legislation adopted 1 regular legislative meeting, tuesday

28
Legislation Adopted 1 Regular Legislative Meeting, Tuesday, March 17, 2015 CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK March 18, 2015 FROM: CITY CLERK SUBJECT: LEGISLATION ADOPTED BY THE CITY COUNCIL AT THE REGULAR LEGISLATIVE MEETING, TUESDAY, MARCH 17, 2015 Ck. No. SUBJECT Consent Agenda: MELVIN "MEL" BEACHER 52 Resolution extending the gratitude of the Members of City Council to Melvin "Mel" Beacher for his many years of service and for his deep and sincere commitment to the City of New Rochelle as a Member and Chairperson of the Historical and Landmarks Review Board. AMENDMENT TO 2015 BUDGET RE: CARRYOVER GRANTS AND PROGRAMS 53 Ordinance amending Ordinance No. 207 of2014, the Budget of the City ofNew Rochelle for 2015, relative to carry over grants and programs. SALE OF CITY-OWNED PROPERTY RE: PINE COURT ADJACENT TO 415 HUGUENOT STREET 54 Resolution amending Resolution No. 164 of 2014, authorizing the sale of City-owned property on Pine Court adjacent to 415 Huguenot Street to Parchem Trading Ltd. AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: SECTION 288-3- TAX ABATEMENT ON RENT CONTROLLED PROPERTIES OCCUPIED BY SENIOR CITIZENS (SCRIE) 55 Ordinance amending Article II, Tax Abatement for Rent-Controlled and Rent-Regulated Property Occupied by Senior Citizens or Persons With Disabilities, Section 288-3, Abatement Granted, of Chapter 288, Taxation, of the Code of the City ofNew Rochelle. End of Consent Agenda BOND RESOLUTION RE: AMENDMENT TO STREET RESURFACING PROGRAM 56 Bond Resolution dated March 17, 2015 authorizing the issuance of bonds of the City of New Rochelle, New York, in the principal amount of $2,000,000 to finance the reconstruction of various roads in various areas of the City.

Upload: others

Post on 08-Jun-2022

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

Legislation Adopted 1 Regular Legislative Meeting, Tuesday, March 17, 2015

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK

March 18, 2015

FROM: CITY CLERK

SUBJECT: LEGISLATION ADOPTED BY THE CITY COUNCIL AT THE REGULAR LEGISLATIVE MEETING, TUESDAY, MARCH 17, 2015

Ck. No. SUBJECT

Consent Agenda: MELVIN "MEL" BEACHER

52 Resolution extending the gratitude of the Members of City Council to Melvin "Mel" Beacher for his many years of service and for his deep and sincere commitment to the City of New Rochelle as a Member and Chairperson of the Historical and Landmarks Review Board.

AMENDMENT TO 2015 BUDGET RE: CARRYOVER GRANTS AND PROGRAMS

53 Ordinance amending Ordinance No. 207 of2014, the Budget of the City ofNew Rochelle for 2015, relative to carry over grants and programs.

SALE OF CITY -OWNED PROPERTY RE: PINE COURT ADJACENT TO 415 HUGUENOT STREET

54 Resolution amending Resolution No. 164 of 2014, authorizing the sale of City-owned property on Pine Court adjacent to 415 Huguenot Street to Parchem Trading Ltd.

AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: SECTION 288-3-TAX ABATEMENT ON RENT CONTROLLED PROPERTIES OCCUPIED BY SENIOR CITIZENS (SCRIE)

55 Ordinance amending Article II, Tax Abatement for Rent-Controlled and Rent-Regulated Property Occupied by Senior Citizens or Persons With Disabilities, Section 288-3, Abatement Granted, of Chapter 288, Taxation, of the Code of the City ofNew Rochelle.

End of Consent Agenda

BOND RESOLUTION RE: AMENDMENT TO STREET RESURFACING PROGRAM

56 Bond Resolution dated March 17, 2015 authorizing the issuance of bonds of the City of New Rochelle, New York, in the principal amount of $2,000,000 to finance the reconstruction of various roads in various areas of the City.

Page 2: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

Legislation Adopted 2 Regular Legislative Meeting, Tuesday, March 17, 2015

Ck. No. SUBJECT

RESCISSION OF LEGISLATION RE: FIFTH A VENUE- EMINENT DOMAIN PROCEDURE

57 Resolution rescinding Resolution No. 144 of2014 initiating proceedings under the New York State Eminent Domain Procedure Law for acquiring property in connection with the proposed new City Operations Center located across from the 5th A venue and Potter A venue intersection.

CREATION OF AN ECONOMIC DEVELOPMENT POLICY AND PROCESS 58 Resolution establishing an Economic Development Policy and Process for the City of New

Rochelle.

APPOINTMENT TO IDSTORICAL AND LANDMARKS REVIEW BOARD 59 Resolution appointing James Fleming to the Historical and Landmarks Review Board.

AMENDMENTS TO CODE OF THE CITY OF NEW ROCHELLE RE: TAXICABS

60 Ordinance amending Section 290-2, Licenses Required; Limitation on Licenses Issued, Section 290-6, Fees; Terms of Licenses; Section 290-8, Assignment or Transfer of License, of Chapter 290, Taxicabs; Section 312-89, Schedule XVIll: Taxi Stands, of Chapter 312, Vehicles and Traffic; and Section 133-1, Enumeration ofFees, of Chapter 133, Fees, ofthe Code ofthe City of New Rochelle.

TRAFFIC CALMING PROGRAM 61 Ordinance amending Ordinance No. 207 of 2014, the Budget of the City of New Rochelle for

2015, relative to funding for traffic calming measures.

ACCEPTANCE OF LOWEST DOLLAR BIDS FOR VARIOUS SUPPLffiS AND SERVICES RE: MUNICIPAL MARINA; AND AMENDMENT TO 2015 BUDGET

62 Ordinance accepting the lowest dollar bid of AC Electric Supply relative to supply and delivery of power and water pedestals (Spec. No. 5051) and supply and delivery of Marine Dock Boxes (Spec. No. 5055) and Concave Marine relative to removal and reinstallation of pilings at the Municipal Marina (Spec. No. 5054), amending Ordinance No. 207 of 2014, the Budget of the City ofNew Rochelle for 2015, and appropriating funds therefor. (

AMENDMENT TO 2015 BUDGET RE: "MY BROTHER'S KEEPER CMBK) COMMUNITY CHALLENGE

63 Ordinance amending Ordinance No. 207 of 2014, the Budget of the City of New Rochelle for 2015, to retain a consultant to assist the City of New Rochelle in creating an action plan for the "My Brother's Keeper Community Challenge".

Page 3: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

Legislation Adopted Regular Legislative Meeting, Tuesday, March 17, 2015

SUBJECT

AMENDMENT TO ZONING CODE, CHAPTER 331 RE: 371 NORTH A VENUE (NORTH A VENUE CORRIDOR­

LOMBARDI BUILDING - 15 PARK PLACE- BLOCK 803, LOT 9

3

64 Ordinance approving the petition of 38 Roslyn Associates, Inc., d/b/a The Lombardi ("applicant") and amending the New Rochelle Zoning Map, forming part of Chapter 331, Zoning, of the New Rochelle Zoning Code, to apply Downtown Density Bonus Floating Overlay Zoning to 15 Park Place (Block 803, Lot 9) and to approve a residential Fee-In­Lieu of Parking Payment to the New Rochelle Parking Fund ("Proposed Action").

