Since 1987, the Town of Greenburgh has annually been granted the “The Certificate of Achievement for Excellence in Financial Reporting” by the National Government Financial Officers Association MONEY MAGAZINE: GREENBURGH– A BEST PLACE TO LIVE IN AMERICA WINNER (2008) (One of four in New York State) Please Note: If the Board has completed the agenda before 11:00 PM, a second opportunity for Public Comment, up to five minutes per speaker, will be provided until 11:00 PM. Speakers will be called in the order of receipt of a Public Comment Request Form for this second Public Comment period. Anyone interested in serving on a board or commission should send a resume to the Town Board via Judith A. Beville, Town Clerk, 177 Hillside Avenue, Greenburgh, NY 10607
TOWN OF GREENBURGH TOWN BOARD MEETING Wednesday, February 28, 2018, 7:30 PM AGENDA This meeting can be viewed live on our Website, www.GreenburghNY.com, as well as viewed archived, generally within 24 hours. Please be reminded that Town Board meetings held at the Greenburgh Town Hall may also be viewed live on the Town’s government cable channels, Cablevision Channel 76 and Verizon Channel 35 THE TOWN BOARD RESERVES THE RIGHT TO MODIFY THE TOWN BOARD AGENDA AT ANY TIME THE TOWN BOARD ALSO RESERVES THE RIGHT TO INTERVIEW CANDIDATES FOR BOARDS AND COMMISSIONS AT THE BEGINNING OF THE MEETING Minutes of Town Board Meetings are posted on our Web site (Click the link for "Agendas and Minutes," scroll down to meeting date and click "Minutes") To e-mail the Town Board (Supervisor Paul Feiner, Councilman Ken Jones, Councilwoman Diana Juettner, Councilman Kevin Morgan, and Councilman Francis Sheehan), e-mail: TownBoard@GreenburghNY.com PLEASE NOTE: TOWN BOARD MEETING AGENDAS ARE POSTED ON THE TOWN WEB SITE AND ONLY MAILED UPON A WRITTEN REQUEST TO THE TOWN CLERK, TownClerk@GreenburghNY.com EVERYONE IS ENCOURAGED TO SPEAK BEFORE THE TOWN BOARD ON ANY SUBJECT; HOWEVER, PERSONAL ATTACKS, OF ANY KIND, TOWARD ANYONE, WILL NOT BE PERMITTED
UPCOMING TOWN BOARD MEETINGS: Wednesday, March 28, 2018, 7:30 PM Wednesday, April 25, 2018, 7:30 PM Wednesday, April 11, 2018, 7:30 PM Wednesday, May 9, 2018, 7:30 PM
MOMENT OF SILENCE In memory of Lois Bronz, a longtime educator who spent 16 years on the Greenburgh Town Board before becoming the first African American and first woman elected chair of the Westchester County legislature. Lois was a trailblazer who made our community a much better place. In memory of Joe Foley, former Chairman to the Town of Greenburgh Zoning Board of Appeals, and active member of Transfiguration Parish In memory of Frank Jazzo, a long time member of the Parks & Recreation Advisory Board and a very dedicated Town Historian. Frank was a very dedicated man who did much for our Town. He was passionate about providing recreation opportunities to our youth and a very dedicated Town Historian, who accomplished a lot. He worked for the community days, nights and weekends and made our town a much better place. In memory of Greg Lampley, mechanic for the Town of Greenburgh for fourteen years In memory of Dr. William Scher, author of 114 research papers, specializing in cancer and cellular research at Mount Sinai School of Medicine and volunteer for Greenburgh Democratic Town Committee
To consider a zoning text amendment to Section 285-34 of the Zoning Ordinance, entitled “PD Nonresidential Planned Development District,” as it relates to Sustainable-based Manufacturing Uses in the PD District
To consider Zoning Map Amendments associated with the “Appendix E” recommendations of the Town of Greenburgh Comprehensive Plan
TB 2 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh in support of immediate state agency rule-making for Tanker-Avoidance Zones
TB 1 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh accepting the offer of dedication of the road known as "Fraydun Lane” as a Town road as that lot is depicted on the filed “Preserve at Ardsley” subdivision plat B (To Be Held Over to March 28, 2018 Town Board Meeting)
AT 1 - 2/28/18 Resolution authorizing property damage related supplemental Claim, File No: 195/17C, by Travelers Personal Insurance Company a/s/o Balkissa Sidikou & Ximena Crespo, for and amount not to exceed $1,020.80
