Return
MINUTES
Town Clerk’s Office
Town of Greenburgh

June 10, 2020

          A 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 7:30 PM, Wednesday, June 10, 2020
             
PLEDGE OF ALLEGIANCE
             
ROLL CALL: Town Clerk
Present: Supervisor Paul J. Feiner  
  Councilwoman Gina Jackson  
  Councilman Ken Jones  
  Councilwoman Diana D. Juettner  
  Councilman Francis Sheehan  
Staff Present: Judith Beville, Town Clerk
Timothy Lewis, Town Attorney
             
MOMENT OF SILENCE

All the victims of the COVID-19 pandemic
George Floyd
             
PRESENTATION

Video of Protests in Greenburgh

Police Chief Brian Ryan's Statement

Sean Fedeli, six-year old who started local Edgemont walk to fight racism

Jordan Williams, Junior at Valhalla High School - Feelings/View on Today's Current Events
             
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 (09/19/19), Standard & Poors once again reaffirmed the Town's highest rating and on (9/18/19) Moody's reaffirmed the Town's highest rating.
Any individual or group interested in a visit from the Town Board should email TownBoard@GreenburghNY.com
             
TOWN CLERK COMMENTS
             
DECISION
             
To consider a Local Law amending Section 285-5 and Section 285-37 of the Zoning Ordinance of the Town of Greenburgh entitled “Definitions” and “Antennas,” respectively, to update 285-37 to address applicable federal legislation including for small wireless facilities for the deployment of such facilities in the Town of Greenburgh  (To be held over to the June 24, 2020 Town Board meeting so the final version will be on the desks of Town Board members for ten days.)
             
PUBLIC HEARINGS
             
To consider an Amended Site Plan Application by GHP Taxter LLC, located at 555 – 565 Taxter Road (P.O. Elmsford) (This Public Hearing is Canceled. The application has been withdrawn)
             
To consider a request for height increase allowance associated with a site plan application by Manhattan Avenue Senior LLC, for property located at 48, 50, 52, 54, 56 & 58 Manhattan Avenue (P.O. White Plains, NY)
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Francis Sheehan
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
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 that are 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.
  Moved by Councilman Francis Sheehan, seconded by Supervisor Paul J. Feiner
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
TOWN BOARD – 989-1540
             
TB 1 - 6/10/2020
Resolution of the Town Board of the Town of Greenburgh authorizing a change to the legal address of the property formerly known as “WESTHELP” from One WestHelp Drive (P.O. White Plains, NY 10603) to One Fairway Circle (P.O. White Plains, NY 10603) so that the legal address more accurately reflects the current use of the property as affordable housing for seniors aged sixty-two years (62) and older
  Moved by Supervisor Paul J. Feiner, seconded by Councilwoman Gina Jackson
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
TB 2 - 6/10/2020
Resolution further staying the effective date of a Local Law adopting a new Chapter 260 of the Code of the Town of Greenburgh  entitled “Trees, Community Management” until thirty (30) days following the re-opening of Town Hall to the General Public, due to continuing implementation complications stemming from the 2020 COVID-19 pandemic
  Moved by Supervisor Paul J. Feiner, seconded by Councilwoman Diana D. Juettner
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
TB 3 - 6/08/2020
Resolution adopting a Local Law amending Section 285-5 and Section 285-37 of the Zoning Ordinance of the Town of Greenburgh entitled “Definitions” and “Antennas,” respectively, to update 285-37 to address applicable federal legislation including for small wireless facilities for the deployment of such facilities in the Town of Greenburgh  (To be held over to the June 24, 2020 Town Board meeting so the final version will be on the desks of Town Board members for ten days.)
             
ATTORNEY – 989-1615
             
AT 1 - 6/10/2020
Resolution authorizing tax certiorari settlement with petitioner 120 Saw Mill LLC for property located at 120 Saw Mill River Road. The Town’s share of the refund is $1,755±; the County’s share is $964 ±; the Saw Mill Valley Sewer District’s share is $143 ±; the Hastings-on-Hudson Union Free School District’s share is $6,055±; the Donald Park Fire  Protection District’s share is $711±.  Refunds from all sources total $9,627±
  Moved by Supervisor Paul J. Feiner, seconded by Councilwoman Diana D. Juettner
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
AT 2 - 6/10/2020
Resolution authorizing tax certiorari settlement with Petitioner 14 Cedar Street Realty for property located at 14 Cedar Street. The Town’s share of the refund is $5,013 ±; the County’s share is $44,491±; the No. Yonkers Sewer District’s share is $6,811±; the Dobbs Ferry Union Free School District’s share is $294,193±.  Refunds from all sources total $350,508±
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
AT 3 - 6/10/2020
Resolution authorizing tax certiorari settlement with petitioner 99 Main Street Corp. for property located at 99 Main Street. The Town’s share of the refund is $5,013±; the County’s share is $44,491±; the No. Yonkers Sewer District’s share is $6,811±; the Dobbs Ferry Union Free School District’s share is $294,193±.  Refunds from all sources total $350,508±
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
AT 4 -  6/10/2020
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 $500,000 all of which the Town Board anticipates will be reimbursed by its insurance carriers.
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
AT 5 -  6/10/2020
Resolution authorizing the continued retention of Robert A. Spolzino, Esq. of Abrams, Fensterman, Fensterman, Eisman, Formato, Ferrara, Wolf & Carone, 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 $50,000
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
AT 6 - 6/10/2020
Resolution authorizing the continued retention of Allen R. Wolff of the Law Firm of Anderson Kill, P.C., as Special Counsel for the Town of Greenburgh regarding insurance coverage matters, at a cost not to exceed $100,000
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
COMMUNITY DEVELOPMENT – 989-1538
             
CD 1 - 6/10/2020
Resolution of the Town Board of the Town of Greenburgh affirming that there is no objection to the Planning Board’s intent to be Lead Agency with respect to SEQRA for a site plan application (Planning Board approval) and related applications by Manhattan Avenue Senior LLC, for property located at 48 - 58 Manhattan Avenue (P.O. White Plains, NY)
             
COMPTROLLER – 989-1603
             
CO 1 - 6/10/2020
Resolution authorizing Fiscal Year 2020 budget transfers
  Moved by Supervisor Paul J. Feiner, seconded by Councilwoman Diana D. Juettner
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
THEODORE D. YOUNG COMMUNITY CENTER – 989-3600
             
TY 1 - 6/10/2020
Resolution accepting on behalf of the Department of Community Resources a $500 donation from the New Rochelle-White Plains Kappa Alpha Psi Alumni Chapter to help support programs at the Theodore D. Young Community Center
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
             
TY 2 - 6/10/2020
Resolution accepting on behalf of the Department of Community Resources a $100 donation from C. Wanda Hamlett-Harris c/o Ability Unlimited to help support programs at the Theodore D. Young Community Center
  Moved by Supervisor Paul J. Feiner, seconded by Councilman Ken Jones
 
AYE: Supervisor Paul J. Feiner
  Councilwoman Gina Jackson
  Councilman Ken Jones
  Councilwoman Diana D. Juettner
  Councilman Francis Sheehan
Motion Adopted
            There being no further business to come before the Board, on motion, meeting adjourned at 10:35 P.M.



_________________________________
Judith A. Beville, Town Clerk

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