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 - Town Board Meeting October 18th, 2016 Audit (View All)

Overview
Documents
Videos
Meeting Members
Date Name Group(s) Type Approved File
10/18/2016 October 18, 2016 Agenda with Backup Town BoardBackup
10/18/2016 Town Board Meeting October 18th, 2016 Town BoardMinutes

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: 10/18/2016 7:30 PM
Group(s): Town Board
Location: Orangetown Town Hall
Documents Type File
October 18, 2016 Agenda with Backup Backup
Town Board Meeting October 18th, 2016 Minutes

TOWN OF ORANGETOWN

REGULAR TOWN BOARD MEETING

TUESDAY, OCTOBER 18, 2016

 

This Regular Town Board Meeting was opened at 7:30 p.m.  Supervisor Stewart presided and Charlotte Madigan, Town Clerk, called the roll.  Present were:

 

Councilman Denis Troy

Councilman Thomas Diviny

Councilman Paul Valentine

Councilman Gerald Bottari

Supervisor Andrew Stewart

 

 

Also present:               Charlotte Madigan, Town Clerk

Gerri Orlik, Deputy Clerk

John Edwards, Town Attorney

Jeff Bencik, Finance Director

James Dean, Superintendent of Highways

Joseph Moran, Commissioner of DEME

Aric Gorton, Superintendent of Parks, Recreation & Building Maint.

 

Pledge of Allegiance to the Flag of the United States of America was led by Eileen Larkin.

 

Charlotte Madigan, Town Clerk, sworn-in Terrence J. Ambrose and Ryan S. Eirand, as Orangetown’s newly appointed Police Officers.

 

Summary of Public Comments (RTBM):

Eileen Larkin, Palisades, hopes the Town Board will preserve the house at the entrance to the Blue Hill Golf Course.  She complained about odors from the Sewer Departments.

Esta Baitler, Sparkill, spoke about the new Camp Venture store in Garnerville.

Barbara Delo, Blauvelt, requested increase funding for the Town’s seniors and more interaction between our youths and Orangetown Police Department.

Elizabeth Dudley, representing Clean Air for Orangetown, spoke about odors from Aluf around the schools, DEC violations, Rockland County Department of Health Public Health Engineer, Greg Price, and the Town hiring a Public Health Engineer.

Amy Wertheim, Pearl River, presented four letters, from Mr. Price to Aluf.  These letters define operating parameters and spoke about the 2006 stack tests and other specific violations.

Heather Hurley, Pearl River, asked has the Town been given permission for the canisters; has proof been given that Aluf actually installed the required equipment and elevated the stacks.

Leo Werberg, Palisades Mountain Bikers (MTB), gave an update of their clean-up efforts in Blauvelt State Park.  He is looking for passive use in Town parks.

Dimitri Laddis, MTB, said they have submitted a proposal to the State and County.  The State has approved their proposal and the County wants to know where the Town stands on this issue.

 

 

RESOLUTION NO. 497                                                       CLOSE PUBLIC COMMENTS

 

Councilman Troy offered the following resolution, which was seconded by Councilman Bottari and was unanimously adopted:

 

RESOLVED, that the public portion is hereby closed.

 

Ayes:   Councilpersons Troy, Bottari, Diviny, Valentine

Supervisor Stewart

Noes:   None

 

***

 

 

 

 

 

RESOLUTION NO. 498                                          OPEN PH/POLICE REGULATION PROPOSED LOCAL LAW AMENDING CHAPTER 39, VEHICLES AND TRAFFIC/STOP SIGN AT SOUTH GREENBUSH RD & STEVENS WAY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Bottari and was unanimously adopted:

 

RESOLVED, that the public hearing on a proposed local law, amending Chapter 39 of the Town Code relating to Vehicles and Traffic relating to a Stop Sign at South Greenbush Road and Stevens Way, is hereby opened.

