Page 4 of 223 Application Deadline: December 3, 2025 The purpose of the Stayin’ Alive grant program is to improve and enhance the services provided by and for local volunteer fire departments, EMS and EMT’s. Grants are available to volunteer fire departments, EMS, EMT’s and support services to these entities located within Northern Westchester, NY. Eligibility Eligible applicants must: - be located in Northern Westchester, NY - be designated by the Internal Revenue Service as a 501(c)(3) nonprofit organization , or have a U.S.- based fiscal sponsor that is designated as a 501(c)(3) nonprofit organization. Under these guidelines, funding is not available for: -those located outside of Northern Westchester County -scholarship programs -not available to entities that will split the money to collaborate Application Review All applications are reviewed by the Stayin’ Alive board and evaluated according to the following criteria: -impact on community serviced -longevity of equipment or service Grant Amounts and Eligible Expenses Grants are meant to fund local emergency services in a simple but effective way. Grant requests will not exceed $5000. Grants will be available for equipment to support services aiding the community. Definitions Eligible supplies consist of equipment that can be used for training, rescue or to provide medical care to a patient. Routine or basic equipment such as disposable and single use are not eligible for funding. Eligible Grantees / Fiscal Sponsors All grants made through Stayin’ Alive will be awarded to applicants that are designated as nonprofit organizations under Section 501 (c)(3) of the Internal Revenue Code or to fiscal sponsors with 501 (c)(3) nonprofit status acting on behalf of the organization. Nonprofit organizations serving as fiscal sponsors must provide this service as a part of there regular operations, and this service must be available to any group that meets the organizations’ published criteria for fiscal sponsorship. -Fiscal sponsors that are willing to assume for responsibility for the grant may sponsor on or more organizations that do not yet have their own nonprofit Internal Revenue service IRS 501 (c)(3) status but that otherwise meet the criteria for eligibility. -The fiscal sponsor will be legally, financially, administratively, and programmatically responsible for all aspects of the reward. As the official grantee, the fiscal sponsor will be the organization that must submit all documentation, final reports, and any amendment request that would affect the terms and conditions of the award. Application Submission Applications must be completed and submitted via mail or email ( stayinalivecharity@gmail.com ) on or before the deadlines listed in these guidelines. The Certification Sheet must be signed and submitted with the application. Questions can be submitted to: stayinalivecharity@gmail.com Receipt Deadlines Applications must be received within sixty (60) days following the event date of October 4, 2025. Application deadline is December 3, 2025 Verification of receipt of your application will be sent within 30 days of its submission. Award Notification Notification will be sent by mail to all applicants approximately 2 months following application deadline. Application Procedure Please complete grant application in full located on website. Awarded Grants If awarded a Grant your organization will be required to sign a Grant Agreement prior to check being issued. Final Report must be received before organization is eligible for another grant. Stayin’ Alive, Inc. Grant Application Please complete the application in full. Applications must be completed and submitted via mail on or before the deadlines listed in the guidelines. The Certification Sheet must be signed and submitted with the application. Applications must be received within sixty (60) days following the event date of October 4, 2025 (due date December 3, 2025 ). Verification of receipt of your application will be sent within 30 days of its submission. Notification will be sent by mail to all applicants approximately 2 months following application deadline. If awarded Grant you will be required to sign a Grant Agreement prior to check being issued. Final Report must be received before organization is eligible for another grant. *The items below must be received and completed in full by the due date (12/3/2025) for your application to be considered. Organization Name: Organization Address: Email: Contact Information: IRS #: Grant Narrative : Please describe the purpose of your organization, why you are requesting this grant and how you will use it if awarded. Amount Requested : (Maximum allowed is $5000; quote from vendor must be included with application. If cost of equipment requested exceeds the maximum grant of $5,000, please describe how you will fund the remaining amount) Budget : Please list your recent and up-to-date budget of your organization (what’s earned and what’s contributed, expenses including salaries, benefits, program budget, equipment). Final Feedback Report : If grant is awarded, I agree to provide a Final Feedback Report with pictures and a Budget of how grant was used. Signed Certification letter verifying all statements made are factual must be included with your application. Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on May 22, 2024 The Town Board Meeting was held in person at 15 Bedford Road, Armonk, New York. The Meeting was called to order at 5:30 p.m. and adjourned to an Executive Session. All Town Board members, the Town Attorney and the Town Administrator were present for the Executive Session. The Executive Session closed and the regular meeting reconvened at 7:44 p.m. The following persons were present in the Meeting Room: Supervisor: Joseph Rende Councilman: Barbara DiGiacinto Councilman: Saleem Hussain Councilman: Matt Milim Councilman: José Berra Town Clerk: Alison Simon Town Attorney: Roland A. Baroni Town Administrator: Kevin Hay Police Chief Peter Simonsen recognized the extraordinary actions taken in response to a motor vehicle accident on Route 22 on May 2, 2024 by two good Samaritans, Steven Sicignano and Elija Reeves; North Castle Police Officer William Young; and off-duty Westchester County Police Officer Mohammed Chandoo. Chief Simonsen also acknowledged the assistance of North Castle Sergeant Sabatella, Police Officers Cunningham, and Vitolo; Armonk Fire Department Ambulance personnel; and Westchester EMS paramedics. Police Chief Simonsen gave a presentation addressing the unprecedented increase in stolen vehicles in the tri-state area and outlined steps that the Police Department is taking to mitigate the issue in the Town of North Castle. A Public Hearing was held to consider the request from DelBello Donnellan Weingarten Wise & Wiederkehr, LLP for a Permanent Special Use Permit (SUP) to operate the Summit Golf Club (formerly Brynwood), proposed maintenance building; and to allow public use of the golf course while the residential units are being constructed. A Public Hearing was held to consider amending the deed restriction held by the Town of North Castle regarding The Gateway (former site of Mariani Gardens), 45 Bedford Road, Armonk, to permit screening fences, patios and pavement located on the eastern side of the property. A Public Hearing was reconvened regarding Map, Plan and Report in the matter of a proposed water district extension in the Town, to be known as “Water District No. 8 Airport Campus Extension”. The Minutes of the Public Hearings, which opened at 8:55 p.m., follow at the end of these minutes. Councilman: Matt Milim moved, seconded by Councilman: José Berra, and resolved approval of Town Board Minutes: May 8, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of recommendation from Town Engineer KSCJ Consulting regarding the Christian Jungers & Michelle Starr residential project at 14 Tallwoods Road, Armonk to establish a Wetland Mitigation Bond in the amount of $30,401.25 and a five-year Monitoring and Maintenance Bond in the amount of $3,702.15 upon completion of the mitigation. Vote- Unanimous Town Board Minutes May 22, 2024 2 Councilman: Barbara DiGiacinto moved, seconded by Councilman: Saleem Hussain, and resolved approval of the following agreements regarding the Hidden Oak Subdivision, Armonk; and authorization for the Supervisor to sign the following agreements and related forms: • Declaration of Covenants and Restrictions and Stormwater Control Facility Easements and Maintenance Agreement with TP-584. • Deed of Conservation Easement with TP-584. • Deed of Declaration of Road with TP-584 and RP-5217. • Stormwater Control Facility Maintenance and Access Agreement with TP-584. Vote- Unanimous Councilman: Barbara DiGiacinto moved, seconded by Councilman: Saleem Hussain, and resolved authorization for the Town's Attorneys to execute a Consent Judgment in the following Tax Certiorari matter: Levy v. Assessor of the Town of North Castle, et al., Index No. 68906/2023. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Barbara DiGiacinto, and resolved approval of Filming Permit Application from Eye on the Ball Enterprises, Inc. to film a driving scene along Route 22 on May 29, 2024. Vote- Unanimous Councilman: Barbara DiGiacinto moved, seconded by Councilman: Matt Milim, and resolved approval of Alcohol Permit Application from Brett Masterson for Art Show Opening Reception at the North Castle Public Library, Armonk on June 15, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved authorization for the Supervisor to sign renewal agreement with North Castle Sports Associates, LLC. for the operation of indoor facilities at the Armonk Indoor Sports Center at Community Park, Armonk, for a one-year term through 8/31/2025. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Barbara DiGiacinto, and resolved approval of probationary promotional appointment of Steven J. Vitolo to Detective, Police Department, effective May 25, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of probationary appointment of Anthony LoConte to Motor Equipment Operator, Highway Department, effective June 3, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of probationary appointment of Francesco Figliuzzi to the position of Parks Groundsman, Parks and Recreation Department, effective May 28, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Barbara DiGiacinto, and resolved approval of appointment of Kim Stucko to Hourly/Substitute Librarian, North Castle Public Library, effective May 29, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of John Faria to Hourly/Substitute Librarian, North Castle Public Library, effective May 30, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of Cynthia Darcy to Hourly/Substitute Librarian, North Castle Public Library, effective June 3, 2024. Vote- Unanimous Town Board Minutes May 22, 2024 3 Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of Diana Wendell to Hourly/Substitute Librarian, North Castle Public Library, effective June 10, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of Mary Jacobs to Hourly/Substitute Clerk, North Castle Public Library, effective June 3, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of Mukul Rahi to Hourly/Substitute Clerk, North Castle Public Library, effective June 3, 2024. Vote- Unanimous Councilman: Barbara DiGiacinto moved, seconded by Councilman: Matt Milim, and resolved approval of Terminal Leave Payment for Sharon Reiner, Water and Sewer Department. Vote- Unanimous Councilman: Barbara DiGiacinto moved, seconded by Councilman: Matt Milim, and resolved approval of Terminal Leave Payment for Anthony Futia III, Water and Sewer Department. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved receipt of letter of resignation from Peter Gelston, Parks and Recreation Department, effective June 1, 2024. Vote- Unanimous Councilman: Barbara DiGiacinto moved, seconded by Councilman: Matt Milim, and resolved receipt of letter of resignation from Jonathan Lazo, North Castle Public Library, effective May 10, 2024. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of Ed Woodyard to the Road Naming Committee to serve at the Pleasure of the Town Board. Vote- Unanimous Councilman: Matt Milim moved, seconded by Councilman: Saleem Hussain, and resolved approval of appointment of Christine Argentina to the Road Naming Committee to serve at the Pleasure of the Town Board. Councilman Berra recused himself from the vote citing a personal relationship with the appointee. Vote- Unanimous Councilman: Barbara DiGiacinto moved, seconded by Councilman: Matt Milim, and resolved approval of appointment of Sharon Tomback to the Road Naming Committee to serve at the Pleasure of the Town Board. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of reappointment of J. Stuart Brown to the Landmarks Preservation Committee for a three-year term to expire May 22, 2027. Vote- Unanimous Councilman: José Berra moved, seconded by Councilman: Matt Milim, and resolved approval of the Consensus Agenda as follows: • Audit and approval of payments in the amount of $520,225.33 as indicated on Warrant No. 10 dated May 22, 2024. • Receipt of Cable Franchise Fees for 1st Quarter 2024 from Cablevision/Altice and Verizon FIOS. Town Board Minutes May 22, 2024 4 • Release of the following Highway Bonds: o Ridge Paving - Permit 1282 for a driveway alteration at 495 Main Street in the amount of 1,200. o Galina Feit - Permit 1263 for a driveway alteration at 12 Seymour Place E. in the amount of 1,200. Vote- Unanimous After all persons were heard who desired to be heard, the Supervisor closed the regular meeting at 12:14 a.m. __________________________ Alison Simon, Town Clerk Dated: May 24, 2024 Town Board Minutes May 22, 2024 5 PUBLIC HEARING May 22, 2024 At 8:55 p.m. Councilman José Berra moved, seconded by Councilman Barbara DiGiacinto, that a Public Hearing, would be opened in accordance with the Public Notice that follows. Vote: Unanimous NOTICE IS HEREBY GIVEN THAT the North Castle Town Board will hold a Public Hearing on May 22, 2024, at 7:30 PM, or as soon thereafter as practical, at Town Hall, 15 Bedford Road, Armonk, NY 10504, to consider the Special Use Permit Application of Summit Club Partners LLC (formerly known as Brynwood Partners LLC), the owner of the property known as 568 Bedford Road, Armonk, NY, and known on the North Castle Tax Maps as 101.02-1-28.1 and located within the GCCFO (Golf Course Community Floating Overlay) Zoning District, to operate the Summit Golf Club, proposed maintenance building, and to allow public use of the golf course while the residential units are being constructed. The special use permit application is available in the Town Clerk's office during regular business hours and on the Town website. ALL PERSONS HAVING AN INTEREST IN THE MATTER ARE INVITED TO ATTEND AND BE HEARD. By Order of the Town Board Alison Simon, Town Clerk Dated: May 10, 2024 Armonk, NY Documents included in the Public Hearing record: • The Public Notice. • The Affidavit of Posting calling for the Public Hearing. • The Affidavit of Publication from The Journal News calling for the Public Hearing. • Certificate of Mailing of Notice of Hearing to adjacent property Councilman José Berra moved, seconded by Councilman Saleem Hussain, and resolved receipt of the following: letter from the County Planning Board, dated April 19, 2024; letter from DelBello Donnellan Weingarten Wiese & Wiederkehr, LLP, dated May 14, 2024; and the Planning Board Recommendation, dated May 15, 2024. Vote: Unanimous Councilman José Berra moved, seconded by Councilman Matt Milim, and resolved receipt of emails from residents: Linda and Don Sage, dated May 21, 2024; Robert Greene, dated May 22, 2024; and Susan Youngblood, dated May 22, 2024. Vote: Unanimous Attorney for the applicant Mark Weingarten, DelBello Donnellan Weingarten Wise & Wiederkehr, LLP, reviewed the history of the project and provided a brief summary regarding this request for a conversion of the existing Temporary Special Use Permit (SUP) to a Permanent SUP. Mr. Weingarten stated that the applicant has submitted detailed information regarding the operation of the Golf Club and the maintenance building, as per the Town Board’s request. Mr. Weingarten stated that there had always been a maintenance building on the property and that the Planning Board approved the location of the new building. Windmill resident Garret Kennedy stated his opposition to the issuance of the SUP. He said that, as a neighboring property owner, he has seen a diminishment of the quality of life in the area as a result of actions by the applicant which include: noise pollution from the use of heavy equipment outside of the hours permitted by Town ordinance, and loud music; light pollution in the form of flood lights; and increased litter on his property. Mr. Kennedy stated his concerns associated with social events held at the property and the impact on the school next door. Mr. Kennedy also stated his opposition to the development of cottages on the property. Town Board Minutes May 22, 2024 6 Windmill residents Ed Woodyard and Jim Gavagin expressed opposition to the project citing water, noise and traffic concerns. Mr. Woodyard read a letter from Windmill resident Robert Greene, in opposition to the project. Resident Jill O’Dell stated concerns regarding noise, activity and lighting. In response to comments in opposition to the project, Mr. Weingarten stated that the SEQR has closed and the use of the property has been settled by law. He stated that this property has been a country club with a ballroom on site for decades. He stated that the applicant did not receive notices of any violations from the Police Department and indicated the cottages to be built on the property will replace