Town of Orangetown

Official Town of Orangetown Municipal Website

  • Departments
    • Assessor
    • Building, Zoning, Planning, Administration and Enforcement
      • Architecture & Community Appearance Board of Review
      • Historical Areas Board of Review (HABR)
      • Planning Board
      • Zoning Board of Appeals
    • Environmental Management and Engineering
    • Finance
    • Fire Prevention Bureau
    • Highway Department
    • Information Technology
    • Justice Court
    • Personnel Department
    • Parks and Recreation Department
      • Blue Hill Golf Course
      • Broadacres Golf Course
    • Orangetown Historical Museum & Archives
    • Orangetown Police Department
    • Collector of Taxes
    • Supervisor’s Office
    • Town Attorney
    • Town Clerk
  • Community
    • Arts, Music and Theaters
    • Camp Shanks Museum
    • Colleges and Universities
    • Community Organizations
    • Elected Officials
    • Emergency Services
    • Farmer’s Market
    • Local Support Organizations
    • Food Pantries
    • Orangetown at a Glance
      • Historic Sites
      • Hotels and Lodging
      • Parks and Open Spaces
    • Orangetown Fire Departments
    • Orangetown Historical Museum and Archives
    • Public Libraries
    • Public Schools
    • Utilities
    • Regional Links
    • Volunteer Opportunities
    • Walkway of Heroes
    • Sports
    • Senior Citizen Information
  • Boards/Committees
    • Boards
      • Town Board
      • Architecture & Community Appearance Board of Review
      • Historical Areas Board of Review (HABR)
      • Planning Board
      • Zoning Board of Appeals
      • Orangetown Housing Authority Board
      • Board of Assessment Review
      • Board of Ethics
      • Sanitation Commission
    • Committees
      • Blue Hill Golf Committee
      • Bureau of Fire Prevention Committee
      • Community Development Block (CDBG) Committee
      • Industrial Use Committee
      • Office of Emergency Management Committee
      • Orangetown Air Quality Review Committee
      • Orangetown Comprehensive Plan Committee
      • Orangetown Environmental Committee
      • Orangetown Parks Development Advisory Committee
      • Project Review Committee
      • Police Reform Committee
      • TV Advisory Committee
      • Shade Tree Commission
      • Volunteer Health Advisory Committee
      • Senior Citizen Advisory Committee
      • Youth Recreation Assessment Advisory Committee
      • Substance Abuse Committee
      • Traffic Advisory Board
  • Agenda/Minutes
    • Town Board
    • Calendar
    • Planning Board
    • Zoning Board of Appeals
    • Architecture & Community Appearance Board
    • Police Reform Committee
    • Historic Areas Board
    • Comprehensive Plan Committee
  • How Do I?
    • View or Pay Property/School Taxes Online
    • Report a Pothole
    • Pay a Ticket
    • Renew My Highway Drop Off Center Permit
    • Order a Municipal Search for a 1 or 2 Family Dwelling Only
    • Request a Streetlight Repair?
    • File an Odor Complaint
    • Report a Potential Code Violation
    • Submit a Freedom of Information Law (FOIL) Request
    • Get a Building Permit
    • Sign up for the Do Not Knock Registry
    • Garbage and Recycling Pickup
    • Dispose of Expired and Unused Medications
    • Find Information Regarding Job Openings in the Town of Orangetown
    • Request a New Streetlight?
  • Newsletter Signup

Meeting - April 21, 2020 Town Board Meeting (View All)

Overview
Documents
Videos
Meeting Members
Date Name Group(s) Type Approved File
04/21/2020 04.21.2020 RTBM DRAFT Backup Town BoardBackup
04/21/2020 04.21.2020 RTBM DRAFT Agenda Town BoardAgenda
04/21/2020 Town Board Agenda Notice
04/21/2020 04.21.2020 RTBM FINAL Backup Town BoardBackup
04/21/2020 04.21.2020 RTBM FINAL Agenda Town BoardAgenda

Meeting Members

Teresa M. Kenny

Teresa M. Kenny

Town Supervisor
Supervisor's Office
Phone:
(845) 359-5100
Email:
supervisor@orangetown.com
Jerry Bottari

Jerry Bottari

Town Board Member
Town Board
Email:
gbottari@orangetown.com
Term till:
December 31, 2027
Brian Donohue