AT 2 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner MSG Training Center LLC for property located at 711 Old Saw Mill River Road. The Town’s share of the refund is $163,969±; the County’s share is $97,876±; the Saw Mill Valley Sewer District’s share is $13,841±; the Pocantico Hills Central School District’s share is $164,779±; the N. Elmsford Fire Protection District’s share is $19,093±. Refunds from all sources total $459,558±
AT 3 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Ridgecroft Estates Owners Inc. for property located at 154 Martling Avenue. The Town’s share of the refund is $3,872±; the County’s share is $29,150±; the Saw Mill Valley Sewer District’s share is $4,043±; the Tarrytown Union Free School District’s share is $179,055±. Refunds from all sources total $216,121±
AT 4 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Ardsley Mall Inc. for property located at 901-935 Saw Mill River Road. The Town’s share of the refund is $3,412±; the County’s share is $8,671±; the Saw Mill Valley Sewer District’s share is $1,248±; the Ardsley Union Free School District’s share is $53,896±. Refunds from all sources total $67,227±
AT 5 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Westchester Teamsters Pension Fund for property located at 160 South Central Avenue. The Town’s share of the refund is $3,272±; the County’s share is $24,508±; the Saw Mill Valley Sewer District’s share is $3,496±; the Elmsford Union Free School District’s share is $125,364±. Refunds from all sources total $156,640±
AT 6 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Berfil Corp. for property located at 35 & 37 North Central Avenue. The Town’s share of the refund is $4,749±; the County’s share is $35,580±; the Saw Mill Valley Sewer District’s share is $5,117±; the Elmsford Union Free School District’s share is $179,950±. Refunds from all sources total $225,396±
AT 7 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Hartsdale Highlands Tenants Corp. for property located at 125 N. Washington Avenue. The Town’s share of the refund is $19,557±; the County’s share is $11,825±; the Bronx Valley Sewer District’s share is $1,640±; the Hartsdale Fire District’s share is $17,227±; the Greenburgh Central School District’s share is $50,674± the Consolidated Sewer Mtc. District’s share is $585±. Refunds from all sources total $101,508±.
AT 8 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner White Plains Shopping Center Associates LLC for property located at Tarrytown Road. The Town’s share of the refund is $63,990±; the County’s share is $37,295±; the Bronx Valley Sewer District’s share is $4,995±; the Fairview Fire District’s share is $50,064±; the Greenburgh Central School District’s share is $162,680± the Consolidated Sewer Mtc. District’s share is $1,852±. Refunds from all sources total $320,876±.
AT 9 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Rex Ridge Apartment Corp. for property located at Fieldstone Drive.The Town’s share of the refund is $247,868±; the County’s share is $154,325±; the Bronx Valley Sewer District’s share is $21,645±; the Hartsdale Fire District’s share is $207,672±; the Greenburgh Central School District’s share is $628,251± the Consolidated Sewer Mtc. District’s share is $6,628±. Refunds from all sources total $1,266,390±.
AT 10 - 2/28/18 Resolution approving the continued retention of Dylan C. Braverman, Esq., of the Law Firm of Vigorito, Barker, Porter & Patterson, LLP., as Special Trial Counsel, for an amount to be reimbursed by American Alternative Insurance Company not to exceed an additional $25,000
CL 1 - 2/28/18 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, March 28, 2018, to consider a zoning text amendment to Section 285-5 of the Zoning Ordinance, entitled “Definitions,” and Section 285-36 of the Zoning Ordinance, entitled “Supplementary Use Regulations,” as it relates to seating for incidental dining
CL 2 - 2/28/18 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, March 28, 2018, to consider a text amendment to Chapter 234 of the Code of the Town of Greenburgh, entitled “Greenburgh Energize NY Benefit Finance Program.”
