Return
Town Clerk’s Office
Town of Greenburgh

April 17, 2018

          A Special Meeting of the Town Board of the Town of Greenburgh was held in the Meeting Room, Greenburgh Town Hall, 177 Hillside Avenue, Greenburgh, New York 10607, at 10:30 AM, Tuesday, April 17, 2018
             
ROLL CALL: Town Clerk Judith Beville
Present: Supervisor Paul J. Feiner  
  Councilman Francis Sheehan  
  Councilwoman Diana Juettner  
Absent: Councilman Ken Jones
  Councilman Kevin Morgan
Staff Present: Town Clerk Judith Beville
Town Attorney Timothy Lewis
             
DECISION

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 (See CD 1 & CD 2)
             
COMMUNITY DEVELOPMENT – 989-1538
             
CD 1 - 4/17/18
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 the adoption of a zoning text amendment to Section 285-34 of the Zoning Ordinance, entitled “PD Nonresidential Planned Development District,” as it relates to sustainable energy-based manufacturing uses in the PD District
  Moved by Supervisor Paul J. Feiner, seconded by Councilwoman Diana Juettner
 
AYE: Supervisor Paul J. Feiner
  Councilman Francis Sheehan
  Councilwoman Diana Juettner
Other: Councilman Ken Jones (ABSENT)
  Councilman Kevin Morgan (ABSENT)
Motion Adopted
             
CD 2 - 4/17/18
Resolution of the Town Board of the Town of Greenburgh adopting a zoning text amendment to Section 285-34 of the Zoning Ordinance, entitled “PD Nonresidential Planned Development District,” as it relates to sustainable energy-based manufacturing uses in the PD District
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Francis Sheehan
 
AYE: Supervisor Paul J. Feiner
  Councilman Francis Sheehan
  Councilwoman Diana Juettner
Other: Councilman Ken Jones (ABSENT)
  Councilman Kevin Morgan (ABSENT)
Motion Adopted
             
PUBLIC WORKS - 989-1575
             
PW 1 - 4/17/18
Resolution authorizing an agreement with the New York State Department of Transportation for Installation of a Water Main as part of the Route 100C over 9A Bridge Replacement Project and authorizing advanced payment to the NYS DOT in the amount of $502,987.84, representing the engineering estimate of the probable cost of the project
  Moved by Supervisor Paul J. Feiner, seconded by Councilwoman Diana Juettner
 
AYE: Supervisor Paul J. Feiner
  Councilman Francis Sheehan
  Councilwoman Diana Juettner
Other: Councilman Ken Jones (ABSENT)
  Councilman Kevin Morgan (ABSENT)
Motion Adopted
Supervisor Paul J. Feiner moved to schedule a Public Hearing for Wednesday, April 25, 2018 to consider the Proposed 2018 Capital Budget and 2019-2020 Capital Plan, seconded by Councilwoman Diana Juettner
 AYE:      Supervisor Paul J. Feiner
               Councilman Francis Sheehan
               Councilwoman Diana Juettner
Other:     Councilman Ken Jones (ABSENT)
               Councilman Kevin Morgan (ABSENT)
Motion Adopted

           

There being no further business to come before the Board, on motion, meeting adjourned.



 
_________________________________
Judith A. Beville, Town Clerk

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