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

Similar documents
Town Board Regular Meeting November 14, 2017

Town Board Regular Meetings March 15, 2017

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

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

Town Board Regular Meetings February 14, 2017

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

RESOLUTION #22: ACCEPT MINUTES OF THE FEBRUARY MEETING.

Roll Call: Frederick H. Monroe, Edna Wells, Karen DuRose, Mike Packer, and Steve Durkish. 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 Meeting December 11, 2018

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

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

ORDINANCE NO

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

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

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Town of Thurman. Resolution # 1 of 2018

PUBLIC WORKS DEPARTMENT

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

DECEMBER 10, REPORTS I. A. Police Activity Report November 2018 given by Lt. Cutrone November report 53 summonses issued - movers

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

Supervisor Price recognized the presence of County Legislator Scott Baker.

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL NOTICE OF MEETING

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

Meeting Minutes of November 4, 2004 Board of Supervisors

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

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

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

2018 Brownfield Maine Town Meeting Report

Town Board Minutes January 8, 2019

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

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

AGENDA CONTINUED NOVEMBER 1, 2018

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

Public Hearing. Hearing no comment the Public hearing was closed at 7:32 pm. Public Hearing

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

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

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

Guests: On attached list

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

TOWN BOARD MEETING February 13, 2014

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

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

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

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

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the

RECORDING SECRETARY Judy Voss, Town Clerk

CHAPTER 1 GENERAL GOVERNMENT

Janene Bennett Otoe County Clerk

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

REGULAR COUNCIL MEETING MARCH 17, 2015

Organizational Meeting of the Town Board January 3, 2017

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

Transcription:

Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York. Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner. Wood Pellets Bid: Bid: Vincent's Heating & Fuel Service, LLC Poland, New York for $219.00 per ton. Mr. Packer asked if there was a minimum order. No minimum was stated. Bid was for up to 100 tons. Public Hearing: Supervisor Leggett opened the Public Hearing to establish a Local Law To Override Tax Levy Limit Established in General Municipal Law Section 3-C For Fiscal Year 2017 at 7:02 pm. Al Muench asked what the ramifications were of adopting a Local Law. Supervisor Leggett stated the NYS tax cap is set at 0.68%, the Town cannot increase the tax levy more than 0.68% without passing a Local Law. Town residents would not receive a rebate check if Town goes over the tax cap. 7:07 pm. Introduced by Mrs. DuRose, seconded by Mrs. Wells, the Public Hearing closed at RESOLUTION #173: ACCEPT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 AND THE TENTATIVE BUDGET MEETING OCTOBER 3, 2016. Introduced by Mrs. Wells, seconded by Mr. Packer, accept minutes of the Regular Meeting September 13, 2016 and the Tentative Budget Meeting October 3, 2016. Privilege of the Floor: John Nick stated the forms should be poured for Dynamite Hill October 12 th. The building has been ordered and should be delivered from Lincoln Logs this month. The Highway Department will assemble the building and lift.

Regular Meeting - October 11, 2016 - Page 2 of 9 John Nick along with Supervisor Leggett, Leigh Walrath from the APA and two representatives from AIM toured Loon Lake. Milfoil has been very problematic this year. Mr. Packer asked if there were different processes for extracting the milfoil. Mr. Nick said Minerva is using suction harvesting. Jason Monroe thanked John Nick and Mike Packer for their help with the Dynamite Hill Project. Supervisor Leggett thanked Bernie Bolton for donating an operator and equipment to grade the hill properly. Mr. Packer and Mr. Nick said the Town employees are doing a great job and their quality of workmanship is very good. Pat Power is still having issues with the neighbor's property and has emailed the Zoning Administrator's Office multiple times. Pat would like to know when the property is going to be cleaned up. Al Muench said other Municipalities are revising their zoning law to limit the number and duration of garage sales that any one individual may have. Committee Reports: Mrs. DuRose met with an engineer about a pedestrian walkway on the new Trout Brook Bridge. The engineer said that no changes could be made at this time. The following reports were given to the Board: Town Clerk, Assessor, Zoning Administrator, Parks and Recreation and Loon Lake Park District Association Vessel Summary. Mr. and Mrs. Nick did a boat count for Loon Lake. On August 23, 2016 there was 354 boats, 46 jet skis and 18 sailboats. A thank you letter was received from Boy Scout Troop 30 for the donation of deposit bottles and cans along with a request letter for another donation. RESOLUTION #174: AUTHORIZE BOY SCOUT TROOP 30 TO COLLECT BOTTLES FROM THE TRANSFER STATION FOR JUNE, JULY AND AUGUST 2017. Introduced by Mrs. DuRose, seconded by Mrs. Wells, authorize Boy Scout Troop 30 to collect bottles from the Transfer Station for June, July and August 2017. Supervisor Leggett announced Jacob Ferguson from Boy Scout Troop 30 will be having his Eagle Scout Ceremony October 16, 2016. Congratulations Jacob! Supervisor Leggett received his Emergency Planning Training Certificate (train the trainer). Old Business:

Regular Meeting - October 11, 2016 - Page 3 of 9 Mr. Leggett scheduled a planning and zoning class for required training credits for Wednesday, November 30, 2016, 7 pm - 9 pm. The topics will be determined at a later date. Mr. Leggett sent out an email to the Supervisors of Bolton, Horicon, Johnsburg and Warrensburg inviting them to the class. New Business: RESOLUTION #175: AWARD WOOD PELLET BID TO VINCENT'S HEATING & FUEL SERVICE, LLC POLAND, NEW YORK FOR $219.00 PER TON. Introduced by Mr. Packer, seconded by Mrs. Wells, award Wood Pellet Bid to Vincent's Heating & Fuel Service, LLC Poland, New York for $219.00 per ton. RESOLUTION #176: CREATE LOCAL LAW NO. 2 OF 2016 TO OVERRIDE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW 3-C FOR FISCAL YEAR 2017. Introduced by Mrs. DuRose, seconded by Mr. Durkish, create Local Law No. 2 of 2016 to Override Tax Levy Limit established in General Municipal Law 3-C for fiscal year 2017. TOWN OF CHESTER LOCAL LAW NO. 2 OF 2016 A LOCAL LAW TO OVERRIDE TAX LEVY LIMIT ESTABLISHED IN GENERAL MUNICIPAL LAW 3-C FOR FISCAL YEAR 2017 1. Legislative Intent and Need - It is the intent of this Local Law to override the limit on the amount of real property taxes that may be levied by the Town of Chester pursuant to New York General Municipal Law Section 3-c, and to allow the Chester Town Board to adopt a budget for fiscal year 2017 that requires a real property tax levy in excess of the "tax levy limit" as defined by General Municipal Law Section 3-c. 2. Authority - This Local Law is adopted pursuant to subdivision 5 of General Municipal Law Section 3-c, which expressly authorizes the Town Board to override the tax levy limit by the adoption of a Local Law approved by a vote of sixty percent (60%) of the total voting power of the Town Board. 3. Tax Levy Limit Override and Budget Authorization - The Town Board hereby overrides the tax levy limit under New York General Municipal Law Section 3-c for the Town of Chester for fiscal year 2017 and authorizes the Chester Town Board, after completing all required

Regular Meeting - October 11, 2016 - Page 4 of 9 procedures for the adoption of a budget, to adopt a budget for fiscal year 2017 that requires a tax levy that is greater than the tax levy limit calculated for 2017 pursuant to General Municipal Law Section 3-c. 4. Severability - The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause, sentence, paragraph or part thereof. 5. Effective Date - This Local Law shall take effect immediately upon filing in the Office of the Secretary of State and shall apply only to the Town's budget for fiscal year 2017. RESOLUTION #177: APPOINT PAUL LITTLE TO THE PLANNING BOARD TO FILL A VACANCY FOR A TERM EXPIRING DECEMBER 31, 2022. Introduced by Mrs. Wells, seconded by Mrs. DuRose, appoint Paul Little to the Planning Board to fill a vacancy for a term expiring December 31, 2022. Paul Little took the oath of office with the Town Clerk. RESOLUTION #178: APPOINT PAUL LITTLE AS CHAIRMAN OF THE PLANNING BOARD. Introduced by Mrs. DuRose, seconded by Mrs. Wells, appoint Paul Little as Chairman of the Planning Board. RESOLUTION #179: APPOINT KIM FRAZIER TO THE SCHROON LAKE PARK COMMISSION AS ALTERNATE CHESTER COMMISSIONER FOR A TERM ENDING DECEMBER 31, 2019. Introduced by Mr. Packer, seconded by Mr. Durkish, appoint Kim Frazier to the Schroon Lake Park Commission as Alternate Chester Commissioner for a term ending December 31, 2019. RESOLUTION #180: APPOINT ARNOLD JENSON TO THE ZONING BOARD OF APPEALS FOR A TERM ENDING DECEMBER 31, 2020.

