[PAGE 1]
VILLAGE OF PORT CHESTER
BOARD OF TRUSTEES
Agenda Work-Session
Wednesday, April 2, 2025 at 6:30 P.M.
PROPOSED EXECUTIVE/CLOSED SESSION AT THE END OF THE MEETING
VILLAGE HALL CONFERENCE ROOM
222 Grace Church Street
Port Chester, New York
AGENDA
Trustee Bart Didden will be attending the meeting via videoconferencing from The Venetian Expo 201 Sands Ave, Las
Vegas, NV 89169, which will be open to the public for this meeting as well as the 222 Grace Church Street Location.
__________________________________________________________________________
I CALL TO ORDER / PLEDGE OF ALLEGIANCE
II DISCUSSIONS ACTION
1 Affordable Housing Administration Requeste d by:
BOT
Requested by:
2 Port Chester Village Hall Parking Lot Solar Canopy Village Manager
Stuart L. Rabin
3 Sister City status Requested by:
Trustee Carvin
Requested by:
4 Length of TCO renewals Planning Director
Greg Cutler
5 Request to extend term of the Housing Task Force Requested by:
Grangenois-Thomas
6 Pride in PC Saturday, June 7 Requested by:
Grangenois-Thomas
Follow-up discussion regarding Sustainable Westchester and the
7 Westchester Municipal Thermal Network Accelerator Project and Requested by:
Grangenois-Thomas
Feasibility Study for Geo Thermal Energy Network
Implementing new parking regulations on Boston Post Road between Requested by:
8 Village Manager
Slater Street & Grace Church Street. Stuart L. Rabin
III REPORT OF THE VILLAGE MANAGER ACTION
IV RESOLUTIONS ACTION
Awarding BID #2025-05 for Municipal Marina Seasonal Float Installation
1
and Removal to Dockhand Services LLC, in the amount of $21,199.69
Authorizing agreement with the Research Foundation For Mental
Hygiene, Inc. For award of grant funding to the Port Chester Police
2
Department through The NY Cares Up Initiative in the amount of
$25,000.00
V CORRESPONDENCE ACTION
From Reverend Dave C. Hemmerle, requesting reserved parking for
1
Friday, April 18 and Sunday, April 20 for Redemption Community Church
From Angel Otero, Manager of Marini’s Deli, requesting street naming of
2
Willett Avenue as “Marini’s Way”
3 Correspondence from Charles Nielsen regarding Marini's Deli
1 2025-04-02 Agenda

[PAGE 2]
VI AGENDA - WORK SESSION ACTION
1 2025-04-07
VII PROPOSED EXECUTIVE/CLOSED SESSION ACTION
To receive an update from the Village Manager, and discuss, Teamsters
1
labor contract addendum negotiation
To discuss the potential employment of a particular person: Port Chester
2
Youth Bureau
3 Consultation with village attorney
2 2025-04-02 Agenda

[PAGE 3]
CALL TO ORDER
PLEDGE OF ALLEGIANCE

[PAGE 4]
DISCUSSION

[PAGE 5]
DISCUSSIONS
#1

[PAGE 6]
Anthony B. Gioffre III
agioffre@cuddyfeder.com
February 20, 2025
BY EMAIL AND OVERNIGHT FEDEX
Mayor Luis A. Marino
and Members of the Board of Trustees
Village of Port Chester
222 Grace Church Street
Port Chester, NY 10573
Re: Request for Affordable Affirmatively Furthering Fair Housing Amendments
Dear Mayor Marino and Village Trustees:
You are aware that we represent numerous companies that are currently investing in
redevelopments in the Village of Port Chester. We respectfully submit this letter requesting that
the Board of Trustees consider amendments to its Character-Based Code relating to the
administration of its Affordable Affirmatively Furthering Fair Housing (“AAFFH”) units.
In accordance with Character-Based Code Section 345.405.U and as a condition of various site
plan approvals, 10% of the proposed residential units of any multifamily development are
intended and required to be offered as AAFFH in accordance with the standards set forth in the
Village Character-Based Code.
The Village adopted the Character-Based Code on May 20, 2020 which comprehensively replaced
the prior zoning ordinance. As adopted on May 20, 2020, the Character-Based Code provided
that:
The Board of Trustees must be responsible for administering the requirements of
this § 345-405U and may designate a board or commission to monitor the
Affordable AFFH units during the units’ periods of affordability and for monitoring
compliance with the affirmative marketing responsibilities of those creating the
Affordable AFFH units. The Zoning Administrator shall serve as staff to the Board
of Trustees or any such board or commission so designated.1
Shortly thereafter, the Board of Trustees adopted Local Law No. 3 of the Year 2021 which added
§345.405.U(19) titled “County of Westchester to Administer.” That section specifies that:
1 Character-Based Code § 345-405.U(16).
6345356.v4

[PAGE 7]
February 20, 2025
Page 2
The Board of Trustees hereby designates the County of Westchester as the agency
responsible for administering the requirements of Section 345.405.U (Affordable
Affirmatively Furthering Fair Housing Units) of this Chapter.2
Based upon this sequence of zoning provisions, it appears that the Village’s original intent was for
the Village to administer and monitor the affordable housing requirements of § 345.405.U.
However, shortly thereafter and prior to any projects being approved and constructed in
accordance with the Character-Based Code, the Village amended its code to outsource the
administration of the AAFFH units.
With the pending completion of certain developments and several other new residential and
mixed-use structures soon to be constructed in the Village, we are requesting that the Village
explore alternatives to this current administrative policy and revise its Code in line with the
original intent. The comprehensive guidelines and regulations of § 345.405.U provide clear
directives to developers for complying with the AAFFH unit requirements. The County
administration of the local AAFFH unit requirements can pose the threat of unduly burdensome
procedures and costs.
One recommendation for alternative administration of the AAFFH unit requirements is to amend
the Code as follows (underlined text to be added; [bracketed] text to be removed):
§345.405.U(6)
All Affordable AFFH units, whether for purchase or rent, shall be marketed in accordance
with [the Westchester County Fair & Affordable Housing] a submitted Affirmative
Marketing Plan.
§345.405.U(13)
Affirmative Marketing. The Affordable AFFH units created under this § 345-405U must
be sold or rented, and resold and re-rented during the required period of affordability,
only to qualifying income-eligible households. Such income-eligible households shall be
solicited in accordance with the requirements, policies and protocols established in the
[Westchester County Fair and Affordable Housing] submitted Affirmative Marketing Plan
so as to ensure outreach to racially and ethnically diverse household.
2 Character-Based Code § 345-405.U(19).
6345356.v4

