Town Board Meeting
FINAL TOWN BOARD AGENDA
1. PLEDGE OF ALLEGIANCE
2. MOMENT OF SILENCE
3. REPORT FROM SUPERVISOR SUSAN SIEGEL
4. REPORTS FROM TOWN COUNCIL
5. COURTESY OF THE FLOOR
6. AWARD BID –
Town-Wide Printing and Publications
	7. RESOLUTIONS
	Request from the Town Attorney:
Authorize the Supervisor to compensate Roman & Associates $150 for the court appearance of Bryant Roman, Esq. on December 21, 2010 in Kings County Supreme Court
Authorize the Supervisor to sign a renewal agreement with the SPCA
Requests from the Town Clerk:
		Approve Commercial Garbage Licenses:
		AAA Rubbish Removal dba A&N Carting
		Sani Pro Disposal Services Corp. dba Suburban Carting Co.
		Better Carting Service, Inc.
		ATNM Corp.
Requests from the Nutrition Center Director:
Authorize the Supervisor to sign agreements with Westchester County – Title 111-B for 2011
	8. REFUNDS
	Duplicate Taxes:
Account #1092000 - $ 125.20
Account #0483000- $ 242.89
Account #2629000 $ 4,130.86
Account #4183000 $ 5,115.93
Account #3639500 $ 5,746.29
Account #1135400 $ 4,053.09
Account #0542619 $ 1,404.09
	9. MONTHLY REPORTS
	Building Department – Total Cost of Construction – December, 2010 2 Reports
10. COURTESY OF THE FLOOR
11. ADJOURN
	ALICE E. ROKER
	TOWN CLERK
	TOWN OF YORKTOWN
DATED: January 4, 2011
The Town Board respectfully requests that you keep your remarks during Courtesy of the Floor as brief as possible; no more than three minutes.
	January 4, 2011 Town Board Meeting
	Resolutions to be approved:
6. AWARD BIDS
	TOWN-WIDE PRINTING
	WHEREAS, an invitation to bid on the printing of Town of Yorktown publications and stationery was duly advertised upon resolution of the Town Board dated November 16, 2010, and
WHEREAS, said bids were received and opened on December 10, 2010, and
WHEREAS, the lowest bid based on the total of eight projects was submitted by Chase Press, 1520 Front Street, Yorktown Heights, NY 10598,
BE IT RESOLVED, that upon the recommendation of Executive Assistant David Humphrey the bid for printing of publications and stationery for the Town of Yorktown is hereby awarded to Chase Press, the lowest responsible bidder.
BE IT FURTHER RESOLVED, the contract is to begin on January 4, 2011 and terminate on December 31, 2011. The Town shall have the option to terminate the Contract at anytime if dissatisfied with quality of vendor’s product or customer service.
	7. RESOLUTIONS:
	Requests from the Town Attorney:
	AUTHORIZE SUPERVISOR TO COMPENSATE ROMAN & ASSOCIATES $150 FOR THE COURT APPEARANCE OF BRYANT ROMAN, ESQ.
	RESOLVED, that the Town board authorizes the Town Supervisor to compensate Roman & Associates $150.00 for the court appearance of Bryant Roman, Esq. on December 21, 2010 in Kings County Supreme Court made on behalf of the Town in the matter of Gloria Rosenberg v. IndyMac et al. (Sup. Ct. Kings County Index No. 17529/2010).
	AUTHORIZE SUPERVISOR TO SIGN A RENEWAL CONTRACT WITH THE SPCA
	RESOLVED, that the Town Supervisor is hereby authorized to sign an agreement with Society for the Prevention of Cruelty to Animals of Westchester, Inc. to provide care and shelter for homeless and stray dogs and cats seized by animal control officers, police and other agents of the municipality. The annual contract amount is $21,633.96 to be paid from the general fund.
Requests from the Town Clerk:
APPROVE COMMERCIAL GARBAGE LICENSES
	AAA Rubbish Removal dba A & N Carting
	RESOLVED, that AAA Rubbish Removal D/B/A A&N Carting Company be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.
	Sani Pro Disposal Services Corp. dba Suburban Carting Co.
	RESOLVED, that Sani-Pro Disposal Services Corp. D/B/A Suburban Carting Co. be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.
	Better Carting Services
	RESOLVED, that Better Carting Services, Inc. be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.
	ATNM Corp
	RESOLVED, that ATNM Corp.be and is hereby granted renewal of their garbage license for commercial properties only, for the year 2011.
Request from the Nutrition Center Director:
	AUTHORIZE SUPERVISOR TO SIGN AGREEMENT WITH WESTCHESTER COUNTY – TITLE 111-B FOR 2011
	RESOLVED, that the Town Board of the Town of Yorktown hereby authorizes the Town Supervisor to sign the annual Title IIIB (Older American’s Act) contract with the County of Westchester to offset some of the transportation costs associated with the Nutrition Program, and
BE IT FURTHER RESOLVED, that the Town of Yorktown will receive funding in the amount of $15,539.00.
