HomeMy WebLinkAbout2013-04-09 - Board of Trustees Meeting Minutes VILLAGE OF RYE BROOK
BOARD OF TRUSTEES MEETINGS
VILLAGE HALL, 938 KING STREET
TUESDAY, APRIL 9, 2013
AGENDA
PLEDGE OF ALLEGIANCE
REPORT:
1) Project Morry Charitable Organization
AFFORDABLE HOUSING:
1) Public Hearing to consider an application for a site plan amendment for
Bowridge Commons located at 80 Bowman Avenue
PUBLIC HEARINGS
1) Presentation and Public Hearing to consider the proposed 2013-2014
Tentative Budget for the Village of Rye Brook
2013-2014 Tentative Budget
2) Public Hearing to consider a proposed local law to override the tax
levy
3) Public Hearing to consider amending Chapter 240 of the Village
Code regarding parking on West Street
RESOLUTIONS:
1) Considering approval of an application for a site plan amendment for
Bowridge Commons located at 80 Bowman Avenue
2) Considering a proposed local law to override the tax levy limit
3) Considering amending Chapter 240 of the Village Code regarding
parking on West Street
4) Considering a request to use the Rye Brook Athletic Fields at King
Street for an event to promote homeless awareness
Board of Trustees Meeting
April 9,2013
Page 1
5) Considering referring a site plan application by Kingswood to the
Planning Board for report and recommendation
6) Considering annual organizational meeting resolutions
7) Considering the appointments to various Boards, Committees an
Commissions
8) Considering removing closed capital projects for the project length
schedule
9) Considering budget modifications
10)Considering allowing a food vendor in Pine Ridge Park
11)Considering increasing the recreation petty cash fund to $700 for the
Rye Brook Carnival
ADMINISTRATOR'S REPORT
OLD BUSINESS
NEW BUSINESS
DISCUSSION ITEMS
ACTION ON NON-AGENDA MATTERS SUBJECT TO THE CONSENT
OF THE TRUSTEES PRESENT AT THE MEETING
THE NEXT SPECIAL AND REGULAR TRUSTEES MEETINGS: April 23
and May 14
BOARD: Trustee Susan R. Epstein
Trustee David M. Heiser
Trustee Jason A. Klein
Trustee Jeffrey B. Rednick
Mayor Paul S. Rosenberg
STAFF: Christopher J. Bradbury, Village Administrator
David Burke, Assistant to the Village Administrator
Edward Beane, Esq., Village Counsel
Michal Nowak, Superintendent of Public Works
Fred Seifert, Public Access Coordinator
Board of Trustees Meeting
April 9,2013
Page 2
Mayor Paul Rosenberg welcomed everyone to the meeting. He noted that a
swearing in ceremony took place before the meeting where he was sworn in
Mayor, and Susan Epstein and Jeffrey Rednick were sworn in as Trustees. This is
Trustee Rednick's second term, and he is also the Village's Deputy Mayor.
Mayor Rosenberg called for the first item on the agenda.
REPORT:
1) Project Morry Charitable Organization
Two students from the Blind Brook High School, Ross Jablon, addressed
the Board. He noted that a walk-a-thon was being organized. The
inspiration for this organization came from Camp Director Morry Stein,
who died tragically in a plane crash. In his honor, project Morry was
established. This organization raises money to help children through the
education process and to realize their full potential. The walk-a-thon will
be held at the Rye Brook High School Track. A DJ will be there, with
games, raffles, pizza, all to create a truly fun event. They are looking for
donations and volunteers to help at the event scheduled for Friday, June 7,
2013.
Mayor Rosenberg noted that the Recreation Department has been working
to keep the Rye Brook schedule as light as possible so that everyone will be
free to attend this event. Information is available on the Village's website
and an email blast will be sent out to residents.
Mayor Rosenberg called for an item out of order on the agenda, with the
consensus of the Board. He called for Item #4 under resolutions:
4) Considering a request to use the Rye Brook Athletic Fields at King
Street for an event to promote homeless awareness
Mayor Rosenberg noted that the Village has been hosting this event for
several years now. This program is called `Sleep for Solutions.' Brad and
Rachel, two Rye Brook Students, addressed the Board. The event is
scheduled for Saturday June 1St through Sunday June 2nd
Mr. Christopher Bradbury, Village Administrator, noted that the applicants
are complying with all of the requirements. Pre-notice will be given to the
neighbors. Mr. Bradbury read the following resolution:
Board of Trustees Meeting
April 9,2013
Page 3
RESOLUTION
CONSIDERING A REQUEST TO USE THE RYE BROOK
ATHLETIC FIELDS AT KING STREET FOR AN EVENT
TO PROMOTE HOMELESS AWARENESS
WHEREAS, the Village received a request dated March 30, 2013 from Brian
Hershaft, a Blind Brook High School student to use the Rye Brook Athletic Fields at
King Street from Saturday, June 1, 2013 at 7:00 P.M. to Sunday, June 2, 2013 at 7:00
A.M. for an event called "Sleep for Solutions 2013" to promote awareness about the
homeless; and
WHEREAS, Brian Hershaft has also requested a waiver of any village permits or
fees associated with this event, including any rental or filming fees.
NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees of the
Village of Rye Brook, hereby approves the use of the Rye Brook Athletic Fields to
Hearth for All/Westchester Coalition for the Hungry and Homeless Inc., from Saturday,
June 1, 2013 at 7:00 P.M. to Sunday, June 2, 2013 at 7:00 A.M., for the purpose of
holding the Sleep for Solutions 2013 event to promote homeless awareness; and be it
further
RESOLVED, that the Village Board agrees that due to the special nature of this
event, the following conditions and waivers apply:
1. Any village permits or fees associated with this event are waived; and
2. The village will make its bathroom facilities available throughout the event.
If it is determined that additional bathroom facilities are needed, these will be
provided or arranged by Hearth for All/Westchester Coalition for the Hungry
and Homeless Inc.; and
3. No filming permit applications, fees or permits are required for this event; and
4. Insurance must be provided to the satisfaction of the Village's risk manager;
and
5. Any health and safety matters must be maintained to the satisfaction of the
Police Chief, Ambulance Director, and fire safety coordinator(s); and
6. Brian Hershaft, Jill Hershaft, Danny Ullman and Nikta Daijavad shall be
designated as the coordinators for this event; and
7. The event shall be limited to Rye Brook residents and employees of the
Village of Rye Brook and the Blind Brook School District except as otherwise
provided in condition#17; and
8. Parents or guardians of any minors must provide approval for their child to
participate in the event, and appropriate adult supervision shall be arranged by
the event coordinators; and
9. The coordinators are responsible for gaining an individuals consent to be
filmed or photographed at the event; and
10. No tobacco use, food, or beverages are permitted on-site except for water as
described by the applicant; and
Board of Trustees Meeting
April 9,2013
Page 4
11. An estimate of the number of residents attending the event will be provided to
the Police Chief and Village Administrator on the Monday preceding the
event; and
12. The event coordinator shall make sure the site is cleaned of any garbage or
debris by 8:00 A.M. on Sunday, June 2, 2013; and
13. No speakers or amplification equipment shall be utilized after 9:30 P.M on
June 1, 2013; and
14. An additional hour shall be provided before the event for coordinators to set
up and register attendees; and
15. An additional hour shall be provided after the event for coordinators to clean
up any garbage or debris; and
16. The use of the Rye Brook Athletic Fields at King Street is contingent upon the
written support and continued approval by the Arbors HOA and the Blind
Brook School District.