the forty plus hotel rooms that had previously been on the site. He also stated that he would look into improvements to control litter. Mr. Weingarten stated that the SUP will allow for the continued use of the golf course for public golf during construction of the residences and that the issuance of the Permanent SUP is important to market the residences. Director of Planning Adam Kaufman stated that the basic parameters of the development remain the same and that the elements of the SUP are consistent with the application submitted 12 years ago. Mr. Kaufman stated SEQR studied the impacts of the project on traffic, water, light, and noise and how each should be mitigated. He said the site plan will address a light plan, a 25-foot buffer around the property, and a dumpster enclosure to deal with litter. Mr. Kaufman said the Planning Board issued a positive recommendation in response to this application and that the Zoning Board of Appeals (ZBA) will consider the applicants request for a parking variance. Town Attorney Roland Baroni stated that the property is properly zoned, and was always intended for use as a golf course community. Mr. Baroni stated that the Town could terminate the SUP if they do not operate in compliance with the Town Code. Supervisor Joseph Rende and Councilmen José Berra stated their understanding that this SUP will not drastically change the project. Discussion ensued regarding the type and number of golf memberships that will be issued by the Summit Club. Councilman Barbara DiGiacinto stated her anticipation that the development will not only be regulated by the code, but that it will also self-regulate. She stated her belief that the Summit Club residents will likely have similar concerns as the neighboring property owners. Councilman Saleem Hussain stated his belief that the residents and neighboring property owners may have very different interests and concerns. Mr. Hussain commented on the clarity of facts presented and stated that he wants to see the project move forward as quickly as possible. After all persons were heard who desired to be heard, Councilman José Berra moved, seconded by Councilman Barbara DiGiacinto, and resolved that the Public Hearing be adjourned to the June 12, 2024 Town Board Meeting at 10:12 p.m. Vote: Unanimous ________________________________ Alison Simon, Town Clerk Dated: May 29, 2024 Town Board Minutes May 22, 2024 7 PUBLIC HEARING May 22, 2024 At 10:13 p.m. Councilman Matt Milim moved, seconded by Councilman Barbara DiGiacinto, that a Public Hearing, would be opened in accordance with the Public Notice that follows. Vote: Unanimous NOTICE IS HEREBY GIVEN THAT the North Castle Town Board will hold a Public Hearing on May 22, 2024, at 7:30 PM, or as soon thereafter as practical, at Town Hall, 15 Bedford Road, Armonk, NY 10504, to consider amending the deed restriction held by the Town of North Castle to permit screening fences, patios and pavement located on the eastern side of The Gateway (former site of Mariani Gardens), located at 45 Bedford Road, Armonk, NY. The property is known on the North Castle Tax Maps as 108.03-1-65, and located within the R-MF-DA (Multifamily-Downtown Armonk Residence) Zoning District. ALL PERSONS HAVING AN INTEREST IN THE MATTER ARE INVITED TO ATTEND AND BE HEARD. By Order of the Town Board Alison Simon, Town Clerk Dated: May 10, 2024 Armonk, NY Documents included in the Public Hearing record: • The Public Notice. • The Affidavit of Posting calling the Public Hearing. • The Affidavit of Publication from The Journal News calling the Public Hearing. • Certificate of Mailing of Notice of Hearing to adjacent property Councilman Barbara DiGiacinto moved, seconded by Councilman Saleem Hussain, and resolved receipt of email from Sharon Tomback, dated April 25, 2024. Vote: Unanimous Attorney Anthony Veneziano appeared on behalf of the applicant to request an amendment to the deed restriction on 45 Bedford Road, Armonk in order to allow the building of fences and patios in the restricted area. Mr. Veneziano stated that the applicant is committed to this plan and, if the Town Board does not approve an amendment to the deed restriction, then the residents will have grass backyards and bushes instead of patios and fences. Director of Planning Adam Kaufman stated that the Planning Board is ready to approve the site plan as submitted. The applicant is scheduled to appear before the Planning Board on June 