SWEARING IN CEREMONY Swearing in of Supervisor Paul Feiner, Councilwoman Gina Jackson, Councilman Kenneth Jones, Town Clerk Judith Beville and Town Justice Delores Brathwaite (Part 1 of 2)
To consider amendments to the Code of the Town of Greenburgh, Chapter 140, entitled "Explosives and Blasting," and Chapter 380, entitled "Noise" [This hearing will not be closed this evening to provide time for amendments to be made.]
To consider an Amended Site Plan Application by Ferncliff Cemetery Association, located at 280 Secor Road (P.O. Hartsdale, NY) [At applicant's request, this Public Hearing is adjourned until January 22, 2020 Town Board Meeting.]
Item (2) Continued from 9/25/19 Town Board Meeting, adjourned from 10/23/19 Town Board Meeting and 11/25/19. To consider (1) eliminating the current hydrant rental charge imposed by the Greenburgh Consolidated Water District (GCWD) on the Fairview Fire District, Greenville Fire District and Hartsdale Fire District, as well as on villages providing Fire Protection District services to areas served by the GCWD and (2) adding a fire hydrant charge to GCWD water usage bills and, if so, the preferred method for doing so. Any suggestions regarding a preferred method should be stated at this hearing.
AT 1 - 1/08/20 Resolution authorizing the continued retention of the law firm of Landman Corsi Ballaine & Ford, P.C., as Special Counsel for the Town of Greenburgh regarding federal litigation stemming from the zoning classification of a property known as “One Dromore Road,” at a cost not to exceed an additional $175,000
CL 1 - 1/08/20 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, January 22, 2020, reopening the Public Hearing to consider a Local Law amending Section 285-25 of the Zoning Ordinance, entitled “OB Office Building District,” as it relates to Self-Storage Uses and Laundry Establishment Uses
PH 1 - 1/08/20 Resolution authorizing the Town Supervisor to execute an Inter Municipal Agreement (IMA) between the Town of Greenburgh and Westchester County to reimburse the Town for the Operations Crossroads and Cornerstone Homework Help Programs at the Theodore D. Young Community Center, for the period of January 1, 2019 through December 31, 2019
PH 2 - 1/08/20 Resolution authorizing the execution of a Community Development Block Grant Contract with the County of Westchester and the Town of Greenburgh to purchase a 24-Passenger or 30-Passenger Bus to transport youths and seniors, including those with disabilities
PH 3 - 1/08/20 Resolution authorizing the execution of an electronic contract with New York State Department of Environmental Conservation for Municipal Food Scrap Reduction, Food Donations and Food Scrap Recycling Programs in the Town of Greenburgh and its Villages, for an amount not to exceed $250,000
PH 4 - 1/08/20 Resolution authorizing the execution of an Electronic Contract with New York State Department of Environmental Conservation for Town of Greenburgh-Taxter Road Landfill Closure Project, in the amount of $2,000,000
PW 1 - 1/08/20 Resolution authorizing the award of the Contract for Uniforms for the Department of Public Works to the sole bidder, S&H Uniforms, for calendar years 2020-2022.
PW 2 - 1/08/20 Resolution authorizing the award of bid for Water Treatment Chemicals to the lowest responsible bidders for 2020
PW 3 - 1//08/20 Resolution authorizing a Change Order to ELQ Industries for the Emergency Sanitary Sewer Replacement on Townsend Avenue, for an amount not to exceed $36,843.65
PW 4 - 1/08/20 Resolution authorizing a Professional Services Agreement with Woodard & Curran Engineering P.A., P.C., for the procurement assistance of an Asset Management Technology Program for the Department of Public Works, at a cost not to exceed $32,500
PW 5 - 1/08/20 Resolution authorizing a Professional Services Agreement with Dolph Rotfeld Engineering, a division of AI Engineers, Inc., P.C. for design services related to the Resurfacing of the Taxter Road Bridge over I-87, for a fee not to exceed $15,000
PW 6 - 1/08/20 Resolution authorizing a Professional Services Agreement with Arcadis of New York, Inc. for construction management, support and inspection to the Consolidated Water District for the Rumbrook-Knollwood Interconnection Water Transmission Main Installation Project, for an estimated cost not to exceed $850,000 [This resolution will be held over to January 22, 2020 Town Board meeting.]
