• No results found

TOWN OF CLARKSTOWN TOWN BOARD REGULAR MEETING

N/A
N/A
Protected

Academic year: 2021

Share "TOWN OF CLARKSTOWN TOWN BOARD REGULAR MEETING"

Copied!
54
0
0

Loading.... (view fulltext now)

Full text

(1)

TOWN OF CLARKSTOWN

TOWN BOARD REGULAR MEETING

Town Hall Room 301

January 26, 2021 at 7:00 PM

MEETING TO BE IN PERSON AND VIA TELECONFERENCE

AGENDA

SALUTE TO THE FLAG CLERK CALLS THE ROLL

POLICE DEPARTMENT MATTERS

A member of Clarkstown Police Department Administration to report.

PUBLIC COMMENTS REGARDING AGENDA ITEMS AND GENERAL PUBLIC COMMENTS (Limited to 3 minutes)

RESOLUTIONS

1. Accepting the Town Board Reorganization Meeting Minutes of January 5, 2021 2. Amending Resolution No. 6-2021 (Establishing Petty Cash for Town Departments) 3. Amending Resolution No. 2-2021 (Salaries for All Town Officials and Employees - 2021) 4. Designating Delegate and Alternate to Attend Annual Business Meeting of the Association of

Towns

5. Scheduling a Joint Public Hearing with Respect to Annexation of Properties to the Village of Upper Nyack with Respect to TAX MAP NO. 59.12-1-15, 59.12-1-16, 59.12-1-17, 59.12-1-18, 59.12-1-19

6. Setting a Public Hearing on a Local Law Entitled Amending Chapter 290-17 O (A) (1) of the Town Code of Clarkstown to Allow LLCs to Apply to Construct Senior Citizen Housing 7. Setting a Public Hearing on a Local Law Entitled Amending Chapter 5 of the Town Code of

Clarkstown Regarding the Performance Guaranty on Plantings Approved by the Architectural Historic Review Board

8. Setting a Public Hearing on a Proposed Local Law Entitled, “A Local Law Amending the Town Zoning Map of the Town of Clarkstown-Fairmont Holding Corp.”

9. Comprehensive Plan Update – SEQRA Acceptance of Amended Final Scoping Document 10. Award Bid #14-2020 - Western Highway Bridge Replacement (Total $1,706,935.80/Grant and

(2)

11. Award Bid: #15-2020 - Purchase Prefabricated Bridge Structure (Total Amount: $505,145.00/Grant and Serial Bonds)

12. Award Bid #16-2020 - Klein Avenue Levee Improvements (Total project cost of $2,650,000.00 plus a 15% contingency/Grant and Serial Bonds)

13. Granting Certificates of Registration To Perform Sewer Related Work

14. Authorizing Settlement of Tax Certioraris Regarding 2 Waverly Ct. LLC (2 Waverly Ct., New City, NY) TAX MAP Nos.: 34.9-2-22 (Total refund: $3,198.74)

15. Amending Resolution Nos. 121-2020, 240-2020 & 278-2020 (Authorizing Expenditure of Funds by the Highway Department for Pavement Surface Treatments and Upgrading of Guiderail on Various Roadways)

16. Amending Resolution No. 122-2020 Roadway Resurfacing Program

17. Authorizing the Supervisor to Enter Into an Engagement Letter with Suzanne Dugan, Esq. of Cohen Milstein to Serve as Ethics Counsel

18. Authorizing Supervisor to Retain the Law Firm of Brown & Weinraub, PLLC to Provide Federal Lobbying Services on Behalf of the Town of Clarkstown

19. Accepting the Resignation (By Retirement) of Donna Boemio, Senior Clerk Typist, Building Department, Effective and Retroactive to December 31, 2020

20. Accepting the Resignation of Brittany Taddeo, Clerk (Part Time), Parks and Recreation, Effective and Retroactive to December 30, 2020

21. Reclassifying the Position of Data Entry Operator I to Clerk Typist, Building Department and Appointing Brittany Taddeo to the (Permanent) Position of Clerk Typist, Building Department, Effective and Retroactive to January 21, 2021 ($41,303/annual)

22. Appointing Cathy Farese to the Position of (Permanent) Assessing Clerk I, Assessor's Office, Effective and Retroactive to January 7, 2021 ($54,510/annual)

23. Appointing Garabet Karakoulian to the Position of (Provisional) Engineer I, Department of Engineering and Facilities Management, Effective January 27, 2021 ($72,591/annual) 24. Appointing Nicolas Matos to the Position of (Temporary) Police Officer, Clarkstown Police

Department, Effective February 1, 2021 ($57,935/annual)

25. Appointing Mary Maloney to the Position of Deputy Town Comptroller, Term Effective January 27, 2021 and Expire on December 31, 2021 ($10,000/annual)

26. Authorizing One (1) NYR2-2 30MPH Town Speed Limit Sign to be Installed on Gillis Avenue, Central Nyack

27. Authorizing One (1) W3-1 Stop Ahead Sign to be Installed on Prospect Street, Nanuet 28. Authorizing One (1) W2 Limited Sight Distance Sign with a W13-1P 20mph Speed Advisory

Plaque to Installed on Third Street, New City

29. Authorizing One (1) R1-1 Stop Sign with Painted Stop Line to be on Installed Spruce Drive, at the Intersection of Pigeon Hill Road, Nanuet

30. Authorizing Two (2) NYR2-2 30MPH Town Speed Limit Signs to be Installed on Sherwood Drive, Nanuet

31. Authorizing Two (2) NYR2-2 30MPH Town Speed Limit Signs to be Installed on Parkway Drive, New City

32. Authorizing One (1) NYR2-2 30MPH Town Speed Limit Sign to be Installed on Third Street, New City

(3)

EXECUTIVE SESSION

The Board may move into Executive Session to discuss personnel and/or litigation matters. ADJOURNMENT

TO REMOTE INTO MEETING

1. Please call 845-639-2150 or 845-207-0875 to listen and press "0" to leave a comment or ask a question. Please check this agenda prior to the start of the meeting in case this information changes.

2. To view this meeting online, please visit http://tb.clarkstown.live/. (Video only. You will still need to dial 845-639-2150 or 845-207-0875 and follow the prompts to listen to the meeting.) The above phone numbers are subject to change. Please go to the Town of Clarkstown calendar at https://town.clarkstown.ny.us/home on the day of the meeting to confirm.

(4)

TB January 26, 2021ACCEPT TOWN BOARD REORGANIZATION MEETING MINUTES OF JANUARY 5, 2021

Accepting the Town Board Reorganization Meeting Minutes of January 5,

2021

RESOLVED, that the Town Board Reorganization Meeting Minutes of January 5, 2021 are hereby accepted as submitted by the Town Clerk.

DATED: January 26, 2021

(5)

TB January 26, 2021 AMENDING RESOLUTION NO. 6-2021 - PETTY CASH

Amending Resolution No. 6-2021 (Establishing Petty Cash for Town

Departments)

WHEREAS, by Resolution No. 6-2021, adopted January 5, 2021, the Town Board adopted a resolution establishing petty cash for town departments, and

WHEREAS, the amounts for several departments were inadvertently omitted, NOW, THEREFORE, BE IT

RESOLVED, that Resolution No. 6-2021 is hereby amended to include the amounts for the following departments:

Sewer $100.00

Town Attorney $300.00

Town Clerk $400.00

Town Garage $50.00

TB - 01-26-21 Amend Resolution 6-2021 - Petty Cash - sk

(6)

TB January 26, 2021 AMENDING RESOLUTION - SALARY SCHEDULE 2021

Amending Resolution No. 2-2021 (Salaries for All Town Officials and

Employees - 2021)

WHEREAS, by Resolution No. 2-2021, adopted January 5, 2021, the Town Board adopted the 2021 salary schedule for all Town elected, appointed officials and Town employees, and

WHEREAS, there were a number of employees that have been hired, and WHEREAS, there was a typographical error for one employee,

NOW, THEREFORE, BE IT

RESOLVED, that Resolution No. 2-2021 is hereby amended to include the newly hired employees and to correct the typographical error.