[PAGE 8]
February 20, 2025
Page 3
§ 345.405.U(19)
The Board of Trustees or its designee shall be responsible for administering and
monitoring the requirements of Section 345.405.U (Affordable Affirmatively Furthering
Fair Housing Units) upon receipt and approval of an Administration and Monitoring Plan
submitted for an individual project [County of Westchester to Administer. The Board of
Trustees hereby designates the County of Westchester as the agency responsible for
administering the requirements of § 345-405U (Affordable Affirmatively Furthering Fair
Housing Units) of this chapter].
We are confident that there are alternative means to achieving the same intended purpose of this
section of the Code. Indeed, we have a client that has been able to market and advertise affordable
units in a development without the County administering the process and was able fill the units
with qualified candidates as if the County administered the process. We invite further dialogue on
this topic and we are committed to working with the Village to ensure that the appropriate local
administrative scheme is developed.
Should the Board of Trustees or Village staff/consultants have any questions in the interim, please
feel free to contact the undersigned.
Thank you in advance for your consideration.
Very truly yours,
Anthony B. Gioffre III
Anthony B. Gioffre III
Enclosures
cc: Greg Cutler, AICP, Director of Planning and Economic Development
Stuart L. Rabin, Village Manager
James Carpiniello, Esq., Village Attorney
Daniel Patrick, Esq., Cuddy & Feder LLP
6345356.v4

[PAGE 9]
DISCUSSIONS
#2

[PAGE 10]
From: Rabin, Stuart
To: Mayor and Board
Cc: Richards, Janusz; Carpiniello, James; Siligato, Anthony
Subject: Discussion Item for Agenda Meeting: April 2, 2024
Date: Thursday, March 27, 2025 2:26:32 PM
Attachments: image001.png
image002.png
THE FOLLOWING TEXT IS ILLUSTRATIVE FOR THE PURPOSES OF
DISCUSSION
THIS IS NOT AN APPROVED DOCUMENT NOR IS IT 100% INDICATIVE OF THE
ULTIMATE GOAL/ ARRANGEMENT/ PURPOSE
Port Chester Village Hall Parking Lot Solar Canopy
Village of Port Chester – Request for Proposals (RFP) for Solar Energy System
Development
The Village of Port Chester (the “Village”) seeks proposals from solar energy
developers (“Respondents”) to lease certain rights to use specific parking areas
owned by the Village, subject to the Village’s continued rights to the parking spaces,
pursuant to a Lease Agreement. The selected developer will install, own, operate,
and maintain a solar canopy photovoltaic (PV) energy system (“Solar Energy System”
or “System”) on the designated site.
The Village seeks to develop a solar energy system that benefits both the community
and the environment. This Request for Proposals (RFP) is issued to evaluate
available options and determine the project and financial arrangements that best align
with the Village’s interests. The Village notes that it may consider proposals to be an
off-taker (often a utility company, The off-taker agrees to purchase the electricity
generated by the solar power plant at a predetermined price for a specified
period, as outlined in the PPA. ) of a solar energy system. A primary goal of this
RFP may be to lease the site for the purpose of siting a Solar Energy System,
generating a revenue stream for the Village through lease payments, and/ or to
establish a community solar arrangement.
The Village will give special consideration to solutions and arrangements that provide
a certain amount of solar energy to be utilized for emergency village operations at
such times when a critical power failure could damage or render the government’s IT
infrastructure incapacitated.
The Village will evaluate all proposals and reserves the right to select the proposal
that provides the best overall economic solution. The Village retains the right to
accept a proposal even if it does not offer the highest revenue. Proposals will be
assessed in comparison to other submissions. Additionally, the Village reserves the
right to cancel this RFP at its discretion and to choose not to proceed with the project.
All proposals prepared in response to this RFP are at the sole expense of the
Respondent, with the express understanding that no reimbursement will be provided

[PAGE 11]
by the Village for preparation costs.
Stuart L. Rabin
Village Manager
T: 914.939.2200
E: SRabin@PortChesterNY.gov
222 Grace Church St. | Port Chester, NY 10573

[PAGE 12]
DISCUSSIONS
#3 to #7

[PAGE 13]
DISCUSSIONS
#8

[PAGE 14]
VILLAGE MANAGER MEMORANDUM
Stuart L. Rabin
Meeting Date: April 2, 2025
Potential Agenda Item: Introduction of NEW parking regulations for Boston Post Road
Between Slater Street and Grace Church Street
Requested Board Action
To meet with professional staff, attorneys, and police to discuss implementing new parking
regulations along Boston Post Road between Slater Street and Grace Church Street to allow for
more efficient parking behavior along this corridor, and to disallow vehicle owners from parking
their vehicles along this part of the road with no time limit and at no cost.
Staff Recommendation
✓ Implement three (3) hours limited, metered (Passport App) parking on the southern side of
South Main Street/ Boston Post Road from the corner of Willow Street westerly towards
Slater Street for 170 FT.
✓ Implement three (3) hours limited metered (Passport Mobile Parking App) parking on the
northern side of South Main Street/ Boston Post Road from the posted “Loading Zone” in
front of 124 S. Main Street heading westerly towards Slater Street for 219 FT.