Brian Donohue

Town Board Memeber
Town Board
Email:
bdonohue@orangetown.com
Term till:
December 31, 2025
Dan Sullivan

Dan Sullivan

Town Board Member
Town Board
Email:
dasullivan@orangetown.com
Term till:
December 31, 2025
Paul Valentine

Paul Valentine

Town Board Member
Town Board
Email:
pvalentine@orangetown.com
Term till:
December 31, 2027

Meeting Overview

Scheduled: 04/21/2020 7:30 PM
Group(s): Town Board
Location: VIRTUAL MEETING
Documents Type File
04.21.2020 RTBM FINAL Agenda Agenda
04.21.2020 RTBM FINAL Backup Backup
Town Board Agenda Notice
04.21.2020 RTBM DRAFT Agenda Agenda
04.21.2020 RTBM DRAFT Backup Backup

TOWN OF ORANGETOWN

TOWN BOARD MEETING MINUTES

VIDEO / TELECONFERENCE MEETING (COVID-19)

April 21, 2020

 

This meeting was opened at 7:30 PM. Supervisor Teresa M. Kenny presided and Rosanna Sfraga, Town Clerk, called the roll.

 

Present were:

Councilperson Denis Troy

Councilperson Jerry Bottari

Councilperson Paul Valentine

Councilperson Thomas Diviny

Supervisor Teresa M Kenny

 

 

Also Present:

Michael Lawler, Deputy Supervisor

Allison Kardon, Supervisor’s Confidential Assistant

Rosanna Sfraga, Town Clerk

Joseph Thomassen, Deputy Clerk

Robert Magrino, Town Attorney

Matthew Lenihan, Computer Network Specialist

 

Pledge of Allegiance to the Flag

 

ANNOUNCEMENTS:

The 2020 Census is happening now. Help shape your future and Orangetown’s future by responding to the 2020 Census. Please complete your census form online, by phone, or by mail when your invitation to respond arrives. Visit my2020census.gov to begin.

 

Town Board Meetings Scheduled for May 5, 2020 and May 19, 2020 will begin at 5:30 pm instead of 7:30 pm.

 

Holocaust Remembrance Day – April 21st / Commemorating the 6 million Jewish people and millions of others who were killed in the Holocaust.

 

Recognizing Earth Day – April 22nd

  • Reduce, Reuse and Recycle to conserve natural resources and landfill space
  • Volunteer for cleanups in your community and get involved in protecting our watersheds
  • Educate when you further your own education, you can help others understand the importance and value of our natural resources
  • Conserve water – the less water you use, the less runoff and wastewater that eventually ends up in the ocean Shop wisely – buy less plastic and use reusable shopping bags
  • Use long-lasting light bulbs – energy efficient light bulbs reduce greenhouse gas emissions. Also flip the light switch off when you leave the room
  • Plant a Tree – trees provide food and oxygen, they help save energy, clean the air, and combat climate change
  • Don’t send chemicals into our waterways – choose non-toxic chemicals in the home and office
  • Bike more, Drive Less

 

National Poetry Month – Proclamation forwarded to Rose Marie Raccioppi, Town of Orangetown’s Poet Laureate

 

2020 Military Tribute Banner Program – $150.00 Sponsorship Fee, $50.00 Annual Renewal Fee. Banners will be displayed between Memorial Day and Veteran’s Day. Display areas include: Tappan, Orangeburg Road, & Downtown Pearl River. Specific location requests are based on availability. To sponsor your banner, visit: militarytributebanners.org and click on Current Programs/Orangetown, NY. Please email: supervisor@orangetown.com for more details.

  

Paper Shredding Event for May 2, 2020 is canceled. The next Paper Shredding Event for Orangetown is October 19, 2020

 

DISCUSSION:

WORKSHOP OF AGENDA ITEMS

 

PUBLIC COMMENT

The Board will accept questions and comments before the meeting via e-mail at:

supervisor@orangetown.com or by phone at (845) 359-5100 Ext. 2293 and Public Comment will be accepted at this meeting via teleconference.

 

Please follow the instructions of the Supervisor so that the comments are received in an orderly fashion.

 

To participate in the teleconference, follow these instructions:

 

Please join my meeting from your computer, tablet or smartphone.

https://global.gotomeeting.com/join/968285389

 

You can also dial in using your phone.