CL 3 - 2/28/18 Resolution authorizing Sidewalk Sale Dates for 2018: May 11, 12, 13, 2018 (Rain Dates: May 18, 19, 20, 2018); June 15, 16, 17, 2018 (Rain Dates: June 22, 23, 24, 2018); August 31, September 1, 2, 2018 (Rain Dates: September 7, 8, 9, 2018); October 26, 27, 28, 2018 (Rain Dates: November 2, 3, 4, 2018)
CL 4 - 2/28/18 Resolution requesting permission to go out to bid to upgrade Public Access Studio equipment – Phase 1
CL 5 - 2/28/18 Resolution requesting permission to go out to bid for an upgrade to the Public Access Studio – Phase II
CD 1 - 2/28/18 Resolution granting a two-year extension of a prior Amended Site Plan approval for a new 5,253 sq. ft. storage building and related improvements to be constructed by Prospero Nursery for property located at 1120 Knollwood Road (P.O. Elmsford, NY)
CD 2 - 2/28/18 Resolution issuing a Negative Declaration for the SEQRA determination of the Town Board of the Town of Greenburgh with respect to a Zoning Text Amendment to Section 285-36 of the Zoning Ordinance, entitled “Supplementary Use Regulations,” and Section 285-10 of the Zoning Ordinance, entitled “One-Family Residence District”
CD 3 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh adopting a Local Law related to Beekeeping, and amending Section 285-36 of the Zoning Ordinance, entitled “Supplementary Use Regulations,” and Section 285-10 of the Zoning Ordinance, entitled “One-Family Residence District”
CD 4 - 2/28/18 Resolution approving, with conditions, a Special Permit Application by Shelbourne Senior Living Services, LLC, for an assisted living facility at property located at 448 Underhill Road (P.O. Scarsdale, NY)
CD 5 - 2/28/18 Resolution (1) declaring the intention of the Town Board of the Town of Greenburgh to be Lead Agency for a zoning text amendment petition by Captain Lawrence Brewing Co. that would allow micro-distillery uses in the PD Nonresidential Planned Development District; and (2) referring the amendment to the Planning Board for review and recommendation in accordance with the requirements of Section 285-64 of the Town’s Zoning Ordinance
CO 1 - 2/28/18 Resolution authorizing Fiscal Year 2017 Budget Transfers
CO 2 - 2/28/18 Resolution authorizing Fiscal Year 2018 Budget Transfers
CO 3 - 2/28/18 Resolution approving a budget amendment to the Risk Retention Fund for fiscal year 2017
CO 4 - 2/28/18 Resolution authorizing the issuance of $44,000 Bonds for the Town of Greenburgh, Westchester County, New York, to pay the cost of the acquisition of a Passenger Vehicle to replace a similar vehicle, in and for said Town
PR 1 - 2/28/18 Resolution authorizing the Town of Greenburgh Department of Parks and Recreation permission to go out to bid for Diatomaceous Earth replacement filter grids and accessories
PO 1 - 2/28/18 Resolution accepting a $10,000 donation to the Greenburgh Police Department from the Metropolis Country Club Foundation for a future law enforcement initiative
PO 2 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh authorizing the Town Police Department to enter into contracts with Vigilant Solutions, to provide License Plate Recognition Software, and the General Services Administration (“GSA”), to provide a police robotics device, pursuant to NYS General Municipal Law 103(16), also known as the “Piggybacking” Law
PW 1 - 2/28/18 Resolution awarding the contract for the demolition at 62 McLean Avenue (P.O. White Plains, NY 10607) to Gentile Construction Corporation, the lowest bidder, for an amount not to exceed $43,500
TY 1 - 2/28/18 Resolution authorizing personnel from the Department of Community Resources to travel with the New Rochelle-White Plains Alumni Chapter of the Kappa Alpha Psi Fraternity Inc., to various Colleges and Universities in Mid-Atlantic States from April 1-6, 2018, at a total cost not to exceed $12,000
TY 2 - 2/28/18 Resolution authorizing personnel from the Department of Community Resources to travel to various Colleges and Universities in Maryland and Washington, DC from April 19-22, 2018, at a total cost not to exceed $10,517