[PAGE 15]
✓ Implement three (3) hours limited, metered (Passport App) parking on the eastern side of
Willow Street from the corner of Boston Post Road southerly towards the Dead End for
280 FT.
Signage should be posted to indicate the appropriate parking zone (186818) and direct vehicle
owners who wish to utilize a kiosk to pay for parking may do so at the one located around the
corner in front of 16 Grace Church Street. Otherwise, all parking revenue will need to be
processed through our mobile parking application and those who opted not to utilize the app, and
not pay, would be ticketed.
Background
Local merchants have raised consistent concerns about vehicles being parked for excessive
periods of time in front of their storefronts. This long-term unregulated parking behavior limits the
opportunity for customers to park in front of the stores they wish to visit and turns this part of
Boston Post Road into a free parking lot at the gateway to our downtown.

[PAGE 16]
REPORT
OF
THE VILLAGE MANAGER

[PAGE 17]
RESOLUTIONS

[PAGE 18]
RES 01
04-02-2025
RESOLUTION
AWARDING BID FOR MUNICIPAL MARINA FLOAT INSTALLATION AND
REMOVAL
On motion of TRUSTEE , seconded by TRUSTEE , the following
motion was adopted by the Board of Trustees of the Village of Port Chester, New York:
WHEREAS, the Village of Port Chester advertised for bids regarding Municipal
Marina Float Installation and Removal (Bid No. 2025-05); and
WHEREAS, the Village received two bids for this work; and
WHEREAS, the Village Manager recommends that the Board accept the lowest
bid submitted by Dockhand Services LLC, in the amount of $21,199.69
Now, therefore, be it
RESOLVED, that the Board hereby awards the bid for Municipal Marina Float
Installation and Removal (Bid No. 2025-05) to Dockhand Services LLC, 47 South
Franklin Turnpike, Ramsey, New Jersey 07446 in an amount not to exceed $21,199.69;
and be it further
RESOLVED, that the Village Manager is hereby authorized to enter into an
agreement with the contractor for such work; and be it further
RESOLVED, that funding is appropriated in Line Item A.7230.400 (Marina –
Contractual)
Approved as to Form:
James R. Carpiniello, Village Attorney

[PAGE 19]
VILLAGE OF PORT CHESTER
BID ANALYSIS SHEET
BID #2025-05
BID FOR: MUNICIPAL MARINA SEASONAL FLOAT INSTALLATION AND REMOVAL
BID OPENING DATE: March 20, 2025 TIME: 2:00 P.M.
BID PUBLICATION DATE: March 7, 2025
SPECIFICATIONS AVAILABLE:
Please Print Name and Address
BIDDER: Concavage Marine Construction
ADDRESS: 87 Fox Island Road
ADDRESS:
CITY: Port Chester STATE: NY ZIP CODE: 10573
E-MAIL:
PHONE #: FAX #:
AMOUNT: $34,500.00
Please Print Name and Address
BIDDER: Dockhand Services LLC
ADDRESS 47 South Franklin Turnpike
ADDRESS:
CITY: Ramsey STATE: NJ ZIP CODE: 07446
E-MAIL:
PHONE #: (201) 378-8942 FAX #:
AMOUNT: $21,199.69
Please Print Name and Address
BIDDER:
ADDRESS:
ADDRESS:
CITY: STATE: ZIP CODE:
E-MAIL:
PHONE #: FAX #:
AMOUNT:
V2023-06-07

[PAGE 21]
RES 02
04-02-2025
RESOLUTION
AUTHORIZING AGREEMENT WITH THE RESEARCH FOUNDATION FOR
MENTAL HYGIENE, INC. FOR AWARD OF GRANT FUNDING TO THE PORT
CHESTER POLICE DEPARTMENT THROUGH THE NY CARES UP
INITIATIVE
On motion of TRUSTEE , seconded by TRUSTEE , the following
resolution was adopted by the Board of Trustees of the Village of Port Chester, New York:
WHEREAS, the Research Foundation for Mental Hygiene, Inc. (“RFMH”), has
been awarded a grant from the New York State Office of Mental Health (“OMH”) to carry
out a project entitled “NYS Suicide Prevention Center”, as part of the OMH’s NY CARES
UP Initiative, whereby RFMH provides funding to eligible law enforcement agencies to
participate in the program with the goal of reducing mental health and related issues; and
WHEREAS, the Village of Port Chester Police Department has been selected as a
participant qualifying it for $25,000 in grant funding to be distributed in four quarterly
payments of $6,250; and
WHEREAS, grant funding will support resiliency and wellness programming as
well as training; and
WHEREAS, through the Village Manager, the Chief of Police recommends that the
Village proceed with such agreement. Now, therefore, be it
RESOLVED, that the Village Manager be and is hereby authorized to enter into an
agreement with the Research Foundation for Mental Hygiene, Inc. (“RFMH”), 150
Broadway, Suite 301, Menands, New York 12204, pursuant to which RFMH will provide
the Port Chester Police Department $25,000 in grant funding to be distributed in four
quarterly payments of $6,250 to facilitate the Department’s participation in the “NYS
Suicide Prevention Center” project for a one-year term commencing (retroactively)
January 1, 2025.
Approved as to Form:
James R. Carpiniello, Village Attorney
1