 

Ayes:   Supervisor Stewart

Councilpersons Bottari, Troy, Diviny, Valentine

Noes:   None

 

Charlotte Madigan, Town Clerk, presented the Affidavit of Publication and Notice of Posting; copies are labeled Exhibit 10-A-16 and made a part of these minutes.

 

Summary of Public Comments:

No individuals voiced their comments regarding this amendment to the Town Code.

 

RESOLUTION NO. 499                                          CLOSE PH/ PROPOSED LOCAL LAW AMENDING CHAPTER 39, VEHICLES AND TRAFFIC/STOP SIGN AT SOUTH GREENBUSH RD & STEVENS WAY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Valentine and was unanimously adopted:

 

RESOLVED, that the public hearing on a proposed local law, amending Chapter 39 entitled Vehicles and Traffic of the Town Code relating to Stop Sign at South Greenbush Road and Stevens Way, is hereby closed.

 

Ayes:   Supervisor Stewart

Councilpersons Valentine, Troy, Diviny, Bottari

Noes:   None

***

RESOLUTION NO. 500                                          LEAD AGENCY/PROPOSED LOCAL LAW/AMENDING CHAPTER 39, VEHICLES & TRAFFIC/STOP SIGN AT S GREENBUSH RD & STEVENS WAY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, that the Town Board declares itself Lead Agency in this matter.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 501                                          SEQRA DECLARATION/PROPOSED LOCAL LAW/AMENDING CHAPTER 39, VEHICLES & TRAFFIC/STOP SIGN AT SOUTH GREENBUSH ROAD AND STEVENS WAY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Bottari and was unanimously adopted:

RESOLUTION NO. 501 – Continued

 

RESOLVED, that a SEQRA Declaration of non-significance, indicating that the action the Town Board is contemplating will not have a significant negative impact on the environment, is hereby adopted.

 

Ayes:   Supervisor Stewart

Councilpersons Bottari, Troy, Diviny, Valentine

Noes:   None

***

RESOLUTION NO. 502                                          ADOPT LOCAL LAW 10, 2016 AMENDING CHAPTER 39, VEHICLES AND TRAFFIC/STOP SIGN/SOUTH GREENBUSH RD & STEVENS WAY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Valentine and was unanimously adopted:

 

WHEREAS, the Town of Orangetown Traffic Advisory Board having investigated issues related to congestion and safety in the hamlet of Orangeburg, in an around South Greenbush Road at Stevens Way, and having held public hearings on the matter, recommends the Town Board pass this proposed local law amending the Town Code;

 

WHEREAS, the Town Attorney’s Office has found this local law to be legally sufficient;

 

WHEREAS, this proposed local law has been coordinated with the Highway Department and Police Department;

 

WHEREAS, the Highway Department and Police Department recommend that the Town Board pass this proposed local law amending the Town Code.

 

RESOLVED, a proposed local law, amending Chapter 39 entitled Vehicles and Traffic of the Town Code relating to Stop Sign at South Greenbush Road and Stevens Way, is hereby adopted.

 

Ayes:   Supervisor Stewart

Councilpersons Valentine, Troy, Diviny, Bottari

Noes:   None

 

 

TOWN OF ORANGETOWN

LOCAL LAW NO. 10, 2016

 

BE IT ENACTED by the Town Board of the Town of Orangetown as follows:

 

NORMAL = EXISTING LANGUAGE THAT WILL REMAIN

BOLD TYPE = PROPOSED ADDITIONS

STRIKEOUTS = PROPOSED DELETIONS

 

Section 1.  Title.

 

A Local Law amending Chapter 39 (Vehicles and Traffic), Article I (Vehicle and Traffic Regulations) of the Code of the Town of Orangetown.

 

Section 2.  Amend § 39-5.G, by adding the language in bold:

 

39-8.    Stop Intersections.

 

The following intersections are hereby designated as stop intersections, and all vehicles approaching said intersections as hereinafter set forth shall, before entering the intersection, come to a full stop, unless otherwise directed by a peace officer or signal.