United States (Toll Free): 1 877 568 4106

United States: +1 (312) 757-3129

 

Access Code: 968-285-389

 

New to GoToMeeting? Get the app now and be ready when your first meeting starts:

https://global.gotomeeting.com/install/968285389

 

 

Summary of Public Comments:

Robert DiUbaldo, Pearl River; Derek Coombes, Blauvelt; Tom Poole; John Coyle, Tappan; Kevin Garvey, Blauvelt; Des Coombes; Jeffrey Hirsch, S. Nyack; and Andrew Brauer are all in favor of reopening the golf courses (copy of these emails are labelled Exhibit 04-A-20 and made a part of these minutes).

Esta Baitler, Sparkill, believes ventilators are killing people and everyone should stop spending money on them.

 

RESOLUTION NO. 206

CLOSE PUBLIC COMMENT PORTION

RESOLVED, the Public Comment portion is hereby closed.

Councilperson Paul Valentine offered the above resolution, which was seconded by Councilperson Thomas Diviny and was Adopted:

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

 

RESOLUTION NO. 207

AUTHORIZE JOULE ASSETS, INC.TO ISSUE A SUPPLY RFP / APPROVE ELECTRICITY SUPPLY AGREEMENT

 

WHEREAS, effective April 21, 2016, the New York State Public Service Commission (“Commission”) issued an “Order Authorizing Framework for Community Choice Aggregation Opt-Out Program” in Case #14-M-0224 “authorizing the establishment of Community Choice Aggregation programs by municipalities statewide;” and

 

WHEREAS, effective March 16, 2018, the Commission issued an “Order Approving Joule Assets’ Community Choice Aggregation Program with Modifications” in Case #14-M-0224 that authorized Joule Assets, Inc. (“Joule” or “Program Administrator”) to serve as a Community Choice Aggregation Program Administrator on behalf of cities, towns, and villages in New York State; and

 

WHEREAS, on 10/1/2019, the Town of Orangetown adopted local law 5 of 2019 Local Law To Establish a Community Choice Aggregation Program in the Town of Orangetown, enabling a Community Choice Aggregation Program in the Municipality (the “Program”); and

 

WHEREAS, on 10/1/2019, the Town by Resolution No. 529-2019, resolved to engaged the services of Joule to, among other things, act as Program Administrator on behalf of the Municipality for the Program, and thereafter entered into a municipal energy services agreement with Joule for performance of such services; and

 

WHEREAS, the Town seeks to obtain competitive bids from electricity suppliers (each a “Supplier”) pursuant to a request for proposal that shall include provision of a 100% renewable supply option (the “Supply RFP”) that is intended to result in a three-party Electricity Supply Agreement between the selected Supplier, the Municipality and the Program Administrator that, among other things, will govern the terms of provision of the electricity supply by Supplier for the Program; and

 

WHEREAS, Program Administrator has prequalified prospective bidders based on creditworthiness and competence; has executed the public outreach campaign in the Municipality as required by the New York State Department of Public Service, and has obtained or will be obtaining utility data from the local distribution utility, all of which is necessary to solicit bids through the Supply RFP;

 

WHEREAS, the “Electricity Supply Agreement” (in the form attached hereto), has been reviewed and approved by the Town Attorney, and has been deemed to provide benefits, adequate protections, and minimize risk to the Town of Orangetown, as well as to residential and small commercial utility customers therein;

 

THEREFORE, BE IT RESOLVED, the Town Board hereby authorizes Program Manager to issue a Supply RFP consistent with the provisions of this Resolution, with bids to be evaluated based upon compliance with the specifications of the Supply RFP including, without limitation, price and tenor parameters, and Supplier’s acceptance of all material terms of the Electricity Supply Agreement; and

 

BE IT FURTHER RESOLVED, the Town Board approves the Electricity Supply Agreement in the form attached to this Resolution, such form to be included in the Supply RFP; and

 

BE IT FURTHER RESOLVED, Joule in its role as Program Administrator for the Program shall, among other things, manage the energy procurement process, prepare and issue the Supply RFP, and make recommendations for award to the Town; provided however, the Town Board reserves the right to make the final award decision; and

 

BE IT FURTHER RESOLVED, subject to the conditions that the awarded Supplier has been per-qualified as required by Program Administrator and that the awarded bid meets the specifications established in the Supply RFP, the Supervisor shall execute an Electricity Supply Agreement on behalf of the Town with changes deemed necessary in the Supervisor’s reasonable discretion with the awarded Supplier and Program Administrator in a timely fashion; provided,

RESOLUTION NO. 207 – Continued

 

however, the Town of Orangetown is under no obligation to award the Supply RFP should these conditions not be met.