[PAGE 22]
For RFMHJ^e Only:
New P.O. # 168129 ot Change P.O. #
otal to be encumbered: $25,
Category Breakdown:
Consulting: $ 25,000
Travel: $ n/a
ProjectOra: 550 OMH
P/T/A: 1018482/3/28284
Period of Performance 01/01/2025 to 12/31/2025
Independent Contractor/Consulting Agreement
Resulting from New York State Contracts
RESEARCH FOUNDATION FOR MENTAL HYGIENE, INC.
AND
INDEPENDENT CONTRACTOR
MADE by and between the RESEARCH FOUNDATION FOR MENTAL HYGIENE,
INC., anonprofit corporation organized and existing under the laws ofthe State ofNew York, with
its principal offices located at Riverview Center, 150 Broadway, Suite 301, Menands, New York
12204, hereinafter referred to as the FOUNDATION, and
Village ofPortChester - PortChester Police Department _, having a place
of business at 350 N. Main StreetPortChesterNY 10573 ., EIN/DUNS (if
applicable): hereinafter referred to as "INDEPENDENT
CONTRACTOR.
WITNESSETH:
WHEREAS, the FOUNDATION has been awarded a certain grant from the State of
New York, specifically New York State Office of Mental Health (“Sponsor”) to carry out a
project entitled "_NYS Suicide Prevention ResourceCenter M.; Sponsor ID
Number: C22653GG (hereinafter the "PROJECT"); and
WHEREAS, the FOUNDATION desires the INDEPENDENT CONTRACTOR to
perform certain services for the FOUNDATION in connection with the PROJECT; and
WHEREAS, INDEPENDENT CONTRACTOR has represented to the FOUNDATION
that INDEPENDENT CONTRACTOR is competent, willing and able to perform such services
for the FOUNDATION.
NOW, THEREFORE in consideration of the premises and the mutual covenants and
agreements contained herein it is mutually agreed by and between the respective parties as
follows:
1. Scope ofWork
INDEPENDENT CONTRACTOR agrees to perform, as an independent Contractor, and
not as an agent or employee of the FOUNDATION, all of the services set forth in Exhibit A
NYS rev 1.22.2014

[PAGE 23]
appended hereto and made a part hereof to the satisfaction of the FOUNDATION'S
Principal Investigator, Jay Carruthers ^
2. Compensation
In full and complete consideration of INDEPENDENT CONTRACTOR'S performance
hereunder, the FOUNDATION agrees to compensate INDEPENDENT CONTRACTOR
$25000 Dollars. The payments should be in accordance with Exhibit B.
3. Term and Termination
Unless sooner terminated as provided herein, this Agreement shall continue in full force
and effect from 01/01/2025 through 12/31/2025 . A final invoice must be
submitted within sixty (60) days ofthe end ofthis Agreement. It is understood and agreed that
the FOUNDATION may terminate this Agreement upon written notice by registered mail
addressed to INDEPENDENT CONTRACTOR at the address indicated herein, or such other
address as INDEPENDENT CONTRACTOR may designate in writing, whenever the
FOUNDATION determines, in its discretion, that such termination would be in the best interests
ofthe FOUNDATION. FOUNDATION may terminate this Agreement immediately ifthe Grant
between Sponsor and FOUNDATION is terminated.
Upon notice of termination, INDEPENDENT CONTRACTOR shall immediately
terminate work in progress and turn over to FOUNDATION all products, work in progress,
reports and other data and information accumulated during the performance of services under
this Agreement.
4. Rights in Work Product
INDEPENDENT CONTRACTOR agrees that material produced by INDEPENDENT
CONTRACTOR hereunder shall be considered "work for hire" which shall be owned by
FOUNDATION. INDEPENDENT CONTRACTOR agrees that INDEPENDENT
CONTRACTOR shall not claim or assert any proprietary interest in any ofthe data or materials
required to be produced or delivered by INDEPENDENT CONTRACTOR in the performance of
INDEPENDENT CONTRACTOR'S obligation hereunder, and hereby assigns all rights, title and
interest in said data and materials to FOUNDATION. INDEPENDENT CONTRACTOR
warrants any material produced by INDEPENDENT CONTRACTOR hereunder shall be
original except for such portion from copyrighted works as may be included with the permission
of the copyright owners thereof and are marked with appropriate copyright notices, that it shall
contain no libelous or unlawful statements or materials, and will not Infringe upon any copyright,
trademark, patent, statutory or other proprietary rights of others, and that INDEPENDENT
CONTRACTOR will hold harmless the FOUNDATION from any costs, expenses and damages
resulting from any breach ofthis warranty. INDEPENDENT CONTRACTOR further agrees not
to publish, permit to be published, or distribute for public consumption, any information, oral or
written, concerning the results or conclusions made pursuant to this Agreement without the prior
written consent of the FOUNDATION. Notwithstanding the foregoing, INDEPENDENT
CONTRACTOR will retain ownership of intellectual property included in deliverables to the
extent that said intellectual property has been independently developed by INDEPENDENT
NYS rev 1.22.2014

[PAGE 24]
CONTRACTOR without Research Foundation financial support. With respect to such
INDEPENDENT CONTRACTOR owned intellectual property, INDEPENDENT
CONTRACTOR hereby grants to Researeh Foundation and Sponsor a royalty-free, nonexclusive
license to use such intellectual property for purposes consistent with the Research Foundation's
obligations under the grant or contract which funds this project.
5. Assignment
It is understood and agreed that the services to be rendered by INDEPENDENT
CONTRACTOR are unique and that INDEPENDENT CONTRACTOR shall not assign, transfer,
contract or otherwise dispose ofINDEPENDENT CONTRACTOR'S rights or duties hereunder, in
whole or in part, to any other person, firm or corporation.
6. Status ofParties
The nature ofthe relationship which the INDEPENDENT CONTRACTOR shall have to
the FOUNDATION pursuant to this Agreement shall be that of an independent contractor. In
connection with its status as an independent contractor, INDEPENDENT CONTRACTOR
hereby warrants that it is in compliance with all tax filing and similar requirements imposed on
independent contractors, and acknowledges that it is solely responsible for paying income taxes,
FICA taxes, and other taxes and assessments which arise from receipt of consulting payments
under this Agreement. This Agreement shall not be construed to contain any authority either
express or implied, enabling the INDEPENDENT CONTRACTOR to incur any expense or
perform any act on behalfofthe FOUNDATION.
7. Entire Agreement
This Agreement represents the entire Agreement and understanding ofthe parties hereto
and no prior writings, conversations or representations of any nature shall be deemed to vary the
provisions hereof This Agreement may not be amended or extended in any way except by a
writing duly executed by both parties hereto.
8. Compliance with Laws and Regulations; General Obligations
a) In the performance of the work authorized pursuant to this agreement,
INDEPENDENT CONTRACTOR agrees to comply with all applicable laws and regulations, as
well as policies of the Sponsor applicable to INDEPENDENT CONTRACTOR'S performance
hereunder, and the express terms of FOUNDATION'S agreement with the Sponsor, which shall
be deemed to be inserted herein, and this agreement shall be read and enforced between the
parties as though all such provisions were included verbatim herein.
b) The INDEPENDENT CONTRACTOR certifies that neither it nor its principals is
presently debarred, suspended, proposed for debarment, declared ineligible, or voluntarily
excluded from participation in this transaction by any Federal department or agency.
NYSrev 1.22.2014