….

Local Law 10, 2016 – Continued

 

  1. In the Hamlet of Orangeburg:

….

(71)      South Greenbush Road at Stevens Way for traffic proceeding north.

 

Section 6.  Effective date.

 

The provisions of this local law shall take effect immediately upon filing with the Secretary of State.

***

RESOLUTION NO. 503                                          OPEN PH/PROPOSED LOCAL LAW  AMENDING CHAPTER 43/ZONING ESTABLISH A LANDLORD RENTAL REGISTRY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, the public hearing on a proposed local law, amending Chapter 43 of the Town Code (“Zoning”) to add a new Article XV, establishing a Landlord Registry applicable to rental properties within the Town is hereby opened.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

 

Charlotte Madigan, Town Clerk, presented the Affidavit of Publication and Notice of Posting; copies are labeled Exhibit 10-B-16 and made a part of these minutes.

 

Summary of Public Comments:

Chris Dunnigan, Pearl River, is in-favor of this local law.  A registry will help identify bad landlords and LLCs.  Fines should be heavy for any violations.

Chris Day, Palisades, said this local law is a great concept and a step in the right direction.  When the landlord is an LLC, we need to find out an individual’s contact information.

 

A lengthy discussion took place within the Town Board regarding the definition of owner-occupied and rental property, the filing fee amount, and other items.  The proposed local law wording will be revised and the public hearing will continue on November 1, 2016, 8:10 pm.

 

RESOLUTION NO. 504                                          CONTINUE PH/PROPOSED LOCAL LAW/AMENDING CHAPTER 43, ZONING/ESTABLISH A LANDLORD RENTAL REGISTRY

 

Councilman Diviny offered the following resolution, which was seconded by Supervisor Stewart and was unanimously adopted:

 

RESOLVED, the public hearing on a proposed local law, amending Chapter 43 of the Town Code (“Zoning”) to add a new Article XV, establishing a Landlord Registry applicable to rental properties within the Town is hereby continued November 1, 2016, 8:10 pm.

 

Ayes:   Supervisor Stewart

Councilpersons Bottari, Troy, Diviny, Valentine

Noes:   None

***

 

PROPOSED LOCAL LAW

AMENDING CHAPTER 43 OF THE TOWN CODE (“ZONING”)

TO ESTABLISH A LANDLORD RENTAL REGISTRY

 

Be it enacted by the Town Board of the Town of Orangetown as follows:

Proposed Local Law/Landlord Registry – Continued

 

Section 1:        Chapter 43 of the Town Code of the Town of Orangetown shall be amended to add a new Article XV, which shall read as follows:

 

CHAPTER 43, ZONING

ARTICLE XV:  LANDLORD REGISTRY ACT

  • 15.1. Title.

 

The Town Council of the Town of Orangetown determines that the Title of this local law shall be “Article XV: Landlord Registry Act”.

 

  • 15.2. Purpose and Scope.

 

The Purpose of this chapter is to establish a registry of all rental properties, as defined herein, in order to allow its police, building and code enforcement officials to identify and contact, as necessary, persons responsible for the care, maintenance and management of such properties, to better enforce the various ensure the enforcement, of local, state and federal safety regulations in furtherance of the health, safety and welfare of all of the residents of the Town.

 

The provisions of this chapter shall apply to all rental property located in the Town of Orangetown.

 

  • 15.3. Definitions.

 

For the purpose of this chapter, the following words and phrases shall have the meanings ascribed to them:

 

BUILDING

Any structure within the Town wholly or partially enclosed within exterior walls, or within exterior and party walls, and a roof, affording shelter to persons, animals or property.

 

OWNER

Any individual or individuals, partnership, corporation, LLC, or other type entity, and regardless of whether for profit or not-for-profit or otherwise, in whose name the title to real property within the Town is vested.