 

Councilperson Denis Troy offered the above resolution, which was seconded by Councilperson Paul Valentine and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 208

AUTHORIZE TOWN BOARD MEETINGS SCHEDULED FOR MAY 5, 2020 AND MAY 19, 2020 TO BE ATTENDED BY BOARD MEMBERS VIA VIDEOCONFERENCE AND TELECONFERENCE / AND TO BEGIN AT 5:30 PM

 

WHEREAS, on March 7, 2020, the Governor of the State of New York issued Executive Order No. 202 and declared a State disaster emergency for the entire State of New York with respect to the COVID-19 virus, and

 

WHEREAS, on March 17, 2020, the Town Supervisor of the Town of Orangetown declared a Local State of Emergency in the Town of Orangetown pursuant to New York Executive Law §24 with respect to the COVID-19 virus and its impact on the health and well-being of residents of the Town, which declaration was extended as of April 16, 2020 and

 

WHEREAS, Executive Order No. 202.1 issued by the Governor on March 12, 2020 temporarily suspended New York Public Officers Law Article 7, known as the Open Meetings Law, to permit any public body to meet and take actions authorized by law without permitting in public in-person access and authorizing such meetings to be held remotely by conference call or similar service, provided the public has the ability to view or listen to such proceedings and that such meetings are recorded and later transcribed, and

 

WHEREAS, the Town Board recognizes the need to conduct Town business in a manner that is open to the public via means that provides for limited in person attendance by the Board and excludes in person attendance by the public for the health and safety of the general public, and to help limit contacts and the spread of the COVID-19 virus in the Town of Orangetown,

 

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes Town Board meetings scheduled for May 5, 2020 and May 19, 2020 to be attended by Board members via videoconference and teleconference by a service provided through GoToMeeting, and which meetings shall not permit in person attendance by the public but shall be accessible to the public in real time via local cable television, livestreaming as accessible through the Town’s website at Orangetown.com, and by videoconference and teleconference, and

 

BE IT FURTHER RESOLVED, that the Town Board hereby authorizes the Town Board Meetings scheduled for May 5, 2020 and May 19, 2020 to begin at 5:30 pm instead of 7:30 pm and

 

BE IT FURTHER RESOLVED that during the State of Emergency, the Supervisor is authorized to postpone Town Board meetings and call for Special Town Board meetings as necessary upon notice to the public and access by the public as provided for above.

 

Councilperson Jerry Bottari offered the above resolution, which was seconded by Councilperson Paul Valentine and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 209

RE-OPENING OF TOWN GOLF COURSES AND PARKS

 

WHEREAS, on April 7, 2020, in response to the COVID 19 crisis, the Town Board approved the closure of certain Town parks and Town golf courses pursuant Town Board resolution 2020-198, and

 

WHEREAS, this action was taken at a time when the number of positive cases of COVID 19 and deaths as a result thereof were increasing daily, and

 

WHEREAS, the Governor has reported that the number of positive cases of COVID 19 and deaths resulting there from have been decreasing daily, and

 

WHEREAS, the Governor of the State of New York, and Empire State Development, have clarified that private and public golf courses may remain open provided certain precautionary measures are in place and that social distancing is adhered to, and

 

WHEREAS, the Town is desirous of re-opening its parks so as to provide for passive recreation, provided appropriate social distancing and precautions are taken by park goers,

 

NOW THEREFORE BE IT RESOLVED, that Town Board Resolution 2020-198 is hereby amended to the extent that the Town Golf Courses shall be re-opened as of May 1, 2020 subject to appropriate safety measures and social distancing guidelines as provided for pursuant to Executive Orders as issued by the Governor, Empire State Development guidelines and restrictions as determined by the Town Board.

