Supervisor opened public hearing at 7:40 pm. No comments were received. Public hearing was closed at 7:42 pm.

Similar documents
RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

RESOLUTION #22: ACCEPT MINUTES OF THE FEBRUARY MEETING.

Town Board Regular Meeting November 14, 2017

Town Board Regular Meetings March 15, 2017

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Frederick H. Monroe, Steven Durkish, Mike Packer, Edna Wells and Karen DuRose. Attorney for the Town, Mark Schachner.

Town Board Regular Meetings February 14, 2017

Roll Call: Frederick H. Monroe, Edna Wells, Karen DuRose, Mike Packer, and Steve Durkish. Attorney for the Town, Mark Schachner.

Town Board Regular Meeting December 11, 2018

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

AGENDA CONTINUED NOVEMBER 1, 2018

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

TOWN BOARD MEETING June 13, :00 P.M.

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

Town of Thurman. Resolution # 1 of 2018

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

REGULAR MEETING, WARRENSBURG TOWN BOARD, FEBRUARY 8, 2017

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

Guests: On attached list

Town Board Minutes November 5, 2008

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Minutes of the Smithville Town Board April 15, 2013

SAGOLA TOWNSHIP BOARD REGULAR MEETING Sagola Community Bldg. February 5, 2018

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

CITY COUNCIL PROCEEDINGS

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

REGULAR MEETING, WARRENSBURG TOWN BOARD, APRIL 9, 2014

CHAPTER 1 GENERAL GOVERNMENT

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

January 14, 2015 MINUTES

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

Supervisor: Mark C. Crocker

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Plainfield Township Board of Trustees Minutes from November 11, 2009

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING July 2, :00 P.M SE 15 th Street City Hall

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Minutes of the Normandy City Council Regular Meeting Thursday, November 01, :30 p.m.

Transcription:

Regular meeting December 13, 2011 page 1 Regular meeting of the Town Board of the Town of Chester was held December 13, 2011 at 7:30 pm in the Town of Chester Municipal Center Chestertown, NY. Roll Call: Fred Monroe, Mike Packer, Edna Wells, Karen DuRose and Steve Durkish. Mark Schachner - Attorney for Town. Bid openings: One bid was received for fuel oil, diesel and kerosene. Buckman s Family Fuel Co.Inc., Box 448, Chestertown, NY 12817 Bid - markup $.22 per gallon on fuel oil, low sulfur diesel fuel, kerosene and $.18 mark up on fuel oil for 5000 gallons minimum delivery at municipal building. Servicemen available. RESOLUTION #151: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO, INC. FOR FUEL OIL, DIESEL, AND KEROSENE DELIVERIES FOR THE YEAR 2012. Introduced by Mr.Packer, 2 nd by Mrs.Wells to accept bid from Buckman s Family Fuel Co. Inc. P O Box 448, Chestertown, NY for the delivery of: #2 fuel oil, kerosene, and diesel with a mark up of $.22 per gallon and fuel oil for the town hall only with a mark up of $.18 per gallon. Delivery will be to ski hut at Dynamite Hill, health center, Quonset hut and highway garage and Town Municipal Center. One Bid received for Senior Transportation: Warren - Hamilton Community Action, Box 968, 190 Maple Street, Glens Falls, NY 12801. Total $9,880 for 2012: 52 trips cost per trip $190. RESOLUTION #152: ACCEPT BID FROM WARREN-HAMILTON COMMUNITY ACTION FOR SENIOR TRANSPORTATION FOR THE YEAR 2012. Introduced by Mrs.DuRose, 2 nd by Mrs.Wells to accept bid from Warren-Hamilton Community Action, Box 968, 190 Maple Street, Glens Falls, NY 12801 for Senior Transportation for the year 2012 in the amount of $9880. for 52 trips. Cost per trip is $190. Supervisor opened public hearing at 7:40 pm. No comments were received. Public hearing was closed at 7:42 pm. Public hearings for purpose of entering into contracts with: North Warren Chamber of Commerce to act as advertising agency for the Town of Chester in the amount of $14,000 (A6410.4). North Warren Emergency Squad to furnish emergency ambulance service in the Town of Chester in the amount of $60,000 (A4540.4). North Creek Fire District to provide fire protection in the amount of $30,000 (SB3410.4). Riverside Volunteer Fire Co to provide fire protection in the amount of $7,000 (SA3410.41) and Chestertown Fire Co to provided coverage in

