Print Agenda Return
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
 
 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, July 24, 2019, 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, Councilwoman Diana Juettner, Councilman Francis Sheehan, Councilman Kenneth Jones and Councilwoman Ellen Hendrickx),
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, Aug. 28, 2019, 7:30 PM Wednesday, Sep. 25, 2019, 7:30 PM
  Wednesday, Sep. 11, 2019, 7:30 PM Wednesday, Oct. 9, 2019, 7:30 PM
 
             
PLEDGE OF ALLEGIANCE
 
ROLL CALL:   Town Clerk
 
MOMENT OF SILENCE

In memory of Joyce Gilliam-Brown, longtime resident of the town/Parkway Homes, passed away on Friday, July 19th. A retired teacher, she was actively involved in the town/community as a civic leader as well as an advocate for equitable and equal treatment of children within the public school environment and a strong advocate for higher education. In addition, Joyce was widely known for her extraordinary and exceptional skills as a storyteller and historian
 
INTRODUCTION

Introduction of recently appointed Entry-Level Police Officers Christopher M. Cochrane, Rodney B. Henriquez and Christian M. McAteer
 
PRESENTATION

Honoring Chandler Edwards - Delegate to Juvenile Diabetes Research Foundation
 
SUPERVISOR & TOWN COUNCIL REPORTS/ANNOUNCEMENTS

          GOOD NEWS...The Town continues (since 2008) to have the highest possible bond rating from Standard & Poors (AAA) and (since 2010) (Aaa) from Moody's.  Less than 1% of communities in the nation have this record of financial stability.  Recently (09/25/18), Standard & Poors once again reaffirmed the Town's highest rating and on (9/26/18) Moody's reaffirmed the Town's highest rating.
          Any individual or group interested in a visit from the Town Board should email the Board at TownBoard@GreenburghNY.com
 
TOWN CLERK COMMENTS
 
DECISION
 
To consider a zoning text amendment to Section 285-38 of the Zoning Ordinance, entitled “Off-Street Parking, Loading and Landscaping Requirements,” related to Shared Parking
 
PUBLIC HEARINGS
 
For the Town Board of the Town of Greenburgh as Lead Agency to consider a Draft Scoping Document related to a Draft Environmental Impact Statement that will be prepared by Ridgewood/Elmwood Owner, LLC for a Zoning Map Petition and related applications for 850 Dobbs Ferry Road (P.O. White Plains, NY)
 
To consider repealing Chapter 234 of the Code of the Town of Greenburgh, entitled “Greenburgh Energize NY Benefit Finance Program” and to consider a Local Law to establish a Sustainable Energy Loan Program (OPEN C-PACE) in the Town of Greenburgh (Held over to Town Board Meeting of 8/28/19)
 
To consider an Amended Site Plan application by BMR Ardsley Park LLC, for property located at 410-460 Saw Mill River Road (P.O. Ardsley, NY), Parcel ID: 8.430-305-7, 8.500-350-3, 8.500-350-4
 
PUBLIC COMMENT

Advance signup is preferred. Speakers will be called in the order of receipt of a Public Comment Request Form.  The forms are available on the Town Web site, in the Town Clerk’s Office (between the hours of 9:00 AM and 5:00 PM on the day of the meeting), and on the dais next to the Town Clerk during the meeting.  A three minute limit per speaker will be strictly enforced.  No interruptions by Town Board members, the Town Clerk or the public will be permitted.  Any questions on agenda items should be asked at this time.  Department Heads have the option of leaving the meeting following Public Comment.  Therefore, if anyone has questions related to resolutions/items on the agenda that she/he would like to direct to a specific Department Head, those questions should be raised at this time.
 
BOARDS & COMMISSIONS

Appointment of Angelica Mares to the Library Board of Trustees to fulfill an unexpired term, to expire December 31, 2019
 
TOWN BOARD – 989-1540
 
TB 1 - 7/24/19
Resolution of the Town Board of the Town of Greenburgh authorizing the Town Supervisor to enter into a Tax Abatement Agreement with Mayfair Housing Development Fund Company, Inc. (the “HDFC”) and Mayfair Housing, LLC, a New York Limited Liability Company (the “Company”), for the purpose of exempting an Affordable Housing Project for Seniors aged sixty-two years (62) and older (“formerly known as the WESTHELP facility”) from local and municipal taxes
 
TB 2 - 7/24/19
Resolution of the Town Board of the Town of Greenburgh authorizing the Town Supervisor to enter into a municipal fee agreement with Mayfair Housing Development Fund Company, inc (“the HDFC”) and Mayfair Housing LLC, a New York Limited Liability Company whereby the HDFC will pay a fee of $7,400, increasing by 3% on each fifth anniversary thereafter to the Town as reimbursement for the costs and expenses related to the development of (74) rental housing units for seniors aged sixty-two (62) and older at the former WESTHELP facility
 
