR - THE DAWG HOUSE
(253-2019)
Granting Permission to The Dawg House to Dispense Alcoholic Beverages at
the Nanuet Street Fair
WHEREAS, Section 93-3 of the Code of the Town of Clarkstown provides that permission may
be granted by the Town Board to any person, company or organization desiring to dispense alcoholic
beverages on public property in the Town of Clarkstown, and
WHEREAS, The Dawg House wishes to obtain a permit from the Town Board to dispense
alcohol at the Nanuet Street Fair sponsored by the Greater Nanuet Chamber of Commerce to be held at
Main Street, Nanuet, on June 2, 2019;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby grants permission
for The Dawg House to dispense alcoholic beverages at the Nanuet Street Fair on June 2, 2019 from
10:00 a.m. to 5 p.m. in accordance with and subject to Section 93-3 of the Town Code of the Town of
Clarkstown and receipt of a Certificate of Insurance naming the Town of Clarkstown as an additional
insured, and be it
FURTHER RESOLVED, that this Resolution shall constitute the permit.
Dated: May 14, 2019
TB 05-14-19 TA RES The Dawg House - Nanuet Street Fair-alcohol permit-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.35
Packet Pg. 73
TB May 14, 2019DISPENSE ALCOHOL NANUET STREET FAIR - GROWLER AND GILL
(254-2019)
Granting Permission to Growler and Gill to Dispense Alcoholic Beverages at
the Nanuet Street Fair
WHEREAS, Section 93-3 of the Code of the Town of Clarkstown provides that permission may
be granted by the Town Board to any person, company or organization desiring to dispense alcoholic
beverages on public property in the Town of Clarkstown, and
WHEREAS, Growler and Gill wishes to obtain a permit from the Town Board to dispense
alcohol at the Nanuet Street Fair sponsored by the Greater Nanuet Chamber of Commerce to be held at
Main Street, Nanuet, on June 2, 2019;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby grants permission
for Growler and Gill to dispense alcoholic beverages at the Nanuet Street Fair on June 2, 2019 from 10:00
a.m. to 5 p.m. in accordance with and subject to Section 93-3 of the Town Code of the Town of
Clarkstown and receipt of a Certificate of Insurance naming the Town of Clarkstown as an additional
insured, and be it
FURTHER RESOLVED, that this Resolution shall constitute the permit.
Dated: May 14, 2019
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.36
Packet Pg. 74
TB May 14, 2019DISPENSE ALCOHOL NANUET STREET FAIR - NANUET RESTAURANT
(255-2019)
Granting Permission to Nanuet Restaurant to Dispense Alcoholic Beverages at
the Nanuet Street Fair
WHEREAS, Section 93-3 of the Code of the Town of Clarkstown provides that permission may
be granted by the Town Board to any person, company or organization desiring to dispense alcoholic
beverages on public property in the Town of Clarkstown, and
WHEREAS, the Nanuet Restaurant wishes to obtain a permit from the Town Board to dispense
alcohol at the Nanuet Street Fair sponsored by the Greater Nanuet Chamber of Commerce to be held at
Main Street, Nanuet, on June 2, 2019;
NOW, THEREFORE, be it
RESOLVED, that the Town Board hereby grants permission
for Nanuet Restaurant to dispense alcoholic beverages at the Nanuet Street Fair on June 2, 2019 from
10:00 a.m. to 5 p.m. in accordance with and subject to Section 93-3 of the Town Code of the Town of
Clarkstown and receipt of a Certificate of Insurance naming the Town of Clarkstown as an additional
insured, and be it
FURTHER RESOLVED, that this Resolution shall constitute the permit.
Dated: May 14, 2019
TB 05-14-19 TA RES Nanuet Restaurant - Nanuet Street Fair-alcohol permit-sk
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.37
Packet Pg. 75
TB May 14, 2019 APPOINTING STEVEN M. LOPEZ, (PERM), CUSTODIAN I
(256-2019)
Appointing Steven M. Lopez to the Position of (Permanent) Custodian I -
Department of Engineering and Facilities Management, Effective and
Retroactive to May 6, 2019
WHEREAS, the Rockland County Personnel Office has furnished Certification of Eligibles
#18116 Custodian I - which contains the name of Steven M. Lopez,
NOW, therefore, be it
RESOLVED, that Steven M. Lopez, - is hereby appointed (Permanent) to the position of
Custodian I - Department of Engineering and Facilities Management at the current 2019 annual salary of
$46,953., effective and retroactive to May 6, 2019.
DATED: May 14, 2019
P
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.38
Packet Pg. 76
TB May 14, 2019APPOINTING RUTH METZ (PERMANENT) RECREATION INFORMATION
CLERK II, RECREATION AND PARKS DEPT.
(257-2019)
Appointing Ruth Metz to the Position of (Permanent) Recreation Information
Clerk II, Recreation and Parks Department, Effective May 15, 2019
WHEREAS, the Rockland County Personnel Office has furnished Certification of Eligibles
#19116 (NCP T&E) Recreation Information Clerk II - which contains the name of Ruth Metz,
NOW, therefore, be it
RESOLVED, that Ruth Metz, - is hereby appointed (Permanent) to the position of Recreation
Information Clerk II - Recreation and Parks Department at the current 2019 annual salary of $56,925,
effective May 15, 2019.