70 GRAND STREET AND 48 BURLING LANE NB-TOFD APPLICATION (NEIGHBORHOOD BUSINESS-TRANSIT ORIENTED FLOATING DISTRICT)

65 Ordinance approving the petition of Equity Land Developers, LLC ("Applicant") and amending the New Rochelle Zoning Map, forming part of Chapter 331 , Zoning, of the New Rochelle Zoning Code to apply NB-Transit Oriented Floating District Zoning to a site located at 70 Grand Street and 48 Burling Lane.

APRIL, 2015, MEETINGS OF CITY COUNCIL:

Committee of the Whole Session, Tuesday, April14, 2015, at 3:45P. M.

Regular Legislative Meeting: Tuesday, April21, 2015, at 7:00P. M.

BFG:MLS

BENNIE F. GILES, III CITY CLERK

Page 4: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

- -.~ - • ··u:;::w_ R.OChelle," N.Y. Introduced On: .3·/1? J 1..} . . . ' Oist Member Yeas · Nays Abstain .

Introduced By: Held:

Adopted: ·

No. S,".l Moved: {llld}

Seconded:

Council Mem~ers Lou1s J. Tra~gucci Alber~ A. Taraqt ino, ~r., Jared R ,Ri

l var . Hyden' Barry R. • f'ertel ' . Shari B. Rackman, and Mayor Noam Br

>

Approved As To Form:

Cclrpoglon Colmel

111 .

21""

~

•• 5fo .

61' < e...._ Mayo-

..

:rranguca v l<ra~mo ,.

Rice

'*"" Hyden ~

Fertel -~~

Rackman Ill""" Bramson ..

/,

SU~tCT }.

· TITlE ~SO~UTION EXTENDING THE GRATUTUDE OF THE MEMBERS OF CITY COUNCIL TO MELVIN

MEL ~EACHER FOR HIS MANY YEARS OF SERVICE AND FOR HIS DEEP AND SINCERE · COMMITMENT TO THE CITY OF NEW ROCHELLE AS A MEMBER AND CHAUPERSON OF THE

HISTORICAL AND LANDMARKS REVI~ BOARD. .

WHEREAS, the City Council of New Rochelle wishes to acknowledge those who have contributed their time, expertise, and energy to serve as members of the City's volunteer boards; and

·WHEREAS, Melvin Beacher has distinguished himself through his professi.onal career as a registered certified architect and through his active contributions to the civic life of our community; and

WHEREAS, Melvin Beacher, better known as "Mel", was appointed to the New Rochelle Historical and Landmarks Review Board in 1993 and has been the Chairman for the last fifteen years as well as serving on the Mayor's Architectural Review Committee for the lntermodal Transportation Center, the Mayor's Bed & Breakfast Evaluation and Study Committee and the Mayor's Heritage Task Force; and

WHEREAS, Mel was re-appointed by City Council Members of every political affiliation and view, all of whom recognized his outstanding ability to create informed and fair consensus, utilizing his keen insights, evenhandedness, and belief in the value of teamwork to benefit the Board itself and all the citizens who appeared before it; and,

WHEREAS, after more than twenty-three years of devoted service to his city, Melvin Beacher has passed the baton of leadership on the Historical and Landmarks Review Board, so that he may devote himself to new professional and community challenges; now, therefore, be it

RESOLVED, , that this City Council extends to Melvin Beacher its great appreciation for his many years of deep and sincere commitment to the City of New Rochelle and its citizens as he departs the New Rochelle Historical and Landmarks Review Board, and be it further

RESOLVED, that a copy of this resolution be spread upon the minutes of this City Council and that a suitable copy thereof be presented to Melvin Beacher.

NOAM BRAMSON, Mayor ·

Absenl

Authenticated and certified this 17th day of March,2015 BENNIE F. GILES, III, Ci t y Clerk

Authenticated and certified ·this

lliiiayo_f March,

Page 5: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 3\.Jol I~ Introduced By:

Held: Adopted: No. S .3

Council Members Louis J. Trangucci Moved: Albert A. Tarantino, Jr., Jared R 'Rice ~n~ Ivar . Hyden, Barry R. Fertel, Seconded: Shan. B. Rackman, an~ Noam Bram

~~A~p~p~ro~v~ed~A~s~T~o~F~o~rm~:£~~~~~~~-~~~~~~~~--------Corporation Counsel

Oist 1•1

2•d

Jrd

4111

5111

6th

Mayor

;on

Member Yeas Nays Trangucci ,.~ .

Tarantino .,. Rice .,.

Hyden

""' Fertel ,.. Rackman ..... Bramson ~

SUBJECT } OR

TITLE

ORDINANCE AMENDING ORDINANCE NO. 207 OF 2014, THE BUDGET OF THE CITY OF NEW ROCHELLE FOR 2015, RELATIVE TO CARRY OVER GRANTS AND PROGRAMS.

BE IT ORDAINED by the City ofNew Rochelle:

Abstain Absent

Section I. Ordinance No. 207 of 2014, the Budget of the City of New Rochelle for 2015, is hereby amended by reappropriating ·remaining balances of program revenue and expenditures to the 2015 budget year, as follows:

Program Grant

Bullet Proof Vest Grant (2013 & 2014) (Res. #183-13 & #136-14)

Justice Assistance Grant (2012) (Res. #73-12)

Justice Assistance Grant (2013) (Res. #141-13)

Justice Assistance Grant (20 14) (Res. #92-14)

COPS Technology Grant (20 1 0) (Res. #121-10)

Police Forfeiture Funds (2014) (Res. #!86-14)

Police Radios funded by City Council Stipends (Res. #17-15)

Authenticated and certified this

17th day of March,

Revenue Account

F 45

S 17.71

s 17.81

s 17.91

F41

GF01

GF 01

Expenditure Account Amount

PDP 270.1 $10,202

PDP 220.18 16,760

PDP 220.19 16,679

PDP220.20 16,796

PDP 220.16 4,905

PDC 485 6,189

C0260 4,000

Page 6: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

?· (,

Revenue Expenditure Program Grant Account Account Amount

Costco Gas Station Traffic Improvements (Res. #56-12) D42.M TS282.AA 30,000

Dam Safety Grant (2014) (Res. #111-14) F 40.2 EG464.D 33,150

Grants Writing (2009, 2012 & 2013) (Res. #244-08, #139-12 & 2013 Adopted Budget) GF01 UE4GW 30,246

Burling Lane Development Donation (Received in 2012) M 11 FM415 10,000

Comprehensive Plan Grant & Match (2014) s 82 DV460 198,000 (Res. #38-14) GFOI DV460 120,000

Waterfront Grant & Match (2014) s 34 DV 462.4 79,200 (Res. #39-14) GF 01 DV 462.4 73,700

Winter Play Program (Res. #191-14) M06 YB460.C 9,022

Carol M. White Grant- Year 2 (2014) (Res. #181-14) F 68 YB 460.D 46,088

United Water Rate Study R35 UE4UW 29,171 (Res. #24-14) GF01 UE4UW 23,465

Cultural Arts Plan (Res. #96-14) D42.M UE4CAP 60,000

Heritage Homes Phase ill Allocation (Res. #190-14) GF 01 UE4HA 50,000

Student Generation Study (Res. #20-14) D42.M DV 466.S 95,000

In addition, all unexpended balances of prior year's CDBG and HOME grant allocations should be reappropriated.