TB 3 - 7/24/19
Resolution ratifying the purchase of two Mobile Emergency Generators, at a total cost not to exceed $50,000
 
ATTORNEY – 989-1615
 
AT 1 - 7/24/19
Resolution authorizing tax certiorari settlement with petitioner Joseph Russo and Marie Russo, Trustees for property located at 37 Church Street. The Town’s share of the refund is $108±; the County’s share is $818±; the Saw Mill Valley Sewer District’s share is $116±; the Tarrytown Union Free School District’s share is $5,072±. Refunds from all sources total $6,113±.
 
AT 2 - 7/24/19
Resolution authorizing tax certiorari settlement with petitioner NY Dealer Stations LLC for property located at 372 South Broadway.The Town’s share of the refund is $761±; the County’s share is $5,646±; the Saw Mill Valley Sewer District’s share is $785±; the Tarrytown Union Free School District’s share is $35,034±. Refunds from all sources total $42,227±
 
AT 3 - 7/24/19
Resolution authorizing tax certiorari settlement with petitioner Bethel Baptist Church for property located at 34 Edgepark Drive. The Town’s share of the refund is $1,091±; the County’s share is $609±; the Bronx Valley Sewer District’s share is $83±; the Greenburgh Central School District’s share is $2,842±; The Fairview Fire District’s share is $1,001±; the Consolidated Sewer Mtc. District’s share is $41±. Refunds from all sources total $5,666±
 
AT 4 - 7/24/19
Resolution approving the retention of Thomas J. Troetti, Esq., to represent Greenburgh Police Detective Eduardo DeMele in the matter of Michael Marom, et ano v. Town of Greenburgh, et ano, for an amount not to exceed $25,000
 
CLERK – 989-1500
 
CL 1 - 7/24/19
Resolution scheduling a Public Hearing for Wednesday, August 28, 2019, at 7:30 PM, to consider a one-year agreement between the Town of Greenburgh and the Village of Ardsley for Fire Protection Services to Unincorporated Greenburgh residents of the Chauncey Fire Protection District for the year 2019
 
CL 2 - 7/24/19
Resolution scheduling a Public Hearing for Wednesday, August 28, 2019, at 7:30 PM, to consider a one-year agreement between the Town of Greenburgh and the Village of Ardsley for Fire Protection Services to Unincorporated Greenburgh residents of the South Ardsley Fire Protection District for the year 2019
 
CL 3 – 7/24/19
Resolution scheduling a Public Hearing for August 28, 2019, at 7:30 PM, to consider a one-year agreement between the Town of Greenburgh and the Village of Hastings-on-Hudson for Fire Protection Services to Unincorporated Greenburgh residents of the Donald Park Fire Protection District for the year 2018
 
CL 4 - 7/24/19
Resolution authorizing permission to close Faith Lane, from Sheldon Street to the northerly cul-de-sac, on Saturday, September 7, 2019 (Rain Date: Saturday, September 14, 2019), from 1:00 PM to 6:00 PM, for the residents of Faith Lane to hold their Neighborhood Block Party
 
COMMUNITY DEVELOPMENT – 989-1538
 
CD 1 - 7/24/19
Resolution issuing a Negative Declaration for the SEQRA determination of the Town Board of the Town of Greenburgh with respect to an action which includes a Zoning Map amendment involving the placement of a subject site (Greystone on Hudson, Carriage Trail, P.O. Tarrytown [Parcel ID 7.290-141-9.1, 9.2, 9.3, 9.4, 9.5, 9.6, 9.15 & 7.300-142-3.7, 3.8, 3.9, 3.10, 3.11, 3.12]) presently zoned R-40 One-Family Residence District with a Conservation District (CD) overlay, into the Planned Unit Development (PUD) District with a CD overlay, in connection with petitions submitted by Rivertowns Estates LLC
 
CD 2 - 7/24/19
Resolution of the Town Board of the Town of Greenburgh amending the Zoning Map of the Town of Greenburgh to rezone a subject site (Greystone on Hudson, Carriage Trail, P.O. Tarrytown [Parcel ID 7.290-141-9.1, 9.2, 9.3, 9.4, 9.5, 9.6, 9.15 & 7.300-142-3.7, 3.8, 3.9, 3.10, 3.11, 3.12]) from the R-40 One-Family Residence District with a Conservation District (Cd) overlay to the Planned Unit Development (PUD) District with a CD overlay
 
CD 3 - 7/24/19
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 285-38 of the Zoning Ordinance, entitled “Off-street Parking, Loading and Landscaping Requirements,” related to Structured Parking and Shared Parking
 