10, 2024 for site plan approval. Councilman Barbara DiGiacinto questioned the purpose of the deed restriction imposed in the 1963 conveyance of the property from The City of New York to the Town of North Castle. Town Attorney Roland Baroni explained that the property had been NYC City-owned water supply land and, because the realignment of Route 22 resulted in the redirection of water flowing to the Kensico Reservoir, the restriction was imposed to protect the quality of water to the Reservoir. Mr. Baroni stated that NYC is no longer an interested party because the land is no longer in the watershed. Therefore the restriction is no longer needed and is considered to be an “ancient restriction”. He said the Town is not amending the 1963 NYC deed restriction, but recognizing that it is no longer necessary. Mr. Baroni also stated that two nurseries had been using the space for commercial purposes and the restriction was not enforced. Supervisor Joseph Rende said the deed restriction is a document that goes with the land, but if it is outdated, it should be disregarded. Councilman Matt Milim stated his support for the modification to the deed restriction because the changes to the project were made at the recommendation of the Planning Board and Conservation Board. Town Board Minutes May 22, 2024 8 Ms. DiGiacinto stated that she cannot visualize how the proposed development impacts the property within the restricted area and is therefore against lifting of the deed restriction. Resident Julie DeFilippo, President of the Wampus Close Home Owners Association, shared concerns with respect to the visual and noise impacts of the development. Co-Town Historian Sharon Tomback and resident Ed Woodyard stated that the Town should make efforts to preserve the historic area and maintain the deed restriction. Resident Anthony Futia stated that this is an improvement to a plan that has already been approved. Resident Michael Fareri expressed his support for the proposed project and stated that he would like to see the property cleaned up. Mr. Fareri also questioned the calculation of AFFH units. After all persons were heard who desired to be heard, Councilman Matt Milim moved, seconded by Councilman Saleem Hussain, and resolved that the Public Hearing be closed at 11:30 p.m. Vote: Unanimous Councilman Matt Milim moved, seconded by Councilman Saleem Hussain, and resolved approval of amending the deed restriction held by the Town of North Castle to permit screening fences, patios and pavement located on the eastern side of The Gateway (former site of Mariani Gardens), located at 45 Bedford Road, Armonk, NY; and authorized the Supervisor to sign the partial release of the deed restriction. The property is known on the North Castle Tax Maps as 108.03-1-65, and located within the R-MF-DA (Multifamily-Downtown Armonk Residence) Zoning District. Roll Call: Ayes: Supervisor Joseph Rende, Councilmen Matt Milim and Saleem Hussain. Noes: Councilmen Barbara DiGiacinto and José Berra. ________________________________ Alison Simon, Town Clerk Dated: May 29, 2024 Town Board Minutes May 22, 2024 9 PUBLIC HEARING May 22, 2024 At 11:41 p.m. Councilman José Berra moved, seconded by Councilman Barbara DiGiacinto, that the Public Hearing to consider the Map, Plan and Report in the matter of a proposed water district extension in the Town, to be known as “Water District No. 8 Airport Campus Extension”, which was adjourned on February 14, 2024, would reconvene in accordance with the Order calling the Public Hearing. Vote: Unanimous Councilman José Berra moved, seconded by Councilman Barbara DiGiacinto, and resolved receipt of memo from Roland Baroni regarding Water District No. 8 Extension, Airport Campus, dated May 7, 2024. Vote: Unanimous Attorney for the applicant Christopher Fisher of Cuddy & Feder LLP stated the purpose of this hearing is in furtherance of the Petition to extend Water District No. 8. He stated that the physical improvements, which include a new water main, one oversized water tank and pump station, are being made in consideration of a future connection to Water District No. 4. Mr. Fisher stated that the extension of the Water District is required in order to obtain permits from the Department of Health. Town Attorney Roland Baroni stated that he recommends that the Town Board adopt the Resolution and approve the Inter-Municipal Agreement (IMA) with the County of Westchester. He stated that the Water