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

Page 7: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 31, o !1 S"

Dis! 1st

Member Trangucci

Yeas Nays Abstain

.,.. Introduced By: 2nd Tarantino .. Held:

Adopted:

No. S'' J./.. Counc1l Members Lou1s J. 1rangucc1, Albert A. Tarantino, Jr., Jared R. Ri Moved:

{and} Seconded:

Ivar Hyden, Barry R. Fertel, Shari B. Rackman, and Mayor Noam Br

Jrd

4"

5"

( 6th e, Mayor

Rice .,. Hyden ... Fertel ~

Rackman ., Bramson .,: ·

'hA / .2-::' .r. / /J I 'A. Approved As To Form: "r(..A.,. ~ ~

Corporation Counsel

SUBJECT } OR

TITLE

RESOLUTION AMENDING RESOLUTION NO. 164 OF 2014 AUTHORIZING THE SALE OF CITY-OWNED PROPERTY ON PINE COURT ADJACENT TO 415 HUGUENOT STREET TO PARCHEM TRADING LTD.

WHEREAS, on October 21, 2014 the City Council adopted Resolution No. 164 which authorized the sale of approximately 1784 square feet of City-o.wned property on Pine Court adjacent to 415 Huguenot Street, currently leased from the City of New Rochelle to Parchem Trading Ltd. for parking, to Parchem Trading Ltd.; and

WHEREAS, the Law Department is requesting an amendment to amend the name of the purchaser; now, therefore

BE IT RESOLVED, by the Council of the City ofNew Rochelle, that Resolution No. 164 of2014 is hereby amended as follows:

RESOLUTION AUTHORIZING THE SALE OF CITY­OWNED PROPERTY ON PINE COURT ADJACENT TO 415 HUGUENOT STREET TO [PARCHEM TRADING LTD.] AYA HOLDINGS LLC.

WHEREAS, following a review by the Property Committee in June 2014 and subsequent reviews and approvals by the Department of Public Works and the Fire Department, it is recommended that the approximately 1784 square feet of City-owned property on Pine Court adjacent to 415 Huguenot Street, currently leased from the City of New Rochelle to Parchem Trading Ltd. for parking, be sold to [Parchem Trading Ltd.] Aya Holdings LLC; now, therefore

BE IT RESOLVED, by the Council of the City of New Rochelle:

The sale of City-owned property on Pine Court adjacent to 415 Huguenot Street to [Parchem Trading Ltd.] Aya Holdings LLC is hereby authorized subject to the following terms and conditions:

I . Property sold "as-is" for a sale price of$25,000;

Authenticated and certifi ed this

17th dayof March , I Cffy Clerk

z 121hs

Absent

/0, !,

Page 8: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

2. Survey delineating metes-and-bounds to be the responsibility of purchaser at purchaser's sole expense;

/D, I.

3. Property to be sold on an "as-is" condition, subject to existing zoning, existing conditions, environmental and otherwise, existing title and easements of record;

4. Purchaser to pay for all costs associated with the preparation and filing of the deed of sale and recording fees;

5. Payment to be made in full at time of closing; and 6. Upon such other terms and conditions as shall be satisfactory to the City Manager

and approved by the Corporation Counsel.

Matter [bracketed] deleted Matter underlined added

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

Page 9: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 3//o ·/,_;-

Dist

1"

Member Trangucci

Yeas Nays Abstain

........ Introduced By: 2nd Tarantino .,.,.. Held: 3rd Rice .,... Adopted: 4111 Hyden v No. SS

Council Members Louis J. Trangucci, 5" Fertel y

Moved: Albert A. Tarantino, Jr., Jared R. Ri 6111 Rackman .... e {and} Ivar Hyden, Barry R. Fertel, Seconded: Shari B. Rackman, and Mayor Noam Br

Mayor Bramson ,. .... ~~·

Approved As To Form: ./Yl......( V. 11'0/ 111. Corporalion Counsel

v.. SUBJECT } OR

TITLE ORDINANCE AMENDING ARTICLE II, TAX ABATEMENT FOR RENT-CONTROLLED AND RENT-REGULATED PROPERTY OCCUPIED BY SENIOR CITIZENS OR PERSONS WITH DISABILITIES, SECTION 288-3, ABATEMENT GRANTED, OF CHAPTER 288, TAXATION, OF THE CODE OF THE CITY OF NEW ROCHELLE.

BE IT ORDAINED by the City ofNew Rochelle:

Section l. Article II, Tax Abatement for Rent-Controlled and Rent-Regulated Property Occupied by Senior Citizens or Persons with Disabilities, § 288-3, Abatement Granted, of Chapter 288, Taxation, of the Code of the City of New Rochelle, is hereby amended as follows:

Chapter 288. Taxation

Article II. Tax Abatement for Rent-Controlled and Rent-Regulated Property Occupied by Senior Citizens or Persons with Disabilities

§ 288-3. Abatement Granted.

Real property taxes imposed by the City upon real property containing a dwelling unit in which a head of household resides, which said real property is subject to either the Emergency Housing Rent Control Law or the Emergency Tenant Protection Act of 1974, shall be abated in accordance with the definitions, requirements, and conditions set forth in § 467-b of the Real Property Tax Law, except that no tax abatement shall be granted for a dwelling unit where:

. . A. The head of the household is a person 62 years of age or older, if the combined income of

all members of the household for the income tax year immediately preceding the date of making application exceeds [$17 ,500]$20. 700, provided that when the head of household retires before the commencement of such income tax year and the date of filing the application, the income for such year may be adjusted by excluding salary or earnings and projecting his or her retirement income over the entire period of such year; or

Authenticated and certified this

17th day of March, I City Clerk

Absent

Page 10: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

1?./, .

B. The head of the household qualifies as a person with a disability pursuant to Subdivision 5 of§ 467-b of the Real Property Tax Law, if the combined income for all members of the household for the current income tax year exceeds the maximum income above which such head of household would not be eligible to receive cash supplemental security income benefits under federal law during such tax year.

Matter [bracketed) deleted. Matter underlined added.

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

Page 11: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 3 /1? /,.~

Oist 1•t

Member Trangucci

Yeas Nays Abstain .,. Introduced By: 2"' Tarantino V "' Held: 3<d Rice v Adopted,s-~ No.

4" Hyden v 5" Fertel .,. ~

Counc~l Members Louis J Trangucci, 61> Rackman v c ~-

Moved: Albert A. Tarantino , Jr., Jared R. Rj {and} Ivar Hyden, Barry R. Fertel, Mayor Bramson

,,_ Seconded: Shari B. Rackman, and Ma o r Noam r alllo:>VU

A roved As To Form: Corporation Counsel )~ - /.