 

RENTAL PROPERTY

Includes all buildings containing one or more residential dwelling units any one or more of which are rented, leased, let, hired or permitted to be occupied, whether for compensation or otherwise, by other than the record owner thereof.  This definition includes buildings that are attached by one or more common walls to other dwellings.  A rental property shall also include a building that contains one or more dwelling units and separate commercial space, used for offices, retail or other commercial, nonresidential activity.

 

  • 15.4. Registration of ownership rental property.

 

  1. Every owner of rental property as defined herein shall be required to register such property with the Town Clerk on such forms as prescribed within a period of thirty (30) days from the effective date of this article.  A new form shall be filed whenever there is a change of ownership (and in the case of a corporation, partnership, LLC or other non-individual owner, whenever there is a change in the majority interest in the owner entity) of a rental property, and it shall be the responsibility of the new owner(s) to file such form within thirty (30) days of taking title to the property.

 

Following the initial registration, an annual filing shall be made in and between January 1 and February 1 of each year, certifying that there has been no change in the status or ownership of the rental property or reflecting the nature of any change.

 

  1. Registry Fee. Every owner of rental property required to register with the Town Clerk shall pay an annual registration fee of $50.00 per dwelling unit, payable to the Town of

 

Proposed Local Law/Landlord Registry – Continued

 

Orangetown, such being the cost of maintaining the registry and conducting periodic inspections as may be required in furtherance of the purposes of this Article.

 

  • 15.5. Registry form and filing.

The owner of each rental property subject to the provisions of this chapter shall file a registry form within thirty (30) days of the effective date of this chapter.  Thereafter, an annual filing deadline shall be February 1 each year, commencing the second February 1 following the enactment of this chapter.

 

  1. The Registry form shall require the following information:

 

  • The property address, the section, block and lot number of the property as stated on the Tax Map of the Town of Orangetown, and the number of residential dwelling units and commercial units in each property.

 

  • The owner(s) name, the owner(s) mailing address, street address and telephone numbers (facsimile and email included). Post Office Box numbers may be included, but the physical location at which the owner may be contacted shall be required.

 

(3)  The name and names, titles, addresses and telephone numbers of any responsible person(s) of the corporation, LLC, partnership or other entity if the ownership is held other than in an individual or individuals’ name, including all shareholders of a corporation, all members of a LLC and all partners of a partnership.

 

  • The name, address and telephone numbers of a local responsible person over twenty one (21) years old, residing or doing business in Rockland County, who shall be responsible for the care and management of such property, who shall be authorized by said owner to accept legal process on behalf of the owner when the owner resides or has its principal place of business outside Rockland County.

 

  1. The form shall be signed by the owner and his or her designee and witnessed by a notary public and shall contain the following declaration: “I certify that all information contained in this statement is true and correct to the best of my knowledge and belief. I understand that the willful making of a false statement of material fact herein will subject me to the provisions of law relevant to the making of false instruments and shall constitute a violation of this Article”.

 

  1. It shall be the obligation of each owner to timely notify the Town Clerk whenever the information provided in the annual registry form has become outdated or for any reason is no longer accurate. It shall be the responsibility of each owner to recertify the aforementioned information annually.

 

  • 15.6. Penalties for offenses.
  1. No rental property, as defined herein, shall be occupied by any tenant without compliance with the provisions herein, and failure to comply shall constitute a violation of a certification of occupancy or other legal status permitting the use of the building.

 

  1. Any person committing an offense against any provision of this chapter shall be punishable as provided in Chapter 41A-1 of this Code, in addition to any civil penalties that may apply.

 

Section 2:  Effective date.  This local law shall take effect immediately upon filing with the Secretary of State.

 

RESOLUTION NO. 505                                          OPEN PH /BLAUVELT VOLUNTEER FIRE DEPARTMENT/CONTRACT CALENDAR YEAR 2017

 

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Valentine and was unanimously adopted:

RESOLUTION NO. 505 – Continued

 

RESOLVED, that the 8:15 P.M. public hearing on the proposed Contract between the Town and the Blauvelt Volunteer Fire Department, for fire protection services in and throughout the Blauvelt Fire Protection Fire District, within the Town for 2017, is hereby opened.

