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, February 12, 2020, 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 Ken Jones, and Councilwoman Gina Jackson), 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, Feb. 26, 2020, 7:00 PM Wednesday, Mar. 25, 2020, 7:30 PM Wednesday, Mar. 11, 2020, 7:30 PM Wednesday, Apr. 22, 2020, 7:30 PM
MOMENT OF SILENCE In memory of Ira Wilson of Wilson and Son Jewelers. Ira Wilson resided in Greenburgh and was the leader of a 3rd generation jewelry business. An exceptionally nice man.
To consider a Local Law amending Chapter 460-74 Schedule XXV of the Code of the Town of Greenburgh as it pertains to Meters in Off-Street Parking Areas, Site C 24-hour parking meters of the Hartsdale Public Parking District
To consider a one year agreement commencing January 1, 2020 through December 31, 2020, with the Village of Irvington for Fire Protection Services to the East Irvington Fire Protection District, at a cost not to exceed $113,012
To consider a one-year agreement between the Town of Greenburgh and the Village of Ardsley to provide Fire Protection Services to Unincorporated Area residents in the Chauncey Fire Protection District, at a cost of $9,661.34 (reduced from the previously approved $10,351.87), for the year 2019
To consider a one-year agreement between the Town of Greenburgh and the Village of Ardsley to provide Fire Protection Services to Unincorporated Area residents in the South Ardsley Fire Protection District, at a cost of $328,119.08 (reduced from the previously approved $341,741.46), for the year 2019
TB 1 - 2/12/2020 Resolution of the Town Board of the Town of Greenburgh requesting Assemblyman Thomas Abinanti and Senator Andrea Stewart-Cousins to introduce a law to expand the membership of the Hartsdale Parking District (HPPD) from three to seven members
TB 2 - 2/12/2020 Resolution expanding the Department of Community Resources Assistant Commissioner responsibilities to include social media (A social media policy is in development.)
AT 1 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Saw Mill Lofts, LLC for property located on Saw Mill River Road. The Town’s share of the refund is $1,218±; the County’s share is $9,096±; the Saw Mill Valley Sewer District’s share is $1,218±; the Ardsley Union Free School District’s share is $58,149±. Refunds from all sources total $69,680±.
AT 2 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Pondside Village II Condo Inc. for property located at 901-906 Pondside Drive. The Town’s share of the refund is $24,196±; the County’s share is $13,788±; the Bronx Valley Sewer District’s share is $1,838±; ±; the Greenburgh Central School District’s share is $63,153±; the Fairview Fire District’s share is $19,131±; the Consolidated Sewer Mtc. District’s share is $844±;. Refunds from all sources total $122,950±.
AT 3 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Stanley Gulker for property located at 22 Haven Street. The Town’s share of the refund is $489±; the County’s share is $3,600±; the Saw Mill Valley Sewer District’s share is $495±; the Elmsford Union Free School District’s share is $19,094 ±. Refunds from all sources total $23,677±
AT 4 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner 36-38 East Main Street for property located at 36-38 East Main Street. The Town’s share of the refund is $712±; the County’s share is $5,364±; the Saw Mill Valley Sewer District’s share is $771±; the Elmsford Union Free School District’s share is $27,886 ±. Refunds from all sources total $34,732±
AT 5 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner 117 South Fourth Avenue Corp. for property located at 22 N. Astor Street. The Town’s share of the refund is $56±; the County’s share is $418±; the No. Yonkers Sewer District’s share is $64±; the Irvington Union Free School District’s share is $2,355 ±. Refunds from all sources total $2,893±
AT 6 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Mary C. and Dymitr Felenczak for property located at 601 Warburton Avenue. The Town’s share of the refund is $159±; the County’s share is $1,186±; the No. Yonkers Sewer District’s share is $175±; the Hastings Union Free School District’s share is $7,354 ±. Refunds from all sources total $8,874±
AT 7 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner 445 Broadway Hastings Realty Corp. for property located at 445 Broadway. The Town’s share of the refund is $1,558±; the County’s share is $11,622±; the No. Yonkers Sewer District’s share is $1,740±; the Hastings Union Free School District’s share is $71,863 ±. Refunds from all sources total $86,783±
AT 8 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner County Homes, LLC for property located at 80 South Broadway. The Town’s share of the refund is $6,914±; the County’s share is $51,311±; the Saw Mill Valley Sewer District’s share is $7,136±; the Tarrytown Union Free School District’s share is $317,574±. Refunds from all sources total $382,935±