 

BE IT FURTHER RESOLVED, that the following Town Parks shall be re-opened to the public for passive recreation such as walking, jogging, bike riding, provided appropriate social distancing is adhered to, including no gatherings of any kind in accordance with Governor’s Executive Order 202.10 and Rockland County Commissioner of Health Order No. 2020-0010S, as well as the requirement of wearing face masks where appropriate as set forth in Executive Orders 202.17 and 2020.18 and as same may be modified or extended. All playgrounds and athletic fields at these locations shall remain closed.

 

Lions Park                               Schuyler Park                                      Steven Rowe Bradley Park

Tackamack South                   Tackamack North                               Nike Park

Veterans Memorial Park         Betsy Ross                                          Return Home Park

Elliott                                      Lester Traffic Triangle                       Independence

Schaefer Park                          Liberty Pole Park                                Bourst Gardens

Pascack Brook Park                Braunsdorf                                          Cherry Brook

Pilgrim Court                          Sparkill Creek Park                             Stoughton Park

Tappan Memorial Park           Walkway of Heroes/Shanks Memorial

 

Councilperson Denis Troy offered the above resolution, which was seconded by Councilperson Paul Valentine and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 210

AUTHORIZE INTERMUNICIPAL AGREEMENT WITH ROCKLAND COUNTY FOR REIMBURSEMENT OF THE COSTS OF PERSONNEL

 

WHEREAS, the District Attorney of Rockland County and the Town Police Department wish to enter into an intermunicipal agreement for the purpose of reimbursement to the Town in connection with a detective working as the Assistant Director of the Rockland County Drug Task Force in an amount not to exceed $13,625.00 for the period of January 1, 2020 through December 31, 2021, and

 

RESOLUTION NO. 210 Contined

 

WHEREAS, the County of Rockland, pursuant to its Resolution No. 162 of 2020 has agreed to recommend to the County Executive to approve the aforesaid Intermunicipal Agreement and to reimburse the Town of Orangetown in the amount of $13,625.00 for the above referenced assignment, and

 

WHEREAS, Article 5-G of the General Municipal Law authorizes municipal governments to perform together that which each government is authorized to perform individually and requires that any intermunicipal agreement be approved by each participating municipal corporation by a majority vote of its governing body, and

 

WHEREAS, the Town Board finds and determines that such agreement and reimbursement for providing a detective to work as the Assistant Director of the Rockland County Drug Task Force is in the best interests of the good and welfare of the Town in the operations of its governmental functions,

 

NOW THEREFORE, BE IT RESOLVED, that the Town Board hereby approves entering into the Intermunicipal Agreement between the Town of Orangetown and County of Rockland as set forth in the County’s Resolution No. 162 of 2020 with respect to the reimbursement of a sum not to exceed $13,625.00 for a detective to be assigned as the Assistant Director of the Rockland County Drug Task Force, and authorizes the Supervisor to execute the aforesaid Intermunicipal Agreement and any and all documents necessary to effectuate same. Subject to review and approval by Town Attorney’s Office.

 

Councilperson Denis Troy offered the above resolution, which was seconded by Councilperson Jerry Bottari and ON A ROLL was Adopted:

 

Motion: 3 – 2

Ayes: Councilperson Jerry Bottari, Councilperson Thomas Diviny, Councilperson Denis Troy

Noes: Councilperson Paul Valentine, Supervisor Teresa M Kenny

 

RESOLUTION NO. 211

ACCEPT / RECEIVE / FILE / IN TOWN CLERK’S OFFICE / PERFORMANCE BOND / ST THOMAS AQUINAS COLLEGE DORMITORY

 

WHEREAS, St. Thomas Aquinas College, as developer of certain property located at 125 Route 340, Sparkill, New York (Tax Lot Section 74.12 Block 1 Lot 29), has applied for and received site plan approval from the Town of Orangetown Planning for said property pursuant to Planning Board decision #19-54 for the project known as the “St. Thomas Aquinas College Dormitory Site Plan,” and

 

WHEREAS, pursuant to the aforesaid approval, the Planning Board required that the applicant post a Performance Bond in the amount of $384,905.00 to ensure the construction and completion of certain public improvements pursuant to the aforesaid approvals, and

 

WHEREAS, the applicant has submitted a fully executed Performance Bond dated February 27, 2020, issued by the Service Insurance Company, Inc., as Surety, on behalf of St. Thomas Aquinas College, as principal, in the amount of $384,905.00 naming the Town of Orangetown as beneficiary, to insure the completion of public improvements associated with the “St. Thomas Aquinas College Dormitory Site Plan,” which Performance Bond has been approved as to form and substance by the Town Attorney’s Office,