 

Ayes:   Supervisor Stewart

Councilpersons Valentine, Troy, Diviny, Bottari

Noes:   None

 

Charlotte Madigan, Town Clerk, presented the Affidavit of Publication and Notice of Posting; copies are labeled Exhibit 10-C-16 and made a part of these minutes.

 

 

Summary of Public Comments:

No individuals voiced their comments regarding this contract.

 

 

RESOLUTION NO. 506                                          CLOSE PH/BLAUVELT VOLUNTEER FIRE DEPARTMENT CONTRACT CALENDAR YEAR 2017

 

Councilman Diviny offered the following resolution, which was seconded by Supervisor Stewart and was unanimously adopted:

 

RESOLVED, that the public hearing, on the proposed Contract, between the Town and the Blauvelt Volunteer Fire Department, for fire protection services, for calendar year 2017, is hereby closed.

 

Ayes:   Councilperson Diviny, Supervisor Stewart

Councilpersons Troy, Valentine, Bottari

Noes:   None

 

***

 

RESOLUTION NO. 507                                          SEQRA/LEAD AGENCY/NEGATIVE DECLARATION/BLAUVELT FIRE COMPANY, INC/CONTRACT

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Valentine and was unanimously adopted:

 

WHEREAS, the Town of Orangetown has within its boundaries a duly formed Fire Protection District known as the “Blauvelt Fire Protection District”, embracing territory in the Town in and about the hamlet of Blauvelt and more fully described in the Resolution establishing such District, as from time to time amended; and

 

WHEREAS, the Town is required to provide for fire protection services within such Fire Protection District, which services historically have been provided by contract with the Blauvelt Fire Company, Inc.; and

 

WHEREAS, it is proposed that the Town of Orangetown enter into a 1-year contract with the Blauvelt Volunteer Fire Company, Inc. for the furnishing of fire protection in the District, which contract is subject to review under SEQRA; and

 

WHEREAS, the Town Board is the only involved agency under SEQRA in the approval of such a contract,

 

NOW, THEREFORE, BE IT RESOLVED, as follows:

The Town Board hereby declares itself to be lead agency under SEQRA for the  purpose of environmental review; the within action is an “unlisted action” under SEQRA; and  the Town Board determines that a 1-year contract with the Blauvelt Fire Company for fire protection

RESOLUTION NO. 507 – Continued

 

services to and within the Blauvelt Fire Protection District will not have a significant adverse impact on the environment, and, therefore, issues a determination of non-significance which the Supervisor is hereby authorized to execute.

 

Ayes:   Supervisor Stewart

Councilpersons Valentine, Troy, Diviny, Bottari

Noes:   None

***

RESOLUTION NO. 508                                          APPROVE/BLAUVELT FIRE COMPANY, INC./CONTRACT CALENDAR YEAR 2017

 

Councilman Valentine offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, that the Town Board hereby approves a 1-Year Contract with the Blauvelt Fire Company, Inc., for fire protection services in and throughout the Blauvelt Fire Protection District, for calendar year 2017, in the sum of $636,500, plus workers compensation insurance and otherwise in accordance with the terms of a contract incorporated herein by reference.