ORGANIZATIONAL RESOLUTIONS
	SALARIES
	RESOLUTION
	RESOLVED, that the Supervisor be hereby authorized and directed to pay salaries of all elected and appointed Town officials and employees without prior audit.
	MILEAGE
	RESOLUTION
	RESOLVED, that the rate of .51 cents per mile be allowed those Town officials and employees who use their own automobiles in the performance of their official duties in accordance with the budgetary appropriations, provided however, the expense incurred is presented to the Town Board in the proper manner and on the proper claim form.
	YOUTH STATE AID
	PARKS AND RECREATION
	RESOLUTION
	RESOLVED, that the Supervisor be directed to make application to the New York State Division of Youth for State Aid for a Recreation and Youth Service Project Grant for $20,000.00 for the calendar year 2011. $10,000 of this application goes to the Recreation Department and,
	YOUTH STATE AID
	POLICE DEPARTMENT
	RESOLUTION
	RESOLVED, that the Supervisor is directed to make application to the New York State Division of Youth for State Aid to the Police Department via the Youth Officer.
	DELEGATES/ASSOCIATION OF TOWN MEETINGS
	RESOLVED, that Supervisor Susan Siegel be and is hereby designated as the voting delegate to represent the Town of Yorktown at the Association of Towns Meeting to be held in February 2011, and be it
FURTHER RESOLVED, that Councilman Nicholas Bianco be and is hereby designated the alternate delegate to the aforementioned meeting.
	DESIGNATED DEPOSITORIES
	RESOLVED, that the following banks located in the Town of Yorktown are hereby designated as depositories for the Town of Yorktown:
	JP Morgan Chase
	2002 Commerce Street
	Yorktown Heights, New York 10598
	Bank of America
	2 Triangle Center
	Yorktown Heights, New York 10598
	Wachovia
	50 Main Street
	White Plains, New York 10606
	TD Bank North
	19 Court Street
	White Plains, New York 10601
	Putnam County Savings bank
	331 Downing Drive
	Yorktown Heights, NY 10598
	Signature Bank
	1C Quaker Ridge Road
	New Rochelle, NY 10804
and be it
FURTHER RESOLVED, that Susan Siegel, Supervisor of the Town of Yorktown, is hereby authorized, pursuant to Town Law Section 29(2), to act on behalf of the Town of Yorktown with said banks, and be it
FURTHER RESOLVED, that the above named banks are hereby required to provide a surety bond or pledge securities when applicable as required by Town Law Section 64(1) and General Municipal Law Section II, and be it
FURTHER RESOLVED, that the following banks are designated depositories for the following officers of the Town of Yorktown:
	JP Morgan Chase, Yorktown Heights, New York:
	Justice Gilbert Account
	Justice Lagonia Account
	Joint Bail Account - Justices Lagonia & Justice Gilbert
	OFFICIAL NEWSPAPERS
	RESOLUTION
	RESOLVED, that the official newspapers for the Town of Yorktown are hereby designated to be the North County News and/or Journal News
	2011 MEETING DATES
	RESOLVED, that the meeting dates of this Town Board will start at 6:45 PM unless otherwise noted and shall be as follows:
	January 4
	January 11
	January 18
	January 25
	February 1
	February 8
	February 15
	February 22
	March 1
	March 8
	March 15
	March 22
	April 5 – John C. Hart Memorial Library
	April 12
	April 19
	April 26
	May 3
	May 10
	May 17
	May 24
	June 7
	June 14
	June 21- outdoor site, 6:00 pm.
	June 28
	July 5 - outdoor site, 6:00 pm.
	July 12
	July 19 – outdoor site 6:00pm.
	July 26
	August 2 – outdoor site 6:00PM
	August 9
	September 6 –
	September 13 – Primary Day – No meeting
	September 27
	October 11
	October 18
	October 25
	November 1
	November 8 - Election Day – No meeting
	November 11 Budget Workshop – Dept. Heads
	November 12 Budget Workshop
	November 15
	November 22
	December 6
	December 7 (Budget Hearing)
	December 13
and as otherwise prescribed by law, and in the event a meeting date falls on a holiday, then the meeting shall be held the next succeeding evening or on such other dates as may be determined, and be it
	FURTHER RESOLVED, that the Town Board will hold its regular budget meeting at 7:00 PM on the following date: December 7, 2011 (Wednesday)
	and be it,
FURTHER RESOLVED, the Town of Yorktown will hold its annual Record Management Inventory on February 3 and February 4, 2011 and be it,
FURTHER RESOLVED, that Special Meetings shall be called and held in conformance with Section 62 of the Town Law and Article 7 of the Public Officers Law.
	COMPTROLLER TO REFUND
	CERTAIN CORRECTIONS OF ERROR
	RESOLUTION
	As per Section 554 of the Real Property Tax Law - appoint the comptroller to make refunds for corrections of error up to a maximum of $2,500.00
            