Regular meeting December 13, 2011 page 2 the Riverside Fire District in the amount of $5,000 (SA3410.42). RESOLUTION #153: AUTHORIZE SUPERVISOR TO ENTER INTO CONTRACTS FOR YEAR 2012. Introduced by Mrs.Wells, 2 nd by Mr.Durkish authorizing the Supervisor to enter into the following contracts for the fiscal year 2012: North Warren Chamber of Commerce to act as advertising agency for the Town of Chester in the amount of $14,000 (A6410.4). North Creek Fire District to provide fire protection in the amount of $30,000 (SB3410.4). Riverside Volunteer Fire Co to provide fire protection in the amount of $7,000 (SA3410.41) and Chestertown Fire Co to provided coverage in the Riverside Fire District in the amount of $5,000 (SA3410.42). RESOLUTION #154: ACCEPT MINUTES OF THE NOVEMBER MEETING. Introduced by Mrs.DuRose, 2 nd by Mrs.Wells to accept minutes of the November 9 th Town Board meetings Privilege of the floor: Ellie Lambert expressed her displeasure with the Town Board in regards to the recent hiring of June Maxam for Animal Control Officer. Others who had concerns were Jack Crossman, Donnie and Sue Lambert, Wendell Ross, and Charlie Redmond. Mrs.Lambert stated that she had called and talked with every Town Board member and felt that they had not used good judgment. Mr.Redmond requested that his letter be included in the minutes. Copy is attached. Wayne LaMothe re grant announced by Governor Cuomo on December 8,2011- Mr.LaMothe stated that Warren County received grant and Town of Chester will receive about $39,000 of actual grant money for design and layout for Dynamite Hill ski area. This will allow for the redoing of the trails and extending, and repairs to lighting. This is a 50/50 matching grant. He reported on the current programs that were funded under 2009 program, Streetscape improvements for both hamlets. Waiting for DOT to approve/accept things that maybe in DOT right-ofways and the water district study for Chestertown. Mary Jane Dower asked if 2009 grant money is still available. (note: Warren County has defunded the department that Mr.LaMothe works for, after 30 years). Arnold Jensen - inquired if the Town Board had made a decision on buying a boat for use on Loon Lake by the constable. Town Board has budgeted for boat and will consider buying in the spring. They did not want to pay for storage over the winter months. Wendell Ross - request something in writing, before January 1 st, 2012,

Regular meeting December 13, 2011 page 3 from the Town Board, where by they accept his proposal that he made in his letter to them dated July 1, 2011. Supervisor Monroe stated that meters have been put in, and he had talked with Mr.Ross. Mr.Ross again request something in writing saying that the Town Board is accepting his proposal. Supervisor Monroe agreed. Judge McDermott - inquired about the hiring of a court officer and part time help in the court office. Mr.Schachner stated that the town was not obligated to advertise for the officer position. RESOLUTION #155: ADVERTISE FOR COURT OFFICER AND PART TIME COURT CLERK ASSISTANT. Introduced by Mrs.DuRose, 2 nd by Mrs.Wells to advertise for a court officer and part time court clerk assistant in the Adirondack Journal, North Creek Enterprise and the Post Star. Applications be returned by the 6 th of January to Judge McDermott. Old Business: Status of solar project - reported that solar panel is completed at the transfer station / highway garage site and will be in use in a couple of days and the other site will be done soon. Work is being done for the panel at the town hall site. NYSERDA energy audit - National Grid energy audit - Councilperson Packer reported on the audits. Proposals and recommendations were received from both National Grid and L&S (?). National Grid s $21,800.40 would include rental of lifts; L&S Energy Service $14,000 would replace all the lights, exits signs, sensors, glass/plexi for auditorium windows, weather stripping, block windows in basement, timer on hot water, etc. Mr.Packer felt that some of the work could be done by the town. Supervisor Monroe will have specs drawn up. RESOLUTION #156: RE-APPOINT JOHN MacMILLEN TO ZONING BOARD OF APPEALS. Introduced by Mr.Packer, 2 nd by Mrs.Wells to re-appoint John MacMillen, 509 Landon Hill Rd, Chestertown, NY to the Zoning Board of Appeals. Term expires December 31, 2016. RESOLUTION #157: RE-ADVERTISE FOR PLANNING BOARD MEMBERS. Introduced by Mrs.Wells, 2 nd by Mr.Monroe to re-advertise for members and alternate members for the Planning Board. To advertise in Adirondack Journal, North Creek Enterprise and Post Star. Sign variance application. Determine text. - Sign increase was approved from 40 to 50 and will be 4 lines. Supervisor Monroe will contact Beehan s to revise drawing and present it at the January meeting.