 

Ayes:   Councilpersons Valentine, Diviny, Troy, Bottari

Supervisor Stewart

Noes:   None

***

RESOLUTION NO. 509                                          SET DATE PUBLIC HEARING/2017 PRELIMINARY BUDGET

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, that the Town Board affirms the previously scheduled public hearing on the 2017 Preliminary Budget for November 1, 2016, at 8:00 PM, and authorizes the Town Clerk to publish the meeting notice, publish the existing Supervisor’s Tentative Budget as the Preliminary Budget, and have it available on the town website and in the Town Clerk’s Office for public viewing.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 510                                          BOND REDEMPTION/ORANGETOWN HOUSING AUTHORITY/CORTWOOD VILLAGE

 

Councilman Troy offered the following resolution, which was seconded by Supervisor Stewart and was unanimously adopted:

 

WHEREAS, the Orangetown Housing Authority  (the “Authority”) issued Housing Facilities Revenue Refunding Bonds, Series 1992 (the “Bonds”) to refinance bonds issued in 1990 to finance the acquisition of a low income senior citizens housing project currently known as Cortwood Village (the “Project”); and

 

WHEREAS, the Town has previously been notified by the Authority that the Project has been damaged as a result of a fire, destroying 8 units and causing damage to several others; and

 

WHEREAS, at the time the Bonds were issued the Town entered into a Guaranty and Assistance Agreement dated as of October 1, 1992 (the “Guaranty”) with the Authority and the Trustee of the Bonds, by which the Town guarantees the payment of debt service on such Bonds; and

 

RESOLUTION NO. 510 – Continued

 

WHEREAS, in accordance with Section 9 of the Guaranty the Town has prepared a Feasibility Analysis dated July 5, 2016 which has been presented to this Town Board which covers the feasibility or lack thereof of replacing, repairing, rebuilding or restoring the Project and the Town is now required to issue a determination that the Authority replace, rebuild, repair or restore the Project or, if not to do so, to issue a “Negative Declaration”;

 

NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Orangetown as follows:

 

Section 1.  After review of the Feasibility Analysis a Negative Declaration is hereby made pursuant to the Guaranty and the Authority is hereby instructed to use insurance funds to redeem the Bonds.

 

Section 2. The Town hereby waives the right to title to the Project as set forth in Section 10 of the Guaranty in lieu of the Authority financing the amount necessary to redeem the balance of the Bonds.

 

Ayes:   Councilperson Troy, Supervisor Stewart

Councilpersons Diviny, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 511                                          GRANT APPLICATION/2016 NYS JUSTICE COURT ASSISTANCE PROGRAM/SECURITY EQUIPMENT AND SCANNING SOFTWARE

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, that the Supervisor is hereby authorized to submit a Grant Application for the Orangetown Justice Court, to the New York State Justice Court Assistance Program 2015,  in the amount of $3,500.00, for the purpose of obtaining security equipment and scanning software.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 512                                          RECEIVE/FILE/JUSTICE COURT INDEPENDENT AUDITORS REPORT AND STATEMENT/CASH RECEIPTS, CASH DISBURSEMENTS AND CASH BALANCES/YEAR ENDED 12/31/15

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, that upon the recommendation of the Justice Court Clerk, the Independent Auditor’s Report and Statement Cash Receipts, Cash Disbursements and Cash Balances for the year ended December 31, 2015 from PFK O’Connor Davies, LLP, is hereby received and filed in the Town Clerk’s office.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 513                                          DECLARE SURPLUS/PARKS & REC

 

Councilman Diviny offered the following resolution, which was seconded by Councilman Bottari and was unanimously adopted:

 

RESOLUTION NO. 513 – Continued

 

RESOLVED, that upon the recommendation of the Superintendent of Parks and Recreation, declare as surplus the following items:

1972 Ford 5000 Tractor.  Serial number:  C 250672

2006 Alamo Grass King Flail Boom Mower

2002 Chevrolet Blazer – Mileage: 51,625      License Plate:  AK 6364a

 

Ayes:   Councilpersons Diviny, Bottari, Troy, Valentine

Supervisor Stewart

Noes:   None

***

RESOLUTION NO. 514                                          AID/2ND ANNUAL SOUTH ORANGETOWN DAY/BELL-ANS, ORANGEBURG/OCTOBER 15, 2016

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Troy and was unanimously adopted:

 

RESOLVED, that upon the recommendation of the Superintendent of Highways, the Town Board hereby authorizes the Highway Department to lend assistance which includes the distribution of bags & bins, and the use of barricades, dumpster, trash barrels and the message-board, for the 2nd ANNUAL SOUTH ORANGETOWN DAY on Saturday, October 15, 2016, from 11:00 A.M. – 6:00 P.M. taking place at Bell-Ans Park, Orangeburg, NY.