TB - 01-26-21 Amend Resolution 2-2021 - salary schedule - sk

(7)

TB January 26, 2021DESIGNATING DELEGATE AND ALTERNATE TO ATTEND ANNUAL BUSINESS MEETING OF THE ASSOCIATION OF TOWNS

Designating Delegate and Alternate to Attend Annual Business Meeting of the

Association of Towns

WHEREAS, the Town of Clarkstown is a member of the New York State Association of Towns (NYSAOT), and

WHEREAS, the Town Board of the Town of Clarkstown wishes to appoint a delegate and an alternate to attend and serve as voting delegates at the Annual Business Meeting of the Association of Towns of the State of New York;

NOW, THEREFORE, be it

RESOLVED, the Town Board hereby designates George Hoehmann, Supervisor of the Town of Clarkstown, as the Town’s voting delegate and Jose Simoes, Principal Town Planner, as an alternate, to attend and serve as voting delegates at the Annual Business Meeting of the Association of Towns of the State of New York which will be held virtually February14-17, 2021 in New York City.

Dated: January 26, 2021

TB 01-26-21 TA RES Assoc of Towns Delegate-sk

(8)

TB January 26, 2021SCHEDULING JOINT PUBLIC HEARING - ANNEXATION OF PROPERTIES TO VILLAGE OF UPPER NYACK

Scheduling a Joint Public Hearing with Respect to Annexation of Properties

to the Village of Upper Nyack with Respect to TAX MAP NO. 59.12-1-15,

59.12-1-16, 59.12-1-17, 59.12-1-18, 59.12-1-19

WHEREAS, a petition was received by the Town of Clarkstown on January 20, 2021 from Jaber Nidal, SSM Holdings LLC and Kemp Realty Inc. and NY Motorworks LLC as owners of properties located at 554 N. Highland Avenue, Upper Nyack, NY; 536 N. Highland Avenue, Upper Nyack, NY; 530 N. Highland Avenue, Upper Nyack, NY; 520 N. Highland Avenue, Upper Nyack, NY; 500 N. Highland Avenue, Upper Nyack, NY, more particularly described on the Clarkstown Tax Map as 59.12-1-15, 59.12-1-16, 59.12-1-17, 59.12-1-18, 59.12-1-19 and the attached Schedule “A” seeking annexation of said property to the Village of Upper Nyack, and

WHEREAS, the petition of Jaber Nidal, SSM Holdings LLC, Kemp Realty Inc. and NY Motorworks, LLC will also be presented to the Village Board of the Village of Upper Nyack,

NOW, THEREFORE, be it

RESOLVED, that pursuant to Article 17, Section 704 of the General Municipal Law, the Town Board of the Town of Clarkstown shall hold a joint public hearing with the Village Board of the Village of Upper Nyack, in Room 301 of the Clarkstown Town Hall, 10 Maple Avenue, New City, New York, and/or via teleconference, by dialing (845) 639-2150 or (845) 207-0875 (these phone numbers are subject to change. Please go to the Town of Clarkstown Calendar at <https://town.clarkstown.ny.us/home> before the start of the meeting to confirm) on March 9, 2021, at 7:00 p.m., or soon thereafter as possible, and be it

FURTHER RESOLVED, that the Town Attorney shall prepare a notice indicating the time, place and purpose of such hearing, and that the Town Clerk shall cause same to be published in the official newspaper and posted in the manner provided by law and shall file proof thereof in the Office of the Town Clerk, and be it

(9)

TB January 26, 2021SCHEDULING JOINT PUBLIC HEARING - ANNEXATION OF PROPERTIES TO VILLAGE OF UPPER NYACK

FURTHER RESOLVED, that the petition is hereby referred to the Clarkstown Planning Board, Building Inspector, Superintendent of Highways, Tax Assessor, Receiver of Taxes, Police Department, Chief Fire Safety Inspector, and Director of Engineering and Facilities Management for their comments and recommendations, and be it

FURTHER RESOLVED, that the Village of Upper Nyack has indicated its intention to become lead agency pursuant to the New York State Environmental Quality Review Act (SEQRA) and that Town Board hereby consents to the Village of Upper Nyack acting as lead agency under SEQRA and authorizes the Supervisor to execute the Lead Agency Consent form agreeing to allow the Village of Upper Nyack to act as lead agency for the above reference project.

Schedule A Dated: January 26, 2021 Annexation- Resolution LK Attachments 1. Annexation - Schedule A

(10)
(11)

Schedule “A” Parcel 2

All that certain plot, piece or parcel of land lying situate and being in the Town of Clarkstown, County of Rockland, and State of New York, being more particularly bounded and described as follows:

BEGINNING at a point on the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, said point being the southwesterly corner of Tax Lot 59.12-2-1 and the northwesterly corner of Tax Lot 59.12-2-2, and running thence:

1. Along the northerly boundary line of lands n/f SSM Holdings LLC (Tax Lot 59.12-1-17), N 76º40’54” W distant 334.73 feet; thence

2. Along the westerly boundary of lands described herein, N 8º51’28” E distant 105.00 feet; thence

3. Along the southerly line of lands n/f Jaber (Tax Lot 59.12-1-15), S84º01’32” E distant 331.01 feet; thence

4. Along the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, S 7º38’46” W distant 147.72 feet, more or less to the point or place of BEGINNING.

Together with any gore strip(s) abutting the westerly portion of the above described lands, up to the boundary line of lands n/f Blinn to the west (Tax Lot 59.12-1-12.1).

(12)

Schedule “A” Parcel 3

All that certain plot, piece or parcel of land lying situate and being in the Town of Clarkstown, County of Rockland, and State of New York, being more particularly bounded and described as follows:

BEGINNING at a point on the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, said point being the southwesterly corner of Tax Lot 59.12-2-2 and the northwesterly corner of Tax Lot 59.12-2-3, and running thence:

1. Along the northerly boundary line of lands n/f Kemp Realty Inc. (Tax Lot 59.12-1-18), N 88º59’31” W distant 348.36 feet; thence

2. Along the westerly boundary of lands described herein, N 19º27’12” W distant 98.06 feet; thence

3. Along the southerly line of lands n/f Jaber (Tax Lot 59.12-1-16), N 85º43’30” E distant 334.73 feet; thence

4. Along the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, S 4º14’34” E distant 127.30 feet, more or less to the point or place of BEGINNING.

Together with any gore strip(s) abutting the westerly portion of the above described lands, up to the boundary line of lands n/f Blinn and lands n/f Jewish Theological Seminary to the west (Tax Lots 59.12-1-12.1 and 59.12-1-11, respectively).

(13)

Schedule “A” Parcel 4

All that certain plot, piece or parcel of land lying situate and being in the Town of Clarkstown, County of Rockland, and State of New York, being more particularly bounded and described as follows:

BEGINNING at a point on the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, said point being the southwesterly corner of Tax Lot 59.12-2-3 and the northwesterly corner of Tax Lot 59.12-2-4, and running thence:

1. Along the northerly boundary line of lands n/f NY Motorworks LLC (Tax Lot 59.12-1-19) and lands n/f Klotzko (Tax Lot 59.12-1-22), N 71º40’15” W distant 129.84 feet; thence

2. Continuing along the northerly boundary of said lands n/f Klotzko, N 71º03’15” W distant 142.00 feet; thence

3. Along the easterly line of lands n/f Jewish Theological Seminary (Tax Lot 59.12-1-11), N 4º22’06” W distant 422.05 feet; thence

4. Along the southerly line of lands n/f SSM Holdings, LLC (Tax Lot 59.12-1-17), S 73 º53’29” E distant 348.40 feet; thence

5. Along the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, S 6º14’56” W distant 413.55 feet, more or less to the point or place of BEGINNING.