17. Blind Brook School District Students may sponsor up to two students from
other School Districts to participate in Sleep for Solutions 2013 as long as
they are pre-registered and consent is received by both the BBSD guardian
and the guest's guardian.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
resolution was adopted.
Mr. David Burke, Assistant to the Village Administrator, called the roll:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mayor Rosenberg returned to the order of the agenda and called for the next item
on the agenda:
AFFORDABLE HOUSING:
1) Public Hearing to consider an application for a site plan amendment
for Bowridge Commons located at 80 Bowman Avenue
Mayor Rosenberg called for a motion and second to open the public
hearing.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
public hearing was declared open.
Board of Trustees Meeting
April 9,2013
Page 5
Mr. Burke called the roll:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mr. Anthony Federico, architect for Frank Madonna of the Bowridge
Commons housing project addressed the Board. He noted that he was
before the Board for a site plan amendment to the affordable housing units
on Barber Place as a result of a request from Westchester County. The
plans have been modified and the stairs are now completely enclosed. The
Planning Board has reviewed and made its recommendation on the new
plans.
Mayor Rosenberg called for questions or comments from the members of
the Board. Trustee Klein questioned what the amount of increased
impervious surface amounted to as a result of these changes. Mr. Federico
noted that it was 66 square feet, and this was addressed at the Planning
Board level.
Mayor Rosenberg called for members of the public wishing to address the
Board. There being no one, he called for a motion and second to close the
public hearing.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
public hearing was closed.
The roll was called.
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mayor Rosenberg called for the resolution on this matter:
1) Considering approval of an application for a site plan amendment for
Bowridge Commons located at 80 Bowman Avenue
Board of Trustees Meeting
April 9,2013
Page 6
Mr. Bradbury read the following resolution:
RESOLUTION
CONSIDERING AN AMENDED SITE PLAN APPLICATION
FOR AFFORDABLE HOUSING
LOCATED AT 80 BOWMAN AVENUE
WHEREAS, Bowridge Commons, LLC (Frank Madonna) has submitted an
application for a Site Plan Amendment for an affordable housing development at
property located at 80 Bowman Avenue, designated on the Tax Map as Section
141.27, Block 1, Lots 26, 31 and 32, and located in the Fair and Affordable
Housing (FAH) Zoning District; and
WHEREAS, the Board of Trustees reviewed the following plans and
application materials:
1. Building Permit Checklist
2. Site Plan Application
3. Exterior Building Permit Application
4. Short Environmental Assessment Form
5. Letter to the Rye Brook Board of Trustees from Westchester County Department
of Planning dated January 23, 2013
6. Preliminary Merger and Reapportionment Map prepared by Thomas C. Merritts
Land Surveyors, P.C., Pleasantville,N.Y. dated July 12, 2012, revised September
20, 2012
7. Site Lighting Plan, Sheet 1 of 1, prepared by Acuity Brands Lighting, dated
August 3, 2012
8. Architect's Plans, prepared by Federico Associates, White Plains, N.Y.:
Sheet Number Sheet Title Dated
1 of 10 Cover Sheet 3/28/2011 rev. 1/24/13
2 of 10 Existing Conditions 3/28/2011 rev. 3/19/13
3 of 10 Preliminary Site Plan and
Zoning Table 3/28/2011 rev. 3/19/12
4 of 10 Preliminary Site Layout Plan and
Zoning Table 3/28/2011 rev. 3/19/13
5 of 10 Preliminary Utility Plan 3/28/2011 rev.
3/19/13
6 of 10 Preliminary Grading/Sediment
& Erosion Control& Tree
Board of Trustees Meeting
April 9,2013
Page 7
Protection Plan 3/28/2011 rev.
3/19/13
7 of 10 Preliminary Landscape Plan 3/28/2011 rev. 3/19/13
8 of 10 Details 3/25/2011 rev. 3/19/12
9 of 10 Details 3/25/2011 rev. 3/19/12
10 of 10 Details 5/1/2012 rev. 3/19/12
Al of 8 Street Elevations, 10-Unit Building 3/28/2011 rev.
1/24/13
A2 of 8 Street Elevations, 10-Unit Building 3/28/2011 rev.
1/24/13
A3 of 8 Ground Level Plan, 10-Unit Building3l28/2011 rev.
1/24/13
A4 of 8 First Floor Plan, 10-Unit Building 3/28/2011 rev.
1/24/13
A5 of 8 Second Floor Plan, 10-Unit Building 3/28/2011 rev.
1/24/13
A6 of 8 Street Elevations, 6-Unit Building 3/28/2011 rev.
1/24/13
A7 of 8 Ground&First Floor Plan,
6-Unit Building 3/28/2011 rev.
1/24/13
A8 of 8 Second Floor Plan, 6-Unit Building 3/28/2011 rev.
1/24/13
WHEREAS, the Board of Trustees has final Site Plan approval authority
pursuant to § 209-1(A)(1); and
WHEREAS, on November 27, 2012 the Board of Trustees adopted a local
law rezoning the subject property from the C-1 Zoning District to the FAH Zoning
District, granted Subdivision approval for the merger of Lots 26, 31 and 32, and
granted Site Plan approval for the construction of eight (8) two-family attached
affordable housing units; and
WHEREAS, the Applicant is seeking an amendment of the previously
approved Site Plan; and
WHEREAS, the Site Plan approval granted by the Board of Trustees on
November 27, 2012 included, pursuant to Village Code §250-26.1(F)(3)(b),
approval of the following waivers from the applicable dimensional and bulk
Board of Trustees Meeting
April 9,2013
Page 8
requirements of the FAH District to be applied to the subject property, which
remain in effect for this Amended Site Plan:
1. �250-32.F.(). The minimum front yard setback is 30
ft. The applicant proposed an 11.5 ft setback at the
Barber Place elevation and a 18.5 ft front yard setback
waiver was granted.
2. h250-32.F.M. The minimum required rear yard setback
is 30 ft. The applicant proposed a 10.6 ft. rear yard
setback at the south elevation and a 19.4 ft. rear yard
setback waiver was granted.