Regular Meeting - October 11, 2016 - Page 5 of 9 Introduced by Mrs. DuRose, seconded by Mrs. Wells, appoint Arnold Jenson to the Zoning Board of Appeals for a term ending December 31, 2020. Arnold Jenson took the oath of office with the Town Clerk. RESOLUTION # 181: AUTHORIZE SUPERVISOR LEGGETT TO SIGN ORDA CREDIT APPLICATION FOR THE YOUTH SKI PROGRAM. Introduced by Mrs. Wells, seconded by Mr. Durkish, authorize Supervisor Leggett to sign ORDA credit application for the youth ski program. RESOLUTION #182: RENEW LICENSE AGREEMENT WITH NORTH WARREN CENTRAL SCHOOL FOR THE WALKING PROGRAM FOR 2017. Introduced by Mrs. Wells, seconded by Mr. Packer, renew License Agreement with North Warren Central School for the Walking Program for 2017. RESOLUTION #183: AUTHORIZE SUPERVISOR LEGGETT TO SIGN APPLICATIONS FOR LARAC GRANTS. Introduced by Mr. Durkish, seconded by Mrs. Wells, authorize Supervisor Leggett to sign applications for LARAC grants. RESOLUTION #184: AUTHORIZE SUPERVISOR LEGGETT TO SIGN PURCHASE ORDER FOR JOHN DEERE CONSTRUCTION AND FORESTRY PRODUCTS - USA / NORTRAX, INC. FOR THE PURCHASE OF 2017 JOHN DEERE 444K WHEEL LOADER WITH ATTACHMENTS (LISTED SEPARATELY) ON NYS OGS CONTRACT GROUP #40625, AWARD #PGB22792 FOR A TOTAL CASH PRICE OF $128,970.00 AND A TRADE IN ALLOWANCE OF $19,000.00 FOR A 1993 CATERPILLAR 928F WHEEL LOADER IN WORKING CONDITION. TERMS OF PURCHASE WILL BE DETERMINED AFTER APPROVAL OF 2017 TOWN BUDGET. ALSO, AUTHORIZATION IS GIVEN TO PURCHASE FORKS AND MAN BASKET TO FIT ONTO THE JOHN DEERE LOADER FOR AN AMOUNT NOT TO EXCEED $3,000 (WHICH WAS NOT INCLUDED IN ORIGINAL ATTACHMENT LIST).

Regular Meeting - October 11, 2016 - Page 6 of 9 Introduced by Mrs. Wells, seconded by Mr. Durkish, authorize Supervisor Leggett to sign purchase order for John Deere Construction and Forestry Products - USA / Nortrax, Inc. for the purchase of 2017 John Deere 444K Wheel Loader with attachments (listed separately) on NYS OGS Contract Group #40625, Award #PGB22792 for a total cash price of $128,970.00 and a trade in allowance of $19,000.00 for a 1993 Caterpillar 928F wheel loader in working condition. Terms of purchase will be determined after approval of 2017 town budget. Also, authorization is given to purchase forks and man basket to fit onto the John Deere loader for an amount not to exceed $3,000 (which was not included in original attachment list). RESOLUTION #185: AUTHORIZE SUPERVISOR LEGGETT TO SIGN 2017 ROADWAY MAINTENANCE AGREEMENT AND 2017 SOLID WASTE AND RECYCLABLE DISPOSAL AND TRANSPORTATION SERVICES AGREEMENT WITH WARREN COUNTY WHEN RECEIVED AND IN A FORM ACCEPTABLE TO THE ATTORNEY FOR THE TOWN. Introduced by Mrs. DuRose, seconded by Mr. Packer, authorize Supervisor Leggett to sign 2017 Roadway Maintenance Agreement and 2017 Solid Waste and Recyclable Disposal and Transportation Services Agreement with Warren County when received and in a form acceptable to the Attorney for the Town. Pat Powers asked about Olmstedville Road. Mr. Leggett replied the Town Highway Department plows the road but does not maintain it. Mr. Powers stated the road has not been sealed. Mr. Leggett stated the Town of Chester has the second most county roads in Warren County. CSEA Employee Benefit Fund: Mr. Leggett stated the Gold 12 Vision Plan needed to be renewed to stay in compliance with the contract. Jason Monroe asked as a tax payer why the Town does not receive quotes for insurance from three different brokers. RESOLUTION #186: AUTHORIZE SUPERVISOR TO SIGN CSEA EMPLOYEE BENEFIT FUND RENEWAL OF GOLD 12 VISION PLAN. Introduced by Mr. Leggett, seconded by Mr. Durkish, authorize Supervisor to sign CSEA Employee Benefit Fund renewal of Gold 12 Vision Plan. Supervisor Leggett stated there is one correction in the agreement. Town of Chester (Highway Department) needs to be changed to Town of Chester, because the contract includes all union employees not just highway. Mrs. DuRose abstained. AYE 4 NO 0