SUBJECT } OR

TITLE

BOND RESOLUTION DATED MARCH 17, 2015 AUTHORIZING THE ISSUANCE OF BONDS OF THE CITY OF NEW ROCHELLE, NEW YORK IN THE PRINCIPAL AMOUNT OF $2,000,000 TO FINANCE THE RECONSTRUCTION OF V ARlO US ROADS IN V ARlO US AREAS OF THE CITY.

WHEREAS, the City Council of the City of New Rochelle (the "Council" and the "City", respectively) hereby determines that it is in the public interest of the City to finance the reconstruction of various roads in various areas of the City; and

WHEREAS, the Council has not taken any action or adopted any local law which would require the effectiveness of this bond resolution to be subject to a permissive or mandatory referendum, and the provisions of the State Environmental Quality Review Act have been complied with to the extent necessary to authorize the financing contemplated; now, therefore

BE IT RESOLVED, by the Council of the City ofNew Rochelle, County ofWestchester, State of New York, by affirmative vote of at least two-thirds of its members, as follows:

Section 1. There are hereby authorized to be issued bonds of the City of New Rochelle, New York, in the principal amount of $2,000,000 pursuant to the Local Finance Law, in order to fmance the class of objects or purposes hereinafter described.

Section 2. The class of objects or purposes to be financed pursuant to this bond resolution is the reconstruction of various roads in various areas of the City. The estimated maximum cost of such class of objects or purposes is $2,000,000, and the principal amount of bonds authorized herein for such class of objects or purposes is $2,000,000. The period of probable usefulness of such class of objects or purposes is fifteen years under subdivision twenty of paragraph a of Section 11.00 of the Local ·Finance Law. The bonds shall have a maximum maturity not to exceed the period of probable usefulness of the class of objects or purposes for which they are issued, computed from the earlier of (a) the date of the fust issue of such bonds for such class of objects or purposes or (b) the date of the fust bond anticipation note issued in anticipation of the issuance of such bonds.

Authenticated and certified rhis

17 t\]ay of March, 200 slt slts

Absent

Page 12: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

Section 3. The Council has determined and hereby states that (a) the estimated maximwn cost of the class of objects or purposes in Section 2 above is $2,000,000; (b) no money has been authorized to be applied to the payment of the costs of such class of objects or purposes; and (c) the Council plans to fmance the costs of such class of objects or purposes from funds raised by the issuance of obligations authorized herein.

Section 4. Subject to the terms and conditions of this bond resolution and the Local Finance Law, and pursuant to the provisions of Sections 21.00, 30.00, 50.00 and 56.00 to 60.00, inclusive, of the Local Finance Law, the power to authorize bond anticipation notes in anticipation of the issuance of the bonds authorized by this bond resolution and the renewal of such bond anticipation notes and the power to prescribe the terms, form and contents of such bonds and such bond anticipation notes, including renewals thereof, including the power to issue bonds with substantially level or declining debt service, and the power to issue, sell and deliver such bonds and such bond anticipation notes, including renewals thereof, is hereby delegated to the Commissioner of Finance, as chief fiscal officer of the City. The Commissioner of Finance is hereby authorized to execute on behalf of the City all bonds issued pursuant to this bond resolution and all bond anticipation notes, including renewals thereof, issued in anticipation of the issuance of such bonds, and the City Clerk is hereby authorized to affix the seal of the City of all such bonds and all such bond anticipation notes, including renewals thereof, and to attest such seal. Such bonds, if, as and when issued shall be authenticated by the countersignature of a fiscal agent of the City or by the appropriate designated officer of the City pursuant to Section 70.00 of the Local Finance Law. The Commissioner of Finance is hereby authorized to contract with a fiscal agent for the City in connection with the issuance of the obligations authorized hereby, or, at the option of the Commissioner of Finance, may elect to act as fiscal agent. In the absence of the Commissioner of Finance, the Deputy Commissioner of Finance is hereby authorized to exercise the powers delegated to the Commissioner of Finance by this Resolution.

Section 5. The City Clerk of the City shall cause this bond resolution to be published together with a notice in substantially the form prescribed by Section 81.00 of the Local Finance Law in The Journal News, a newspaper having a general circulation in the City, which is hereby designated the official newspaper of the City for this purpose. The validity of the bonds authorized by this resolution and of bond anticipation notes issued in anticipation of the sale of such bonds may be contested only if such obligations are authorized for an object or purpose for which the City is not authorized to expend money, or if the provisions of law which should be complied with at the date of the publication of this bond resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or if such obligations are authorized in violation of the provisions of the Constitution of the State.

Section 6. The faith and credit of the City are hereby and shall be irrevocably pledged for the punctual payment of the principal of and interest on all obligations authorized and issued pursuant to this bond resolution, as the same shall become due.

Section 7. The City intends to issue the obligations authorized by this bond resolution to finance the cost of the aforesaid class of objects or purposes. The City covenants for the benefit of the holders of the obligations authorized herein that, unless such obligations are

Page 13: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

-3-

sold as taxable obligations, it will not make any use of the proceeds of such obligations, any funds reasonably expected to be used to pay the principal of or interest on such obligations or any other funds of the City, and will not make any use of the facilities financed with the proceeds of such obligations which would cause the interest on such obligations to become subject to federal income taxation under the Internal Revenue Code of 1986, as amended (the "Code") (except for the alternative minimum tax imposed on corporations by section 55 of the Code) or subject the City to any penalties under section 148 of the Code, and that it will not take any action or omit to take any action with respect to such obligations, the proceeds thereof or any facilities financed thereby if such action or omission would cause the interest on such obligations to become subject to federal income taxation under the Code (except for the alternative minimum tax imposed on corporations by section 55 of the Code) or subject the City to any penalties under section 148 of the Code. The foregoing covenants shall remain in full force and effect notwithstanding the defeasance of such obligations until the date which is 60 days after the final maturity date or earlier prior redemption date thereof. The proceeds of the bonds and any bond anticipation notes issued in anticipation of the sale of bonds may be applied to reimburse expenditures or commitments made for such purpose on or after a date which is not more than one year prior to the date of adoption of this bond resolution. The City expects to expend general funds or other available moneys for the aforesaid class of objects or purposes which are expected to be reimbursed from the proceeds of such obligations.

Section 8. It is hereby determined by the Council of the City that the aforesaid class of objects or purposes will not have significant effect on the environment within the meaning of the State Environmental Quality Review Act, constituting Article 8 of the Environmental Conservation Law, and the regulations promulgated thereunder by the New York State Department of Environmental Conservation.

Section 9. The City hereby covenants for the benefits of holders of obligations authorized herein to enter into agreements with or for the benefit of certain purchasers of the obligations authorized hereby to enable them to comply with Rule 15c2-12 of the Securities Exchange Act of 1934, as amended (the "Rule"), by providing to a nationally recognized municipal securities information repository, if and when required by the Rule: (i) at least annually, current financial information concerning the City, including annual audited financial statements and pertinent operating information, and (ii) notice of any material events as set forth in the Rule, unless an exemption from such requirement exists as provided in the Rule.