[PAGE 25]
c) The INDEPENDENT CONTRACTOR agrees to comply with Department of
Health and Human Services Regulation, 45 CFR 46, regarding confidential data and research
involving human subjects.
d) The INDEPENDENT CONTRACTOR agrees to make any and all data and work
products relating to the services set for in Exhibit A reasonably available for inspection and
copying.
e) The INDEPENDENT CONTRACTOR agrees not to use the names of
FOUNDATION, FOUNDATION Principal Investigator or New York State Office of Mental
Health for any purpose withoutprior written approval ofFOUNDATION.
9. Confidentiality
a) All of the information disclosed by the FOUNDATION and FOUNDATION’S
Principal Investigator to INDEPENDENT CONTRACTOR, including the any data provided by
the FOUNDATION to the INDEPENDENT CONTRACTOR to be used by INDEPENDENT
CONTRACTOR in the performance of the services outlined in Exhibit A, shall be considered
“Confidential Information”. INDEPENDENT CONTRACTOR agrees to hold in confidence all
Confidential Information and agrees that it will not use any information for any purpose other
than set forth in this Agreement. INDEPENDENT CONTRACTOR will take all reasonable
steps to ensure its security. INDEPENDENT CONTRACTOR may disclose Confidential
Information to its own employees assisting in the services under this Agreement, provided that
such employees shall have agreed to be bound by the terms of this Agreement or have entered
into an agreement of similar scope and obligations to protect the Confidential Information. All
Confidential Information must be returned within thirty (30) days after FOUNDATION makes a
written request for its return or at the conclusion of this Agreement. The INDEPENDENT
CONTRACTOR shall not disclose the Confidential Information to any third party without prior
written permission
b) This obligation of confidentiality does not extend to Confidential Information
which:
1) was known to the INDEPENDENT CONTRACTOR as evidenced by written
documentation;
2) was or becomes a matter ofpublic information or publicly available through
no fault of the INDEPENDENT CONTRACTOR as evidenced by written
documentation;
3) is acquired from a third party entitled to disclose information to the
INDEPENDENT CONTRACTOR as evidenced by written documentation;
or
4) is developed independently by INDEPENDENT CONTRACTOR
NYS rev 1.22.2014

[PAGE 26]
c) Except as required by law, regulation, court order, or with prior written
permission, the INDEPENDENT CONTRACTOR will not disclose Confidential Information for
aperiod offive (5) years from the end ofthis Agreement.
d) INDEPENDENT CONTRACTOR shall comply with all applicable laws
regarding the confidentiality ofsubjects’ medical records and protected health information.
e) INDEPENDENT CONTRACTOR shall not use or disclose protected health
information other than as permitted or required by this Agreement or as required by law.
f) In the event that identifiable health information is disclosed to the
INDEPENDENT CONTRACTOR that is not provided for in this Agreement, the
INDEPENDENT CONTRACTOR shall notify the FOUNDATION ofsuch disclosure, shall hold
in confidence all such information and shall destroy such information upon the request of the
FOUNDATION.
10. Indemnification
INDEPENDENT CONTRACTOR will indemnify, defend and hold harmless
FOUNDATION, the New York State Office of Mental Health, and their respective trustees,
directors, officers, agents and employees (collectively “Indemnitees”), against all suits, claims,
demands or prosecutions, (hereinafter “Claim”) that may be brought or instituted, and all
judgments, damages, liabilities, court costs and expenses (including attorney’s fees) arising out
of INDEPENDENT CONTRACTOR’S negligent acts or omissions relating to its performance
hereunder or its willful misconduct.
11. Insurance Requirements
INDEPENDENT CONTRACTOR shall not commence work under this Agreement until
it has obtained, at its own expense, all the insurance required under this Agreement, and within
the Scope of Work as provided for in Exhibit A, and such insurance has been approved by
FOUNDATION.
a) Workers’ Compensation and Employers’ Liability Insurance as required by law.
b) Commercial General Liability Insurance with a combined personal injury, bodily
injury (including death) and property damage limit of at least $1,000,000 for each occurrence
and $3,000,000 in the aggregate.
c) Professional Liability Insurance, including Medical Malpractice and Clinician’s
Liability: if INDEPENDENT CONTRACTOR or any of its employees are providing
professional services under this Agreement, Professional Liability in an amount not less than
$1,000,000 for each wrongful act and $3,000,000 in the aggregate.
NYS rev 1.22.2014

[PAGE 27]
12. Modifications
This agreement may be changed, amended, modified or extended only by a writing duly
executed by the respective parties hereto.
13. Governing Law
Regardless of the place of physical execution or performance this agreement shall be
construed according to the laws ofthe State ofNew York without regard to its conflict of laws
provision, and shall be deemed to have been executed in the State ofNew York.
14. Order ofPrecedence
In the event of any inconsistency between clauses 1-13 of this Agreement, and the
attached Exhibit A and B, the inconsistency should be resolved by giving precedence to clauses
1-13.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day
and year first above written.
Research Foundation for Independent Contractor
Mental Hygiene, Inc.
By. By.
Date Date
Attach: CV
W9
NYSrev 1.22.2014

[PAGE 28]
Exhibit A
SCOPE OF WORK
see attached
NYS rev 1.22.2014

[PAGE 29]
Exhibit B
Rate and Payment Schedule
$25,000 to be paid quarterly per the attached payment schedule.
Independent Contractor must submit invoices, with an original signature, to the Foundation
Principal Investigator detailing the dates and hours worked.
All travel must be in accordance with the RFMH Travel Policy.
Final invoices must be marked FINAL.
Invoices shall be sent to:
robin.dickinson@omh.ny.gov
NYS rev 1.22.2014