District Contribution and Capital Expenditure Agreement should be tabled pending receipt of comments from Town Engineers KSCJ Consulting. Mr. Baroni stated that the Agreement with Westchester Joint Water Works (WJWW) should also be tabled pending receipt of comments from Director of Water and Sewer Operations Sal Misiti. Mr. Misiti stated that he has prepared comments regarding the WJWW agreement. In addition, Mr. Misiti stated that he is waiting on a Basis of Design Report from D & B Engineers and Architects which will evaluate the potential interconnection of Water District No. 8 and Water District No. 4. Councilmen Berra stated that, in the Water District Contribution and Capital Expenditure Agreement, the applicant agreed to an up to three-million-dollar expenditure and the Town agreed to pay any overages. In response to a question regarding estimated costs at this time, Mr. Fisher stated that the applicant is confident the work will be achieved at a cost lower than originally anticipated. Mr. Fisher stated that the applicant has already received bids for work outlined in the Map, Plan and Report totaling an amount lower than expected. Kevney Moses of Toll Brothers, addressed Mr. Berra’s concerns regarding inflation and stated that the applicant anticipates construction to begin in early 2025. After all persons were heard who desired to be heard, Councilman José Berra moved, seconded by Councilman Saleem Hussain, that the Public Hearing be closed at 11:57 p.m. Vote: Unanimous Councilman José Berra moved, seconded by Councilman Matt Milim, and resolved adoption of Resolution to Extend Water District No. 8. The Resolution follows at the end of these minutes. Roll Call: Ayes: Supervisor Joseph Rende, Councilmen Barbara DiGiacinto, Matt Milim, Saleem Hussain and José Berra. Noes: None. Councilman Matt Milim moved, seconded by Councilman José Berra, and resolved approval of the Inter- Municipal Agreement (IMA) with the County of Westchester; and authorization for the Supervisor to sign the agreement. Note: This IMA supplants the one approved by the Board on May 24, 2023. Vote: Unanimous ___________________________ Alison Simon, Town Clerk Dated: May 28, 2024 Town Board Minutes May 22, 2024 10 At a meeting of the Town Board of the Town of North Castle at the Town Hall, 15 Bedford Road, Armonk, New York in the Town of North Castle, Westchester County, New York, on the 22nd day of May, 2024, at 7:30 p.m. RESOLUTION TO EXTEND WATER DISTRICT NO. 8 WHEREAS, a Petition by all of the owners of the taxable real property in the Town of North Castle known as Tax Lots 118.02-1-1, 113.04-1-13, 113.04-1-14 and 113.04-1-20 dated January 4, 2024, for the extension of Water District No. 8 of the Town of North Castle, New York was duly presented to this Town Board together with the necessary maps and plans and report attached thereto, and WHEREAS, an Order was duly adopted by the Town Board on January 10, 2024, reciting the filing of said petition, the improvements proposed, the boundaries of the proposed extension, and the estimated expenses thereof and specifying February 14, 2024 at 7:30 p.m. as the time and the Town Hall in said Town as the place where the said Board would meet to consider the petition and to hear all persons interested in the subject thereof, concerning the same, and WHEREAS, such Order was duly posted, published and served as required by law, and WHEREAS, a hearing in the matter was duly held by the Board on the 14th day of February, 2024 commencing at 7:30 p.m. o'clock at the Town Hall in said Town and considerable discussion upon the matter having been had, and all persons desiring to be heard having been duly heard and thereupon the hearing being duly adjourned without date, and WHEREAS, Petitioner requested that the public hearing be reconvened on May 22, 2024 as aforesaid and at such place and time said matter was heard and all persons desiring to be heard having been duly heard and where upon the public hearing was closed. NOW, upon the evidence given at such hearing and on motion of Councilman José Berra, seconded by Councilman Matt Milim, it is RESOLVED AND DETERMINED, that (a) the petition is signed and acknowledged or proved as required by law, it duly complies with the requirements of Section 191 of the Town Law as to sufficiency of signers with respect to the boundaries of the proposed district as herein approved and it is otherwise sufficient; (b) all property