(14)

Schedule “A” Parcel 5

All that certain plot, piece or parcel of land lying situate and being in the Town of Clarkstown, County of Rockland, and State of New York, being more particularly bounded and described as follows:

BEGINNING at a point on the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, said point being the northwesterly corner of Tax Lot 59.12-2-4 and the southwesterly corner of Tax Lot 59.12-2-3, and running thence:

1. Along the existing municipal boundary between the Village of Upper Nyack and the Town of Clarkstown, S 1º27’56” E distant 225.00 feet; thence

2. Along the northerly boundary line of lands n/f Damico (Tax Lot 59.12-1-20), S 67º42’30” W distant 91.47 feet; thence

3. Along the easterly line of lands n/f Klotzko (Tax Lot 59.12-1-22), N 5º01’57” W distant 268.89 feet; thence

4. Along the southerly line of lands n/f Kemp Realty Inc. (Tax Lot 59.12-1-18), S 85 º23’59” E distant 102.80 feet, back to the point or place of BEGINNING.

(15)

Packet Pg. 15

(16)

TB January 26, 2021SETTING PUBLIC HEARING ON LOCAL LAW AMENDING CH. 290-17 O (A)(1)

Setting a Public Hearing on a Local Law Entitled Amending Chapter 290-17

O (A) (1) of the Town Code of Clarkstown to Allow LLCs to Apply to

Construct Senior Citizen Housing

WHEREAS, _________________________, a member of the Town Board of the Town

of Clarkstown, has introduced a proposed local law entitled,

A LOCAL LAW AMENDING CHAPTER 290-17 O (A) (1) - SENIOR CITIZEN HOUSING CERTIFICATE OF CORPORATION- OF THE CLARKSTOWN TOWN CODE

and

WHEREAS, this proposed local law will allow LLCs, in addition to corporations, to apply to construct senior citizen housing under certain special permit uses;

NOW, THEREFORE, be it

RESOLVED, that the proposed local law is hereby referred to the Clarkstown Planning Board for its review and recommendations, and to the Rockland County Commissioner of Planning and the other municipalities and governmental bodies as required by Sections 239-1 and 239-m of the General Municipal Law and other applicable provisions of law, and be it

FURTHER RESOLVED, that for the purposes of the New York State Environmental Quality Review Act (SEQRA), the Town Board determines that it shall act as lead agency and Jose Simoes, Principal Town Planner, is hereby authorized and directed to act as agent for the Town Board with respect to SEQRA review, and be it

FURTHER RESOLVED, that a public hearing, pursuant to §20 of the Municipal Home Rule Law, be held at the Auditorium of the Town Hall, 10 Maple Avenue, New City, New York on March 9, 2021 at 7:00 p.m., or as soon thereafter as possible, relative to such proposed local law to amend Chapter 290-17 (O) (A) (1) of the Town Code of Clarkstown to allow LLCs as well as corporations to apply to construct senior citizen housing under certain special permit uses, and be it

(17)

TB January 26, 2021SETTING PUBLIC HEARING ON LOCAL LAW AMENDING CH. 290-17 O (A)(1)

FURTHER RESOLVED that the Town Attorney of the Town of Clarkstown prepare notice of such statutory hearing and that the Town Clerk cause the same to be published in the newspaper of general circulation and posted in the same manner provided by law and file proof thereof in the Office of the Town Clerk.

Dated: January 26, 2021

TB 01-26-21 TA RES Local Law to Amend Ch. 290-17-kh

(18)

TB January 26, 2021SETTING PUBLIC HEARING ON LOCAL LAW AMENDING CH. 5

Setting a Public Hearing on a Local Law Entitled Amending Chapter 5 of the

Town Code of Clarkstown Regarding the Performance Guaranty on Plantings

Approved by the Architectural Historic Review Board

WHEREAS, Councilperson______________, a member of the Town Board of the Town of Clarkstown, has introduced a proposed local law entitled,

AMENDING CHAPTER 5 OF THE TOWN CODE OF CLARKSTOWN REGARDING THE PERFORMANCE GUARANTY ON PLANTINGS APPROVED BY THE ARCHITECTURAL

HISTORIC REVIEW BOARD and

WHEREAS, this proposed local law is to lengthen the performance guaranty on plantings from one to three years;

NOW, THEREFORE, be it

RESOLVED, that the proposed local law is hereby referred to the Clarkstown Planning Board for its review and recommendations, and to the Rockland County Commissioner of Planning and the other municipalities and governmental bodies as required by Sections 239-1 and 239-m of the General Municipal Law and other applicable provisions of law, and be it

FURTHER RESOLVED, that for the purposes of the New York State Environmental Quality Review Act (SEQRA), the Town Board determines that it shall act as lead agency and Jose Simoes, Principal Town Planner, is hereby authorized and directed to act as agent for the Town Board with respect to SEQRA review, and be it

FURTHER RESOLVED, that a public hearing, pursuant to §20 of the Municipal Home Rule Law, be held at the Auditorium of the Town Hall, 10 Maple Avenue, New City, New York on March 23, 2021 at 7:00 p.m., or as soon thereafter as possible, relative to such proposed local law to amend Chapter 5 of the Town Code of Clarkstown to lengthen the performance guaranty on plantings from one to three years, and be it

(19)

TB January 26, 2021SETTING PUBLIC HEARING ON LOCAL LAW AMENDING CH. 5

FURTHER RESOLVED that the Town Attorney of the Town of Clarkstown prepare notice of such statutory hearing and that the Town Clerk cause the same to be published in the newspaper of general circulation and posted in the same manner provided by law and file proof thereof in the Office of the Town Clerk.

Dated: January 26, 2021

TB 01-26-21 TA RES Local Law to Lengthen Performance Guaranty.-kh

(20)

TB January 26, 2021SETTING PUBLIC HEARING ON LOCAL LAW AMENDING ZONING MAP-FAIRMONT

Setting a Public Hearing on a Proposed Local Law Entitled, “A Local Law

Amending the Town Zoning Map of the Town of Clarkstown-Fairmont

Holding Corp.”

WHEREAS, Councilperson ____________________, a member of the Town Board of the Town of Clarkstown has introduced a proposed local law entitled,

“A LOCAL LAW AMENDING THE TOWN ZONING MAP OF THE TOWN OF CLARKSTOWN-FAIRMONT HOLDING CORP.”

and

WHEREAS, this proposed local law is intended to amend the Town Zoning Map of the Town of Clarkstown to rezone premises designated on the Clarkstown Tax Map as 64.8-3-30.1, located at 23 Sickletown Road, West Nyack from R-15 to HC zone, and

WHEREAS, Fairmont Holding Corp. has submitted a petition to the Town Board of the Town of Clarkstown, which seeks a zone change from R-15 to HC zone, for premises designated on the Clarkstown Tax Map as 64.8-3-30.1, located at 23 Sickletown Road, West Nyack, and

WHEREAS, by Resolution No. 409-2020, adopted on December 11, 2020, the Town Board directed that a public hearing be held on February 23, 2021 at 7:00 p.m., or as soon thereafter as possible, at the Clarkstown Town Hall, Room 301, l0 Maple Avenue, New City, New York to consider said Special Permit, and

WHEREAS, by the same resolution, the Town Board referred the matter to the Clarkstown Planning Board for report and to the Rockland County Commissioner of Planning, and the other municipalities and governmental bodies as required by Section 239-l and 239-m of the General Municipal Law and other applicable provisions of law;

NOW, THEREFORE, be it

(21)

TB January 26, 2021SETTING PUBLIC HEARING ON LOCAL LAW AMENDING ZONING MAP-FAIRMONT

Board for its review and recommendations, and to the Rockland County Commissioner of Planning and the other municipalities and governmental bodies as required by Sections 239-1 and 239-m of the General Municipal Law and other applicable provisions of law, and be it

FURTHER RESOLVED, that for the purposes of the New York State Environmental Quality Review Act (SEQRA), the Town Board determines that it shall act as lead agency and Jose Simoes, Principal Town Planner, is hereby authorized and directed to act as agent for the Town Board with respect to SEQRA review, and be it

FURTHER RESOLVED, that a public hearing, pursuant to §20 of the Municipal Home Rule Law, be held at the Auditorium of the Town Hall, 10 Maple Avenue, New City, New York on February 23, 2021 at 7:00 p.m., or as soon thereafter as possible, relative to such proposed local law, and be it

FURTHER RESOLVED, that the Town Attorney of the Town of Clarkstown prepare notice of such statutory hearing and that the Town Clerk cause the same to be published in the newspaper of general circulation and posted in the same manner provided by law and file proof thereof in the Office of the Town Clerk.

DATED: January 26, 2021

TB 01-26-21 TA RES Setting Public Hearing on Local Law Changing Zoning Map-Fairmont Holding Corp.-kh

(22)

TB January 26, 2021COMPREHENSIVE PLAN UPDATE - SEQRA ACCEPTANCE OF AMENDED FINAL SCOPING DOCUMENTS

Comprehensive Plan Update – SEQRA Acceptance of Amended Final Scoping

Document

WHEREAS, the Town of Clarkstown’s Comprehensive Plan was adopted by the Town Board on November 24, 2009 by Resolution No. 582-2009, and

WHEREAS, over ten years have passed since the adoption of the Comprehensive Plan, and

WHEREAS, the Comprehensive Plan Special Board, consisting of ten members and authorized by Town Board Resolution No. 84-2020 on February 11, 2020, has been meeting regularly to prepare for the Comprehensive Plan update, and

WHEREAS, under the provisions of New York State Town Law §272-a(8), the “town comprehensive plan may be designed to also serve as, or be accompanied by, a generic environmental impact statement pursuant to the state environmental quality review act statute and regulations,” and

WHEREAS, the update of the Comprehensive Plan will be prepared as a Generic Environmental Impact Statement (GEIS) pursuant to the aforementioned State Law and State Environmental Quality Review Act (“SEQRA”), and

WHEREAS, the Planning Department has prepared the Draft Scoping Document structured upon the goals and objectives adopted under the current Comprehensive Plan, and

WHEREAS, the proposed Scope for Comprehensive Plan Update includes potential impacts to land use, community services, infrastructure, traffic, parking and community character, and

WHEREAS, the adoption a municipality’s land use plan is classified as a Type I action under 6 NYCRR Part 617.4 (b)(1), and

WHEREAS, the Town Board is Lead Agency under the provisions of the SEQRA, as it is the only involved agency that can undertake the passage of the proposed legislation, and

WHEREAS, the Town Board issued a Positive Declaration under the provisions of SEQRA for the Comprehensive Plan Update, and

WHEREAS, the Town Board directed the Planning Department to distribute the Draft Scoping Document to all interested or involved agencies, and established a public comment period to receive comments on the Scoping Document, through the months of May and June of 2020, during which residents were asked to participate in four teleconferences held on June 4th, June 11th, June 15th and June

22nd, 2020 and submit comments via the Town’s website and other various means of communication, and

WHEREAS, the Planning Department received hundreds of comments via phone and Facebook Live at the four TeleTown Hall Comprehensive Plan teleconferences, and via mail, email and the Comprehensive Plan Update website, which will be addressed within the framework of the Comprehensive Plan Update, and

(23)

TB January 26, 2021COMPREHENSIVE PLAN UPDATE - SEQRA ACCEPTANCE OF AMENDED FINAL SCOPING DOCUMENTS

Document in a letter dated May 13, 2020, which have been addressed in the Final Scoping Document, and WHEREAS, the Planning Board reviewed and accepted the Draft Scoping Document at their regular meeting of June 10, 2020, and

WHEREAS, the Rockland County Sewer Department provided comments on the Draft Scoping Document in a letter dated June 23, 2020, which did not require changes to the Scoping Document, and WHEREAS, the Town Board accepted the Final Scoping Document of the Draft Generic Environmental Impact Statement for the Clarkstown Comprehensive Plan 2020 Update: Focused on the Future on July 30, 2020, and

WHEREAS, the Comprehensive Plan Update was originally structured to cover issues of sustainability and resiliency within the existing Environmental Resources section of the Plan, and

WHEREAS, based upon the public comments received it was decided to create a new section in the Comprehensive Plan titled, Sustainability and Resiliency, to more thoroughly cover this topic and better organize its associated goals and objectives, and

WHEREAS, after further review of the goals & objectives of the Comprehensive Plan, both existing and proposed, it was determined that the Records and Asset Management Information System currently under development by the Town’s GIS Coordinator will serve as a means to accomplish some of the Goals of the Comprehensive Plan, and

WHEREAS, neither the Sustainability and Resiliency section nor the Records and Asset Management Information System were included in the adopted Final Scoping Document, and

WHEREAS, an Amended Final Scoping Document has been prepared and provided to the Town Board which includes the aforementioned new sections, and

THEREFORE BE IT RESOLVED that the Town Board accepts the Amended Final Scoping Document of the Draft Generic Environmental Impact Statement for the Clarkstown Comprehensive Plan 2020 Update: Focused on the Future.

LK

Attachments

(24)

NEW YORK STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA)

FINAL SCOPING OUTLINE

For a Draft Generic Environmental Impact Statement (DGEIS)

FOR

Comprehensive Plan 2020 Update: Focused on the Future

Town of Clarkstown, Rockland County, NY

SEQR Classification: Type 1

Lead Agency:

Town of Clarkstown Town Board

10 Maple Avenue

New City, New York 10956

Applicant:

Town of Clarkstown Town Board

10 Maple Avenue

New City, New York 10956

Draft Document Prepared:

April 15, 2020

Draft Scoping Document Accepted: April 21, 2020

Final Document Prepared:

July 6, 2020

Final Scoping Document Accepted: July 30, 2020

Amended Final Scoping Document Accepted:

Comment Period:

May thru June 2020

Comments to be submitted to:

Joe Simoes, Principal Planner

Clarkstown Planning Department

10 Maple Avenue

New City, NY 10956

845-639-2070

CompPlan2020@clarkstown.org

(25)

| Page 2

1.0

Introduction

This Scoping Outline is intended to serve as the foundation for the identification of

all potentially significant adverse environmental impacts associated with the

proposed action and possible mitigation measures thereto. It is also intended to

eliminate consideration of any impacts that are irrelevant or non-significant.

2.0

Description of the Proposed Action.

The Comprehensive Plan 2020 Update will revise the Town’s current

Comprehensive Plan, which was adopted in 2009, to reflect the changes in land use

goals and priorities that have arisen over the past 10 years as the Town and region

continue to change. As was done for the 2009 Plan, this updated Plan will be

structured as a Generic Environmental Impact Statement (GEIS) as permitted by

New York State Town Law §272-a(8) and the provisions of SEQRA. The

Comprehensive Plan update will revise the current 2009 Comprehensive Plan

document, and thus remain structured around the seven topic chapters of Economic

Development; Environmental Resources; Health, Safety & Welfare; Historic &

Cultural Resources; Housing; Recreation, Parks & Open Space and Transportation.

However, it is possible that as development of the updated Plan continues, new

topic chapters may be added. The goals and objectives of the currently adopted

Plan will be examined, and the update will illustrate the work that has gone into

realizing these goals, and the progress that has been made on each one so far. As

the Town receives input from the community throughout the upcoming public

participation period, some goals and objectives will be revised and/or expanded

upon, new goals will be added, and some be removed if necessary. Since the

updated plan will also be structured as a GEIS, the plan will then study the impacts

associated with the new goals and objectives, and provide suggested mitigation for

any adverse impacts foreseen.

3.0

Potential Significant Environmental Impacts

1. Impact on Land

2. Impact on Water

3. Impact on Air

4. Impact on Plants and Animals

5. Impact on Aesthetic Resources

6. Impact of Open Space and Recreation

7. Impact on Transportation

8. Impact on the Use and Conservation of Energy

9. Noise and Odor Impact

10. Impact on Public Health

11. Impact on Growth & Character of Community or Neighborhood

12. Unavoidable Adverse Impacts

13. Irreversible and Irretrievable Commitment of Resources

Packet Pg. 25

(26)

| Page 3

4.0

General Scoping Considerations

Unless otherwise directed by this Scoping Document, the provisions of 6

NYCRR 617.10 apply to the content of the DGEIS and are incorporated by

reference.

The DGEIS will assemble relevant and material facts, evaluate reasonable

alternatives, and be analytic but not encyclopedic. The DGEIS will address

only those potential significant adverse environmental impacts that can be

reasonably anticipated and/or have been identified in the scoping process. The

DGEIS should not contain more detail than is appropriate considering the nature

and magnitude of the proposed action and the significance of its potential impacts.

Highly technical material will be summarized and, if it must be included in its

entirety, will be referenced in the statement and included in an appendix.

5.0

DGEIS Contents

The DGEIS will identify the existing environmental conditions, potential

impacts of the action, and proposed mitigation measures as appropriate for each of

the major issues identified in this Scoping Document.

I. Executive Summary

II. Background

A. History of Clarkstown’s Comprehensive (Master) Planning

B. Studies, Research, and Analysis Performed

C. Subcommittees of the Special Board

D. Public Participation Process

E. State Environmental Quality Review Act

III. History of Land Use

IV. Vision Statement (Proposed Action)

V. Comprehensive Plan Goals & Objectives

A. Economic Development

B. Environmental Resources

C. Health, Safety & Welfare

D. Historic & Cultural Resources

E. Housing

F. Recreation, Parks & Open Space

G. Transportation

H. Sustainability & Resiliency

Packet Pg. 26

(27)

| Page 4

VI. Implementation

A. Policy Changes

B. Critical Environmental Area Designation

C. Infrastructure Improvements

D. Town Official Map Changes

E. Inter-Municipal Agreements

F. Zoning Text Amendments

G. Land Use Changes

H. Records and Asset Management Information System

VII. Evaluation of Potential Impacts of Goals & Objectives

A. Impact on Land

B. Impact on Water

C. Impact on Air

D. Impact on Plants and Animals

E. Impact on Aesthetic Resources

F. Impact of Open Space and Recreation

G. Impact on Transportation

H. Impact on the Use and Conservation of Energy

I. Noise and Odor Impact

J. Impact on Public Health

K. Impact on Growth & Character of Community or Neighborhood

L. Unavoidable Adverse Impacts

M. Irreversible and Irretrievable Commitment of Resources

VIII. Analysis of Alternatives

A. No update to Comprehensive Plan

B. Adoption of Committee Recommendations & Plans Independently of

Each Other

IX. Conclusion

X. Appendix

The appendices will include a list of all underlying studies and

reports relied upon in preparing the DGEIS, technical exhibits and

studies background information relevant to the proposed action such as the

adopted Scoping Document and other relevant SEQR documents, and

relevant correspondence.

Packet Pg. 27

(28)

| Page 5

6.0 Distribution to Interested/Involved Agencies:

A copy of this document will be sent to the following:

INVOLVED AGENCIES

Clarkstown Town Board

INTERESTED AGENCIES

Clarkstown Architectural Historic Review Board

Clarkstown Building Department

Clarkstown Department of Engineering and Facilities Management

Clarkstown Highway Department

Clarkstown Planning Board

Clarkstown Police Department

Clarkstown Town Attorney

Clarkstown Town Clerk

Clarkstown Zoning Board of Appeals

Rockland Lake Fire District

Nanuet Fire District

Valley Cottage Fire District

Central Nyack Fire District

Congers Fire District

Hillcrest Fire District

New City Fire District

East Spring Valley Fire District

West Nyack Fire District

Nyack Joint Fire District

Congers/Valley Cottage Volunteer Ambulance Corps

Nanuet Community Ambulance Corps

New City Volunteer Ambulance and Paramedic

Nyack Community Ambulance Corps

Spring Hill Ambulance Corps

Clarkstown Central School District

East Ramapo Central School District

Nanuet Union Free School District

Nyack Union Free School District

Nanuet Public Library

New City Library

West Nyack Free Library

Valley Cottage Library

Town of Haverstraw Town Board

Packet Pg. 28

(29)

| Page 6

Town of Orangetown Town Board

Town of Ramapo Town Board

Village of Chestnut Ridge Village Board

Village of Haverstraw Village Board

Village of New Square Village Board

Village of Nyack Village Board

Village of South Nyack Village Board

Village of Spring Valley Village Board

Village of Upper Nyack Village Board

Rockland County Department of Economic Development and Tourism

Rockland County Department of General Services

Rockland County Department of Health

Rockland County Department of Highways

Rockland County Department of Planning

Rockland County Department of Public Transportation

Rockland County Department of Economic Development and Tourism

Rockland County Division of Environmental Resources

Rockland County Drainage Agency

Rockland County Executive

Rockland County Office of Fire and Emergency Services

Rockland County Legislature

Rockland County Planning Board

Rockland County Sewer District #1

New York State Department of Environmental Conservation, Region 3

New York State Department of Transportation, Region 8

New York State Thruway Authority

Palisades Interstate Park Commission

Federal Emergency Management Agency

U.S. Army Corps of Engineers

Orange & Rockland Utilities, Inc.

Suez Water

Packet Pg. 29

(30)

TB January 26, 2021AWARD BID #14-2020 - WESTERN HIGHWAY BRIDGE REPLACEMENT

Award Bid #14-2020 - Western Highway Bridge Replacement

RESOLVED, that based upon the recommendation of the Authorized Purchasing Agent and the Director of the Department of Engineering and Facilities Management that

BID #14-2020 - WESTERN HIGHWAY BRIDGE REPLACEMENT

is hereby awarded to: HVB CONSTRUCTION, INC. P.O. BOX 662

144 ROUTE 17M, OFFICE B HARRIMAN, NY 10926 PRINCIPAL: DAVID R. TILTON

at a total project cost not to exceed $1,484,292.00 plus a 15% contingency (Grand Total $1,706,935.80) and be it

FURTHER RESOLVED, that said award is subject to the receipt by the Purchasing Department of the following:

a) Signed Contract Documents - four sets b) Performance Bond - 100% of project cost

c) Labor and Materials Payment Bond - 100% of proposed project cost

d) Certificate of Contractor's Liability and Property Damage Coverage, including a Save Harmless Agreement

e) Certificate of Automobile Liability Coverage

f) Certificate of Worker's Compensation insurance coverage g) Certificate of Worker’s Disability Insurance coverage

h) Evidence that all Contractors/Sub-contractors have entered into an Apprenticeship Agreement which has been registered with and approved by the NYS Commissioner of Labor in accordance with Article 23 of the New York Labor Law.

FURTHUR RESOLVED, that this project shall be under the supervision of the Clarkstown Department of Engineering and Facilities Management.

FURTHER RESOLVED, that this project shall constitute a proper charge to account number H-8774-400-409-0-97-1, and be it

FURTHER RESOLVED, that it is the intent of the Town Board to fund this project through a FEMA Grant under the HMGP-4085 and funding from the County of Rockland under the IMAwith the issuance of Serial Bonds.

DATED: January 26, 2021

(31)

TB January 26, 2021AWARD BID: #15-2020 - PURCHASE PREFABRICATED BRIDGE STRUCTURE

Award Bid: #15-2020 - Purchase Prefabricated Bridge Structure

RESOLVED, that based upon the recommendation of the Authorized Purchasing Agent and the Director of the Department of Engineering and Facilities Management that

BID #15-2020 - PURCHASE PREFABRICATED BRIDGE STRUCTURE is hereby awarded to the lowest responsible bidder:

U.S. BRIDGE div of

THE OHIO BRIDGE CORPORATION 201 WHEELING AVENUE

P.O. BOX 757

CAMBRIDGE, OH 43725 PRINCIPALS: DAN ROGOVIN

as per their low bid proposal of $505,145.00 for one (1) prefabricated bridge structure in full accordance with the Town of Clarkstown’s specifications and be it

FURTHER RESOLVED, that said award shall constitute a proper charge to account #H-8774-400-409-0-97-1 and be it

FURTHER RESOLVED, that it is the intent of the Town Board to fund this project through a FEMA Grant under the HMGP-4085 and funding from the County of Rockland under the IMA along with the issuance of Serial Bonds.

DATED: January 26, 2021

(32)

TB January 26, 2021AWARD BID #16-2020 - KLEIN AVENUE LEVEE IMPROVEMENTS

Award Bid #16-2020 - Klein Avenue Levee Improvements

RESOLVED, that based upon the recommendation of the Authorized Purchasing Agent and the Director of the Department of Engineering and Facilities Management that

BID #16-2020 - KLEIN AVENUE LEVEE IMPROVEMENTS is hereby awarded to: CMS CONSTRUCTION, INC.

521 NORTH AVENUE PLAINFIELD, NJ 07060 PRINCIPAL: CARLOS DASILVA

as per their proposed total project cost of $2,650,000.00 plus a 15% contingency and be it

FURTHER RESOLVED, that said award is subject to the receipt by the Purchasing Department of the following:

a) Signed Contract Documents - four sets b) Performance Bond - 100% of project cost

c) Labor and Materials Payment Bond - 100% of proposed project cost

d) Certificate of Contractor's Liability and Property Damage Coverage, including a Save Harmless Agreement

e) Certificate of Automobile Liability Coverage

f) Certificate of Worker's Compensation insurance coverage g) Certificate of Worker’s Disability Insurance coverage

h) Evidence that all Contractors/Sub-contractors have entered into an Apprenticeship Agreement which has been registered with and approved by the NYS Commissioner of Labor in accordance with Article 23 of the New York Labor Law.

FURTHER RESOLVED, that it is the intent of the Town Board to authorize the Director of Department of Engineering and Facilities Management to purchase pumps associated with this project from Godwin Pumps using GSA contract pricing at an additional cost not to exceed $550,000.00.

FURTHUR RESOLVED, that this project shall be under the supervision of the Clarkstown Department of Engineering and Facilities Management, and be it

FURTHER RESOLVED, that this project shall constitute a proper charge to account number H-8761-400-409-0-85-5, and be it

FURTHER RESOLVED, that it is the intent of the Town Board to fund this project through a FEMA Grant under the HMGP-4085 along with the issuance of Serial Bonds.

DATED: January 26, 2021

(33)

TB January 26, 2021 GRANTING CERTIFICATES OF REGISTRATION

Granting Certificates of Registration To Perform Sewer Related Work

Whereas, the following have applied for Certificates of Registration to perform sewer related work, pursuant to §236-48 of the Town Code of the Town of Clarkstown:

Victor P. Zugibe, Inc. 66 West Railroad Avenue Garnerville, NY 10923 Victor P. Zugibe, Jr., President Kevin Stokes Excavating, Inc. 52 Grotke Road

Chestnut Ridge, NY 10977 Kevin Stokes, President SDM Industries

21 South Park Terrace Congers, NY 10920 Salvatore Multari, President Coppola Services, Inc. 28 Executive Parkway Ringwood, NJ 07456 Ralph Coppola, Owner Travcon, Inc.

375 Kings Highway Valley Cottage, NY 10989

Vincent Travaglini, President/Owner Now, therefore, be it

Resolved, that the Town Board hereby authorizes the issuance of Certificates of Registration to the following to perform sewer related work in the Town as follows:

#2021-15 - VICTOR P. ZUGIBE, INC.

#2021-16 - KEVIN STOKES EXCAVATING, INC. #2021-17 - SDM INDUSTRIES

#2021- 18 - COPPOLA SERVICES, INC. #2021-19 - TRAVCON, INC.

Dated: January 26, 2021

TB 01-26-21 TA Certificate of Registration - sk

(34)

TB January 26, 2021 TAX CERT SETTLEMENT - 2 WAVERLY CT. LLC

Authorizing Settlement of Tax Certioraris Regarding 2 Waverly Ct. LLC (2

Waverly Ct., New City, NY) TAX MAP Nos.: 34.9-2-22

WHEREAS, tax certiorari proceedings were commenced in Supreme Court, State of New York, County of Rockland entitled 2 Waverly Ct. LLC v. Assessor of the Town of Clarkstown, New York, Board of Assessment Review of the Town of Clarkstown, New York, Town of Clarkstown, New York, Index Nos. 033224/2020, and more commonly known as 2 Waverly Ct., New City, New York, and

WHEREAS, the attorney for the petitioner(s) has proposed to settle the proceeding(s) and discontinue with prejudice and is subject to Section 727 of Real Property Tax Law of the State of New York and without costs on the terms and conditions set forth herein, and

WHEREAS, such settlement has been recommended by the Tax Assessor, Tax Certiorari Counsel for the Town of Clarkstown and the attorneys for the Clarkstown Central School District, who believe the best interests of the Town and the School District are being served;

NOW, THEREFORE, be it RESOLVED, that:

1. The assessment on the premises owned by the petitioner(s) described on the assessment roll as Tax Map No(s). 34.9-2-22 be reduced for the year(s) 2020/2021 from $358,300 to $225,000 at a cost to the Town of $3,198.74;

2. Reimbursement for the year(s) 2020/2021, on the parcel(s) described as Tax Map No(s). 34.9-2-22 as stated above, be made within sixty (60) days, without interest, through the Office of the Commissioner of Finance; and such payment shall be adjusted by the Commissioner of Finance and the Town as a deficiency added to the next county levy;

3. All municipal officials of the Town of Clarkstown shall be directed to make necessary notations, changes, amendments and/or corrections necessary to implement this settlement, and be it

(35)

TB January 26, 2021 TAX CERT SETTLEMENT - 2 WAVERLY CT. LLC

FURTHER RESOLVED, that the settlement of the aforesaid action is authorized upon the terms and conditions herein stated; and Tax Certiorari Counsel for the Town of Clarkstown is authorized to sign all documents necessary to effectuate such settlement.

Dated: January 26, 2021

TB 01-26-21 - Tax Cert Settlement-2 Waverly Ct. LLC - sk

(36)

TB January 26, 2021AMENDING RESOLUTION NOS. 121-2020, 240-2020 & 278-2020

Amending Resolution Nos. 121-2020, 240-2020 & 278-2020 (Authorizing

Expenditure of Funds by the Highway Department for Pavement Surface

Treatments and Upgrading of Guiderail on Various Roadways)

WHEREAS, by Resolution No. 121-2020, adopted March 24, 2020, and as amended by

Resolution No. 240-2020, adopted July 30, 2020, and as amended by Resolution No. 278-2020, adopted August 25, 2020, the Town Board adopted resolutions authorizing expenditure of funds by the Highway Department for pavement surface treatments and upgrading of guiderail on various roadways, in an amount not to exceed $1,650,000, and

WHEREAS, the Superintendent of Highways identified additional funding for the pavement surface treatments and upgrading of guiderails from previously authorized serial bonds, and

WHEREAS, the Superintendent of Highways has recommended that additional cost be expended for surface treatments and upgrading of guiderails at a cost of $70,000, and

WHEREAS, the Superintendent of Highways has reviewed contracts and recommend hiring the following companies to provide labor and materials needed to resurface various roads in the Town of Clarskstown, pursuant to a revised breakdown of costs listed below:

· $59,860.00 - Tilcon New York, Inc. for the purchase of hot asphalt to prepare the roadways utilizing Rockland County Contract Award #RFB-RC-2019-015 (Concrete Bituminous)

· $150,000.00 - Chemung Supply Corp. for the purchase of guiderail materials and labor utilizing County of Putnam Municipal Subdivisions #RFB-31-18 (Repair & Installation of Guiderail/Material Supply Purchase

· $1,062,540.00 - Gorman Brothers, Inc. for the purchase and installation of pavement surface treatments utilizing NYS OGS Contract Award #23101 (Comprehensive Liquid Bituminous Materials)

(37)

TB January 26, 2021AMENDING RESOLUTION NOS. 121-2020, 240-2020 & 278-2020

· $437,600.00 - Sealcoating Inc. d/b/a Indus for the purchase and installation of pavement surface treatments utilizing NYS OGS Contract Award #23101 (Comprehensive Liquid Bituminous Materials)

· $10,000.00 - Expanded Supply Products for the purchase of catch basin materials to prepare roadways for Gorman Brothers, Inc. utilizing County of Rockland Dept. of General Services Bid #RFB-RC-2019-023 (Concrete Basins & Bricks)

NOW, THEREFORE, be it

RESOLVED, that based upon the recommendation of the Superintendent of Highways, the Town Board hereby authorizes the Superintendent of Highways to obtain the services and materials of Tilcon New York, Inc. in the amount of $59,860, Chemung Supply Corp. in the amount of $150,000, Gorman Brothers, Inc. in the amount $1,062,540, Sealcoating Inc. d/b/a Indus in the amount $437,600, and Expanded Supply Products in the amount of $10,000, and be it

FURTHER RESOLVED, that said labor and materials shall be purchased with the use of NYS OGS Contract Award #23101, Rockland County Contract #RFB-RC-2019-015 and #RFB-RC-2019-23, and Putnam County Contract #RFB-31-18, and be it

FURTHER RESOLVED, that the cost of labor and materials shall not exceed $1,720,000.00 and shall be a proper charge to Account No. H-8773-409-0-96-2, and be it

FURTHER RESOLVED, that it is the intent of the Town Board to fund this project through the issuance of serial bonds and funds gratuitously received from Orange & Rockland Utilities in the amount of $70,000.00 pursuant to an approved cost share agreement (Third Street, New City and Rolling Way, New City).

DATED: January 26, 2021

(38)

TB January 26, 2021AMENDING RESOLUTION NO. 122-2020 ROADWAY RESURFACING PROGRAM

Amending Resolution No. 122-2020 Roadway Resurfacing Program

WHEREAS, the Town Board of the Town of Clarkstown adopted Resolution No. 122-2020 on March 24, 2020 authorizing expenditure of funds by the Superintendent of Highways for resurfacing of Town roads, that awarded Bid #4-2020 (2020 Roadway Resurfacing Program) to Tilcon New York, Inc. in the amount of $1,655,000.00 plus a 10% contingency, and

WHEREAS, the Superintendent of Highways identified additional funding for the 2020 paving program from previously authorized serial bonds, and

WHEREAS, the Superintendent of Highways has recommended additional roads be resurfaced and included in the 2020 Roadway Resurfacing Program, at an additional cost of $196,850.84 and

NOW, THEREFORE be it,

RESOLVED, that the Town Board authorizes an amendment to Resolution No. 122-2020 authorizing Tilcon New York, Inc. to provide the aforementioned paving in the amount of $196,850.84 for a total project cost of $1,851,850.84, and be it

FURTHER RESOLVED, that it is the intent of the Town Board to fund this paving through the issuance of serial bonds previously authorized and funds gratuitously received from Suez Water New York in the amount of $152,557.00 pursuant to an approved cost share agreement.

DATED: January 26, 2021

(39)

TB January 26, 2021AUTHORIZING SUPERVISOR TO CONTINUE TO ENGAGE ETHICS COUNSEL

Authorizing the Supervisor to Enter Into an Engagement Letter with Suzanne

Dugan, Esq. of Cohen Milstein to Serve as Ethics Counsel

WHEREAS, by Resolution No. 151-2016, adopted March 22, 2016, the Town Board authorized the Supervisor to enter into an Engagement Letter with Suzanne Dugan, Esq. of Cohen Milstein to serve as Ethics Counsel, and

WHEREAS, the Town Board wishes Suzanne Dugan, Esq. of Cohen Milstein to continue to serve as Ethics Counsel;

NOW, THEREFORE, be it

RESOLVED, that the Town Board hereby authorizes the Supervisor to enter into an engagement letter, in a form approved by the Town Attorney, with Suzanne Dugan, Esq. of Cohen Milstein to continue to serve as Ethics Counsel, and be it

FURTHER RESOLVED, that the fee for said services shall be a proper charge to Account No. A-1420-409.

Dated: January 26, 2021

TB 01-26-21 TA RES Engagement of Ethics Counsel-kh

(40)

TB January 26, 2021AUTHORIZING SUPERVISOR TO RETAIN BROWN WEINRAUB-FEDERAL LOBBYING

Authorizing Supervisor to Retain the Law Firm of Brown & Weinraub,

PLLC to Provide Federal Lobbying Services on Behalf of the Town of

Clarkstown

WHEREAS, Brown & Weinraub, PLLC has submitted a proposal, dated December 21, 2020, to provide Federal lobbying services on behalf of the Town of Clarkstown for the period January 1, 2021 through December 31, 2021 for a monthly fee of $3,333.33, plus disbursements, and

WHEREAS, the Town Attorney finds said proposal to be reasonable in terms of scope and price, and recommends the hiring of this firm;

NOW, THEREFORE, be it

RESOLVED, that the Town Board hereby authorizes the Supervisor to enter into an agreement with Brown & Weinraub, PLLC, in a form approved by the Town Attorney, to provide Federal lobbying services, pursuant to its proposal dated December 21, 2020, commencing on January 1, 2021 until December 31, 2021, and be it

FURTHER RESOLVED, that the monthly fee for said work is $3,333.33, plus disbursements, and that the total shall not exceed $40,000.00 plus disbursements, and will be charged to Account No. A 1420-409, and be it

FURTHER RESOLVED, that this resolution is hereby retroactive to January 1, 2021.

Dated: January 26, 2021

TB 01-26-21 TA RES Brown & Weinraub Federal Lobbying Agree-kh

(41)

TB January 26, 2021ACCEPT RESIGNATION (BY RETIREMENT) OF DONNA BOEMIO, SENIOR CLERK TYPIST, BUILDING DEPARTMENT

Accepting the Resignation (By Retirement) of Donna Boemio, Senior Clerk

Typist, Building Department, Effective and Retroactive to December 31, 2020

RESOLVED, that the resignation (by retirement) of Donna Boemio -Senior Clerk Typist - Building Department - is hereby accepted effective and retroactive to December 31, 2020.

DATED: January 26, 2021 P

(42)

TB January 26, 2021ACCEPT RESIGNATION OF BRITTANY TADDEO, CLERK (PART TIME), PARKS AND RECREATION

Accepting the Resignation of Brittany Taddeo, Clerk (Part Time), Parks and

Recreation, Effective and Retroactive to December 30, 2020

RESOLVED, that the resignation of Brittany Taddeo - Clerk (Part Time) - Parks and Recreation - is hereby accepted effective and retroactive to December 30, 2020.

DATED: January 26, 2021 P

(43)

TB January 26, 2021RECLASSIFY DATA ENTRY CLERK I TO CLERK TYPIST & APPOINT BRITTANY TADDEO, CLERK TYPIST, BUILDING DEPT

Reclassifying the Position of Data Entry Operator I to Clerk Typist, Building

Department and Appointing Brittany Taddeo to the (Permanent) Position of

Clerk Typist, Building Department, Effective and Retroactive to January 21,

2021

WHEREAS, the Rockland County Personnel Office has certified on December 16, 2020 that the position of Data Entry Operator I #500144 - Building Department can be reclassified to the position of Clerk Typist,

NOW, therefore, be it

RESOLVED, that the position of Data Entry Operator I - Building Department - is hereby abolished and reclassified to the position of Clerk Typist - Building Department - effective January 26, 2021, and be it,

FURTHER RESOLVED, that Brittany Taddeo, is hereby appointed (Permanent) to the position of Clerk Typist - Building Department - at the current 2021 annual salary of $41,303, effective and retroactive to January 21, 2021.