[PAGE 30]
9
NY CARES UP--
strengtheningResiliency&Wellness
forUniformedPersonnel
Contract- Sustainability Grant Sites
Grant Year One- Date Range: 1/1/25-12/31/25
Attachment A: 2025 Sustainability Grant Site Scope of Work (SOW)
Rationale: Cumulative stress and trauma are inherent in uniformed personnel professions,
\which is why a suicide prevention strategy is a necessity. The sources of stress can differ within
different occupations in the first responder community. Law enforcement officers frequently
confront violent crime, life-threatening encounters, and the need for high-stakes decision
making under pressure (Violanti et al., 2018). Firefighters are regularly exposed to traumatic
events such as fires, accidents, and natural disasters (Jahnke et al., 2016). Emergency medical
services (EMS), who are often the first on the scene of medical emergencies, experience intense
stress from delivering critical care under time pressure, witnessing severe injuries, and dealing
with fatalities (Donnelly et al., 2016). Emergency communications officials field urgent calls
throughout their entire shift but are often unaware of the outcome of an incident and are often
not included in incident debriefs, resulting in a lack of closure for this first responder group
(Smith et al., 2019). Regardless offirst responder occupation, most must also deal with the
stress of irregular work hours, shift work, and mandatory overtime in their everyday work
schedule (Igboanugo et al., 2021).
In 2024, New York State's inaugural first responder Mental Health Needs Assessment (MHNA)
was conducted. The assessment included 6931 respondents from law enforcement (sworn and
civilian), emergency medical services, fire service, emergency communications, and emergency
managers.
Some ofthe findings from the first responder field include:
94 percent offirst responders reported that stress was a challenge for their
community, followed by burnout (90 percent), and anxiety (87 percent).
Stress was experienced personally by more than two-thirds offirst responders (68
percent), followed by burnout (59 percent) and anxiety (52 percent).
A majority offirst responders reported having experienced symptoms associated
with the mental health condition depression (53 percent) and approximately 4 in 10
first responders experienced symptoms associated with the mental health condition
PTSD (38 percent).
Thoughts ofsuicide were reported by 16 percent offirst responders.

[PAGE 31]
9
im CARES UP-»
strengtheningResiliency&Wellness
forUniformed Personnel
Overall, mid-career first responders reported experiencing stress, mental health
impacts, and barriers to seeking care more than those in the early or later stages of
their career.
Toxic work culture was cited as a challenge for the first responder field by
approximately 8 in 10 first responders (79 percent)
Lack of access to mental health care was cited by three quarters offirst responders (75
percent);
According to First H.E.LP, a non-profit organization that collects data on public safety personnel
deaths by suicide, in 2024, there were 144 nationally reported suicides among Uniformed
Personnel. Of these 144 suicide deaths, 103 were law enforcement suicides, eight corrections
suicides, 27 firefighter suicides, five EMS suicides and one dispatcher suicide. These numbers
are based on confirmed suicides that are reported directlyto First FI.E.LP and thus, likely are
underreported numbers.
The NY CARES UP initiative recognizes that addressing these risks and promoting mental health
in the workplace requires long-term, sustainable efforts. Uniformed personnel are frequently
exposed to trauma, making it essential for organizations to adopt a holistic approach that
prioritizes mental health and wellness for the entire workforce. Sustainability funding will be
awarded to previouslyfunded NY CARES UP grantees (2022-2023) agencies that have
collaborated with the New York State Office of Mental Health's Suicide Prevention Center of
New York (OMH SPCNY) as they continue to implementvital mental health and wellness
initiatives, contributing to a lasting culture shift. As part of NYS efforts to support workplace
suicide prevention, OMH SPCNY is offering sustainability funding over two years to eligible
uniformed personnel organizations to support and fostertheir continued efforts to implement
vital mental health and wellness initiatives.
Project Goals: The Research Foundation for Mental Hygiene, Inc. (RFMH) and the New York
State Office of Mental Health's Suicide Prevention Center (OMH SPCNY) seek to develop a
comprehensive public health prevention strategy that goes beyond access to high quality,
confidential mental health services, but also includes an upstream approach that integrates
resiliency and Wellness, leaving public safety personnel less vulnerable to the effects of
workplace trauma exposure. For the purposes ofthis initiative, upstream efforts are defined as
those that "build protective factors that can mitigate risk, such as creating a sense of belonging,
eliminating stigmatized language and discriminating actions, building resilience through life
skills and mental hardiness and enhancing mental health literacy"
(workplancesuicideprevention.com, 2021). This funding will support continued efforts to foster
resilience and promote mental health within agencies who have previously partnered with
CARES UP.

[PAGE 32]
3
NY CARES UP--
StrengtH«ningResiliency&Wellness
for Uniformed Personnel
CARES UP grant activities shall include:
The following scope of work and deliverables will be expected to be met by grant recipients
over grant year one (1/1/25-12/31/25) with technical assistance provided by the NY CARES UP
team.
Grant Year one 1/1/25-12/31/25
• Designate a Point of Contact (POC) responsible for managing financial and invoicing
details.
o Invoicing shall be submitted quarterly,
o Attendance at CARES UP Sustainability orientation webinar on March 29, 2025
■ Attendance by at least one representative from leadership and the
designated point of contact is required.
• Attendance at SPCNY's in person two-day NY GY6-Helping Those Who Help Others 2025
Conference scheduled for the Fall of 2025
o Grantee shall send at minimum, one representative from their site to attend the
in- person conference.
• Implement sustainability activities to further advance mental health wellness supports
for staff,
o In collaboration with CARES UP Team, grantee shall complete and submit within
90 days of contract execution Sustainability Workplan document outlining
projected goals, objectives, and activities.
■ Grantee shall at minimum, identify one workplan goal that expands,
enhances and/or supports the grantee's existing peer support model.
• Attend minimum of one skills-based trainings as recommended by SPCNY CARES UP
Team
o Attendance by at least one representative from leadership and the designated
point of contact is required.