 

Ayes:   Supervisor Stewart

Councilpersons Troy, Diviny, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 515                                          APPOINT THOMAS FITZMAURICE MAINTENANCE SUPERVISOR/DEME

 

Councilman Troy offered the following resolution, which was seconded by Councilman Bottari and was unanimously adopted:

 

RESOLVED, that upon recommendation of the Commissioner of DEME, Thomas Fitzmaurice is hereby appointed to the position of Maintenance Supervisor, CSEA Grade 20 Step 6/7, at a salary of $106,241.00. This position was vacated due to retirement and is funded in the budget.

 

Ayes:   Councilpersons Troy, Bottari, Diviny, Valentine

Supervisor Stewart

Noes:   None

***

RESOLUTION NO. 516                                            ACCEPT/RECEIVE/FILE/TOWN CLERK’S OFFICE

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

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

 

  1. August 9, 2016 and September 6, 2016 Workshop Meeting minutes; September 10, 2016 Special Town Board Meeting minutes; and August 16, 2016 and September 13, 2016 Regular Town Board Meeting minutes.
  2. Change Order No. 1 for 2016 Sanitary Sewer Improvements with En-Tech Corporation, Contract No. DEME 48-2016.
  3. OMM Second Amended Use Agreement, dated 2/9/2016.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 517                                          AGREEMENT/EVANS CONSOLES INCORPORATED/FABRICATION AND INSTALLATION OF POLICE RADIO ROOM CONSOLE

 

Under new business, Councilman Bottari offered the following resolution, which was seconded by Councilman Troy and was unanimously adopted:

 

RESOLVED, that the Town Board hereby approves a contract between the Town and Evans Consoles Incorporated for the fabrication and installation of a Police Radio Room Console, at a cost of $67,572.30, pursuant to, and in accordance with, a certain State RFP Group

#77200 for Public Safety Ancillary Equipment and Accessories (Statewide), and Contract Award #21390 to Evans;

 

AND BE IT FURTHER RESOLVED, that the Supervisor, or his designated representative, shall be authorized to sign such Agreement.

 

Ayes:   Councilpersons Bottari, Troy, Diviny, Valentine

Supervisor Stewart

Noes:   None

***

RESOLUTION NO. 518                                                      PAY VOUCHERS

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Diviny and was unanimously adopted:

 

RESOLVED, that upon the recommendation of the Finance Director, the Finance Office is hereby authorized to pay vouchers for the General Fund, Town Outside Village, Blue Hill, Broadacres, Highway, Sewer, Capital Projects, Risk Retention, and Special Parking Funds for a total amount of $743,210.95.

 

Ayes:   Supervisor Stewart

Councilpersons Diviny, Troy, Valentine, Bottari

Noes:   None

***

RESOLUTION NO. 519                                          ADJOURNED/MEMORY

 

Supervisor Stewart offered the following resolution, which was seconded by Councilman Bottari and was unanimously adopted:

 

RESOLVED, at 9:15 pm, the Town Board adjourned in memory of Marjorie M. Bentley, Sparkill (Pearl River); Jayme Alise Meehan, Tappan; Josette Polzella, formerly Orangetown Assessor; Patricia Finucane, Pearl River; Mary Drum, Pearl River; and Kevin Kiely, formerly of Pearl River.

 

Ayes:   Supervisor Stewart

Councilpersons Bottari, Troy, Diviny, Valentine

Noes:   None

 

 

 

 

 

 

_________________________________

                                                                                                Charlotte Madigan, 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