CD 4 - 7/24/19
Resolution of the Town Board of the Town of Greenburgh adopting a Local Law amending Section 285-38 of the Zoning Ordinance, entitled “Off-street parking, loading and landscaping requirements,” related to structured parking and shared parking
 
COMPTROLLER – 989-1603
Resolutions CO 6 through CO 17 below were previously adopted at the Town Board Meeting of 7/10/24.  Due to a noticing error, they were added to this agenda for re-adoption
 
CO 1 - 7/24/19
Resolution authorizing Fiscal Year 2019 budget transfers
 
CO 2 - 7/24/19
Resolution authorizing a budget amendment to the Town Outside Fund for NYS Grant Money received for the Route 119 Complete Street Design Plan
 
CO 3 - 7/24/19
Resolution approving an amendment to the 2018 Capital Budget and the Town Outside Fund Budget for fiscal year 2019
 
CO 4 - 7/24/19
Resolution approving an amendment to the 2019 Capital Budget and the Town Outside Fund for fiscal year 2019
 
CO 5 - 7/24/19
Resolution amending the Town Outside Fund due to the receipt of a grant for the Tree Inventory Management Plan from the NYS Department of Environment Conservations' Urban and Community Forestry Grant Program
 
CO 6 - 7/24/19
Resolution authorizing the issuance of $1,910,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Construction or Reconstruction of Curbing and Sidewalks at Various Locations, in and for said Town
 
CO 7 - 7/24/19
Resolution authorizing the issuance of $2,000,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Reconstruction of Various Town Roads, in and for said Town
 
CO 8 - 7/24/19
Resolution authorizing the issuance of $2,336,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of Vehicles and Equipment for Use for Operation or Maintenance of Town Property by Various Town Departments, in and for said Town
 
CO 9 - 7/24/19
Resolution authorizing the issuance of $144,575 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Partial Reconstruction of Various Town Buildings, in and for said Town
 
CO 10 - 7/24/19
Resolution authorizing the issuance of $145,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of Various Improvements to Town-Owned Buildings, including Concrete Floor and Tank Vault Sealing, in and for said Town
 
CO 11 - 7/24/19
Resolution authorizing the issuance of $182,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of Improvements to Various Town Buildings, including Installation or Reconstruction of Heating, Lighting, Plumbing, Ventilation, Elevator or Power Plant Equipment or Systems in Class “A” or “B” Town Buildings, in and for said Town
 
CO 12 - 7/24/19
Resolution authorizing the issuance of $190,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of Various Improvements to the Theodore D. Young Community Center, in and for said Town
 
CO 13 - 7/24/19
Resolution authorizing the issuance of $300,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Improvement and Embellishment of Various Town Parks or Recreation Areas, in and for said Town
 
CO 14 - 7/24/19
Resolution authorizing the issuance of $335,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Purchase and Installation of Traffic Signals and Controls at Various Locations, in and for said Town
 
CO 15 - 7/24/19
Resolution authorizing the issuance of $497,784 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Purchase of Various Electronic Equipment for Police Communication Systems, in and for said Town
 
CO 16 - 7/24/19
Resolution authorizing the issuance of $630,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of Various Drainage Projects to Prevent Flooding, in and for said Town
 
CO 17 - 7/24/19
Resolution authorizing the issuance of $840,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the Purchase of Waste Management Equipment, including a Vehicle, for the Automated Collection Program, in and for said Town
 
PARKS & RECREATION – 693-8985
 
PR 1 - 7/24/19
Resolution accepting $1,600 in donations through the Hartsdale Beautification Committee for the Self-Watering Planters Project in the Hamlet of Downtown Hartsdale
 
PUBLIC WORKS - 989-1575
 
PW 1 – 7/24/19
Resolution authorizing the retention of John Devany as a consultant to assist the Town of Greenburgh Water & Sewer Department while a new Water & Sewer Superintendent is recruited, for an amount not to exceed $30,000 annually
 
PW 2 – 7/24/19
Resolution authorizing a Five-Year Water Rate Plan for the Greenburgh Consolidated Water District No. 1 to ensure funding for infrastructure improvements, including water tank maintenance, and construction under the Sprain Brook Parkway and local streets of a critically needed 24-30” diameter water transmission main to interconnect the Rumbrook Pump Station to the Knollwood Pump Station
 
THEODORE D. YOUNG COMMUNITY CENTER – 989-3600
 
TY 1 - 7/24/19
Resolution accepting on behalf of the Department of Community Resources a donation from the Delta Sigma Theta Sorority, Inc., in the amount of $1,000, to help support programs at the Theodore D. Young Community Center
 

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved