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 July 9, 2013 (View All)

Overview
Documents
Meeting Members
Date Name Group(s) Type Approved File
07/09/2013 Town Board Meeting July 9, 2013 Town BoardMinutes
07/09/2013 Town Board Meeting July 9, 2013 Exhibits Town BoardExhibits

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: 07/09/2013 7:30 PM
Group(s): Town Board
Location: Orangetown Town Hall
Documents Type File
Town Board Meeting July 9, 2013 Exhibits Exhibits
Town Board Meeting July 9, 2013 Minutes

TOWN OF ORANGETOWN

REGULAR TOWN BOARD MEETING

TUESDAY, JULY 9, 2013

This Town Board Meeting was opened at 7:30 p.m.  Supervisor Stewart presided and the Town Clerk called the Roll.  Present were:

 

Councilman Denis Troy

Councilman Thomas Diviny

Councilman Thomas Morr

Councilman Paul Valentine

 

 

Also present:   Charlotte Madigan, Town Clerk

John Edwards, Town Attorney

Teresa Kenny, First Deputy Town Attorney

Jeff Bencik, Finance Director

James Dean, Superintendent of Highways

Joseph Moran, Commissioner of DEME

Robert Simon, Receiver of Taxes

John Giardiello, Director of OBZPAE

Aric Gorton, Superintendent of Parks and Recreation

 

Ellie Salmon led the Pledge of Allegiance to the Flag.

 

Chief Glenn Albin, retiring Chief of the South Orangetown Ambulance Corp, (SOAC) was presented with a Certificate of Recognition, for his several years of service and dedication.

 

Summary of Public Comments:

Mike Mandel, Pearl River, said the CSEA Agreement shows consideration to the taxpayers and it should be a model for future employee agreements.  He is against a bus shelter in Braunsdorf Park.

Eileen Larkin, Palisades, spoke about United Water’s rate hike and asked the Town Board to support Senator Carlucci’s efforts opposing any rate increase.  She is against the desalination plant.

Joanne Pederson, Palisades, is happy with the drop-off center fee.  She discussed safety issues in Clarkstown.

Keith Brennan, CSEA President, said CSEA appreciates the Town Board’s efforts and he thanked the taxpayers for their support.

Mike Mandel, Pearl River Parks and Activity Committee, thanked all of the emergency personnel, they met with, regarding safety issues and the fireworks in Pearl River.

 

RESOLUTION NO. 334                                          CLOSE PUBLIC COMMENTS

 

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

 

RESOLVED, that the public portion is hereby closed.

 

Ayes:      Councilmen Valentine, Troy, Diviny, Morr

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 335                                          ACCEPT PROPOSAL NYS DOT/PEDESTRIAN/BIKE TRAIL BRIDGE/ORANGEBURG RD MOUNTAINVIEW AVE

 

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

 

 

Resolution No. 335 – Continued

 

RESOLVED, that upon the recommendation of the Supervisor, the Town of Orangetown accepts the proposal by NYS DOT for a pedestrian /bike trail bridge over the CSX railroad, with bridge to be located between Orangeburg Rd and Mountainview Ave. The Town of Orangetown hereby also requests a regulatory hearing to be held, pursuant to NYS RR Law Section 90, New Streets Across Railroad, concerning the proposed new grade separated bike/pedestrian path over CSXT. The crossing is further identified as Bike/Pedestrian Path Over CSXT MP-20.97. This crossing is part of the bike/pedestrian trail way project.

Ayes:      Councilmen Valentine, Troy, Diviny, Morr

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 336                                          RESPONSIBILITY/MAINTENANCE TWO BUS SHELTERS/ROUTE 303 ERIE STREET

 

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

 

RESOLVED, that upon the recommendation of the Supervisor, the Town agrees to take responsibility for the maintenance of two bus shelters on Route 303 at Erie Street.

Ayes:      Councilmen Morr, Troy, Diviny, Valentine

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 337                                          ORANGETOWN EMERGENCY MANAGEMENT (OEM)/PROPOSED BUDGET

 

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

 

RESOLVED, that upon the recommendation of Chairman, P O Harold Johnson, a budget in a total amount of $18,000 for the Office of Emergency Management (OEM) is hereby approved.
Ayes:   Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:   None

* * *

RESOLUTION NO. 338                                  DESIGNATION/MULTI-PURPOSE ROOM/PO MICHAEL REEDY/PO THOMAS KENNEDY EMERGENCY OPERATIONS AND TRAINING FACILITY

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

 

RESOLVED, that upon the recommendation of the Chief of Police, the multi-purpose room located on the basement floor of Orangetown Town Hall is hereby designated the “PO Michael Reedy/PO Thomas Kennedy Emergency Operations and Training Facility”, in commemoration of the two Orangetown Police Officers, who lost their lives, in the line-of-duty forty years ago on August 2, 1973, on Route 303, Blauvelt, NY in the course of performing their duties.

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

RESOLUTION NO. 339                                          OPEN PH / LL NO. 2, 2013, ABOLISHING ELECTIVE RECEIVER OF TAXES/ CONSOLIDATING DUTIES AND POWERS WITH THE TOWN CLERK’S OFFICE

 

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

 

RESOLVED, that the 8:00 p.m. public hearing to hear public comments to consider a proposed Local Law to abolish the Elective Office of Receiver of Taxes in the Town of Orangetown, and consolidate the powers and duties of the Elective Office of Receiver in the Office of the Town Clerk, said Local Law, if adopted, and if thereafter approved by mandatory referendum at the General Election to be held on November 5, 2013, shall take effect on January 1, 2018 is hereby opened.

 

Ayes:      Councilmen Valentine, Troy, Diviny, Morr

Supervisor Stewart

Noes:      None

 

The Town Clerk presented the Affidavit of Publication and the Notice of Posting; copies are labeled Exhibit 07-A-13 and made a part of these minutes.

 

Supervisor Stewart explained the elimination of the Office of the Receiver of Taxes is a questioned to be put on the November ballot, as a referendum, for public vote.

 

Summary of Public Comments:

Mike Mandel, Pearl River, said the consolidation may not be cost effective and a cost effective analysis should be done.

Eileen Larkin, Palisades, said the Town Clerk’s Office is very busy and burdening the Town Clerk’s Office with receiving taxes is a mistake.  She asked for the cost saving to the Town.

Chris Smith, resident and candidate for Receiver of Taxes, is in favor of this abolishment and consolidation.

Robert Tompkins, Pearl River, requested this decision be deferred for two years.

 

Robert Simon, Receiver of Taxes, stated that the Receiver of Taxes is a crucial role in Town government and with the taxpayers.  It is demanding work and it must have maximum efficiency accuracy.  He is in favor of this consolidation because government must find ways to reduce taxes.

 

Councilman Diviny agrees a cost benefit analysis should be done and the results be publicized before they vote on November 5th.  He is in favor of abolishing this position but only if it saves the Town money.  It is being done this year because the Town Board is unanimous to put it out to vote.  We are trying to put aside politics and do what’s best for the Town.

Councilman Valentine praised Robert Simon saying he performs an incredible job, even though he is short-staffed.  He favors cost analyses, reducing/consolidating government and spending less.  He said run the numbers, educate the people and let them make their choice.

Councilman Troy agrees to run the numbers in terms of saving, and make the numbers available to the taxpayers.  He supported to extend the terms of the Supervisor and Highway Superintendent from two to four years, several years ago.  It was put to a referendum but was defeated by the voters.

Councilman Morr is certain that this move will save Orangetown money.  He wonders if the legal description of the town clerk’s job has collecting taxes included in it or if the description will have to be changed by the Town.  This abolishment is being done now, because there may not be political will to eliminate an elective position.

Supervisor Stewart thinks the move is a good idea and should be carried out as soon as possible.  He believes it will lead to better customer service to the residents and businesses of Orangetown.

 

Charlotte Madigan said the Town Clerk’s Office is more than ready able to accept the collector’s responsibilities.  The computer systems in the two offices are completely compatible, so the transfer should be easy.  What’s important is patience, understanding and tact and that’s what the Town Clerk emphasizes. Historically, twenty-eight percent of the Town Clerks across New York State are also the Receiver of Taxes and always have been.  So this is something that has been discussed at the Association of Town Clerk’s.  More importantly, like everyone has said, this is a referendum item and it will be on the November ballot for the public’s vote.  In November, we will see what the people so desire and be directed by their vote.

 

RESOLUTION NO. 340                                          CLOSE PH / LL NO. 2, 2013, ABOLISHING ELECTIVE RECEIVER OF TAXES CONSOLIDATING DUTIES AND POWERS WITH THE TOWN CLERK’S OFFICE

 

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

 

RESOLVED, that the public comments portion is hereby closed.

 

Ayes:      Councilmen Valentine, Troy, Diviny, Morr

Supervisor Stewart

Noes:      None

* * *

RESOLUTION NO. 341                                          LEAD AGENCY/NEGATIVE DECLARATION/LOCAL LAW 2, 2013 ABOLISHING ELECTIVE RECEIVER OF TAXES/CONOLIDATING DUTIES AND POWERS/THE TOWN CLERK’S OFFICE

 

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

 

WHEREAS, by resolution duly adopted on June 25, 2013, the Town Board determined to consider a local law, subject to mandatory referendum, that would abolish the Elective Office of

Receiver of Taxes in the Town of Orangetown, and consolidate the powers and duties of the Elective Office of Receiver in the Office of the Town Clerk; and

 

WHEREAS, the said local law is subject to review under the State Environmental Quality Review Act (“SEQRA”); and

 

WHEREAS, the Town Board is the only Involved Agency with respect to the action to be implemented under the proposed local law; and

           

WHEREAS, the Town Board has carefully considered the proposed action, including the likely cost savings and efficiencies that would result from the proposed action; and

 

WHEREAS, the Town Board has further reviewed and considered the Short Environmental Assessment Form prepared by the Supervisor and Town Attorney relating to the proposed action; and

 

WHEREAS, having carefully considered all of the above, and having taken a hard look at all of the potential environmental impacts that might result from the proposed action, the Town Board has concluded that there will be no significant environmental impacts or effects caused or occasioned by the adoption of the proposed local law,

 

NOW, THEREFORE, BE IT RESOLVED, that the Town hereby declares itself to be Lead Agency for purposes of environmental review of the proposed action; and

 

BE IT FURTHER RESOLVED, that the Town Board issues a Determination of Non-significance with respect to the referenced action in the form annexed hereto, and authorizes the Town Supervisor, or his designated agent, to execute and circulate same as may be required, and to take such other and further steps as may be necessary to discharge the Town Board’s responsibilities as Lead Agency in accordance with the applicable provisions of law.

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

LOCAL LAW AMENDING CHAPTER 1A OF THE TOWN CODE

STATE ENVIRONMENTAL QUALITY REVIEW (SEQR)

NEGATIVE DECLARATION

NOTICE OF DETERMINATION OF NON-SIGNIFICANCE

 

DATE:                       July 9, 2013

 

LEAD AGENCY:    The Town Board of the Town of Orangetown

Orangetown Town Hall

26 Orangeburg Road

Orangeburg NY 10962

 

This Notice is issued pursuant to Part 617 of the implementing regulations of Article 8 (SEQRA) of the Environmental Conservation Law.

 

The Lead Agency has determined that the proposed action described below will not have a significant effect on the environment.

 

TITLE OF ACTION:

 

Local Law No. 2 of 2013, Amending Chapter 1A of the Town Code of the Town of Orangetown to add a new Article III, entitled, “An Act to Abolish the Elective Town Office of Receiver of Taxes, and to Consolidate the Powers and Duties of Said Office in the Office of Town Clerk”.

 

SEQRA STATUS:

Unlisted Action

 

DESCRIPTION OF ACTION:

 

The proposed action consists of the amendment of Chapter 1A of the Town Code, adding a new Chapter III that would abolish the elective office of Receiver of Taxes in the Town of Orangetown and consolidate the powers and duties of that office in the Office of the Town Clerk.

 

REASONS SUPPORTING THIS DETERMINATION:

 

There presently are two full-time positions in the Elective Office of Receiver of Taxes, which is responsible for the annual collection of real property taxes and assessments for the Town and County during the January tax collection cycle, and for the local school districts for which the Town provides collection services during the September school tax collection cycle.

 

The Town Board has concluded that the Town can reduce its costs and more efficiently utilize its personnel, particularly during the non-collection periods, by eliminating the separate Elective Office of Receiver, and merging and consolidating its powers and duties in the Office of the Town Clerk.  Such a downsizing of Town operations has been implemented in Towns throughout the state, in recent years, as a means by which to reduce the size of government and more efficiently utilize existing personnel.

 

 

The proposed Local Law is subject to mandatory referendum.  If adopted and confirmed by a majority of the voters at the November 5, 2013 general election, the operational change provided under the law will not take place until January 1, 2018.  The two affected Town Offices will have the intervening period to develop a plan of consolidation that ensures maximum efficiency and savings when ultimately implemented.

 

There will be no significant adverse environmental impact as a result of the proposed action.

 

For Further Information, Contact:

Town Supervisor Andrew Y. Stewart

Town Hall, Town of Orangetown

26 Orangeburg Road

Orangeburg, New York  10962

(845) 359-5100

RESOLUTION NO. 342                                          ADOPT LOCAL LAW NO. 2, 2013, ABOLISHING ELECTIVE OFFICE OF RECEIVER OF TAXES AND CONSOLIDATIONG DUTIES AND POWERS WITH THE OFFICE OF TOWN CLERK

 

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

 

WHEREAS, on June 25, 2013, the Town Board resolved that a public hearing be held to consider the adoption of a Local Law that, if adopted and thereafter approved by the affirmative vote of a majority of the qualified electors voting thereon at the General Election to be held on November 5, 2013, would abolish the Elective Office of Receiver of Taxes and consolidate the duties of the Receiver in the Office of the Town Clerk effective January 1, 2018; and

 

WHEREAS, a copy of the proposed Local law in final form was personally delivered to the Supervisor and each Town Board member on June 18, 2013.

 

WHEREAS, on July 9, 2013, following notice duly given in accordance with the law, the Town Board conducted a public hearing on the proposed Local Law; and

 

WHEREAS, by resolution of even date herewith, the Town Board has declared itself to be lead agency for environmental review of the proposed action under SEQRA and has adopted a determination of non-significance; and

 

WHEREAS, the proposed Local Law is subject to mandatory referendum at the General Election to be held on November 5, 2013; and

 

WHEREAS, the Town Board has thoroughly considered the proposed Local Law,

 

NOW, THEREFORE, BE IT RESOLVED, that Local Law No. 2 of 2013, amending Chapter 1A of Town Code of the Town of Orangetown, and entitled, “An Act to Abolish the Elective Town Office of Receiver of Taxes, and to Consolidate the Powers and Duties of Said Office in the Office of the Town Clerk” is hereby adopted, subject to mandatory referendum at the General Election to be held on November 5, 2013, and passed by an affirmative vote of the Town Board.

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

 

* * *

 

Local Law No. 2 of 2013, Amending Chapter 1A of the Town Code, Abolishing the Elective Office of Receiver of Taxes and Consolidating the Duties of the Office with Those of the Town Clerk

 

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

 

Section 1:        This Local Law shall be entitled, “An Act to Abolish the Town Office of Receiver of Taxes, and to Consolidate the Powers and Duties of Said Office in the Office of theTown Clerk”.

 

Section 2:         Chapter 1A of the Town Code of the Town of Orangetown, entitled “General Provisions”, is hereby amended to add a new Article III, §§ 1A-5 through 1A-9, which shall read as follows:

CHAPTER 1A

ARTICLE III

Abolition of the Elective Office of Town Receiver of Taxes, and

Consolidation of Receiver’s Powers and Duties In and With the Town Clerk 

 

  • 1A-5. Legislative intent.

The intent of this Local Law is to abolish the Elective Office of the Receiver of Taxes in the Town of Orangetown, effective January 1, 2018, and, at that time, to consolidate the powers and duties of the Elective Office of the Receiver in the Office of the Town Clerk.

 

  • 1A-6. Statutory authority.