AT 9 - 2/12/2020 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 $850,400, which the Town Board anticipates will be reimbursed by its insurance carriers
AT 10 - 2/12/2020 Resolution authorizing the continued retention of Robert A. Spolzino, Esq. of Smith Buss & Jacobs, LLP, in connection with the review and evaluation of a petition for village incorporation submitted by residents of the Edgemont section of the Town, for an amount not to exceed an additional $30,000
AT 11 - 2/12/2020 Resolution authorizing the Town Supervisor to enter into an Inter-Municipal Agreement with the Hartsdale Public Parking District (HPPD) to reimburse HPPD the costs of personnel and benefit expenses for a full-time parking enforcement officer and two part-time parking enforcement officers from January 1, 2020 to December 31, 2020, in an amount not to exceed $87,100
CL 1 - 2/12/2020 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, March 11, 2020, to consider a Local Law amending Section 285-28 of the Zoning Ordinance, entitled “DS Designed Shopping District,” as it relates to Automotive Fuel Station Uses
CD 1 - 2/12/2020 Resolution approving, with conditions, an Amended Site Plan application by Ferncliff Cemetery, for property located at 280 Secor Road (P.O. Hartsdale, NY)
CD 2 - 2/12/2020 Resolution of the Town Board of the Town of Greenburgh adopting a Local Law with respect to a zoning text amendment to Section 285-25 of the Zoning Ordinance to allow self Storage and Laundry Establishment uses in the OB Office Building District as Special Permit Uses
CD 3 - 2/12/2020 Resolution of the Town Board of the Town of Greenburgh adopting a Local Law amending the Code of the Town of Greenburgh, Chapter 140, entitled "Explosives and Blasting," and Chapter 380, entitled "Noise"
CO 1 - 2/12/2020 Resolution authorizing Fiscal Year 2019 budget transfers
CO 2 - 2/12/2020 Resolution authorizing the issuance of $1,929,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the purchase of heavy duty equipment and vehicles for use by various town departments for construction and maintenance, in and for said Town
CO 3 - 2/12/2020 Resolution authorizing the issuance of $2,650,000 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 4 - 2/12/2020 Resolution authorizing the issuance of $1,000,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the replacement of the retaining wall at the department of public works facility, in and for said Town
CO 5 - 2/12/2020 Resolution authorizing the issuance of $1,041,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the partial reconstruction of, or heating, ventilating or air conditioning improvements to various Town buildings, in and for said Town
CO 6 - 2/12/2020 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 7 - 2/12/2020 Resolution authorizing the issuance of $50,500 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the purchase of passenger vehicles to replace similar vehicles in service at least three years, in and for said Town
CO 8 - 2/12/2020 Resolution authorizing the issuance of $206,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the planning and engineering studies for land use, traffic and environmental impact mitigation purposes, in and for said Town
CO 9 - 2/12/2020 Resolution authorizing the issuance of $217,000 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 10 - 2/12/2012 Resolution authorizing the issuance of $221,500 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the purchase of police department replacement vehicles to replace similar vehicles in service at least one year, in and for said Town
CO 11 - 2/12/2020 Resolution authorizing the issuance of $345,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the acquisition of an automated refuse collection vehicle, in and for said Town
CO 12 - 2/12/2020 Resolution authorizing the issuance of $570,600 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the acquisition of various police equipment, including an armored vehicle, in and for said Town
CO 13 - 2/12/2020 Resolution authorizing the issuance of $614,000 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 - 2/12/2020 Resolution authorizing the issuance of $675,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of heating system improvements at the Theodore D. Young Community Center, in and for said Town
CO 15 - 2/12/2020 Order calling for Public Hearing in the Matter of the Increase and Improvement of the Consolidated Water District in the Town of Greenburgh, Westchester County, New York, at an Estimated Maximum Cost of $11,600,000
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, February 12, 2020, 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 Ken Jones, and Councilwoman Gina Jackson), 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, Feb. 26, 2020, 7:00 PM Wednesday, Mar. 25, 2020, 7:30 PM Wednesday, Mar. 11, 2020, 7:30 PM Wednesday, Apr. 22, 2020, 7:30 PM
MOMENT OF SILENCE In memory of Ira Wilson of Wilson and Son Jewelers. Ira Wilson resided in Greenburgh and was the leader of a 3rd generation jewelry business. An exceptionally nice man.
To consider a Local Law amending Chapter 460-74 Schedule XXV of the Code of the Town of Greenburgh as it pertains to Meters in Off-Street Parking Areas, Site C 24-hour parking meters of the Hartsdale Public Parking District
To consider a one year agreement commencing January 1, 2020 through December 31, 2020, with the Village of Irvington for Fire Protection Services to the East Irvington Fire Protection District, at a cost not to exceed $113,012
To consider a one-year agreement between the Town of Greenburgh and the Village of Ardsley to provide Fire Protection Services to Unincorporated Area residents in the Chauncey Fire Protection District, at a cost of $9,661.34 (reduced from the previously approved $10,351.87), for the year 2019
To consider a one-year agreement between the Town of Greenburgh and the Village of Ardsley to provide Fire Protection Services to Unincorporated Area residents in the South Ardsley Fire Protection District, at a cost of $328,119.08 (reduced from the previously approved $341,741.46), for the year 2019
TB 1 - 2/12/2020 Resolution of the Town Board of the Town of Greenburgh requesting Assemblyman Thomas Abinanti and Senator Andrea Stewart-Cousins to introduce a law to expand the membership of the Hartsdale Parking District (HPPD) from three to seven members
TB 2 - 2/12/2020 Resolution expanding the Department of Community Resources Assistant Commissioner responsibilities to include social media (A social media policy is in development.)
AT 1 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Saw Mill Lofts, LLC for property located on Saw Mill River Road. The Town’s share of the refund is $1,218±; the County’s share is $9,096±; the Saw Mill Valley Sewer District’s share is $1,218±; the Ardsley Union Free School District’s share is $58,149±. Refunds from all sources total $69,680±.
AT 2 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Pondside Village II Condo Inc. for property located at 901-906 Pondside Drive. The Town’s share of the refund is $24,196±; the County’s share is $13,788±; the Bronx Valley Sewer District’s share is $1,838±; ±; the Greenburgh Central School District’s share is $63,153±; the Fairview Fire District’s share is $19,131±; the Consolidated Sewer Mtc. District’s share is $844±;. Refunds from all sources total $122,950±.
AT 3 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Stanley Gulker for property located at 22 Haven Street. The Town’s share of the refund is $489±; the County’s share is $3,600±; the Saw Mill Valley Sewer District’s share is $495±; the Elmsford Union Free School District’s share is $19,094 ±. Refunds from all sources total $23,677±
AT 4 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner 36-38 East Main Street for property located at 36-38 East Main Street. The Town’s share of the refund is $712±; the County’s share is $5,364±; the Saw Mill Valley Sewer District’s share is $771±; the Elmsford Union Free School District’s share is $27,886 ±. Refunds from all sources total $34,732±
AT 5 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner 117 South Fourth Avenue Corp. for property located at 22 N. Astor Street. The Town’s share of the refund is $56±; the County’s share is $418±; the No. Yonkers Sewer District’s share is $64±; the Irvington Union Free School District’s share is $2,355 ±. Refunds from all sources total $2,893±
AT 6 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner Mary C. and Dymitr Felenczak for property located at 601 Warburton Avenue. The Town’s share of the refund is $159±; the County’s share is $1,186±; the No. Yonkers Sewer District’s share is $175±; the Hastings Union Free School District’s share is $7,354 ±. Refunds from all sources total $8,874±
AT 7 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner 445 Broadway Hastings Realty Corp. for property located at 445 Broadway. The Town’s share of the refund is $1,558±; the County’s share is $11,622±; the No. Yonkers Sewer District’s share is $1,740±; the Hastings Union Free School District’s share is $71,863 ±. Refunds from all sources total $86,783±
AT 8 - 2/12/2020 Resolution authorizing tax certiorari settlement with petitioner County Homes, LLC for property located at 80 South Broadway. The Town’s share of the refund is $6,914±; the County’s share is $51,311±; the Saw Mill Valley Sewer District’s share is $7,136±; the Tarrytown Union Free School District’s share is $317,574±. Refunds from all sources total $382,935±
AT 9 - 2/12/2020 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 $850,400, which the Town Board anticipates will be reimbursed by its insurance carriers
AT 10 - 2/12/2020 Resolution authorizing the continued retention of Robert A. Spolzino, Esq. of Smith Buss & Jacobs, LLP, in connection with the review and evaluation of a petition for village incorporation submitted by residents of the Edgemont section of the Town, for an amount not to exceed an additional $30,000
AT 11 - 2/12/2020 Resolution authorizing the Town Supervisor to enter into an Inter-Municipal Agreement with the Hartsdale Public Parking District (HPPD) to reimburse HPPD the costs of personnel and benefit expenses for a full-time parking enforcement officer and two part-time parking enforcement officers from January 1, 2020 to December 31, 2020, in an amount not to exceed $87,100
CL 1 - 2/12/2020 Resolution scheduling a Public Hearing for 7:30 PM, Wednesday, March 11, 2020, to consider a Local Law amending Section 285-28 of the Zoning Ordinance, entitled “DS Designed Shopping District,” as it relates to Automotive Fuel Station Uses
CD 1 - 2/12/2020 Resolution approving, with conditions, an Amended Site Plan application by Ferncliff Cemetery, for property located at 280 Secor Road (P.O. Hartsdale, NY)
CD 2 - 2/12/2020 Resolution of the Town Board of the Town of Greenburgh adopting a Local Law with respect to a zoning text amendment to Section 285-25 of the Zoning Ordinance to allow self Storage and Laundry Establishment uses in the OB Office Building District as Special Permit Uses
CD 3 - 2/12/2020 Resolution of the Town Board of the Town of Greenburgh adopting a Local Law amending the Code of the Town of Greenburgh, Chapter 140, entitled "Explosives and Blasting," and Chapter 380, entitled "Noise"
CO 1 - 2/12/2020 Resolution authorizing Fiscal Year 2019 budget transfers
CO 2 - 2/12/2020 Resolution authorizing the issuance of $1,929,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the purchase of heavy duty equipment and vehicles for use by various town departments for construction and maintenance, in and for said Town
CO 3 - 2/12/2020 Resolution authorizing the issuance of $2,650,000 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 4 - 2/12/2020 Resolution authorizing the issuance of $1,000,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the replacement of the retaining wall at the department of public works facility, in and for said Town
CO 5 - 2/12/2020 Resolution authorizing the issuance of $1,041,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the partial reconstruction of, or heating, ventilating or air conditioning improvements to various Town buildings, in and for said Town
CO 6 - 2/12/2020 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 7 - 2/12/2020 Resolution authorizing the issuance of $50,500 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the purchase of passenger vehicles to replace similar vehicles in service at least three years, in and for said Town
CO 8 - 2/12/2020 Resolution authorizing the issuance of $206,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the planning and engineering studies for land use, traffic and environmental impact mitigation purposes, in and for said Town
CO 9 - 2/12/2020 Resolution authorizing the issuance of $217,000 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 10 - 2/12/2012 Resolution authorizing the issuance of $221,500 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the purchase of police department replacement vehicles to replace similar vehicles in service at least one year, in and for said Town
CO 11 - 2/12/2020 Resolution authorizing the issuance of $345,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the acquisition of an automated refuse collection vehicle, in and for said Town
CO 12 - 2/12/2020 Resolution authorizing the issuance of $570,600 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of the acquisition of various police equipment, including an armored vehicle, in and for said Town
CO 13 - 2/12/2020 Resolution authorizing the issuance of $614,000 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 - 2/12/2020 Resolution authorizing the issuance of $675,000 bonds of the Town of Greenburgh, Westchester County, New York, to pay the cost of heating system improvements at the Theodore D. Young Community Center, in and for said Town
CO 15 - 2/12/2020 Order calling for Public Hearing in the Matter of the Increase and Improvement of the Consolidated Water District in the Town of Greenburgh, Westchester County, New York, at an Estimated Maximum Cost of $11,600,000