Section 10. This bond resolution shall take effect immediately upon its adoption by the Council of the City.

NOAM BRAMSON, Mayor

/h.(

Authenticated and certified ) this 17th day of March,2015 ) BENNIE F. GILES, III, City Clerk

Page 14: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. I

Introduced On: J' J ~ 15 Introduced By:

Dist Member Yeas

1'' Trangucci ~ 2nd Tarantino .,

Held: :Jrd Rice .-r 41h Hyden ~ 51h Fertel ~

c~_ 6" Rackman tl"_. Mayor Bramson ..,.

a

Adopted:

No. S'? . . Council Members Lou1s J. Trangucc1,

Moved· Albert A. Tarantino, Jr., Jared R. Ri d · Ivar Hyden, Barry R. Fer tel,

~~~nded' Shari B. Rackman, and ~r If. Approved As To Form: !fd .2t:" Zt

Corporation Counsel

SUBJECT } OR

TITLE

RESOLUTION RESCINDING RESOLUTION NO. 144 OF 20~4 INITIATING PROCEEDINGS UNDER Tiffi NEW YORK STATE EMINENT DOMAIN PROCEDURE LAW FOR ACQUIRING PROPERTY IN CONNECTION WITH Tiffi PROPOSED NEW CITY OPERATIONS CENTER LOCATED ACROSS FROM THE 51

h A VENUE AND POTTER A VENUE INTERSECTION.

Nays Abstain

BE IT RESOLVED by the Council of the City of New Rochelle, that Resolution No. 144 of 20 14 is hereby rescinded.

Authenticated and certified ) this 17th day of March,2015 )

Authenticated and certified thic;

17thdayof March, 20_1 _

3 f i2.-l' 15

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

{? City Clerk

Absent

Page 15: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle N Y ' . .

Dist Member Yeas Abstain

3/17 I ,~ Nays

Introduced On: 1st Trangucci .,.,. Introduced By: 2'd Tarantino ~ -. Held: 3rd Rice y Adopted: 4th Hyden p No. s-F 5th Fertel .,

Council Members Louis J. Trangucci, Moved: Albert A. Tarantino, Jr,' Jared E Ri

6th Rackman ., {and} Ivar Hyden, Bramson Seconded: Shari B.

Barry R. Fertel, Mayor Rackman and Mavor Noam Bram<>vu

.,-

A roved As To Form:

SUBJECT } OR

TITLE RESOLUTION ESTABLISHING AN ECONOMIC DEVELOPMENT POLICY AND PROCESS FOR THE CITY OF NEW ROCHELLE.

WHEREAS, economic development planning is a priority for the City New Rochelle (the "City") in order to promote jobs, further market realistic building projects, provide housing for workers and others in need of residences, increase tax ratables, achieve energy c_onservation and other sustainability objectives, and create a livable community; and

WHEREAS, economic markets and available public and private sources of finance have changed dramatically in recent years; and

WHEREAS, the extent to which market-ready development can occur in a community is facilitated by the existence of policies in the local comprehensive plan that support zoning and land use regulation for such development; and

WHEREAS, the City is in the process of updating its existing comprehensive plan, funded in part by a grant from the New York State Energy Research and Development Authority, in order to revise land use policy, including updating the zoning code, to both incentivize economic development and address sustainability and resiliency; and

WHEREAS, an economic development policy may be adopted as a supplement to a comprehensive plan to guide the local legislature and its land use boards and staffs in adopting effective strategies for successful economic development; and

WHEREAS, to spur economic development, an economic development plan that accounts for market changes should be adopted in order to guide the legislative body and planning board concerning their decisions regarding land use regulation and project review and approval; and

WHEREAS, state policy has recently changed to emphasize the conformance of local plans and policies with adopted regional economic development and sustainability plans, as well as inter-municipal cooperation in planning, in awarding funds under a large number of state funding programs; and

Authenticated and certified thisr

1 7 t~ay of March, 20_1_

~( ,<_/. c_

~ CityCierk

Absent

Page 16: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

WHEREAS, those policies emphasize policies, programs, and projects that create compact, mixed use developments in areas served by existing infrastructure, including transit and that enhance developed urban communities as the economic engines of the Mid-Hudson Region, create affordable places to live, work, and recreate, enhance tourism, and conserve energy, natural resources, building materials, while reducing harmful Greenhouse Gas emissions and water pollution; and

WHEREAS, the City participates in the Mayors' Redevelopment Roundtable directed by the Land Use Law Center at Pace Law School, which is preparing a variety of best practices that accomplish these policy objectives based on current market and financial conditions; ,and

WHEREAS, there is a need to reexamine whether our comprehensive plan contains goals, objectives, strategies, and implementation techniques that are consistent with our local needs and values, the market environment, and regional strategies; and

WHEREAS, the economic development policy statement will create an additional opportunity for the cities and villages participating in the Mayors' Redevelopment Roundtable to lead the State in demonstrating how economic development components of local comprehensive plans can be drafted and adopted to create a collaborative vision for the urban communities in a region that builds on the unique assets and needs of each community; now, therefore

BE IT RESOLVED by the Council of the City of New Rochelle, that it shall be the legislative policy of the City to create and adopt an economic development policy supplement to its comprehensive plan to accomplish the objectives listed in the "Whereas" clauses above; and

BE IT FURTHER RESOLVED, that the City Council directs the staff of the relevant departments of the City, their administrators and executives, to outreach to all key stakeholders, civic and neighborhood leaders, consultants, and economic development partners, and the members of the planning board to participate in discussing the economic development goals that will inform the economic development policy, and

BE IT FURTHER RESOLVED, that, in view of the urgency of stimulating economic development, this effort is intended to be integrated into the recent and existing planning efforts of the City, informed by current data and reports regarding private sector market needs and financing and available public funding resources, and be completed as soon as possible; and

BE IT FURTHER RESOLVED, that this resolution shall take effect immediately.

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

Page 17: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

\A..

City of New Rochelle, N.Y. Introduced On: 0 /t?f r.i" Introduced By:

Held:

Adopted:

No. S' tf Counc1l Members Louis J. Trangucci,