Since 1987, the Town of Greenburgh has annually been granted the “The Certificate of Achievement for Excellence in Financial Reporting” by the National Government Financial Officers Association MONEY MAGAZINE: GREENBURGH– A BEST PLACE TO LIVE IN AMERICA WINNER (2008) (One of four in New York State) Please Note: If the Board has completed the agenda before 11:00 PM, a second opportunity for Public Comment, up to five minutes per speaker, will be provided until 11:00 PM. Speakers will be called in the order of receipt of a Public Comment Request Form for this second Public Comment period. Anyone interested in serving on a board or commission should send a resume to the Town Board via Judith A. Beville, Town Clerk, 177 Hillside Avenue, Greenburgh, NY 10607
TOWN OF GREENBURGH TOWN BOARD MEETING Wednesday, February 28, 2018, 7:30 PM AGENDA This meeting can be viewed live on our Website, www.GreenburghNY.com, as well as viewed archived, generally within 24 hours. Please be reminded that Town Board meetings held at the Greenburgh Town Hall may also be viewed live on the Town’s government cable channels, Cablevision Channel 76 and Verizon Channel 35 THE TOWN BOARD RESERVES THE RIGHT TO MODIFY THE TOWN BOARD AGENDA AT ANY TIME THE TOWN BOARD ALSO RESERVES THE RIGHT TO INTERVIEW CANDIDATES FOR BOARDS AND COMMISSIONS AT THE BEGINNING OF THE MEETING Minutes of Town Board Meetings are posted on our Web site (Click the link for "Agendas and Minutes," scroll down to meeting date and click "Minutes") To e-mail the Town Board (Supervisor Paul Feiner, Councilman Ken Jones, Councilwoman Diana Juettner, Councilman Kevin Morgan, and Councilman Francis Sheehan), e-mail: TownBoard@GreenburghNY.com PLEASE NOTE: TOWN BOARD MEETING AGENDAS ARE POSTED ON THE TOWN WEB SITE AND ONLY MAILED UPON A WRITTEN REQUEST TO THE TOWN CLERK, TownClerk@GreenburghNY.com EVERYONE IS ENCOURAGED TO SPEAK BEFORE THE TOWN BOARD ON ANY SUBJECT; HOWEVER, PERSONAL ATTACKS, OF ANY KIND, TOWARD ANYONE, WILL NOT BE PERMITTED
UPCOMING TOWN BOARD MEETINGS: Wednesday, March 28, 2018, 7:30 PM Wednesday, April 25, 2018, 7:30 PM Wednesday, April 11, 2018, 7:30 PM Wednesday, May 9, 2018, 7:30 PM
MOMENT OF SILENCE In memory of Lois Bronz, a longtime educator who spent 16 years on the Greenburgh Town Board before becoming the first African American and first woman elected chair of the Westchester County legislature. Lois was a trailblazer who made our community a much better place. In memory of Joe Foley, former Chairman to the Town of Greenburgh Zoning Board of Appeals, and active member of Transfiguration Parish In memory of Frank Jazzo, a long time member of the Parks & Recreation Advisory Board and a very dedicated Town Historian. Frank was a very dedicated man who did much for our Town. He was passionate about providing recreation opportunities to our youth and a very dedicated Town Historian, who accomplished a lot. He worked for the community days, nights and weekends and made our town a much better place. In memory of Greg Lampley, mechanic for the Town of Greenburgh for fourteen years In memory of Dr. William Scher, author of 114 research papers, specializing in cancer and cellular research at Mount Sinai School of Medicine and volunteer for Greenburgh Democratic Town Committee
To consider a zoning text amendment to Section 285-34 of the Zoning Ordinance, entitled “PD Nonresidential Planned Development District,” as it relates to Sustainable-based Manufacturing Uses in the PD District
To consider Zoning Map Amendments associated with the “Appendix E” recommendations of the Town of Greenburgh Comprehensive Plan
TB 2 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh in support of immediate state agency rule-making for Tanker-Avoidance Zones
TB 1 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh accepting the offer of dedication of the road known as "Fraydun Lane” as a Town road as that lot is depicted on the filed “Preserve at Ardsley” subdivision plat B (To Be Held Over to March 28, 2018 Town Board Meeting)
AT 1 - 2/28/18 Resolution authorizing property damage related supplemental Claim, File No: 195/17C, by Travelers Personal Insurance Company a/s/o Balkissa Sidikou & Ximena Crespo, for and amount not to exceed $1,020.80