TY 1 - 1/08/20 Resolution accepting on behalf of the Department of Community Resources a $200 donation from the Ivy Enrichment Fund Inc. to help support programs at the Theodore D. Young Community Center
SWEARING IN CEREMONY Swearing in of Supervisor Paul Feiner, Councilwoman Gina Jackson, Councilman Kenneth Jones, Town Clerk Judith Beville and Town Justice Delores Brathwaite (Part 1 of 2)
To consider amendments to the Code of the Town of Greenburgh, Chapter 140, entitled "Explosives and Blasting," and Chapter 380, entitled "Noise" [This hearing will not be closed this evening to provide time for amendments to be made.]
To consider an Amended Site Plan Application by Ferncliff Cemetery Association, located at 280 Secor Road (P.O. Hartsdale, NY) [At applicant's request, this Public Hearing is adjourned until January 22, 2020 Town Board Meeting.]
Item (2) Continued from 9/25/19 Town Board Meeting, adjourned from 10/23/19 Town Board Meeting and 11/25/19. To consider (1) eliminating the current hydrant rental charge imposed by the Greenburgh Consolidated Water District (GCWD) on the Fairview Fire District, Greenville Fire District and Hartsdale Fire District, as well as on villages providing Fire Protection District services to areas served by the GCWD and (2) adding a fire hydrant charge to GCWD water usage bills and, if so, the preferred method for doing so. Any suggestions regarding a preferred method should be stated at this hearing.
AT 1 - 1/08/20 Resolution authorizing the continued retention of the law firm of Landman Corsi Ballaine & Ford, P.C., as Special Counsel for the Town of Greenburgh regarding federal litigation stemming from the zoning classification of a property known as “One Dromore Road,” at a cost not to exceed an additional $175,000
CL 1 - 1/08/20 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, January 22, 2020, reopening the Public Hearing to consider a Local Law amending Section 285-25 of the Zoning Ordinance, entitled “OB Office Building District,” as it relates to Self-Storage Uses and Laundry Establishment Uses
PH 1 - 1/08/20 Resolution authorizing the Town Supervisor to execute an Inter Municipal Agreement (IMA) between the Town of Greenburgh and Westchester County to reimburse the Town for the Operations Crossroads and Cornerstone Homework Help Programs at the Theodore D. Young Community Center, for the period of January 1, 2019 through December 31, 2019
PH 2 - 1/08/20 Resolution authorizing the execution of a Community Development Block Grant Contract with the County of Westchester and the Town of Greenburgh to purchase a 24-Passenger or 30-Passenger Bus to transport youths and seniors, including those with disabilities
PH 3 - 1/08/20 Resolution authorizing the execution of an electronic contract with New York State Department of Environmental Conservation for Municipal Food Scrap Reduction, Food Donations and Food Scrap Recycling Programs in the Town of Greenburgh and its Villages, for an amount not to exceed $250,000
PH 4 - 1/08/20 Resolution authorizing the execution of an Electronic Contract with New York State Department of Environmental Conservation for Town of Greenburgh-Taxter Road Landfill Closure Project, in the amount of $2,000,000
PW 1 - 1/08/20 Resolution authorizing the award of the Contract for Uniforms for the Department of Public Works to the sole bidder, S&H Uniforms, for calendar years 2020-2022.
PW 2 - 1/08/20 Resolution authorizing the award of bid for Water Treatment Chemicals to the lowest responsible bidders for 2020
PW 3 - 1//08/20 Resolution authorizing a Change Order to ELQ Industries for the Emergency Sanitary Sewer Replacement on Townsend Avenue, for an amount not to exceed $36,843.65
PW 4 - 1/08/20 Resolution authorizing a Professional Services Agreement with Woodard & Curran Engineering P.A., P.C., for the procurement assistance of an Asset Management Technology Program for the Department of Public Works, at a cost not to exceed $32,500
PW 5 - 1/08/20 Resolution authorizing a Professional Services Agreement with Dolph Rotfeld Engineering, a division of AI Engineers, Inc., P.C. for design services related to the Resurfacing of the Taxter Road Bridge over I-87, for a fee not to exceed $15,000
PW 6 - 1/08/20 Resolution authorizing a Professional Services Agreement with Arcadis of New York, Inc. for construction management, support and inspection to the Consolidated Water District for the Rumbrook-Knollwood Interconnection Water Transmission Main Installation Project, for an estimated cost not to exceed $850,000 [This resolution will be held over to January 22, 2020 Town Board meeting.]
TY 1 - 1/08/20 Resolution accepting on behalf of the Department of Community Resources a $200 donation from the Ivy Enrichment Fund Inc. to help support programs at the Theodore D. Young Community Center