Return
MINUTES
Town Clerk’s Office
Town of Greenburgh

November 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, November 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

Rufae M. Jones (Faye) died of metastasized breast cancer on October 31, 2020. She was an accomplished NYS Registered Nurse with over twenty years of public health nursing experience and widespread knowledge of procedures, protocols and HIPAA regulations. She worked with the Visiting Nurse Association of the Hudson Valley for 16 years. She specialized in compassionate hospice care and worked in administration and as a private duty nurse. She leaves her two adult children, Darryl and Angelique, as well as her mother Sarah, sister Amelia and brother- Greenburgh Councilman Ken Jones. She gave her all, to her patients and colleagues, and will be sorely missed by her family and the Westchester community.

In memory of Arthur DeAngelis, former Mayor of the Village of Elmsford for eighteen years (1985-2003) after serving as a Trustee for four years (1981-1985). Mayor DeAngelis was a lifelong resident of Elmsford. He proudly and honorably served in the United States Air Force holding the rank of Colonel
             
PRESENTATION

Martin Mashalov - Chatbot COVID19 Information
             
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 the Board at TownBoard@GreenburghNY.com
             
TOWN CLERK COMMENTS
             
DECISION
             
To consider a Local Law amending Chapter 380, “Noise,” of the Code of the Town of Greenburgh listing the noise created due to an unlawful speed contest as an enumerated restricted offense (See Resolution TB 1 - 11/10/2020 below)
             
To consider Local Law(s) amending Chapter 460 of the Code of the Town of Greenburgh entitled “Vehicles and Traffic” to create a new subsection authorizing the forfeiture of vehicles operated by persons while engaged in unlawful speed contests or races (See Resolution TB 2 - 11/10/2020 below)
             
PUBLIC HEARINGS
             
To consider an Amended Site Plan and Special Permit Application by Eagle Energy Storage, LLC, for property located at 200 Knollwood Road Extension (P.O. Elmsford, NY) 
             
PUBLIC COMMENT

Advance signup via PublicComment@GreenburghNY.com is required. See instructions on first page. 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 involving a specific Department Head, those questions should be raised at this time
             
TOWN BOARD – 989-1540
             
TB 1 - 11/10/2020
Resolution of the Town Board of the Town of Greenburgh amending the Code of the Town of Greenburgh Chapter 380, entitled “Noise,” to create a new Subsection authorizing a penalty for noise violations resulting from vehicles operated by persons while engaged in unlawful speed contests or races
             
TB 2 - 11/10/2020
Resolution of the Town Board of the Town of Greenburgh amending the Code of the Town of Greenburgh Subsection 460-1 by adding a new definition entitled “Unlawful Speed Contest” and creating a new Article XIII, entitled “Forfeiture of Vehicles in Connection with Criminal Acts,” authorizing the forfeiture of vehicles operated by persons while engaged in unlawful speed contests or races
             
ATTORNEY – 989-1615
             
AT 1 - 11/10/2020
Resolution authorizing tax certiorari settlement with petitioner 44 Saw Mill River Realty LLC for property located at 44 Saw Mill River Road. The Town’s share of the refund is $874±; the County’s share is $6,510 ±; the Saw Mill Valley Sewer District’s share is $915±; the Elmsford Union Free School District’s share is $36,736±. Refunds from all sources total $45,033±
  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 - 11/10/2020
Resolution authorizing settlement of property damage related Claim File No.: 46/20C, by The Cincinnati Insurance Companies a/s/o Evan S. Tyler, for an amount not to exceed $28,666.25
  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
             
AT 3 - 11/10/2020
Resolution authorizing settlement of property damage related Claim, File No.: 7/20C by, GEICO a/s/o Perry M. Tevere, for an amount not to exceed $15,578.46
  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
             
AT 4 - 11/10/2020
Resolution authorizing an agreement with WestCOP to provide Social Services to the Town of Greenburgh for calendar year 2020, at a cost not to exceed $17,237 plus up to $400 reimbursement for meal delivery mileage expenses documented to the satisfaction of the Town Comptroller
  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 - 11/10/2020
Resolution of the Town Board establishing January 4, 2021, as the effective date of a previously adopted Local Law amending the Code of the Town of Greenburgh by a new Chapter 260, entitled “Trees, Community Management,” postponed due to the 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
             
COMPTROLLER – 989-1603
             
CO 1 - 11/10/2020
Resolution authorizing Fiscal Year 2020 budget transfers
  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
             
PHILANTHROPY – 989-1515
             
PH 1 - 11/10/2020
Resolution authorizing the Town Supervisor to execute a grant agreement in an amount not to exceed $234,857 between the Town of Greenburgh Department of Community Resources and Westchester County, for its Remote Learning Center, at 32 Manhattan Avenue (P.O. White Plains, NY 10607), for the period  October 1, 2020 through December 30, 2020
  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 WORKS - 989-1575
             
PW 1 - 11/10/2020
Resolution authorizing a Professional Service Agreement with Badey & Watson Surveying & Engineering, P.C., for surveying services for a potential traffic signal and crosswalk at the intersection of Fort Hill Road and Ardsley Road
  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
             
THEODORE D. YOUNG COMMUNITY CENTER – 989-3600
             
TY 1 - 11/10/2020
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
 
Supervisor Paul Feiner moved to adjourn meeting.
  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