AT 2 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner MSG Training Center LLC for property located at 711 Old Saw Mill River Road. The Town’s share of the refund is $163,969±; the County’s share is $97,876±; the Saw Mill Valley Sewer District’s share is $13,841±; the Pocantico Hills Central School District’s share is $164,779±; the N. Elmsford Fire Protection District’s share is $19,093±. Refunds from all sources total $459,558±
AT 3 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Ridgecroft Estates Owners Inc. for property located at 154 Martling Avenue. The Town’s share of the refund is $3,872±; the County’s share is $29,150±; the Saw Mill Valley Sewer District’s share is $4,043±; the Tarrytown Union Free School District’s share is $179,055±. Refunds from all sources total $216,121±
AT 4 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Ardsley Mall Inc. for property located at 901-935 Saw Mill River Road. The Town’s share of the refund is $3,412±; the County’s share is $8,671±; the Saw Mill Valley Sewer District’s share is $1,248±; the Ardsley Union Free School District’s share is $53,896±. Refunds from all sources total $67,227±
AT 5 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Westchester Teamsters Pension Fund for property located at 160 South Central Avenue. The Town’s share of the refund is $3,272±; the County’s share is $24,508±; the Saw Mill Valley Sewer District’s share is $3,496±; the Elmsford Union Free School District’s share is $125,364±. Refunds from all sources total $156,640±
AT 6 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Berfil Corp. for property located at 35 & 37 North Central Avenue. The Town’s share of the refund is $4,749±; the County’s share is $35,580±; the Saw Mill Valley Sewer District’s share is $5,117±; the Elmsford Union Free School District’s share is $179,950±. Refunds from all sources total $225,396±
AT 7 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Hartsdale Highlands Tenants Corp. for property located at 125 N. Washington Avenue. The Town’s share of the refund is $19,557±; the County’s share is $11,825±; the Bronx Valley Sewer District’s share is $1,640±; the Hartsdale Fire District’s share is $17,227±; the Greenburgh Central School District’s share is $50,674± the Consolidated Sewer Mtc. District’s share is $585±. Refunds from all sources total $101,508±.
AT 8 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner White Plains Shopping Center Associates LLC for property located at Tarrytown Road. The Town’s share of the refund is $63,990±; the County’s share is $37,295±; the Bronx Valley Sewer District’s share is $4,995±; the Fairview Fire District’s share is $50,064±; the Greenburgh Central School District’s share is $162,680± the Consolidated Sewer Mtc. District’s share is $1,852±. Refunds from all sources total $320,876±.
AT 9 - 2/28/18 Resolution authorizing tax certiorari settlement with petitioner Rex Ridge Apartment Corp. for property located at Fieldstone Drive.The Town’s share of the refund is $247,868±; the County’s share is $154,325±; the Bronx Valley Sewer District’s share is $21,645±; the Hartsdale Fire District’s share is $207,672±; the Greenburgh Central School District’s share is $628,251± the Consolidated Sewer Mtc. District’s share is $6,628±. Refunds from all sources total $1,266,390±.
AT 10 - 2/28/18 Resolution approving the continued retention of Dylan C. Braverman, Esq., of the Law Firm of Vigorito, Barker, Porter & Patterson, LLP., as Special Trial Counsel, for an amount to be reimbursed by American Alternative Insurance Company not to exceed an additional $25,000
CL 1 - 2/28/18 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, March 28, 2018, to consider a zoning text amendment to Section 285-5 of the Zoning Ordinance, entitled “Definitions,” and Section 285-36 of the Zoning Ordinance, entitled “Supplementary Use Regulations,” as it relates to seating for incidental dining
CL 2 - 2/28/18 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, March 28, 2018, to consider a text amendment to Chapter 234 of the Code of the Town of Greenburgh, entitled “Greenburgh Energize NY Benefit Finance Program.”