DATED: May 14, 2019
P
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Patrick Carroll, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.39
Packet Pg. 77
TB May 14, 2019APPOINTING ROBERT PAUL, (PERM) SECURITY ADMINISTRATOR II, DATA
PROCESSING DEPT.
(258-2019)
Appointing Robert Paul to the Position of (Permanent) Security
Administrator II - Data Processing Department, Effective May 15, 2019
WHEREAS, the Rockland County Personnel Office has furnished Certification of Eligibles
#19117 (NCP T&E) Security Administrator II - which contains the name of Robert Paul,
NOW, therefore, be it
RESOLVED, that Robert Paul, - is hereby appointed (Permanent) to the position of Security
Administrator II - Data Processing Department at the current 2019 annual salary of $129,734. Effective
May 15, 2019.
DATED: May 14, 2019
P
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Frank Borelli, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.40
Packet Pg. 78
TB May 14, 2019APPOINTING BURKE TITLAND AND JAMES COSTELLO PROMOTIONALLY
TO POSITION OF SENIOR GROUNDSWORKER - DEFM
(259-2019)
Appointing Burke Titland and James Costello Promotionally to the Position
of Senior Groundsworker - DEFM, Effective May 14, 2019
WHEREAS, the CSEA and two employees in the bargaining unit represented by the CSEA
pursued a grievance against the Town; and
WHEREAS, the Town, the CSEA and the grievants have entered into a stipulation of settlement
to resolve that grievance and satisfy all claims by the grievants and/or the CSEA based upon the
allegations contained in the grievance; and
WHEREAS, the Town Board approves the stipulation of settlement; now, therefore, be it
RESOLVED, that the Town Board hereby authorizes the Town Supervisor to execute the
stipulation of settlement on behalf of the Town; and be it further
RESOLVED, that Burke Titland and James Costello, are hereby appointed Promotionally to the
position of Senior Groundsworker- DEFM - at the current 2019 annual salary of $62,121, effective May
14, 2019.
DATED: May 14, 2019
P
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Peter Bradley, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.41
Packet Pg. 79
TB May 14, 2019RESIGNATION (BY RETIREMENT) PATRICK KIVLEHAN, POLICE
DETECTIVE, POLICE DEPT.
(260-2019)
Accepting the Resignation (By Retirement) of Patrick Kivlehan, Police
Detective, Police Department, Effective and Retroactive to April 27, 2019
RESOLVED, that the resignation (by retirement) of Patrick Kivlehan, - Police Detective - Police
Department - is hereby accepted effective and retroactive to April 27, 2019.
DATED: May 14, 2019
P
TMM
RESULT: ADOPTED [4 TO 0]
MOVER: George Hoehmann, Supervisor
SECONDER: Frank Borelli, Councilman
AYES: George Hoehmann, Frank Borelli, Peter Bradley, Donald Franchino
RECUSED: Patrick Carroll
1.42
Packet Pg. 80
TB May 14, 2019ESTABLISHING POSITION OF CLERK (SEASONAL), FIRE INSPECTOR'S
OFFICE, BUILDING DEPT.
(261-2019)
Establishing the Position of Clerk (Seasonal) - Fire Inspector's Office,
Building Department, Effective May 15, 2019
WHEREAS, the Rockland County Personnel Office has certified on April 19, 2019 that the
position of Clerk (Seasonal) - Fire Inspector’s Office, Building Department, can be established;
NOW, THEREFORE, be it
RESOLVED, that the position of Clerk (Seasonal) - Fire Inspector’s Office, Building Department
- is hereby established effective May 15, 2019.
DATED: May 14, 2019
P
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Frank Borelli, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.43
Packet Pg. 81
TB May 14, 2019INSTALLATION OF TWO NO PARKING SIGNS ON BOTH SIDES OF WESEL
ROAD
(262-2019)
Authorizing the Installation Two (2) No Parking Here to Corner Signs to be
Installed on Both Sides of Wesel Road at the Intersection of Middletown Road
in Nanuet
WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in
the recommendation that Two (2) No Parking Here to Corner Signs be installed on both sides, fifteen feet
back from the corners (north and south bound) on Wesel Road at the intersection of Middletown Road in
Nanuet; and
NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the
Superintendent of Highways to install such signage as indicated above, and be it
FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the
Clarkstown Highway Department, Chief of Police and the Traffic and Traffic Fire Safety Advisory Board
for file and information.
DATE: May 14, 2019
TTFSA
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.44
Packet Pg. 82
TB May 14, 2019INSTALLATION OF TWO STOP SIGNS TO BE INSTALLED ON TANGLEWOOD
COURT
(263-2019)
Authorizing the Installation Two (2) R1-1 Stop Signs with Painted Stop Lines
on Tanglewood Court at the Intersection of Tanglewood Court and Wisconsin
Avenue in Congers
WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in
the recommendation that Two (2) R1-1 Stop Signs with Painted Stop Lines be installed on Tanglewood
Court at the intersection of Wisconsin Avenue in Congers; and
NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the
Superintendent of Highways to install such signage as indicated above, and be it
FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the
Clarkstown Highway Department, Chief of Police and the Traffic and Traffic Fire Safety Advisory Board
for file and information.
DATE: May 14, 2019
TTFSA
TMM
RESULT: ADOPTED [UNANIMOUS]
MOVER: Donald Franchino, Councilman
SECONDER: Peter Bradley, Councilman
AYES: Hoehmann, Borelli, Bradley, Franchino, Carroll
1.45
Packet Pg. 83