Moved: Albert A. Tarantino, Jr., Jared R. Ri ~n~ lvar Hyden, Barry R. Fertel, Seconded: Shari B. Rackman, and Mayor Noam r

A roved As To Form: ~ .h/.' Corporation

Dis I 1•1

2nd

3rd

4111

5111

c ~ 6111

Mayor a

Member Trangucci

Tarantino

Rice

Hyden

Fertel

Rackman

Bramson

SUBJECT } OR

TITLE

RESOLUTION APPOINTING MEMBER TO THE NEW ROCHELLE HISTORICAL LANDMARK AND REVIEW BOARD.

Yeas

~ ~

rt" y y V'

~

BE IT RESOLVED by the Cotmcil of the City ofNew Rochelle as follows:

Navs Abstain

The following member is hereby appointed to the New Rochelle Historical Landmark and Review Board to fill the unexpired term expiring August 5, 2015:

James Fleming

Authenticated and certifi ed ) this 17th day of March,2015 )

Authenticated and certified thisd

17tll!ay of March, 207 3 { t<lrs

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

/ City Clerk

Absent

Page 18: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 3/;? ls­lntroduced By:

Held:

Adoptedj,. No. rr 0

Counc1l Members Lou1s J. Trangucc1 , Moved: Albert A. Tarantino, Jr., Jared R. Ri ~n~ lvar Hyden, Barry R. Fertel,

'"- "'S'""e"'c""o""'n""'d"""e_,_d,_: _S_h_a_r_i _B__:_. _.::.:.R..:a:.::c..:k:.::m:.::a::n:2,_::a::n:.::d:.....:.M~a:_,:y~o;.:r~N::_:o:_:a~m~B~r

Dis!

1'' 2nd

3'~~

4th

s~

cl:> ,s~

Mayor a

Member Yeas Nays Abstain Absent Trangucci V'"" Tarantino v

Rice V" Hyden v Fertel v

Rackman v ,

Bramson ~

A roved As To Form: / 3.;, Corporati Counsel

SUBJECT } OR

TITLE

ORDINANCE AMENDING SECTION 290-2, LICENSES REQUIRED; LIMITATION ON LICENSES ISSUED, SECTION 290-6, FEES; TERMS OF LICENSES; SECTION 290-8, ASSIGNMENT OR TRANSFER OF LICENSE, OF CHAPTER 290, TAXICABS; SECTION 312-89, SCHEDULE XVIII: TAXI STANDS, OF CHAPTER 312, VEIDCLES AND TRAFFIC; AND SECTION 133-1 ENUMERATION OF FEES, OF CHAPTER 133, FEES, OF THE CODE OF THE CITY OF NEW ROCHELLE.

BE IT ORDAINED by the City of New Rochelle:

Section 1. Section 290-2, Licenses required; limitation on licenses issued, of Chapter 290, Taxicabs, of the Code of the City ofNew Rochelle, is hereby amended as follows:

§ 290-2. Licenses required; limitation on licenses issued.

A. No person shall own or operate a taxicab, for use as such, in the City without frrst obtaining a taxicab medallion from the Police Commissioner. The number of taxicab medallions that may be issued under the provisions of this chapter is limited to 17 5. This provision shall not apply to persons operating omnibuses as common carriers issued under and pursuant to a certificate of convenience and necessity issued by the Public Service Commission of the State ofNew York.

B. No person shall drive a taxicab without first obtaining a taxicab operator's license from the Police Commissioner. Each applicant for an operator's license must be licensed as a chauffeur (Class A, B, Cor E) by the State of New York and be 18 years of age or over.

C . Anything to the contrary herein notwithstanding, the limitation of 175 taxicab licenses to be issued under Subsection A above shall be deemed to include reserved taxicab license applications which have been filed and fees thereon paid and for which the Police Commissioner is hereby authorized to reserve taxicab license numbers for a period of 90 days.

Authenticated and certified this

17thdayof March, l Cfty Clerk

3/1 ?/5·

Page 19: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

/3 , /,

D. In the event that a taxicab license is available within the limitation of 175 licenses provided in Subsection C above, the Police Commissioner, upon payment of a nonrefundable fee as set forth in Chapter 133, Fees, may reserve for a period of90 days a taxicab license for an applicant covering a new car, provided that the applicant furnished a copy of a bill of sale and serial number for such taxicab. Where an applicant has purchased a secondhand motor vehicle to be converted into a taxicab and has furnished proof thereof to the Police Commissioner by documents or by affidavit, the Police Commissioner may, upon payment of a nonrefundable fee as set forth in Chapter 133, Fees, reserve a taxicab license for such applicant for a period of 30 days, in each instance to allow for the passage of time for a conversion, inspection and approval by the Police Department of the motor vehicle as a taxicab.

E. In the event that the number of applications for a taxicab license exceeds the number of licenses provided in subsection C above, there is hereby established a waiting list for applications in excess of the limitation of 175 licenses. Position on the waiting list shall be based on priority of receipt of completed application.

Section 2. Section 290-6 Fees; terms of licenses, of Chapter 290, Taxicabs, of the Code of the City ofNew Rochelle, is hereby amended as follows :

§ 290-6. Fees; terms oflicenses.

A. Fees, as set forth in Chapter 133, shall be paid to the Police Commissioner upon the issuance, renewal or the replacement. transfer or assignment of a taxicab operator's license, taxicab medallion license or taxicab inspection sticker.

Section 3. Section 290-8, Assignment or transfer of license, of Chapter 290, Taxicabs, of the Code of the City ofNew Rochelle, is hereby amended as follows:

§ 290-8. Assignment or transfer of license.

A. [It shall be unlawful for any person to assign or transfer or to accept the assignment or transfer of any taxicab medallion or taxicab operator's license.] The taxicab medallion license holder shall immediately notify the Police Commissioner upon the assignment. sale or transfer of a licensed taxicab. The taxicab medallion license holder shall submit a new application as prescribed in [§ 290-4] this chapter and pay the fee as set forth in Chapter 133, Fees.

Section 4. Section 312-89. Schedule XVIII: Taxi Stands, of Chapter 312, Vehicles and Traffic, of the Code of the City of New Rochelle, is hereby amended as follows:

§ 312-89. Schedule XVIII: Taxi Stands.

In accordance with the provisions of § 312-4 7, the following described locations are hereby designated as taxi stands:

Page 20: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

/3 . /

Name of Street Side Location

All bus stops south of Eastchester Road between the hours of 12:00 a.m. and 5:00a.m.

Section 5. Chapter 133-1, Enumeration of Fees, of Chapter 133, Fees, of the Code of the City of New Rochelle, is hereby amended as follows:

§ 133-1. Enumeration of fees.

The following schedule of fees is hereby established with respect to licenses, permits, registrations, documents and activities required or regulated under the provisions of various chapters of the Code of the City ofNew Rochelle. Specific requirements and regulations for the following shall be as set forth in the chapter to which reference is made below. The following schedule of fees shall expire at the end of each calendar year, commencing December 31, 2006, unless renewed and/or amended prior thereto.

Code Section Type of Fee Amount

§ 290-2D

§ 290-8

Taxicab, medallion license, annual $[140.00]300.00

Taxicab, medallion license, transfer or assignment $[ 40.00] 100.00

Matter [bracketed] deleted Matter underlined added

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

Page 21: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 3/ r? (1-.:;-

Dis! 1•t

Member Trangucci

Yeas Nays Abstain ,.... lntroduced By: 2nd Tarantino v · Held: 3r11 Rice v Adopted:

No. ~ ~ ounc1l Members Louis J. Trangucci,

Moved: Albert A. Tarantino, Jr., Jared R. Ri

4"'

5"'

Hyden ...... Fertel v

RaCkman ~n~ · Ivar Hyden, Barry R. Fertel Seconded: Shari B. Rackman, and Mayor'Noam Br

c 6"' ....,.. e, Mayor Bramson .,... ...

a

~~c Approved As To Form: fo(...-( :.1/' JJP-a/ /~-1. Corporation Counsel

SUBJECT } OR

TITLE

ORDINANCE AMENDING ORDINANCE NO. 207 OF 2014, THE BUDGET OF THE CITY OF NEW ROCHELLE FOR 2015, RELATIVE TO FUNDING FOR TRAFFIC CALMING MEASURES.

WHEREAS, the City Council requested additional information from the Department of Public Works relative to the City's traffic calming measures; and

WHEREAS, the Department of Public Works provided the Council with a list of potential traffic calming measures, report of the status of residential speed hump locations and justification for not using stop signs for speed control; and

WHEREAS, the Department of Public Works has advised that an effective traffic calming program will require a minimum investment of $50,000 annually to fund data collection, analysis and implementation of appropriate traffic calming measures; now, therefore

BE IT ORDAINED by the Council of the City of New Rochelle, as follows:

Section l. Ordinance No. 207 of 2014, the Budget of the City of New Rochelle for 2015, is hereby amended as follows:

Increasei(Decrease) Appropriations- General Fund:

IT9KF UE4CN

Transfer to Capital Fund Contingency Account

Increase Estimated Revenue- Capital Fund:

CP 001 Transfer from General Fund

Increase Appropriations- Capital Fund:

CP 15015 Traffic Calming Improvements

$50,000 $(50,000)

$50,000

$50,000

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

~Cit/Clerk

Absent

Page 22: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: 3/hJIS

Dist 1•t

Member Trangucci

Yeas Nays Abstain

v Introduced By: 2"d Tarantino y Held: Jrd Rice ,.,.

4" Adopted:/ No. fl:' .J.

Hyden y 5111 Fertel v

Moved: {and}

econded:

Counc1l Members Lou1s J. lrangucc1, Albert A. Tarantino, Jr., Jared R. Ric

Ivar Hyden, Barry R. Fertel, Shari B. Rackman, and Mayor oam Bra

61!1

' . ~~~

Rackman v Bramson .....

A roved As To Form:

SUBJECT } OR

TITLE

Corporation Counsel

ORDINANCE ACCEPTING THE LOWEST DOLLAR BID OF AC ELECTRIC SUPPLY RELATIVE TO SUPPLY AND DELIVERY OF POWER AND WATER PEDESTALS (SPEC. NO. 5051) AND SUPPLY AND DELIVERY OF MARINE DOCK BOXES (SPEC. NO. 5055) AND CONCAVAGE MARINE RELATIVE TO REMOVAL AND REINSTALLATION OF PILINGS AT THE MUNICIPAL MARINA (SPECIFICATION NO. 5054), AMENDING ORDINANCE NO. 207 OF 2014, 1HE BUDGET OF THE CITY OF NEW ROCHELLE FOR 2015, AND APPROPRIATING FUNDS THEREFOR.

WHEREAS, following official notification of the FEMA approved project worksheet PW 3694 for post Hurricane Sandy related work, the City has concluded its required procurement bid process to repair work at the Municipal Marina property; and

WHEREAS, the low bids are within the approved FEMA project work budget; and

WHEREAS, FEMA will reimburse the City for 90% of these costs, and an appropriation from the Contingency Account will be required for the City's 10% match of $11,199, and it is unclear at this time whether FEMA will reimburse the City for this match; and

WHEREAS, three (3) contractors submitted valid bids relative to Spec. No. 5051 , as follows:

Spec. No. 5051: Supply and Deliver Power and Water Pedestals

POSITION

Low 2 3

and

CONTRACTOR

AC Electric Supply Atlantic Service & Equipment Concrete Flotation

TOTAL BID

$18,788.50 $19,161.00 $19,960.00

Authenticated and certified this

I City Clerk

3/ I G:, / 1 '-

Absent

Page 23: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

WHEREAS, three (3) contractors submitted valid bids relative to Spec. No. 5054, as follows:

Spec. No. 5054: Remove and Reinstall Pilings:

POSITION Low 2 3

and

CONTRACTOR Concavage Marine Constar Inc. All Pro Marine

TOTAL BID $64,450.00 $79,200.00 $90,900.00

WHEREAS, four (4) contractors submitted valid bids relative to Spec. No. 5055, as follows:

Spec. No. 5055: Supply and Deliver Marine Dock Boxes:

POSITION Low 2 3 4

CONTRACTOR AC Electric Supply Atlantic Service & Equipment Concrete Flotation Merco Marine

TOTAL BID $18,470.00 $18,799.80 $19,671.00 $25,440.00

WHEREAS, relative to Spec. No. 5051, the Department of Parks and Recreation has recommended the award of this Project to the lowest dollar bidder, AC Electric Supply, to perform work on the project at its bid price of $18,788.50 and

WHEREAS, relative to Spec. No. 5054, the Department of Parks and Recreation has recommended the award of this Project to the lowest dollar bidder, Concavage Marine, to perform work on the project at its bid price of$64,450.00 and

WHEREAS, relative to Spec. No. 5055, the Department of Parks and Recreation has recommended the award of this Project to the lowest dollar bidder, AC Electric Supply, to perform work on the project at its bid price of$18,470.00; now, therefore

BE IT ORDAINED by the City of New Rochelle, as follows:

Section 1. The lowest dollar bid of AC Electric Supply to perform work on the project at its bid price of $18,788.50 plus a contingency of $1,879.00 is hereby accepted subject to the execution of the appropriate contractual documents and submission of the required surety bonds which the City Manager is hereby authorized to execute.

Section 2. The Council of the City of New Rochelle hereby authorizes the required local match of$2,066.75, from the Contingency Account.

Page 24: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

~ /2-eu. ~ ;2... I,

rf;,) Section 3. The lowest dollar bid of Concavage Marine to perfonn work on the project

at its bid price of $64,450.00 plus ~ contingency of $6,500.00 is hereby accepted subject to the execution of the appropriate contractual documents and submission of the required surety bonds which the City Manager is hereby authorized to execute.

Section 4. The Council of the City of New Rochelle hereby authorizes the required local match of$7,100.00 from the Contingency Account.

Section 5. The lowest dollar bid of AC Electric Supply to perfonn work on the project at its bid price of $18,470.00 plus a contingency of $1,847.00 is hereby accepted subject to the execution of the appropriate contractual documents and submission of the required surety bonds which the City Manager is hereby authorized to execute.

Section 6. The Council of the City of New Rochelle hereby authorizes the required local match of $2,031 . 70, from the Contingency Account.

Section 7. Ordinance No. 207 of 2014, the Budget of the City of New Rochelle for 2015, is hereby amended as follows:

Increasei(Decrease) Appropriations - General Fund:

IT91F UE4CN

Transfer to Marina Fund Contingency Account

Increase Estimated Revenue- Marina Fund:

MR27 MR27.1

Transfer from General Fund Federal Aid - FEMA Hurricane Sandy

Increase Appropriations- Marina Fund:

MR282.A Dock Repairs - Hurricane Sandy

$11 ,199 $(11,199)

$11 ,199 $100,786

$111,985

Authenticated and certified ) this 17th day of March,2015 )

NOAM BRAMSON, Mayor BENNIE F . GILES, III, City Clerk

Page 25: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

CJty ·of New Rochelle, N.Y. Introduced On: 3/1? /, :>

Dis! 1st

Member Trangucci

Yeas Navs Abstain

v.r· Introduced By: 2nd Tarantino ~ Held: 3r<l Rice y Adopted:

No. {, ~ . · · T ·

4th Hyden ., ounc1l Members Lou1s J. rangucc1,

5th Fertel y"

Moved: Albert A. Tarantino, Jr., Jared R. Ri {and} lvar Hyden, Barry R. Fer tel,

de Slh Rackman v-· Mayor Bramson

~Seconded: Shari B. Rackman, and Mayor Noa~ Br

Approved As To Form: frr_.A Y .ffU/ ...--

a

Corporation Counsel

SUBJECT } OR

TITLE

ORDINANCE AMENDING ORDINANCE NO. 207 OF 2014, THE BUDGET OF THE CITY OF NEW ROCHELLE FOR 2015, TO RETAIN A CONSULT ANT TO ASSIST THE CITY OF NEW ROCHELLE IN CREATING AN ACTION PLAN FOR THE "MY BROTHER'S KEEPER COMMUNITY CHALLENGE".

WHEREAS, on September 27, 2014, President Obama announced that more than 100 mayors, county officials and tribal nations have accepted the "My Brother's Keeper ("MBK") Community Challenge", an initiative to encourage community leaders across the country to develop plans to improve life outcomes and open up opportunities for all youth in our neighborhoods; and

WHEREAS, it is recommended that the City of New Rochelle accept the ".tvmK Community Challenge" to help eliminate opportunity gaps, barriers and challenges facing youth in the community, namely boys and young men of color; and

WHEREAS, the City School District of New Rochelle has agreed to partner with the City of New Rochelle to move forward with this initiative; and

WHEREAS, it is recommended that funds be authorized from the City's budget to retain the services of a consultant to assist with the process of creating an action plan for the "My Brother's Keeper Community Challenge" not to exceed $20,000, of which the City School District will fund half the cost; now, therefore

BE IT ORDAINED by the Council of the City of New Rochelle:

Section 1. The City Manager is hereby authorized to retain a consultant to assist with the process of creating an action plan for the "My Brother's Keeper Community Challenge" in an amount not to exceed $20,000, of which the City School District will fund half the cost.

Section 2. Ordinance No. 207 of2014, the Budget of the City ofNew Rochelle for 2015, is hereby amended to read as follows:

Authenticated and certified th~ .J u.t_hlay of March, 20~

3 l r bI ts (? City Clerk

Absent

Page 26: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

Increasei(Decrease) Appropriations - General Fund:

UE4BK UE4CN

My Brother's Keeper Program Contingency Account

$10,000 $(10,000)

NOAM BRAMSON, Mayor

~ ;L3,/,

Authentica ted and certified ) this 17th day of March,2015 ) BENNIE F. GILES, III, City Clerk

Page 27: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: -:;:L /1 o ) 1.f"; p.J-J. ·· 3 J 1 o J I~ Introduced By: Held:

Adopted:J/­No. t:

Council Members Louis J. Trangucci, Moved: Albert A. Tarantino, Jr., Jared R. Ri {and} Ivar Hyden, Barry R. Fertel,

~Seconded: Shari B. Rackman, and Mayor Noam Br

Dist

1•' 2""

Jrd

4th

5"

61h ce

Mayor ~~v

Member Yeas Nays Abstain Absent

Trangucci ,.,... ... Tarantino V'"

Rice y Hyden v Fertel t<'

Rackman ~

Bramson ,. Approved As To Form: ~ V. f hL./ In 11 "'" , • r<...-e.. , o~ 7. 1.

CotjlOration Counsel

SUBJECT } OR

TITLE ORDINANCE APPROVING TilE PETITION OF 38 ROSLYN ASSOCIATES, INC. D/B/A THE LOMBARDI ("APPLICANT'') AND AMENDING THE NEW ROCHELLE ZONING MAP, FORMING PART OF CHAPTER 331, ZONING, OF THE NEW ROCHELLE ZONING CODE, TO APPLY DOWNTOWN DENSITY BONUS FLOATING OVERLAY ZONING TO 15 PARK PLACE (BLOCK 803, LOT 9) AND TO APPROVE A RESIDENTIAL FEE­IN-LIEU OF PARKING TO THE NEW ROCHELLE PARKING FUND.

.2. /. I. I.

BE IT ORDAINED by the City of New Rochelle:

Section 1. The New Rochelle Zoning Map, fanning part of the New Rochelle Zoning Code, is hereby amended by changing the zoning classification of 15 Park Place, to the Downtown Density Bonus Floating Zone.

AND BE IT FURTHER ORDAINED: that subject to the requirements of City Code Section 331-126(E)(2) and the determination of the Building Official, the application for a residential fee-in-lieu of parking payment to the New Rochelle Parking Fund is hereby approved.

Authenticated and certified ) this 17th day of March,2015 )

Authenticated and certified this

17 thday of --'M:..::a=:r::.:c::..:h:.:...,L...--20£(

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

7 City Clerk

Page 28: Legislation Adopted 1 Regular Legislative Meeting, Tuesday

City of New Rochelle, N.Y. Introduced On: ')..../ 1 o {Is·; rp )./, ~ )1° lJ( Introduced By:

Dist Member Yeas Nays Abstain Absent

1" Tranguccl ., 2nd Tarantino V'"

Held: 3<d Rice ~

Adopte~ s-No. "council Members Louis J. Trangucci, . Moved· Albert A. Tarantino, Jr., Jared R. R1c

d · Ivar Hyden, Barry R. Fertel,

4111 Hyden v 51h Fertel .r 61h Rack man "./ e

Mayor Bramson , ~ ~:~onded: Shari B. Rackman, and Mayor Noam Bra

Approved As To Form: /1..-t: V ;tf ~ Corporation Counsel

6 . /.I. 9 . /. /,

SUBJECT } OR

TITLE ORDINANCE APPROVING THE PETITION OF EQUITY LAND DEVELOPERS, LLC ("APPLICANT'') AND AMENDING THE NEW ROCHELLE ZONING MAP, FORMING PART OF CHAPTER 331, ZONING, OF THE NEW ROCHELLE ZONING CODE TO APPLY NB-TRANSIT ORIENTED FLOATING DISTRICT ZONING TO A SITE LOCATED AT 70 GRAND STREET AND 48 BURLING LANE.

BE IT ORDAINED by the City of New Rochelle:

Section 1. The New Rochelle Zoning Map, fonning part of the New Rochelle Zoning Code, is hereby amended by changing the zoning classification of the site located at 70 Grand Street and 48 Burling Lane, to the NB-Transit Oriented Floating District,

Authenticated and certified ) this 17th day of March,2015 )

Authenticated and certified thisf(

17th day of March, 20_1_

2-f ~ I t_s

NOAM BRAMSON, Mayor BENNIE F. GILES, III, City Clerk

Mayor

~~ 1 ciCierJ<