CL 3 - 2/28/18 Resolution authorizing Sidewalk Sale Dates for 2018: May 11, 12, 13, 2018 (Rain Dates: May 18, 19, 20, 2018); June 15, 16, 17, 2018 (Rain Dates: June 22, 23, 24, 2018); August 31, September 1, 2, 2018 (Rain Dates: September 7, 8, 9, 2018); October 26, 27, 28, 2018 (Rain Dates: November 2, 3, 4, 2018)
CL 4 - 2/28/18 Resolution requesting permission to go out to bid to upgrade Public Access Studio equipment – Phase 1
CL 5 - 2/28/18 Resolution requesting permission to go out to bid for an upgrade to the Public Access Studio – Phase II
CD 1 - 2/28/18 Resolution granting a two-year extension of a prior Amended Site Plan approval for a new 5,253 sq. ft. storage building and related improvements to be constructed by Prospero Nursery for property located at 1120 Knollwood Road (P.O. Elmsford, NY)
CD 2 - 2/28/18 Resolution issuing a Negative Declaration for the SEQRA determination of the Town Board of the Town of Greenburgh with respect to a Zoning Text Amendment to Section 285-36 of the Zoning Ordinance, entitled “Supplementary Use Regulations,” and Section 285-10 of the Zoning Ordinance, entitled “One-Family Residence District”
CD 3 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh adopting a Local Law related to Beekeeping, and amending Section 285-36 of the Zoning Ordinance, entitled “Supplementary Use Regulations,” and Section 285-10 of the Zoning Ordinance, entitled “One-Family Residence District”
CD 4 - 2/28/18 Resolution approving, with conditions, a Special Permit Application by Shelbourne Senior Living Services, LLC, for an assisted living facility at property located at 448 Underhill Road (P.O. Scarsdale, NY)
CD 5 - 2/28/18 Resolution (1) declaring the intention of the Town Board of the Town of Greenburgh to be Lead Agency for a zoning text amendment petition by Captain Lawrence Brewing Co. that would allow micro-distillery uses in the PD Nonresidential Planned Development District; and (2) referring the amendment to the Planning Board for review and recommendation in accordance with the requirements of Section 285-64 of the Town’s Zoning Ordinance
CO 1 - 2/28/18 Resolution authorizing Fiscal Year 2017 Budget Transfers
CO 2 - 2/28/18 Resolution authorizing Fiscal Year 2018 Budget Transfers
CO 3 - 2/28/18 Resolution approving a budget amendment to the Risk Retention Fund for fiscal year 2017
CO 4 - 2/28/18 Resolution authorizing the issuance of $44,000 Bonds for the Town of Greenburgh, Westchester County, New York, to pay the cost of the acquisition of a Passenger Vehicle to replace a similar vehicle, in and for said Town
PR 1 - 2/28/18 Resolution authorizing the Town of Greenburgh Department of Parks and Recreation permission to go out to bid for Diatomaceous Earth replacement filter grids and accessories
PO 1 - 2/28/18 Resolution accepting a $10,000 donation to the Greenburgh Police Department from the Metropolis Country Club Foundation for a future law enforcement initiative
PO 2 - 2/28/18 Resolution of the Town Board of the Town of Greenburgh authorizing the Town Police Department to enter into contracts with Vigilant Solutions, to provide License Plate Recognition Software, and the General Services Administration (“GSA”), to provide a police robotics device, pursuant to NYS General Municipal Law 103(16), also known as the “Piggybacking” Law
PW 1 - 2/28/18 Resolution awarding the contract for the demolition at 62 McLean Avenue (P.O. White Plains, NY 10607) to Gentile Construction Corporation, the lowest bidder, for an amount not to exceed $43,500
TY 1 - 2/28/18 Resolution authorizing personnel from the Department of Community Resources to travel with the New Rochelle-White Plains Alumni Chapter of the Kappa Alpha Psi Fraternity Inc., to various Colleges and Universities in Mid-Atlantic States from April 1-6, 2018, at a total cost not to exceed $12,000
TY 2 - 2/28/18 Resolution authorizing personnel from the Department of Community Resources to travel to various Colleges and Universities in Maryland and Washington, DC from April 19-22, 2018, at a total cost not to exceed $10,517