3. 1250-32.H. The minimum required useable open space is
3,200 sq. ft. The applicant proposed to provide 2,036 sq.
ft. and a 1,164 sq. ft. useable open space waiver was
granted.
4. h250-32.G./250-31.G.Q. The maximum allowable
building height is 30 ft. The applicant proposed a height
of 33 ft. and a 3 foot maximum building height waiver
was granted.
5. §250-32.G./250-21.G.(11. The maximum number of
stories is 2. The applicant proposed 3 stories and a one
story waiver was granted. (The code allows for a maximum
height of 40 ft. and 4 stories if semi-fireproof construction is
proposed. The plans contain no information ' this regard.)
6. 1250-32.K.(l)/250-6.G.(l)(c1f21. The minimum number
of required off-street parking spaces is 5/two-family
dwelling for a total of 40 spaces. The applicant is
proposed 24 spaces and a waiver for 16 off-street parking
spaces was granted.
7. 250-2 Definitions, PARKING SPACE. The minimum
parking space size is 175 sq. ft. The applicant proposed
to provide parking spaces measuring 162 sq. ft. in size
and a 13 sq. ft. waiver was granted for each parking space.
8. h250-26.1.F.O(d). The minimum required floor area of
a one-bedroom AFFH unit is 675 sq. ft. The applicant is
proposed all the one bedroom units to be 617 sq. ft. in
Board of Trustees Meeting
April 9,2013
Page 9
size and a waiver of 58 sq. ft. was granted for all one
bedroom units; and
WHEREAS, on February 26, 2013 the Board of Trustees, pursuant to the
State Environmental Quality Review Act (SEQRA), and after review of the Short
Environmental Assessment Form (EAF) prepared by the Applicant, determined
the proposed action to be an Unlisted Action and will proceed with an
uncoordinated review pursuant to SEQRA; and
WHEREAS, on February 26, 2013 the Board of Trustees referred the
application to the Village of Rye Brook Planning Board for Report and
Recommendation; and
WHEREAS, the Planning Board of the Village of Rye Brook submitted a
Report and Recommendation to the Board of Trustees dated March 14, 2013; and
WHEREAS, on March 1, 2013 the application was referred to the
Westchester County Department of Planning and Westchester County provided a
response letter on April 9, 2013; and
WHEREAS, the Westchester County Department of Planning's April 9,
2013 response letter does not contain substantive comments on the pending
application for approval of an Amended Site Plan, but references its prior review
of the original site plan application and its October 15, 2012 letter submitted to the
Village and accordingly, the Board of Trustees hereby incorporates by reference
each of its responses to Westchester County's October 15, 2012 letter as set forth
in the Board of Trustees' November 27, 2012 Resolution granting Subdivision and
Site Plan approval; and
WHEREAS, although not required by General Municipal Law §239-nn or
Westchester County Administrative Code §277.71, the application was referred to
the Village of Port Chester and the Port Chester-Rye Union Free School District as
a courtesy on or about March 1, 2013; and
Board of Trustees Meeting
April 9,2013
Page 10
WHEREAS, on April 9, 2013, the Board of Trustees opened a public
hearing on the subject subdivision and site plan applications, at which time all
persons interested were given an opportunity to speak on behalf of or in opposition
to said application, and the Board of Trustees closed the public hearing on April 9,
2013; and
WHEREAS, the Village Planning Consultant, Village Engineering
Consultant, Village staff, Planning Board and the Board of Trustees reviewed the
information and submitted comments regarding the application.
NOW THEREFORE, BE IT FURTHER RESOLVED, that the Board of
Trustees hereby determines that the Project will not result in any significant
adverse environmental impacts based upon the information stated in the EAF and
supplemental information and hereby adopts the annexed Negative Declaration;
and
BE IT FURTHER RESOLVED, that after reviewing the recommendation
of the Village Engineer/Superintendent of Public Works dated March 14, 2013,
the Board of Trustees hereby approves, pursuant to Section 250-26.1(E)(2)(a) of
the Village Code, the Applicant's request for a waiver from requirement that
topographic information be submitted for review; and
BE IT FURTHER RESOLVED, that the Board of Trustees hereby
approves the site plan application referenced herein, upon the following
conditions:
1. Prior to the issuance of a building permit, the Applicant
shall use best efforts to coordinate with the relevant utility
companies to arrange for the relocation of utility poles
along the portion of Barber Place adjacent to the project
site so as to accommodate a widening of Barber Place in
that location by the Applicant. The cost of relocating the
utility poles shall be borne by the Applicant. If the
Applicant is not able to achieve cooperation from the
utility companies, the Applicant shall widen Barber Place
up to the location of the utility poles and no further.
Plans for the widening of Barber Place shall be submitted
to the Village Engineer/Superintendent of Public Works
for review and approval.
Board of Trustees Meeting
April 9,2013
Page 11
2. Groundwater from the site shall not be used for potable
or other purposes.
3. Prior to the issuance of a Building Permit, the Applicant
shall submit a Final Construction Management Plan for
review and approval by the Village
Engineer/Superintendent of Public Works.
4. Prior to the issuance of a Building Permit, the Applicant
shall submit a final Stormwater Management Plan for
review and approval by the Village's Consulting Engineer.
5. Prior to the issuance of a Building Permit, the Applicant
shall obtain approval from the Westchester County
Department of Public Works & Transportation pursuant
to General Municipal Law 5239-F.
6. Prior to the issuance of a Building Permit, the Site Plan
shall be revised to show the location of a bicycle rack.
7. To accompany the painted pavement arrows, a "Do Not
Enter" sign shall be installed where the angled parking
meets the larger parking area.
8. A detail of the concrete driveway apron shall be provided.
9. The Applicant shall comply with all provisions of Village
Code 5250-26.1(G) through 5250-26.1(L).
10. Prior to the issuance of a Building Permit, the Applicant
shall submit a Declaration of Restrictive Covenants to the
Program Administrator, as defined by Village Code 5250-
26.1(D), or such other appropriate entity as determined
by the Village Administrator, for approval in recordable
form acceptable to the Village Attorney, which shall
ensure that the AFFH Units shall remain subject to
affordable housing regulations for the minimum fifty-year
period set forth at Village Code 5250-26.1(1-1). The
Declaration of Restrictive Covenants shall state that the
AFFH Unit shall be the primary residence of the resident
household selected to occupy the unit. Upon approval by
the Program Administrator, or such other appropriate
entity as determined by the Village Administrator, the
Declaration of Restrictive Covenant shall be recorded in
the Land Records Division of the Office of the Clerk of
the County of Westchester prior to the issuance of a
Certificate of Occupancy for any AFFH Unit.