and property owners within the proposed district are benefitted thereby; (c) all the property and property owners benefitted are included within the limits of the proposed district expansion; and (d) that it is in the public interest to grant in whole the relief sought, and it is further Town Board Minutes May 22, 2024 11 RESOLVED AND DETERMINED, that the extension of Water District No. 8 as proposed in said petition be approved; that such District be designated as Water District No. 8 Extension-Area “Airport Campus Extension”; that the improvements to be constructed therein mentioned be constructed pursuant to the Water Contribution and Capital Expenditure Agreement of even date herewith, and such extension be bounded and described as set forth in Schedule A attached hereto, and it is further RESOLVED, that in addition to the proposed improvements to be constructed by the applicant, legal and engineering costs and the costs of an as-built survey, shall be paid by the petitioner, and it is further RESOLVED, in accordance with Article 8 of the State Environmental Quality Review Act and 6 NYCRR Part 617, the Town Board hereby makes the determination that based on the information and analysis provided, the proposed action will not result in any significant adverse environmental impact, and that this action is taken pursuant to the environmental findings (“Environmental Findings”) adopted August 9, 2023 by this Town Board, and it is further RESOLVED, that the Town Clerk of this Town shall file certified copies thereof, in duplicate, in the office of the State Department of Audit and Control in Albany, New York, and with the County Clerk, County of Westchester, New York. Roll Call: Vote: Councilwoman Barbara DiGiacinto AYE Councilman Saleem Hussain AYE Councilman Matt Milim AYE Councilman José Berra AYE Supervisor Joseph A. Rende AYE Town Board Minutes May 22, 2024 12 STATE OF NEW YORK COUNTY OF WESTCHESTER TOWN OF NORTH CASTLE I, ALISON SIMON, Town Clerk of the Town of North Castle, do hereby certify that I have compared the preceding Resolution with the original thereof filed in my office at Town Hall, 15 Bedford Road, Armonk, Westchester County, New York, that the same is a true and correct copy of said original and the whole thereof. I further certify that all members of the Town Board had due notice of the meeting at which said resolution was adopted. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Town this 22nd day of May, 2024. ALISON SIMON Town Clerk STATE OF NEW YORK ) ) ss.: COUNTY OF WESTCHESTER) On the 22nd day of May in the year 2024 before me, the undersigned personally appeared ALISON SIMON, Town Clerk of the Town of North Castle, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public Schedule A Description of Extended Water District No. 8 General Description: The proposed Water District 8 extension is generally bounded by Cooney Hill Road to the north, King Street to the east, and undeveloped forested areas bordering the Kensico Reservoir to the west and south. Figure 1 illustrates the boundary of the proposed district. It comprises the following tax parcels: Owner Street Address Parcel ID Airport Campus I LLC Airport Campus II LLC Airport Campus III LLC Airport Campus IV LLC Airport Campus V LLC Airport Campus I LLC Airport Campus II LLC Airport Campus III LLC Airport Campus IV LLC Airport Campus V LLC Airport Campus I LLC Airport Campus II LLC Airport Campus III LLC Airport Campus IV LLC Airport Campus V LLC Airport Campus I LLC Airport Campus II LLC Airport Campus III LLC Airport Campus IV LLC Airport Campus V LLC 3 Weber Place Armonk, NY 10504 1 Weber Place Armonk, NY 10504 3 Cooney Hill Road Armonk, NY 10504 113 King Street Armonk, NY 10504 113.04-1-13 113.04-1-14 113.04-1-20 118.02-1-1 OUR MISSION Stayin’ Alive, Inc. is a 501 (c)3 charity that supports the First Responders of Northern Westchester, New York. We combine funds raised through an annual 5K Fun Run, grants, and donations from individuals to provide equipment to our emergency responders that is not covered in their annual budget. Your generous support helps these men and women provide the best service possible to our community while keeping them safe in potentially dangerous situations. We look forward to seeing you at our Fun Run and invite you to give a gift. Stayin' Alive Charity Donate Registration opens in 08/25 3 a a Stayin' Alive Charity | https://stayinalive.org/ 1 of 17 8/31/2025, 9:06 AM