Regular meeting December 13, 2011 page 4 RESOLUTION #158: RATIFY PURCHASE OF DOG KENNEL. Introduced by Mr.Durkish, 2 nd by Mrs.Wells to ratify purchase of dog kennel. RESOLUTION #159: AUTHORIZE PURCHASE OF AN ELECTRONIC DOG CHIP SCANNER. Introduced by Mr.Monroe, 2 nd by Mrs.Wells authorizing purchase of an electronic dog chip scanner. Cost not to exceed $375 and check to see if there is additional charges for data base information. New business: RESOLUTION #160: AUTHORIZE MEMORANDUM OF UNDERSTANDING WITH DEC. Introduced by Mrs.Wells, 2 nd by Mr.Packer authorize Memorandum of Understanding with DEC. RESOLUTION #161: AUTHORIZE SUPERVISOR TO SIGN SNOW AND ICE CONTRACT WITH THE COUNTY FOR 2012. Introduced by Mrs.Wells, 2 nd by Mrs.DuRose authorizing Supervisor to sign contract with Warren County for snow and ice removal for the fiscal year 2012. Included in contract is sweeping of roads and mowing. Total miles 32.87. Contract amount $188,285. RESOLUTION #162: AUTHORIZE ELECTED OFFICIALS AND ASSESSOR TO ATTEND ASSOCIATION OF TOWNS MEETING IN FEBRUARY, 2012 AND AUTHORIZE PRE- PAYMENT OF BUS REGISTRATION. Introduced by Mrs.Wells, 2 nd by Mr.Durkish authorizing that any elected official, assessor and any other town employee, with approval of the Town Board, may attend the Association of Towns meeting to be held in New York City, February 19-22, 2012 and also authorize the pre-payment of bus registration. RESOLUTION #163: SET DATE FOR ANNUAL FIREWORKS. Introduced by Mrs.DuRose, 2 nd by Mr.Packer to set date of July 7, 2012 for the annual fire works display. RESOLUTION #164: AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH WASTE MANAGEMENT. Introduced by Mr.Monroe, 2 nd by Mr.Packer authorizing Supervisor to sign contract with Waste Management for MSW and recyclable hauling based on county bid. $132.05 per trip and C&D under same terms as last year. RESOLUTION #165: ACCEPT LETTER OF RETIREMENT FROM ASSESSOR AND APPROVE RE-APPOINTMENT. Introduced by Mrs.Wells, 2 nd by Mr.Durkish to accept letter from Paul Maniacek that he is retiring and to re-appoint Mr.Maniacek to

Regular meeting December 13, 2011 page 5 being a part time assessor for the Town of Chester. This is conditioned on amending the Cooperative Assessment Agreement between the Town of Chester and Horicon. Request for $1,000 from Schroon Lake Park District fund. - Request to have Lycott do a report on milfoil. This was done through Warren County Soil and Water. Towns of Schroon and Horicon, East Shore Schroon Lake Association, and Schroon Lake Association all agreed to contribute. Town of Chester had not authorized. Surplus funds are available so the Town of Chester can pay the $1,000 without having to amend the budget. RESOLUTION #166: APPROVE REQUEST FROM SCHROON LAKE PARK DISTRICT. Introduced by Mrs.Wells, 2 nd by Mr.Durkish approve and authorize payment of $1,000 to Warren County Soil and Water for the Schroon Lake Comprehensive Aquatic Plant Survey and Management Plan, and in the future the Town of Chester will only pay their proportionate share, based on what Town of Chester residents pay in the Schroon Lake Park District. Discuss commitment for truck purchase before state contract ends on 12/31/11. Approximately $190,000. Money is budgeted for truck in 2012 budget. If truck is ordered after December 31, bids would need to be done and the price would be considerably higher. RESOLUTION #167: AUTHORIZE PURCHASE OF 2012 INTERNATIONAL TRUCK COMBO. Introduced by Mrs.Wells, 2 nd by Mrs.DuRose authorizing purchase of International combo truck (plow, wing, sander) for highway department under state contract. Order to be placed prior to December 31, 2011. AYE 5 NO North Warren Chamber vouchers - discussion on voucher #501 A $1,260.66 (website) and B $5,455.93 (advertising - business directory) from the November 9 abstract. These bills were on the abstract but were not paid. Supervisor Monroe reported that no resolutions were found to approve these in advance and that the actual proposals for website work was $1,000 from Town of Chester and $1,000 from Town of Horicon and for the directory proposal was for $2,000 from the Town of Chester. Supervisor Monroe will talk with Chamber treasurer. RESOLUTION #168: AUTHORIZE PAYMENT BASED ON WHAT WAS PROPOSED FOR THE NORTH WARREN CHAMBER BILLS SUBMITTED ON THE NOVEMBER ABSTRACT. Introduced by Mr.Monroe, 2 nd by Mrs.Wells authorizing payment of $1,000 for voucher #501 A - website work, instead of $1,260.66 and authorize payment of $2,000 for voucher #501 B - directory, instead of $5,455.93. Revised vouchers to be submitted. Demolition of Pine St building by asbestos licensed contractor - C.T.Male Further discussion on demolition of building. Supervisor Monroe has spoke with an engineer from C.T.Male in regards to the