Board of Trustees Meeting
April 9,2013
Page 12
11. The AFFH Units constructed pursuant to this approval
shall be sold or rented, and resold and re-rented only to
qualifying income-eligible households for a period of 50
years. Resale and re-renting of the AFFH Units shall
comply with the requirements set forth at Village Code
5250-26.1(1) and 5250-26.1(L), respectively. Such
income-eligible households shall be solicited in
accordance with the requirements, policies and protocols
established in the Westchester County Fair and
Affordable Housing Affirmative Marketing Plan, for so
long as the Westchester County Fair and Affordable
Housing Affirmative Marketing Plan remains in effect, so
as to ensure outreach to racially and ethnically diverse
households.
12. A final, detailed monitoring and maintenance plan for all
stormwater management facilities shall be submitted for
review and approval of the Village
Engineer/Superintendent of Public Works and/or
consultants. The Applicant and eventually the
Homeowners Association or Condominium Board shall
be required to inspect, maintain and repair all stormwater
management structures and appurtenances in accordance
with the approved plans to insure the proposed
stormwater management facilities function to the
standards and objectives of the Village of Rye Brook
stormwater management ordinance and to the satisfaction
of the Village Engineer/Superintendent of Public Works
and/or consultants.
BE IT FURTHER RESOLVED, that no building permit shall be issued
until the Preliminary Merger and Reapportionment Map, dated July 12, 2012,
prepared by Thomas C. Merritts Land Surveyors, P.C., Pleasantville, N.Y., is duly
filed with the Office of the Westchester County Clerk, Land Records Division;
and
BE IT FURTHER RESOLVED, that prior to the issuance of a building
permit the Applicant shall pay to the Village all applicable fees and professional
review fees incurred in connection with review of this Application.
Mr. Bradbury noted that the changes were minor, and the conditions were
all part of the original resolution.
On a motion made by Trustee Epstein, and seconded by Trustee Rednick
the resolution was adopted.
Board of Trustees Meeting
April 9,2013
Page 13
The roll was called.
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
PUBLIC HEARINGS
1) Presentation and Public Hearing to consider the proposed 2013-2014
Tentative Budget for the Village of Rye Brook
2013-2014 Tentative Budget
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
public hearing was declared open.
The roll was called.
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
A PowerPoint Presentation was made. Mr. Bradbury presented the 2013-
2014 Tentative Budget. This is a tight budget, with quality services. The
Village reviews finances all of the time. Every December the Budget work
starts to set the parameters for the upcoming Budget. The concern is to
keep the overall budget within the tax cap. The Village's fund balance is
sound. The tentative budget was filed on March 20th. Meetings and
workshops have been held. Tonight is the public hearing, and the Budget
must be adopted by May 1, 2013. Mr. Bradbury reviewed the budget for
the Board. He thanked all of the department heads for all of their hard
work on this year's budget.
Trustee Rednick asked procedural wise how changes could be made.
Mr. Bradbury noted that this budget was in place until May 1St. Changes
can be made until them, and the Board can meet as many times as
necessary. All public hearings must be closed by April 20th
Board of Trustees Meeting
April 9,2013
Page 14
Mayor Rosenberg thanked staff for all of the effort that has gone into the
budget. He opened up the public hearing for comments.
Trustee Heiser echoed Mayor Rosenberg's thanks. This budget involves a
great deal of work. Trustee Epstein also thanked staff for all of their
efforts.
Mayor Rosenberg called for comments from members of the public. There
were no members of the public wishing to address the Board. Mayor
Rosenberg addressed an expense for Pine Ridge Park. Mr. Bradbury noted
that this area could be reviewed again and he will come back with other
options.
Mayor Rosenberg also addressed the Halloween in the Park expenditure.
Last year's event was a tremendous success. He felt that this event carries
with it a very high price tag. He suggested making this an every other year
event. Trustee Rednick agreed with Mayor Rosenberg. He suggested
waiting to see how the Village's first Carnival does. Mr. Bradbury noted
that the Carnival is intended to be a revenue producing event. The
Halloween is an expense, but it is a community gathering event.
Trustee Heiser felt that having the community events is very important to
maintain the morale of community. The money spent on this event, is
money well spent. Trustee Epstein noted that she has not yet had a chance
to review this issue. Trustee Klein noted that if the Carnival is a success
then it basically will create the revenue for the Birthday Party and
Halloween events.
On a motion made by Trustee Epstein, and seconded by Trustee Rednick
the public hearing was closed.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
2) Pubic Hearing to consider a proposed local law to override the tax levy
Board of Trustees Meeting
April 9,2013
Page 15
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
public hearing was declared open
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mr. Bradbury gave a brief update on the local law to override the tax levy.
Legislation must be passed if they do not want to enact this local law.
Nineteen to Twenty-Three percent of the municipalities consider overriding
the tax levy for different reasons. Each municipality prepares an estimate
for the tax cap. When Rye Brook was audited, everything was fine and we
were on target. Many municipalities do not believe in the cap, and they feel
that the State should not be in the position of having mandates from the
State. The Village Board has the right to override the tax cap, depending
on what is best for Rye Brook.
Mayor Rosenberg turned to the Board for comments and questions. The
Board discussed overriding the tax cap and their consensus was to keep the
taxes as low as possible. Mr. Bradbury noted that last year the tax cap was
override.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
public hearing was closed.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mayor Rosenberg called for the resolution on this matter.
2) Considering a proposed local law to override the tax levy limit
Mr. Bradbury read the following resolution:
Board of Trustees Meeting
April 9,2013
Page 16
CONSIDERING A PROPOSED LOCAL LAW TO OVERRIDE THE TAX LEVY
LIMIT
WHEREAS, on April 9, 2013 the Board of Trustees opened a public hearing on
the subject local law and at which time all persons interested were given an opportunity
to speak on behalf of or in opposition to said local law and the public hearing was closed
on April 9, 2013.
NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees hereby
approves the local law to override the tax levy limit.
On a motion made by Trustee Heiser, and seconded by Trustee Epstein the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Nay
Mayor Rosenberg called for the final public hearing on the agenda:
3) Public Hearing to consider amending Chapter 240 of the Village Code
regarding parking on West Street
Mayor Rosenberg called for a motion to open the public hearing. On a
motion made by Trustee Rednick, and seconded by Trustee Heiser the
public hearing was closed.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mr. Bradbury noted that the recommendation came from the Traffic
Commission to restrict parking on West Street; on the northwest side from
Board of Trustees Meeting
April 9,2013
Page 17
the corner of West and Grant Street. Mayor Rosenberg thanked the Traffic
Commission. The recommendation was made for better visibility.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
public hearing was closed.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
RESOLUTIONS:
3) Considering amending Chapter 240 of the Village Code regarding
parking on West Street
Mr. Bradbury read the following resolution:
CONSIDERING AMENDING CHAPTER 240 OF THE VILLAGE CODE
REGARDING PARKING ON WEST STREET
WHEREAS, on April 9, 2013 the Board of Trustees opened a public hearing on
the subject local law and at which time all persons interested were given an opportunity
to speak on behalf of or in opposition to said local law and the public hearing was closed
on April 9, 2013.
NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees hereby
approves the local law to amend Chapter 240 of the Village Code regarding parking on
West Street.
On a motion made by Trustee Heiser, and seconded by Trustee Epstein the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Board of Trustees Meeting
April 9,2013
Page 18
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Mayor Rosenberg called for Resolution #5 on the agenda:
5) Considering referring a site plan application by Kingswood to the
Planning Board for report and recommendation
Mr. Bradbury read the following resolution:
CONSIDERING REFERRING AN APPLICATION BY TOLL LAND V
LIMITED PARTNERSHIP FOR APPROVAL OF AN AMENDED SITE
PLAN TO THE VILLAGE OF RYE BROOK PLANNING BOARD
WHEREAS, the Board of Trustees is in receipt of an application by Toll
Land V Limited Partnership for approval of an amendment to its March 24, 2009
site plan of property located at the southerly corner of Anderson Hill Road and
King Street - designated as Tax Map Section 129.35, Block 1, Lots 14.1-14.31
(formerly Lot 13) on the Town of Rye Tax Map and located in the H-1 Zoning
District; and
WHEREAS, the Board of Trustees is the approval authority for the
application in accordance with Section 209-1(A)(1) of the Village Code; and
WHEREAS, the Board of Trustees, pursuant to the New York State
Environmental Quality Review Act ("SEQRA") determines the proposed action to
be an Unlisted Action pursuant to SEQRA which will undergo an uncoordinated
review.
NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees
hereby refers the application for approval of an amended site plan to the Planning
Board for a report and recommendation;
BE IT FURTHER RESOLVED, that the Board of Trustees directs, that
pursuant to General Municipal Law §239-m, the amended site plan application
shall be referred to the Westchester County Department of Planning not less than
thirty days prior to the public hearing concerning the application, and that,
pursuant to General Municipal Law §239-nn, the amended site plan application
shall be referred to the Town of Greenwich no less than ten (10) days prior to the
public hearing concerning the application; and be it
FURTHER RESOLVED, that the Board of Trustees of the Village of Rye
Brook shall hold a public hearing on May 14, 2013 at 7:30p.m. at Village Hall, 938 King
Street, Rye Brook, New York, to consider the application for approval of an Amended
Site Plan application by Toll Land V; and be it
Board of Trustees Meeting
April 9,2013
Page 19
FURTHER RESOLVED, that the Applicant is directed to comply with the
notification requirements required under Section 250-40 of the Village Code.
Mr. Wagner addressed the Board. He noted that this resolution involves an
application that was approved by the Board. Construction has not yet
begun. Under the original resolution there were some timing restraints.
The applicant is now before the Board requesting relief from condition #18.
A modification in timing is necessary. The applicant is looking to have this
approval as soon as possible so that things can move forward. The
applicant requested that the referral to the Planning Board be skipped as
this is just a sequencing change.
Mayor Rosenberg noted that this was a reasonable request. Building model
units helps to sell the property. Edward Beane, Esq., Village Counsel
addressed the Board. He noted that the ordinance says what it says, and
process is very important. The Planning Board should be able to deal with
this at a single meeting. He felt that the process should not be violated, and
the matter should be referred to the Planning Board. Not presumptuous to
speak for the Planning Board, he asked that this referral be made as this
request is clear cut. Mr. Bradbury noted that the public hearing could be
scheduled for the May 14th Board of Trustees meeting.
Mayor Rosenberg questioned the County referral. Mr. Bradbury stated that
the timing was sufficient.
On a motion made by Trustee Heiser, and seconded by Trustee Epstein the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
6) Considering annual organizational meeting resolutions
Mr. Bradbury read the following resolution:
Board of Trustees Meeting
April 9,2013
Page 20
CONSIDERING ANNUAL ORGANIZATIONAL RESOLUTIONS
DECLARATION OF ELECTION OF BOARD OF TRUSTEES
RESOLVED,that Paul S. Rosenberg of 43 Country Ridge Drive is hereby declared elected to the
office of Mayor of the Village of Rye Brook for a three-year term of office; and be it
FURTHER RESOLVED, that Jeffrey B. Rednick of 12 Meadowlark is hereby declared elected
to the office of Trustee of the Village of Rye Brook for a three-year term of office; and be it
FURTHER RESOLVED,that Jason A. Klein of 68 Valley Terrace is hereby declared elected to
the office of Trustee of the Village of Rye Brook for a three-year term of office; and be it
FURTHER RESOLVED, that said terms of offices are effective at noon on the 1St Monday of
April 2013;and be it
FURTHER RESOLVED, Mayor Rosenberg appointed Susan R. Epstein of 233 Country Ridge
Drive as Trustee effective immediately for a term of office that will expire noon on the first
Monday in April 2014.
RESOLUTION
RETAINING VILLAGE ATTORNEY
RESOLVED, that the law firm of Keane and Beane, PC (Edward F. Beane, Esq.) of 445
Hamilton Avenue, White Plains, New York 10601 is hereby retained as Village Attorney for the
Village of Rye Brook for the next ensuing official year subject to the terms in the retainer
agreement dated April 5, 2013.
RESOLUTION
APPOINTMENT OF LABOR COUNSEL
RESOLVED,that the law firm of Littler, Mendelson, P.C. (Craig R. Benson, Esq.) of 885 Third
Avenue,New York,NY 10022 is hereby retained as Labor Counsel for the Village of Rye Brook
for the next ensuing official year.
RESOLUTION
APPOINTMENT OF TAX CERTIORARI COUNSEL
RESOLVED, that the law firm of Oxman, Tulis, Kirkpatrick, Whyatt & Geiger LLP. (Mark S.
Tulis, Esq.) is hereby retained as special Tax Certiorari Counsel for the Village of Rye Brook for
the next ensuing fiscal year subject to the rates established in the retainer letter dated March 26,
2013.
Board of Trustees Meeting
April 9,2013
Page 21
RESOUTION
APPOINTMENT OF SPECIAL WATER COUNSEL
RESOLVED, that Joel R. Dichter of Dichter Law, LLC of 10 Rockefeller Plaza, NY, NY is
hereby retained as Special Water counsel for the Village of Rye Brook for the next ensuing
official year in accordance with the letter dated April 8, 2009.
RESOLUTION
APPOINTMENT OF VILLAGE RISK MANAGER
RESOLVED, that Wright Risk Consulting, LLC (Ira Sorkin) is hereby appointed as Risk
Manager for the Village of Rye Brook for the next ensuing official year in accordance with the
terms of the Proposal for Continuing Risk Management Services received March 12, 2013.