DATED: January 26, 2021 P

(44)

TB January 26, 2021APPOINT CATHY FARESE TO THE POSITION OF ASSESSING CLERK I, ASSESSOR'S OFFICE

Appointing Cathy Farese to the Position of (Permanent) Assessing Clerk I,

Assessor's Office, Effective and Retroactive to January 7, 2021

WHEREAS, the Rockland County Personnel Office has furnished Certification of Eligibles #19062 (PERM) Assessing Clerk I - which contains the name of Cathy Farese,

NOW, therefore, be it

RESOLVED, that Cathy Farese, - is hereby appointed (Permanent) to the position of Assessing Clerk I - Assessor’s Office at the current 2021 annual salary of $54,510, effective and retroactive to January 7, 2021.

DATED: January 26, 2021 P

(45)

TB January 26, 2021APPOINT GARABET KARAKOULIAN, (PROVISIONAL) ENGINEER I, DEFM

Appointing Garabet Karakoulian to the Position of (Provisional) Engineer I,

Department of Engineering and Facilities Management, Effective January 27,

2021

RESOLVED, that Garabet Karakoulian is hereby appointed to the position of (Provisional) Engineer I - Department of Engineering and Facilities Management - effective January 27, 2021 at the 2021 annual salary of $72,591.

DATED: January 26, 2021 P

(46)

TB January 26, 2021APPOINT NICOLAS MATOS, (TEMPORARY) POLICE OFFICER, CLARKSTOWN POLICE DEPARTMENT

Appointing Nicolas Matos to the Position of (Temporary) Police Officer,

Clarkstown Police Department, Effective February 1, 2021

WHEREAS, the Rockland County Personnel Office has furnished Certification of Eligibles #16097 Police Officer - which contains the name Nicolas Matos,

NOW, therefore, be it

RESOLVED, that Nicolas Matos is hereby appointed to the position of (Temporary) Police Officer - Clarkstown Police Department - effective February 1, 2021 (while attending police academy) at the 2021 annual salary of $57,935.

DATED: January 26, 2021 P

(47)

TB January 26, 2021APPOINT MARY MALONEY, DEPUTY TOWN COMPTROLLER, COMPTROLLER'S OFFICE

Appointing Mary Maloney to the Position of Deputy Town Comptroller, Term

Effective January 27, 2021 and Expire on December 31, 2021

RESOLVED, that Mary Maloney, is hereby appointed to the position of Deputy Town

Comptroller - term effective January 27, 2021 and to expire on December 31, 2021 - at the annual salary of $10,000.

January 26, 2021 P

(48)

TB January 26, 2021AUTHORIZE ONE NYR2-2 30 MPH TOWN SPEED LIMIT SIGN, GILLIS AVENUE, CENTRAL NYACK

Authorizing One (1) NYR2-2 30MPH Town Speed Limit Sign to be Installed

on Gillis Avenue, Central Nyack

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of One (1) NYR2-2 30MPH Town Speed Limit Sign to be installed on Gillis Avenue, Central Nyack; and

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such sign as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

(49)

TB January 26, 2021AUTHORIZE ONE STOP AHEAD SIGN TO BE INSTALLED ON PROSPECT STREET, NANUET

Authorizing One (1) W3-1 Stop Ahead Sign to be Installed on Prospect Street,

Nanuet

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of One (1) W3-1 Stop Ahead Sign to be installed before the intersection on Prospect Street, Nanuet; and

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such sign as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

(50)

TB January 26, 2021AUTHORIZE ONE W2 LIMITED SIGHT DISTANCE SIGN WITH 20MPH SPEED ADVISORY PLAQUE, THIRD ST., NEW CITY

Authorizing One (1) W2 Limited Sight Distance Sign with a W13-1P 20mph

Speed Advisory Plaque to Installed on Third Street, New City

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of One (1) W2 Limited Sight Distance Sign with a W13-1P 20mph Speed Advisory Plaque to be installed westbound at the hill, on Third Street, New City; and

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such sign as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

(51)

TB January 26, 2021AUTHORIZE ONE STOP SIGN WITH PAINTED STOP LINE, SPRUCE DRIVE, NANUET

Authorizing One (1) R1-1 Stop Sign with Painted Stop Line to be on Installed

Spruce Drive, at the Intersection of Pigeon Hill Road, Nanuet

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of One (1) R1-1 Stop Sign with Painted Stop Line be installed on Spruce Drive at the intersection of Pigeon Hill Road, Nanuet; and

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such sign as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

(52)

TB January 26, 2021AUTHORIZE TWO 30MPH TOWN SPEED LIMIT SIGNS, SHERWOOD DRIVE, NANUET

Authorizing Two (2) NYR2-2 30MPH Town Speed Limit Signs to be Installed

on Sherwood Drive, Nanuet

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of Two (2) NYR2-2 30MPH Town Speed Limit Signs to be installed on Sherwood Drive near the intersections of Freedman Avenue (south entrance) and Old Turnpike Road (north entrance), Nanuet;

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such signs as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

(53)

TB January 26, 2021AUTHORIZE TWO 30MPH TOWN SPEED LIMIT SIGNS, PARKWAY DRIVE, NEW CITY

Authorizing Two (2) NYR2-2 30MPH Town Speed Limit Signs to be Installed

on Parkway Drive, New City

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of Two (2) NYR2-2 30MPH Town Speed Limit Signs to be installed on the eastbound and westbound sides of Parkway Drive, New City; and

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such signs as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

(54)

TB January 26, 2021AUTHORIZE ONE 30MPH TOWN SPEED LIMIT SIGN TO BE INSTALLED ON THIRD STREET, NEW CITY

Authorizing One (1) NYR2-2 30MPH Town Speed Limit Sign to be Installed

on Third Street, New City

WHEREAS, an investigation by the Traffic and Traffic Fire Safety Advisory Board resulted in the recommendation of One (1) NYR2-2 30MPH Town Speed Limit Sign to be installed on Third Street, westbound, at the intersection of Brewery Road, New City; and

NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Superintendent of Highways to install such sign as indicated above, and be it

FURTHER RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the Clarkstown Highway Department, Clarkstown Police Department and Traffic and Traffic Fire Safety Advisory Board for file and information.

DATE: January 26, 2021 TTFSA

References

Related documents

The major thoroughfares, agreed upon jointly by the town and the highway department are the routes which will be promoted as the major movers of traffic in the planning area.

RESOLVED THAT the Town Board of the Town of Carmel, upon the recommendation of Town of Carmel Highway Superintendent Michael Simone, hereby authorizes the award of bid contract

FURTHER RESOLVED, that a public hearing be held by the Town Board of the Town of Clarkstown in the Auditorium of the Town Hall, 10 Maple Avenue, New City, New York, on the 7th day

Storage should be kept in an orderly manner and with at least two feet of clearance to the ceiling for buildings that are not equipped with an automatic sprinkler system. In

BY ORDER OF THE TOWN BOARD OF THE TOWN OF EASTCHESTER LINDA LAIRD Town Clerk Town of Eastchester County of Westchester, New York BOND RESOLUTION OF THE TOWN OF EASTCHESTER, NEW

I offer my thanks to the Town Board, the Town Comptroller, the Highway Superintendent, the Police Chief, department heads, our employee unions, and the entire town staff for

They are subject to removal by the Town Highway Department, Police Department, or Clerk’s Office, and become the property of the Town of Oconomowoc.. James

Discussion/Action: Town Board review and consideration of a Town Policy for Remote Meeting Procedures using Internet Meeting Services.. The Board reviewed a copy of a Town Policy