This Local Law is enacted under the authority of Municipal Home Rule Law §§ 10, 22 and 23.  In enacting this Local Law, the Town expressly states its intention that this Local Law shall supersede any provision of the N.Y.S. Town Law to the contrary, including §§ 20, 30 and 37 thereof.

 

  • 1A-7. Abolition: Consolidation of powers and duties.

The Elective Office of the Receiver of Taxes in the Town of Orangetown, County of Rockland, State of New York is hereby abolished effective January 1, 2018, subject to the provisions of Sections 4 and 5 hereof.  At such time, the powers and duties of the Elective Office of Receiver shall be consolidated in and with those of the Office of the Town Clerk.

 

  • 1A-8. Mandatory referendum.

This Local Law is subject to mandatory referendum at the next General Election to be held on November 5, 2013.

 

  • 1A-9. Effective date.

This Local law shall take effect upon the affirmative vote of a majority of the qualified electors voting thereon at the General Election to be held on November 5, 2013, and, thereafter, the filing of same with the Office of the N.Y.S. Secretary of State.

* * *

RESOLUTION NO. 343                                          AUTHORIZE SYLVIA WELCH/APPLY FOR GRANTS/TAPPAN DRAINAGE IMPROVEMENTS & PEARL RIVER TRANSIT IMPROVEMENTS

 

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

 

RESOLVED, that upon the recommendation of the Supervisor, the Town Board authorizes the Supervisor to direct Sylvia Welch, Grant-writer, to submit two grants on behalf of Town for drainage improvements in Tappan and pedestrian and transit improvements in Pearl River at a cost of about $2,000 for grant writing services, targeting about $3 million in state funding.

 

Ayes:   Councilmen Valentine, Troy, Diviny, Morr

Supervisor Stewart

Noes:   None

* * *

RESOLUTION NO. 344                                          PERMISSION GRANTED/NYS POLICE JUVENILE OFFICERS ASSOCIATION ANNUAL TRAINING CONFERENCE

 

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

 

RESOLVED, that upon the recommendation of the Chief of Police, permission is hereby granted to Det. Christopher Tierney to attend the State of New York Police Juvenile Officers Association 38th Annual Training Conference, Geneva, NY from August 25-30, 2013, at a cost of $1,682.06.

 

Ayes:      Councilmen Morr, Troy, Diviny, Valentine

Supervisor Stewart

Noes:      None

RESOLUTION NO. 345                                          APPROVE CSEA CONTRACT

 

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

 

RESOLVED that the Town Board hereby approves the Memorandum of Agreement (the “Agreement”) by and Between the Town of Orangetown and the Civil Service Employees Association, Inc. (“CSEA”), dated June 25, 2013, and authorizes the Supervisor and the Town Attorney to sign the Collective Bargaining Agreement incorporating said Agreement.

 

Ayes:   Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:   None

* * *

 

RESOLUTION NO. 346                                          DESIGNATION/TOWN CLERK/ RECEIVER OF CLAIMS/TOWN OF ORANGETOWN

 

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

 

WHEREAS General Municipal Law §53 requires towns to file a certificate with the Secretary of State designating the Secretary of State as an agent for service of a notice of claim; and

WHEREAS, General Municipal Law §53 requires the certificate to include the applicable time limit for filing the notice of claim and the name, post office address and electronic mail address, if available, of an officer, person, for the transmittal of notices of claim served upon the Secretary as the town’s agent; and

 

WHEREAS, pursuant to General Municipal Law §50-e(1)(a), the applicable time limit for the filing of a notice of claim upon the town is 90 days after a claim arises, or in the case of a wrongful death action, 90 days from the appointment of a representative of the decedent’s estate; Now therefore be it

 

RESOLVED, that the Town Board of the Town of Orangetown, County of Rockland,     designates the OFFICE OF THE TOWN CLERK, in her/his capacity as Town Clerk of the Town of Orangetown, to receive notices of claims served upon the Secretary of State by mail at 26 W. Orangeburg Road, Orangeburg, New York 10962 (post office address) and by email at cmadigan@orangetown.com (if available).

 

BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to file the required certificate with the Secretary of State informing him or her of the Town’s designation and applicable time limitation for filing a notice of claim with the Town on or before July 14, 2013.