[PAGE 33]
9
NY CARES UP--
StrengtheningResiliency&Wellness
for Uniformed Personnel
Begin implementation of approved activities outlined in Sustainability Action Plan
document to bolster mental health wellness supports for staff.
Register for SPCNY's in person two-day NY GY6-Helping Those Who Help Others 2025
Conference scheduled for Fall 2025
o Grantee shall send at minimum one representative from their site to attend in
person conference,
o Conference registration and lodging expenses to be paid for by CARES UP for up
to 4 staff.
Continue to partner with local behavioral health provider to enhance existing behavioral
health referral process.
Participate in county Suicide Prevention Coalition.
Participate in any CARES UP project evaluation activities.
Attend training(s) and informational webinars as recommended by SPCNY CARES UP
TEAM.
• Attend monthly virtual check-in meetings with SPCNY CARES UP Team.
• Continue to promote 988/Crisis Text Resources within their department.
10/1/25-12/31/25- $5.000
• Continue to implement approved activities outlined in Sustainability Action Plan
document to bolster mental health wellness supports for staff.
• Attendance at SPCNY's in person two-day NY GY6-Helping Those Who Help Others
Conference schedule for the Fall of 2025.
• Continue to partner with local behavioral health provider to enhance existing behavioral
health referral process.
• Participate in county Suicide Prevention Coalition.
• Participate in any CARES UP project evaluation activities.
• Attend training(s) and webinars as recommended by SPCNY CARES UP TEAM.
• Attend monthly virtual check-in meetings with SPCNY CARES UP Team.
• Continue to promote 988/Crisis Text Resources within their department.
Invoicing Period Amount to be invoiced
1/1/2025-3/31/2025 $6,250
4/1/2025-6/30/2024 $6,250
7/1/2025-9/30/2025 $6,250
10/1/2025-12/31/2025 $6,250
Equity Agreement:
OMH's Suicide Prevention Center of New York (SPCNY) is deeply committed to promoting
equity principles and practices across all initiatives. It is expected that individuals and entities

[PAGE 34]
9
NY CARES UP-i
strengthening Resiliency&Wellness
forUniformedPersonnel
Grantee shall continue to partner with local behavioral health provider to enhance their
existing behavioral health referral process,
o CARES UP Project Team to provide additional resources and support grantee in
enhancing and fostering a behavioral health continuum of care.
Participate in county Suicide Prevention Coalition.
Participate in any CARES UP project evaluation activities.
Attend monthly virtual check-in meetings with SPCNY CARES UP Team.
Grantee to attend learning collaboratives with other grant sites and any additional
meetings as scheduled by CARES Up Team.
Grantee shall continue to promote 988/Crisis Text Resources within their department.
Anticipated Timeline. Deliverables. Budget Allocation:
1/1/25-3/31/25-S5.000
• Designate a Point of Contact (POC) responsible for managing financial and invoicing
details.
• Register for CARES UP Sustainability orientation webinar on March 29,2025.
o Attendance by at least one representative from leadership and the designated
point of contact is required.
• Attend monthly virtual check-in meetings with SPCNY CARES UP Team.
4/1/25-6/30/25- $10.000
Attend CARES UP Sustainability orientation webinar on March 29,2025.
Attendance by at least one representative from leadership and the designated
o
point ofcontact is required.
• In collaboration with CARES UP Team, complete and submit Sustainability Action Plan
document outlining projected goals, objectives, and activities.
• Attend monthly virtual check-in meetings with SPCNY CARES UP Team.
• Continue to partner with local behavioral health provider to enhance their existing
behavioral health referral process.
• Participate in county Suicide Prevention Coalition.
• Participate in any CARES UP project evaluation activities.
• Attend monthly virtual check-in meetings with SPCNY CARES UP Team.
• Continue to promote 988/Crisis Text Resources within their department.
7/1/25-9/30/25-$5,000

[PAGE 35]
^NY CARES UP-»
StrengtheningResllleney&Wellness
forUniformed Personnel
contracting with SPCNY wiil adhere to this commitment by valuing the experiences of
minoritized communities and providing culturally humble and responsive service delivery that is
respectful ofthe diverse beliefs, practices, language, and ofall individuals being served.
Attachment B
Deliverable Payment Schedule
Payment:
During grant year one, grant site shall be reimbursed for deliverables as detailed in Attachment
A, not to exceed $25,000.
INOVICES
Grant Site must submit invoices, with an original signature, to the Foundation Principal
Investigator for each ofthe deliverables with summary report of activities (see example below).
this report must capture all completed hours and activities.
Invoices submitted by Independent Contractor shall detail hours, work performed &
dates of service.
Invoices are to be submitted for payment no more than thirty (30) days after completion
of the deliverable.
All travel must be in accordance with RFMH Travel Policy.
Fourth and final invoice must be marked "FINAL".
Please see sample invoice below:
EXAMPLE- INVOICE
Date Work Completed # Of Hours
4/15/25 Call with CARES UP Team- to review project status 1 hour
5/28/25- Attended in person SPCNY GY6-Helping Those Who Help Others 2025 6 hours
5120125 Conference
6/10/25 Attended County Suicide Prevention Coalition Meeting 1 hour