Regular Meeting - October 11, 2016 - Page 7 of 9 DEC Grant: The Department of Environmental Conservation is offering an Electronic Waste Assistance Grant. Applications are being accepted through October 31, 2016. RESOLUTION #187: AUTHORIZE SUPERVISOR LEGGETT TO APPLY FOR THE ELECTRONIC WASTE ASSISTANCE GRANT. Introduced by Mrs. Wells, seconded by Mr. Durkish, authorize Supervisor Leggett to apply for the Electronic Waste Assistance Grant. RESOLUTION #188: AMEND 2016 BUDGET, INCREASE ESTIMATED REVENUES A2001 - YOUTH FEES $195.00, A2705.91 - YOUTH DONATIONS $1,043.00 AND A2012 - YOUTH CONCESSION TOTALING $85.50 AND INCREASE APPROPRIATIONS A7310.4 - YOUTH - CONTRACTUAL EXPENSES TOTALING $1,323.50. Introduced by Mrs. DuRose, seconded by Mr. Packer, amend 2016 Budget, increase estimated revenues A2001 - youth fees $195.00, A2705.91 - youth donations $1,043.00 and A2012 - youth concession totaling $85.50 and increase appropriations A7310.4 - youth - contractual expenses totaling $1,323.50. RESOLUTION #189: AMEND 2016 BUDGET, INCREASE ESTIMATED REVENUES: A2705.98 FROM MINIMART (FIREWORKS) +$5,000.00 AND AMEND APPROPRIATIONS: A1220.2 SUPERVISOR-EQUIP +$160.00, AL220.4 SUPERVISOR-CONTR +$400.00, A1420.4 ATTORNEY-CONTR EXP +$3,100.00, A1910.4 UNALLOC INSURANCE +$1,000.00, A3310.4 TRAFFIC SIGNS +$800.00, A4020.1 VITAL STATISTICS +$200.00, A4068.4 INSECT CONTROL -$1,000.00, A5410.2 SIDEWALKS-CAP OUTL -$10,000.00, A7110.13 HEALTH CHAL GRANT +$210.00, A71110.41 MAIN ST BEAUTIF +$100.00, A7110.43 FIREWORKS +$5,000.00, A7510.2 HISTORIAN-EQUIP +$30.00, A8020.41 PLANNING-LEGAL +5,000.00. HIGHWAY: DA5680.4 REMOVAL OF BEAVERS +$1,000.00, DA9030.8 SOC SEC & MEDICARE -$1,000.00. POTTERSVILLE WATER DISTRICT: PW8320.2 PUMPHOUSE-EQUIP +$1,000.00, PW8320.42 TANK INSPECTION +$1,600.00, PW8320.4 PUMPHOUSE-CONTR -$2,600.00. Introduced by Mr. Packer, seconded by Mrs. Wells, amend 2016 Budget, increase estimated revenues: A2705.98 from minimart (fireworks) +$5,000.00 and amend appropriations: A1220.2 supervisor-equip +$160.00, Al220.4 supervisor-contr +$400.00, A1420.4 attorneycontr exp +$3,100.00, A1910.4 unalloc insurance +$1,000.00, A3310.4 traffic signs +$800.00, A4020.1 vital statistics +$200.00, A4068.4 insect control -$1,000.00, A5410.2 sidewalks-cap

Regular Meeting - October 11, 2016 - Page 8 of 9 outl -$10,000.00, A7110.13 health chal grant +$210.00, A71110.41 main st beautif +$100.00, A7110.43 fireworks +$5,000.00, A7510.2 historian-equip +$30.00, A8020.41 planning-legal +5,000.00. Highway: DA5680.4 removal of beavers +$1,000.00, DA9030.8 soc sec & medicare -$1,000.00. Pottersville Water District: PW8320.2 pumphouse-equip +$1,000.00, PW8320.42 tank inspection +$1,600.00, PW8320.4 pumphouse-contr -$2,600.00. Two grant applications were received for Occupancy Tax. RESOLUTION #190: AUTHORIZE PAYMENT OF ABSTRACTS AND CLAIMS PAID PRIOR TO AUDIT. Introduced by Mrs. Wells, seconded by Mr. Packer, authorize payment of abstracts and claims paid prior to audit. Mr. Packer asked for a monthly record of claims. 2016 General A $ 41,562.77 451-503 General HB $ 8,753.93 26-32 Highway $ 15,046.16 252-279 Chestertown Water $ 135.35 47-49 Pottersville Water $ 1,406.88 42-47 Library $ 711.72 31-34 Loon Lake Park District $ 4,322.3 14-15 Schroon Lake Park District $ 3,558.57 16-17 On a motion by Mrs. DuRose, seconded by Mrs. Wells, Board went into Executive Session at 8:25 pm to discuss matters pertaining to collective negotiations pursuant to Article Fourteen of the Civil Service Law, employment history of a particular person, and the proposed acquisition, sale or lease of real property. On a motion by Mr. Wells, seconded by Mr. Durkish, Board came out of Executive Session at 9:00 pm. No action taken. On a motion by Mr. Leggett, seconded by Mr. Packer, meeting adjourned at 9:17 pm.

Regular Meeting - October 11, 2016 - Page 9 of 9 Respectfully submitted, Town Clerk