 

NOW THEREFORE BE IT FURTHER RESOLVED, that the Town hereby formally accepts, receives and files with the Office of the Town Clerk a Performance Bond dated February 27, 2020 issued by the Service Insurance Company, Inc., as Surety, on behalf of St. Thomas Aquinas College, as principal, in the amount of $384,905.00, naming the Town of Orangetown as beneficiary, to insure the completion of public improvements associated with the “St. Thomas Aquinas College Dormitory Site Plan” no later than September 25, 2021, and said bond to be returned only upon satisfactory completion of said public improvements according to the terms of said Bond and Planning Board decision 19-54, any Town departments having jurisdiction thereof, and formal resolution of the Town Board.”

RESOLUTION NO. 211 – Continued

 

Councilperson Denis Troy offered the above resolution, which was seconded by Councilperson Paul Valentine and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 212

AUTHORIZE SUPERVISOR TO SETTLE CLAIM / ACCEPT $5,361.89 PAYMENT FROM INTERCOUNTY PAVING ASSOCIATES

 

WHEREAS, on or about December 16, 2018, the Town was notified by a resident of Upper Nyack of a sewer backup located at 221 Old Mountain Road, Upper Nyack, New York, and

 

WHEREAS, after investigation by DEME, it was determined that contractor Intercounty Paving Associates, LLC, hired by the Village of Upper Nyack, caused damage to a sanitary sewer pipe located in that area and which services the property of 221 Old Mountain Road, Upper Nyack, New York, and which damage caused and/or contributed to a sewer back up at the subject location, and

 

WHEREAS, the Town has received and been served with a Notice of Claim from the subject property owners Adam M. Weinstock and Candice A. Manson in the amount of $20,265.00 as damages, and

 

WHEREAS, the Town has received and been served with a Notice of Claim from National Subrogation Services, LLP as agent for Homesite Insurance in the amount of $10,000.00 for subrogation rights due to a paid claim to the subject property owners, and

 

WHEREAS, the Town has incurred costs associated with work related to the damage to the Town sanitary sewer pipe in the amount of $5,361.89, and

 

WHEREAS, the amount of damages and claims as against the Town and costs incurred by the Town as a result of the damage has been determined by DEME to be $35,626.89 consisting of damage to subject property owners for which they have made claim against the Town, for subrogation rights for which there has been a claim made against the Town, and direct damages suffered by the Town for work performed as a result of the work performed by Intercounty Paving Associates, LLC on behalf of the Village of Upper Nyack, and

 

WHEREAS, Intercounty Paving Associates, LLC, by and through its agent, Allied World Assurance Company, has agreed to pay to Adam M. Weinstock and Candice A. Manson, National Subrogation Services, LLP as agent for Homesite Insurance and the Town, the full cost for damages incurred and for which the each would otherwise be liable,

 

NOW THEREFORE BE IT RESOLVED, that the Supervisor is hereby authorized pursuant to Town Law §65 to accept from Intercounty Paving Associates, LLC, by and through its agent, Allied World Assurance Company, the sum of $5,361.89 in full and final settlement of the damages caused by their work at the subject site, and

 

BE IT FURTHER RESOLVED, that Intercounty Paving Associates, LLC, by and through its agent, Allied World Assurance Company, Adam M. Weinstock and Candice A. Manson, and National Subrogation Services, LLP have agreed to release the Town from any and all claims due to damage caused and/or contributed to the sewer back up at the subject location, and

 

BE IT FURTHER RESOLVED, that the Supervisor or her designee is authorized to execute any and all legal documents in order to effectuate the enforcement of this resolution.

 

RESOLUTION NO. 212 – Continued

 

Supervisor Teresa M Kenny offered the above resolution, which was seconded by Councilperson Denis Troy and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 213

AWARD BID / THREE (3) NEW MEDIUM DUTY DUMP TRUCKS/ SCHULTZ FORD

 

WHEREAS, the Superintendent of Highways duly advertised for sealed bids for the purchase of THREE (3) NEW MEDIUM DUTY DUMP TRUCKS, which were received and publicly opened on March 26, 2020; a copy of the Affidavit of Publication, Notice of Posting and Bid Sheet is labeled Exhibit: 04-B-20, and made part of these minutes.

 

NOW THEREFORE, BE IT RESOLVED that this bid is hereby awarded to Schultz Ford, Nanuet, New York in the amount of $243,000. Purchase will be charged to Account # H.5130.200.08.

 

BE IT FURTHER RESOLVED, that the Supervisor or her designee is authorized to enter into an agreement with Schultz Ford, Nanuet, NY, in accordance with the bid award terms of this resolution, subject to review and approval of the Town Attorney’s Office.

 

Motion: 4 – 1

Ayes: Councilperson Jerry Bottari, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: Councilperson Paul Valentine Absent:

 

 

RESOLUTION NO. 214

ACCEPT / RECEIVE / FILE DOCUMENTS/TOWN CLERK’S OFFICE

 

RESOLVED that the following documents are accepted, received and filed in the Town Clerk’s Office:

 

  • Town Board Meeting minutes: March 10th & April 7, 2020, Police Commission / Regular Town Board Meeting; March 12 & 17, 2020 Special Town Board Meeting
  • Agreements: Mimecast (Email Security Services); 2020 Caretaker for Borst Park; and 2020 Palisades Library.

 

Councilperson Jerry Bottari offered the above resolution, which was seconded by Councilperson Thomas Diviny and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

 

AUDIT

RESOLUTION NO. 215

PAY VOUCHERS

 

RESOLVED, upon the recommendation of the Director of Finance Director, the Finance Office is hereby authorized to pay vouchers for a total amount of four (4) warrants for a total of $1,082,542.01 and authorize Town Supervisor to sign audit sheet on behalf of the Town Board.

 

 

RESOLUTION NO. 215 – Continued

 

Councilperson Denis Troy offered the above resolution, which was seconded by Councilperson Thomas Diviny and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 216

ENTER EXECUTIVE SESSION

 

RESOLVED, at 8:12 pm, the Town Board entered Executive Session to discuss personnel matters and the proposed acquisition/sale/lease of real property when publicity might affect value.

 

Councilperson Paul Valentine offered the above resolution, which was seconded by Councilperson Denis Troy and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

RESOLUTION NO. 217

RE-ENTER RTBM/ ADJOURNED / MEMORY

 

RESOLVED, at 8:55 pm, the Town Board re-entered the Regular Town Board Meeting and adjourned in memory of Edward Acerbo, Pearl River/Sparkill; David Attebury, Pearl River; Ellen Louise Attebury, Pearl River; Nora Carroll, NJ Demetrios Dermos, Orangeburg; Kathleen Edwards, Pearl River, & Mother of former Town Attorney John Edwards; Robert Higgins, Pearl River; William Higgins, Pearl River; Katharine Jones, Tappan; Bridget Christina Kelly, Blauvelt; Brian Knecht, Nyack Fire Chief (10-1); Richard Lenihan, Pearl River; Marion Maher, Blauvelt; Maria Miscioscia, Port Washington, NY & Aunt of Town Clerk Rosanna Sfraga; Kathleen O’Hara, Blauvelt & former Town Justice Court employee; Harold Schutter, Pomona, & Husband of Town Employee Natalie Schutter; Mildred C. Serafin, Pearl River & Mother-in-Law of Town Employee Karen Serafin; Donald J. Sorel, Pomona, & Organist at St. Margaret of Antioch; and Eileen Turilli, Pearl River.

 

Councilperson Thomas Diviny offered the above resolution, which was seconded by Councilperson Denis Troy and was Adopted:

 

Motion: 5 – 0

Ayes: Councilperson Jerry Bottari, Councilperson Paul Valentine, Councilperson Thomas Diviny, Supervisor Teresa M Kenny, Councilperson Denis Troy

Noes: None

 

 

 

 

 

 

 

 

 

_________________________________

Rosanna Sfraga, Town Clerk

 

 

Follow us!

Follow the Town of Orangetown on Facebook and YouTube. Watch us on Television FIOS Channel 30 and Cablevision Channel 78. Follow the Orangetown Police Department on X (formerly Twitter) for up-to-date press releases and information.

Contact Us

Orangetown Town Hall
26 Orangeburg Rd,
Orangeburg, NY 10962

845-359-5100

Sign Up!

Sign up for Email updates and alerts from the Town of Orangetown 

Copyright © 2025 Town of Orangetown | WebMuni Framework