[PAGE 36]
[NY CARES 9
StrengtheningResiliency A Wellness
for Oniformed Personnel
EXAMPLE- Supporting Summary Report for Invoice
Designate a Point of Contact (POC) for financial and invoicing accountability [Provide
name of designee]
Attendance at a CARES UP webinar by agency leadership, point of contact and any other
members of agency to be part of CARES UP project at your agency representing your
grant site [Provide names of who attended]
Participate in county/regional Suicide Prevention Coalition [Provide dates and names of
staffthat attended]
Attend monthly virtual check-in meetings with SPCNY CARES UP Team [Provide dates
and names ofstaffthat attended]
Invoice reports should include the following statement and be signed by CEO or CFO or
comparable financial leader.
Bysigning this report, I certify to the best ofmy knowledge and beliefthat the
report is true, complete, and accurate, and the deliverables were met as stated above. I am
aware that anyfalse, fictitious, orfraudulent information, or the omission ofany materialfact,
may sub]ect me to criminal, civil or administrative penaltiesforfraud, false statements,false
claims or otherwise.
All invoices and accompanying documentation should be submitted by the last day of each
quarter.
Payment Schedule- Invoices due by the following dates:
. 3/31/25 $6,250
. 6/30/25 $6,250
. 9/30/25 $6,250
. 12/31/25 $6,250
Signed invoices should be sent to:
Robin Dickinson, Director of Operations, at the Suicide Prevention Center of New York at
Robin.Dickinson(S)omh.nv.gov

[PAGE 37]
CORRESPONDENCE

[PAGE 38]
REDEMPTION COMMUNITY CHURCH
914-646-5808 March 27, 2025
dave@redemptioncomm
Village of Port Chester
unitychurch.org
222 Grace Church Rd
Port Chester, NY 10573
181 Westchester Ave.
Suite 205
Dear Mayor Marino & the Village Board of Trustees,
Port Chester, NY 10573
I am writing on behalf of Redemption Community Church, located at 181
Westchester Avenue, to respectfully request the reservation of the 40 parkings
spaces at the Post Office parking lot between Westchester Ave and Irving Ave on
Friday, April 18th from 5:30pm - 10pm and on Sunday, April 20th, from 7:30 a.m. to
3:00 p.m.
On these dates we will be holding our Good Friday services, April 18th (6:30pm and
8pm) and our Easter services, April 20th (8:30am, 10am, 11:30am and 1pm) and
are expecting a total of approximately 1,400 visitors attending those services. We
will have use of the St. Peter’s parking lot on April 20th but not on April 18th. The
Post Office parking lot will be used to accommodate guest parking for our services
on those dates. Securing these parking spaces will help manage the influx of
visitors, ensuring a smooth and safe experience for all who attend.
Thank you for considering this request. Please let us know if there are any additional
steps we need to take to facilitate this arrangement. We greatly appreciate your
support in helping us serve our community during the holiday season.
Sincerely,
Reverend Dave C. Hemmerle
Associate Pastor, Redemption Community Church

[PAGE 40]
AGENDA - WORK SESSION

[PAGE 41]
VILLAGE OF PORT CHESTER
BOARD OF TRUSTEES
D Regular Meeting
R Monday, April 7, 2025 at 7:00 P.M.
A PROPOSED EXECUTIVE/CLOSED SESSION AT THE END OF THE MEETING
F TOWN OF RYE JUSTICE COURTROOM
T 350 North Main Street
Port Chester, New York
AGENDA
__________________________________________________________________________
I CALL TO ORDER / PLEDGE OF ALLEGIANCE
AFFIDAVIT OF PUBLICATION AND NOTICE OF
II ACTION
PUBLICATION RE:
Public hearing to consider the adoption of a local law amending the
Code of the Village of Port Chester, Chapter 345, “Zoning,” revising
1 the definition of an Accessory Dwelling Unit and reducing the number
of zoning districts where they are a permitted accessory use and
making them subject to a special exception use permit.
Public hearing to consider the advisability of adopting Local Law No. I-
4 to repeal and replace Chapter 248 of the Code of the Village of Port
2
Chester. At the hearing, all interested persons will have an opportunity
to be heard.
Public hearing to consider the advisability of adopting Local Law No. I-
5 to amend the Code of the Village of Port Chester, Chapter 175,
3 “Fees,” Section 175-4, “Enumeration of Fees,” Subheading “License or
Activity,” to reflect changes made to the Rental Registry Law. At the
hearing, all interested persons will have an opportunity to be heard.
Public Hearing to Consider the Advisability of Adopting a Local Law
that would amend the Code of the Village of Port Chester, to authorize
4 a property tax levy in excess of the limit established in General
Municipal Law, Section 3-c, for the Fiscal Year 2025-2026 Village
Budget
Public Hearing for the adoption of the Village Budget and Sewer Rent
5
Rate for Fiscal Year 2025-2026
III MINUTES ACTION
Approval of February 18, 2025, February 26, March 3, 17, 20 and April
1
2, 2025
IV PUBLIC COMMENTS ACTION
V REPORT OF THE VILLAGE MANAGER ACTION
1 2025-04-07 Agenda

[PAGE 42]
VI RESOLUTIONS
Budget Transfer – Fiscal Year 2024-2025 General Fund, Police
1
Department – Vehicle Maintenance
Authorizing New York Snow and Ice Municipal Extension Agreement
2 D014897 VOPC Snow and Ice Supplemental and Extension 2022- AWAITING
RESOLUTION
2023, 2023-2024, 2024-2025
Authorize the Village Manager to enter into an agreement with the
3 County of Westchester “YTH2541 2024-25 OCFS IMA Port Chester -
Summer Camp Employment October 1, 2024 to September 30, 2025”
Authorize the Village Manager to enter into an agreement with the
4 County of Westchester “YTH2542 2024-25 OCFS IMA Port Chester -
Youth Community Forum October 1, 2024 to September 30, 2025”
Authorize the Village Manager to enter into an agreement with Port
5 Chester - Rye - Rye Brook EMS in regard to “Emergency Medical AWAITING
RESOLUTION
Transport Agreement”
REQUESTS FOR AN ADD-ON RESOLUTIONS ACTION
6
VII CORRESPONDENCE ACTION
1
2
VIII PUBLIC COMMENTS AND BOARD COMMENTS ACTION
IX PROPOSED EXECUTIVE/CLOSED SESSION ACTION
1
2 2025-04-07 Agenda

[PAGE 43]
PROPOSED MOTION
FOR
EXECUTIVE / CLOSED SESSION