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

* * *

RESOLUTION NO. 347                                          STREET NAMING/PRIVATE RD PFIZER CAMPUS/PASTEUR ROAD

 

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

 

WHEREAS, Pfizer Inc. has leased buildings on its property located at 401 North Middletown Road, Pearl River, New York, and identified as Orangetown Tax lot Section 68.08 Block 1, Lot 1, to a private entity; and

 

Resolution No. 347 – Continued 

 

WHEREAS, there is a private roadway on the Pfizer Inc. site as shown on the Master Plan drawing of the Wyeth-Ayerst Pharmaceuticals Pearl River Research Center, 1998-2008 sealed by Michael C. Mideneau, Licensed Professional Engineer (New York State License No. 073462), dated April 3, 2001 (by submission in connection with Town of Orangetown Planning Board Decision PB#01-132), and as amended by Master Plan drawing by Michael C. Mideneau, Licensed Professional Engineer, dated April 30, 2004 (by submission in connection with Town of Orangetown Planning Board Decision PB#04-16 AND PB#04-45); and

 

WHEREAS Rockland County 911 Emergency Services requires that such roads with addressable structures be formally named, and the United States Postal Service requires numbered and named street addresses for mail delivery; and

 

WHEREAS the naming of certain private roads on the site of the Pfizer Inc. campus will assist Emergency – 911 personnel in the event of a response to an emergency situation at the tenants address; and will aid the United States Postal Service in delivery of mail to tenants thereupon; and

 

WHEREAS, Pfizer Inc. has requested that one (1) private road, as so identified on the Pfizer Inc. Master Plan Amendment Map, be named “Pasteur Road” after Louis Pasteur, a French chemist best known for his remarkable breakthroughs in microbiology; and

 

WHEREAS, Pfizer Inc. expressly acknowledges that the internal private roads are not owned nor maintained by the Town of Orangetown; and.

 

WHEREAS, Pfizer Inc. expressly acknowledges that the Town of Orangetown has standardized requirements for street signs; and

 

NOW THEREFORE BE IT RESOLVED that the Town Board of the Town of Orangetown hereby authorizes and directs that the private road shown on the “Wyeth Master Plan (now known as Pfizer Inc.) identified as “Pasteur Road” shall be forever named and known as “Pasteur Road” and that all future maps depicting said area indicate the naming of this private road as “Pasteur Road”; and authorizes and directs that any such street sign posted shall follow the Town of Orangetown Highway Department “Requirements for Street Sign Specifications – for posted speed limits not to exceed 30 mph sign”.

 

Ayes:      Councilmen Diviny, Morr, Troy, Valentine

Supervisor Stewart

Noes:      None

* * *

RESOLUTION NO. 348                                          STREET NAMING/PRIVATE ROAD/PFIZER CAMPUS/EWING WAY

 

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

 

WHEREAS, Pfizer Inc. has leased buildings on its property located at 401 North Middletown Road, Pearl River, New York, and identified as Orangetown Tax lot Section 68.08 Block 1, Lot 1, to private entities; and

 

WHEREAS, there is a private roadway on the Pfizer Inc. site as shown on the Master Plan drawing of the Wyeth-Ayerst Pharmaceuticals Pearl River Research Center, 1998-2008 sealed by Michael C. Mideneau, Licensed Professional Engineer (New York State License No.

073462), dated April 3, 2001 (by submission in connection with Town of Orangetown Planning Board Decision PB#01-132), and as amended by Master Plan drawing by Michael C. Mideneau, Licensed Professional Engineer, dated April 30, 2004 (by submission in connection with Town of Orangetown Planning Board Decision PB#04-16 AND PB#04-45); and

 

WHEREAS Rockland County 911 Emergency Services requires that such roads with addressable structures be formally named, and the United States Postal Service requires numbered and named street addresses for mail delivery; and

Resolution No. 348 – Continued

 

WHEREAS the naming of certain private roads on the site of the Pfizer Inc. campus will assist Emergency – 911 personnel in the event of a response to an emergency situation at the tenants address; and will aid the United States Postal Service in delivery of mail to tenants thereupon; and

 

WHEREAS, Pfizer Inc. has requested one (1) said private road, as so identified on the Pfizer Master Plan Amendment map, be named “Ewing Way” after James Ewing, a famous pathologist, who was a pioneer in cancer research and tumor pathology; and

 

WHEREAS, Pfizer Inc. expressly acknowledges that the internal private roads are not owned nor maintained by the Town of Orangetown; and.