RESOLUTION
RETAINING ENGINEERING CONSULTANT
RESOLVED, that Dolph Rotfeld Engineering, P.C. (Dolph Rotfeld, PE) is hereby retained as
Engineering Consultant for the Village of Rye Brook for the ensuing official year in accordance
with the terms of the letter outlining Engineering Services dated March 22,2013.
RESOLUTION
RETAINING VILLAGE PLANNING CONSULTANT
RESOLVED, that Frederick P. Clark Associates, Inc. (David Stolman) is hereby retained as
Village Planning Consultant for the Village of Rye Brook for the next ensuing official year
subject to the terms and rate schedule in the letter dated March 29,2012.
RESOLUTION
APPOINTMENT OF SPECIAL ENGINEERING CONSULTANT
RESOLVED,that Henningson, Durham& Richardson Architecture and Engineering, P.0 (Mike
Musso, PE) is hereby appointed as Special Engineering Consultant for the Village of Rye Brook
for the next ensuing official year subject to the terms set forth in the Multiple Project Agreement
for Professional Services, dated April 4, 2013.
RESOLUTION
APPOINTMENT OF BOND COUNSEL
RESOLVED, that the law firm of Fulbright & Jaworski, llp (Randy Mayer, Esq.) is hereby
retained as Village Bond Counsel for the next ensuing official year, in accordance with the letter
dated March 10,2011 and the fee schedule dated January 1,2010.
RESOLUTION
APPOINTMENT OF AUDITING FIRM
Board of Trustees Meeting
April 9,2013
Page 22
RESOLVED,that the auditing firm of O'Connor Davies Munns& Dobbins, llp is hereby
retained as Village Auditor for the next ensuing official year,in accordance with the email dated
February 23, 2012.
RESOLUTION
APPOINTMENT OF THE VILLAGE ADMINISTRATOR
RESOLVED, that Christopher J. Bradbury, of 3355 Poplar Street, Yorktown, New York is
hereby appointed Village Administrator for the Village of Rye Brook for the next ensuing official
year.
RESOLUTION
APPOINTMENT OF VILLAGE CLAIMS AUDITOR
RESOLVED, that Judith Belkin of 38 Rock Ridge Drive, Rye Brook, New York is hereby
appointed as intermediate Account Clerk/Village Claims Auditor for the Village of Rye Brook for
the next ensuing fiscal year.
RESOLUTION
DESIGNATION OF VILLAGE TREASURER
RESOLVED,that Diane DiSanto of 98 Lakeview Avenue, Scarsdale,New York is hereby
appointed as Village Treasurer for the Village of Rye Brook for a two-year term.
RESOLUTION
APPOINTMENT OF VILLAGE CLERK
RESOLVED,that Christopher J. Bradbury, of 3355 Poplar Street,Yorktown,New York is
hereby appointed Village Clerk for the Village of Rye Brook for a two-year term.
RESOLUTION
DESIGNATION OF DEPUTY VILLAGE TREASURER
RESOLVED, that Catherine M. Spinosa of 14 Crest Drive, Yorktown is hereby appointed as
Deputy Village Treasurer for the Village of Rye Brook for the next ensuing official year.
RESOLUTION
APPOINTMENT OF RECEIVER OF TAXES
RESOLVED, that Nick Mecca, Receiver of Taxes for the Town of Rye, is hereby appointed as
the Receiver of Taxes for the Village of Rye Brook for the next ensuing fiscal year.
RESOLUTION
APPOINTMENT OF REGISTRAR OF VITAL STATISTICS
Board of Trustees Meeting
April 9,2013
Page 23
RESOLVED, that Hope Vespia, Registrar of Vital Statistics for the Town of Rye, is hereby
appointed as the Registrar of Vital Statistics for the Village of Rye Brook for the next ensuing
official year.
RESOLUTION
RESOLUTION OF RECORDS MANAGEMENT OFFICER
RESOLVED, that Christopher J. Bradbury of 3355 Poplar Street, Yorktown, New York is
hereby appointed Records Management Officer for the Village of Rye Brook for the next ensuing
fiscal year.
RESOLUTION
DESIGNATION OF BOARD OF TRUSTEES MEETING NIGHT
RESOLVED, that the second(2"d) and fourth (4th) Tuesday of each and every month are hereby
designated as the Meeting nights of the Village of Rye Brook Board of Trustees pursuant to the
adopted Rules of Procedure of the Board of Trustees; and be it
FURTHER RESOLVED,that said meetings are to commence at 7:30 p.m.
RESOLUTION
DESIGNATION OF SIGNATORIES
RESOLVED,the Mayor,the Village Administrator,Village Treasurer,and Deputy Treasurer are
hereby authorized to sign checks on behalf of the Village of Rye Brook for the next ensuing
official year; and be it
FURTHER RESOLVED,that the Village Administrator,Village Treasurer and Deputy
Treasurer are authorized to sign Bonds,Bond Anticipation Notes(BAN'S)and other obligations
of the Village; and be it
FURTHER RESOLVED,that bank internal transfers and out-going wires from one account to
another can be made by telephone or online with voice or data transmission by any one of the
previous named signatories followed by written confirmation to the banks in accordance with the
Village's Investment Policy, such banks include: TD,Bank NA; JPMorgan Chase; Hudson
Valley; Signature Bank; First Niagara Bank,NA and Webster Bank.
RESOLUTION
DESIGNATION OF DEPOSITORIES
RESOLVED,that TD,Bank NA; JPMorgan Chase;Hudson Valley; Signature Bank and
Webster Bank are hereby designated as depositories for the Village of Rye Brook.
Board of Trustees Meeting
April 9,2013
Page 24
RESOLUTION
DESIGNATION OF OFFICIAL NEWSPAPER
WHEREAS, the Village must publish legal notices in any newspaper designated as the official
newspaper for the municipality; and
WHEREAS, the Westmore News is a newspaper circulated and available to its residents in the
Village of Rye Brook; and
WHEREAS,the Village Clerk is encouraged to publish notices in multiple newspapers covering
the village.
NOW THEREFORE BE IT RESOLVED,that the Westmore News is hereby designated as the
official Newspaper of the Village of Rye Brook for the ensuing official year.
RESOLUTION
FRIENDS OF RYE BROOK,INC.
RESOLVED, that it is hereby disclosed by members of the Board of Trustees that they are
directors of a not-for-profit corporation, the Friends of Rye Brook, Inc., created to assist in
obtaining donations from prospective grantors in support of qualifying activities of the Village.
RESOLUTION
RE-ADOPTION OF RULES OF PROCEDURE
OF BOARD OF TRUSTEES
RESOLVED, that the Rules of Procedure of the Board of Trustees as amended on April 11,
2006 are hereby re-adopted and promulgated for the Village official year, commencing the first
Monday of April 2013.