Regular meeting December 13, 2011 page 6 highway department being able to demolish the building. This can not be done because of asbestos in the building and only licensed asbestos contractors can do this. Approximate cost could be as much as $30,000. Supervisor Monroe said that C.T.Male has done the investigation and request sign contract and pay. Work done is $750 for site visit and $1,250 for laboratory analysis (asbestos), total due now is $2,000. The next step would involve bidding. Supervisor Monroe said that C.T.Male would have contractors do a drive-by for estimates. Equipment that belongs to Lincoln Logs is still in building (all equipment has been transferred to Lincoln Logs according to trustee). RESOLUTION #169: AUTHORIZE ATTORNEY FOR TOWN OF CHESTER TO PREPARE ADDITIONAL LEGAL NOTIFICATION TO TRUSTEE ON PROPERTY LOCATED AT 10 PINE STREET. Introduced by Mr.Packer, 2 nd by Mrs.DuRose authorizing Mark Schachner, Attorney for Town of Chester, to prepare additional legal notification to Justin Heller,Trustee in regards to property located at 10 Pine Street, tax map number 104.10-4-5, so that the Town of Chester will have legal authority to place lien on such property. RESOLUTION #170: AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH C.T.MALE. Introduced by Mrs.Wells, 2 nd by Mrs.DuRose authorizing Supervisor to sign contract with C.T.Male Associates in regards to the predemolition agreement. Cost not to exceed $2,100. Ellis variance application - septic variance - RESOLUTION #171: SET DATE FOR PUBLIC HEARING ON VARIANCE APPLICATION FOR HARRY ELLIS AND REFER TO AL MATROSE, ENGINEER FOR TOWN. Introduced by Mrs.Wells, 2 nd by Mr.Packer to set date for public hearing on variance application for Harry Ellis. SBL -86.18-1-6, Chester Shores View. Date of hearing January 10, 2012 at 7:30 pm. And refer to Al Matrose, engineer for town. RESOLUTION #172: AUTHORIZE PAYMENT OF ABSTRACT, APPROVE CLAIMS PAID PRIOR TO AUDIT AND AMENDMENTS TO 2011 BUDGET. Introduced by Mr.Monroe, 2 nd by Mr.Durkish authorizing payment of abstract and approve claims paid prior to audit. General fund $124,348.61 (528-587) Highway fund $ 87,300.72 (208-225) Chtwn water $ 1,644.98 ( 58-61) P ville water $ 1,572.98 ( 61-64) Library $ 5,352.62 ( 57-63) Sch.Lk Pk dist $ 2,900.90 ( 1 ) Loon Lk Pk dist $ 32,310.00 ( 6 ) 2011 Budget amendments attached to minutes.

Regular meeting December 13, 2011 page 7 RESOLUTION #173: AUTHORIZE PURCHASE OF ITEMS FOR ANIMAL CONTROL OFFICER. Introduced by Mr.Monroe, 2 nd by Mrs.Wells authorizing purchase of a catch pole (?) and gloves for animal control officer. Motion by Mr.Monroe, 2 nd by Mr.Durkish the Town Board went into Executive Session at 9:30 pm to discuss zoning clerk hiring and 2012 health insurance /collective bargaining. Motion by Mr.Monroe, 2 nd by Mrs.DuRose Town Board resumed regular session at 9:50pm. No action taken. RESOLUTION #174: AUTHORIZE HIRING JOHN WOLFE FOR ZONING CLERK. Introduced by Mrs.Wells, 2 nd by Mr.Durkish authorizing the hiring of John Wolfe, 81 Clarkson Rd, Chestertown, NY to fill the position in the zoning office as the clerk. Set pay rate at $12.60 per hour. RESOLUTION #175: ACCEPT REQUEST FROM CSEA ON INTERPRETATION. Introduced by Mr.Monroe, 2 nd by Mrs.DuRose to accept request from CSEA for health insurance contract modification for the contract year December 1, 2011 to November 30, 2012. RESOLUTION #176: AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH CONVENIENT MEDICAL CARE FOR DRUG AND ALCOHOL TESTING. Introduced by Mrs.Wells, 2 nd by Mrs.DuRose authorizing Supervisor Monroe to sign Contract with Convenient Medical Care for Drug and Alcohol Testing to provide drug and alcohol testing service for 2012. Motion by Mrs.DuRose meeting was adjourned at 10:00pm. Town Clerk