 

WHEREAS, Pfizer Inc. expressly acknowledges that the Town of Orangetown has standardized requirements for street signs; and

 

NOW THEREFORE BE IT RESOLVED that the Town Board of the Town of Orangetown hereby authorizes and directs that the private road on the Pfizer master plan amendment map shown as “Ewing Way” shall be forever named and known as “Ewing Way” and all future maps depicting said area indicate the naming of this private road as “Ewing Way”; and authorizes and directs that any such street sign posted shall follow the Town of Orangetown Highway Department “Requirements for Street Sign Specifications – for posted speed limits not to exceed 30 mph sign”.

 

Ayes:      Councilmen Diviny, Morr, Troy, Valentine

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 349                                          DEME RETIREMENT/MICHAEL ALEXANDER

 

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

 

RESOLVED, that the retirement of Michael Alexander, Maintenance Mechanic (Electrical), DEME, effective 6/28/2013, is hereby accepted with regrets.

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

* * *

RESOLUTION NO. 350                                          TAX REFUND CHECK/WAYNE REYNOLDS/NYACK

 

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

 

RESOLVED, that upon the recommendation of the Receiver of Taxes, a tax refund check to Wayne Reynolds, Nyack, in the amount of $3,054.40, for an overpayment is hereby authorized.

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

* * *

RESOLUTION NO. 351                                          ACCEPT/RECEIVE/FILE DOCUMENTS TOWN CLERK’S OFFICE

 

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

Resolution No. 351 – Continued 

 

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

  1. Regular Town Board/Audit Meeting and Executive Session for June 11, 2013 and the June 18, 2013 Special Town Board Meeting and Executive Session minutes.
  2. Central Nyack Fire District Audit Report for 2012 and Orangeburg Fire District Audit Report for 2011 and 2012.
  3. DEME, SPDES NY – 0026051; June 2013 Monthly Report.
  4. Declaration of Covenants & Restrictions, Gregory Miller, 51 Tallman Ave, Nyack

Ayes:      Councilmen Morr, Diviny, Troy, Valentine

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 352                                          SET PUBLIC HEARING DATE/ PROPERTY MAINTENANCE CODE VIOLATIONS

 

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

 

RESOLVED, that upon the recommendation of the Director of OBZPAE, a public hearing is scheduled for August 13, 2013, at 8:00 p.m. to address property maintenance code violations (24C-15) for the following properties:

  • 26 N Troop Road, Blauvelt, NY (vacant house – tall grass)
  • 80 S. Middletown Road, Pearl River (vacant house – tall grass)

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 353                                          AUTHORIZE/TAPPAN ZEE CONSTRUCTORS /MONITORING STATION/GRANDVIEW PUMP STATION  

 

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

 

RESOLVED, that the Town Board authorizes the Commissioner of DEME, to approve an agreement with Tappan Zee Constructors, LLC, for the purpose of installing a device to monitor noise, vibrations and air quality at the Middle Grandview pump station in conjunction with the construction of a new Tappan Zee Bridge for a period of five years.

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

Noes:      None

* * *

 

RESOLUTION NO. 354                                          PAY VOUCHERS

 

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

 

RESOLVED, the Finance Office is hereby authorized to pay vouchers for General Fund, Town Outside Village, Blue Hill, Broadacres, Highway, Sewer, Capital Projects, Risk Retention, and Special Parking Funds for a total amount of $465,880.38.

 

Ayes:      Councilmen Diviny, Morr, Troy, Valentine

Supervisor Stewart

Noes:      None

RESOLUTION NO. 355                                          ADJOURNED/MEMORY

 

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

 

RESOLVED, that the Town Board adjourned in memory of Stephen Spiro, Blauvelt, at 9:25 p.m.

 

Ayes:      Councilmen Diviny, Troy, Morr, Valentine

Supervisor Stewart

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