Mayor Rosenberg noted that this is done every year.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Board of Trustees Meeting
April 9,2013
Page 25
7) Considering the appointments to various Boards, Committees an
Commissions
Mr. Bradbury read the following resolution:
CONSIDERING APPOINTMENTS TO VARIOUS
BOARDS, COMMITTEES AND COMMISSIONS
APPOINTMENTS TO THE ADVISORY COUNCIL
ON ENVIRONMENTAL CONSERVATION
RESOLVED, that Margaret Veith-Heib of 91 Valley Terrace is hereby reappointed for a
term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Miriam Raphael of 9 Reunion Road is hereby
reappointed for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that David Bacchioni of 25 Winding Wood Road is hereby
reappointed for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Robin Willig of 3 Bayberry Close is hereby reappointed
for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Stephanie Fisher of 38 Lawridge Drive is hereby
appointed for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Mickey Marks of 18 Mohegan Lane is hereby appointed
for a term that shall expire on the first Monday in April 2016; and be it
RESOLVED,that Stephanie Fisher is hereby appointed Chairperson
APPOINTMENTS TO THE ADVISORY COUNCIL
ON PARKS AND RECREATION
RESOLVED, that Frank Carbone of 9 BelleFair Boulevard is reappointed for a term that
shall expire on the first Monday in April 2015; and be it
FURTHER RESOLVED, that Brian Funtleyder of 17 Beechwood Boulevard is hereby
reappointed for a term that shall expire on the first Monday in April 2015; and be it
FURTHER RESOLVED, that Scott Tillison of 11 Bonwit Road is hereby appointed for
a term that shall expire on the first Monday in April 2015; and be it
FURTHER RESOLVED, that Traci Erenfryd of 38 Woodland Drive is hereby
appointed for a term that shall expire on the first Monday in April 2015; and be it
Board of Trustees Meeting
April 9,2013
Page 26
FURTHER RESOLVED, that Jamie Schutzer is hereby appointed Chairperson.
APPOINTMENTS TO THE AIRPORT ADVISORY COUNCIL
RESOLVED, that Dee Schmid of 15 High Point Circle is reappointed for a term that
shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Richard Goldstein of 5 Heritage Ct. is hereby
reappointed for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Nancy Ruskin of 7 Doral Greens Drive W is hereby
reappointed for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Marcia Teschner is hereby appointed Chairperson.
APPOINTMENTS TO THE ARCHITECTURAL REVIEW BOARD
RESOLVED,that Marcia Rogull of 65 Talcott Road is hereby reappointed for a term
that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Allan Willig of 3 Bayberry Close is hereby reappointed
for a term that shall expire on the first Monday in April 2016; and be it
RESOLVED, that Mitchell Levy is hereby reappointed Chairperson; and be it
APPOINTMENTS TO THE ETHICS BOARD
RESOLVED,that Bea Dreschler of 15 Deer Run is hereby reappointed for a term that
shall expire on the first Monday in April 2013; and be it
FURTHER RESOLVED, that Dana Zimmerman of 32 Country Ridge Drive is hereby
reappointed for a term that shall expire on the first Monday in April 2013; and be it
FURTHER RESOLVED, that Ken Finder of 3 Carlton Lane is hereby reappointed for a
term that shall expire on the first Monday in April 2013; and be it
FURTHER RESOLVED, that Andrew Zeitlin of 201 Country Ridge Drive is hereby
reappointed for a term that shall expire on the first Monday in April 2013; and be it
FURTHER RESOLVED, that is Glenn Brettschneider of 53 Winding Wood Road is
hereby appointed for a term that shall expire on the first Monday in April 2013; and be it
RESOLVED, that Dana Zimmerman is hereby reappointed Chairperson
Board of Trustees Meeting
April 9,2013
Page 27
APPOINTMENTS TO THE PLANNING BOARD
RESOLVED, that Dominic Accurso of 10 Whipporwill Road is hereby reappointed for a
term that shall expire on the first Monday in April 2018; and be it
FURTHER RESOLVED, that Gary Zuckerman is hereby reappointed Chairperson; and
be it
APPOINTMENTS TO THE RECORDS MANAGEMENT COMMITTEE
RESOLVED,that the following individuals are hereby reappointed to the Records
Management Committee for a term which expires on the first Monday in April, 2014:
Paul S. Rosenberg, Mayor
Christopher J. Bradbury, Administrator
Diane DiSanto, Treasurer
Elizabeth Rotfeld, Deputy Village Clerk
Greg Austin, Police Chief
APPOINTMENTS TO THE TECHNOLOGY AND COMMUNICATIONS
COMMISSION
RESOLVED,that Mark Klapper of 1 Charles Lane is hereby reappointed for a term that
shall expires on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Lori Hecker of 80 Country Ridge Drive is hereby
reappointed for a term that shall expires on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Frank Pugliese of 6 Wilton Road is hereby reappointed
for a term that shall expires on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Howard Lim of 83 Valley Terrace is hereby reappointed
for a term that shall expires on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Arie Marek of 63 BelleFair Road is hereby appointed for
a term that shall expires on the first Monday in April 2016; and be it
Board of Trustees Meeting
April 9,2013
Page 28
FURTHER RESOLVED, that Lisa Benoit of 19 Argyle Road is hereby appointed for a
term that shall expires on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Mark Klapper is hereby reappointed Chairperson
APPOINTMENTS TO THE TRAFFIC COMMISSION
RESOLVED,that Paul Brandeis of 12 Country Ridge Circle is hereby reappointed for a
term that shall expires on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Gerry Applebaum is hereby reappointed Chairperson
APPOINTMENTS TO THE ZONING BOARD OF APPEALS
RESOLVED,that Andrew Kaminsky of 4 Edgewood Drive is hereby reappointed for a
term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Joel Simon of 34 Winding Wood Road is hereby
reappointed for a term that shall expire on the first Monday in April 2016; and be it
FURTHER RESOLVED, that Don Moscato is hereby reappointed Chairperson.
Mr. Bradbury noted that this is also done annually.
Mayor Rosenberg thanked all of the volunteer for their service. He noted
that there were a few Committees and Commissions that still had openings.
Anyone interested should contact Mr. Bradbury.
On a motion made by Trustee Rednick, and seconded by Trustee Heiser the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Board of Trustees Meeting
April 9,2013
Page 29
8) Considering removing closed capital projects for the project length
schedule
Mr. Bradbury read the following and resolution:
CONSIDERING REMOVING CLOSED CAPITAL PROJECTS
FROM THE PROJECT LENGTH SCHEDULE
RESOLVED, that the following closed capital projects be removed from the Capital
Projects Length Schedule.
GIS System
Firehouse
King Street Athletic Fields
ICOP Network
Light Dump Truck
Dump Truck with Plow Attachments
Staff Vehicle
Curb Machine
AJP Community Center Roof
Pine Ridge Tennis Court Resurfacing
Rye Hills Basketball Court Resurfacing
Garibaldi Park Sprinkler System
Police Vehicles—2007
Highway Vehicles
AJP Community Center Tile Floor
Sidewalk Improvement Project
Building Violations Software
Sidewalk Replacement Program
Loch Lane/King Street Drainage
Highway Equipment—Generator
Salt Shed Cover
Cathodic Protection System
Parks Equipment—Trailer
Rye Hills Park Drainage
Garibaldi Park Path/Cameras
AJP Community Center—Partial Reconstruction
Highway Vehicles and Equipment—2010
Harkness Park Storm Lines
Harkness Park Tennis Court
Bellfair/Village Hall Pump Stations
Police Vehicles—2010
Pine Ridge Park Tennis Court Resurfacing
Pine Ridge Park Scoreboard Replacement
AND BE IT FURTHER RESOLVED, that all unexpended monies be returned to its
funding source.
Board of Trustees Meeting
April 9,2013
Page 30
Mr. Bradbury noted that this is a clean up of the books. Some of the
projects are very old that were identified but never done.
On a motion made by Trustee Heiser, and seconded by Trustee Epstein the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
9) Considering budget modifications
Mr. Bradbury read the following resolution:
CONSIDERING BUDGET MODIFICATIONS
RESOLVED,that the following budget modifications are hereby approved:
FROM TO AMOUNT
SEWER REPAIR PARTS
101.8120.403 101.1640.445 $10,935.24
STREET MAINTENANCE REPAIR PARTS
101.5110.412 101.1640.445 $5,500.00
TOOL RENTAL REPAIR PARTS
101.5110.43 8 101.1640.445 $1,938.60
MISCELLANEOUS REPAIR PARTS
101.5110.469 101.1640.445 $2,909.06
Mr. Bradbury noted that transfers can be made within departments, but
when transferring from one account to another it must be done by
resolution.
Board of Trustees Meeting
April 9,2013
Page 31
On a motion made by Trustee Heiser, and seconded by Trustee Epstein the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
10)Considering allowing a food vendor in Pine Ridge Park
Mr. Bradbury read the following resolution:
CONSIDERING ALLOWING A FOOD VENDOR IN PINE RIDGE PARK
WHEREAS, a request was made by Anthony Romeo to utilize public property at
Pine Ridge Park for a food vendor truck; and
WHEREAS, the Board of Trustees in consultation with the Advisory Council on
Parks and Recreation supports allowing a food vendor to be permitted to use Pine Ridge
Park; and
WHEREAS, Anthony Romeo has a 2013 food vendor license with the Village of
Rye Brook.
NOW, THEREFORE BE IT RESOLVED, the Board of Trustees hereby
permits Anthony Romeo of 11 Mount Tom Road, Mount Vernon, NY to operate within
Pine Ridge Park at locations, times and days approved by the Superintendent of Parks
and Recreation and the Village Administrator; and be it
FURTHER RESOLVED, no fee will be assessed but permission can be
suspended of terminated at any time by the Village Administrator.
Mayor Rosenberg noted that the Recreational Counsel reviewed this matter.
The Chairman of the Recreational Counsel addressed the Board. He noted
that about a year this matter was reviewed. It was suggested that a food
structure be built at Pine Ridge Park. This was not financially viable, so
thought turned to bringing in a food truck. A vendor has now received a
license to be a vendor in the Village of Rye Brook. This past Sunday was
opening weekend for travel baseball. This was a good test to see what type
Board of Trustees Meeting
April 9,2013
Page 32
of traffic would be generated. He wound up inside of the park, which gives
a better estimation of how a concession stand would do. When you spend
four to five hours at a park, this amenity is a good thing and it enhances the
experience.
Mr. Bradbury noted that the Village Board must give permission for this
vendor to be on Village property. Now he will be there on weekends, but it
could be extended to special events. It means a lot that the Village can
work with this vendor, to amend days and hours. This is meant to be a
short term thing, with one vendor at a time. It was noted that the ice cream
truck drives up to the park from time to time. They have a license from the
Village to do that.
Mayor Rosenberg asked if the vendor will be removing all of the trash; he
suggested additional receptacles be installed in the area. The Park staff is
there on Monday and they would also do clean up. The staff is also there to
prep the fields on Sundays and they can check the trash bins at that time.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
resolution was adopted.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
11)Considering increasing the recreation petty cash fund to $700 for the
Rye Brook Carnival
Mr. Bradbury read the following resolution:
CONSIDERING INCREASING THE RECREATION PETTY CASH FUND TO
SEVEN HUNDRED DOLLARS FOR THE RYE BROOK CARNIVAL
WHEREAS, in order to ensure enough cash on hand for the food and ticket
booths operated by the Village at the Rye Brook Carnival on April 12, 13 & 14, 2013 a
request has been made to increase the recreation petty cash fund from $100 to $700.
Board of Trustees Meeting
Apri19,2013
Page 33
NOW, THEREFORE BE IT RESOLVED, the recreation petty cash fund is
hereby increased to $700 in order to provide enough cash on hand for the food and ticket
booths operated by the Village at the at the Rye Brook Carnival; and be it
FURTHER RESOLVED, the recreation petty cash fund shall be decreased to
$100 following the Rye Brook Carnival on April 15, 2013.
On a motion made by Trustee Heiser, and seconded by Trustee Rednick the
resolution was adopted.
There was no discussion on this resolution.
The roll was called:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
ADMINISTRATOR'S REPORT
Mr. Bradbury noted that the Village's first Carnival will be held this weekend.
Everyone is excited about this event. This is a new event, and everyone is invited.
Mayor Rosenberg thanked the Recreational Counsel for this suggestion.
Mr. Bradbury noted that the Little League Parade takes place this weekend too.
There will be an official start to the Comprehensive Plan Committee with the first
meeting. The meeting is scheduled for the end of the month.
Mayor Rosenberg noted that the next Board of Trustee meetings were scheduled
for April 23 and May 14
Mayor Rosenberg called for comments from members of the public. There being
none, he called for a motion and second to go into executive session.
Board of Trustees Meeting
April 9,2013
Page 34
On a motion made by Trustee Heiser, and seconded by Trustee Rednick, the
meeting was adjourned.
Mr. Burke called the roll:
Trustee Susan R., Epstein Voting Aye
Trustee David M. Heiser Voting Aye
Trustee Jason A. Klein Voting Aye
Trustee Jeffrey B. Rednick Voting Aye
Mayor Paul S. Rosenberg Voting Aye
Board of Trustees Meeting
April 9,2013
Page 35