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

Similar documents
PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 5, 2012

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Chili Town Board Meeting August 15, 2018 Agenda

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

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

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.

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

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

Mr. TeWinkle led the Pledge of Allegiance.

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

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

VILLAGE OF JOHNSON CITY

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, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Town of Northumberland Town Board Meeting June 9, 2016

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Town of York 2018 Organizational Meeting January 2, pm

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

Town of York 2016 Organizational Meeting January 2, :00 am

Town of Thurman. Resolution # 1 of 2018

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

***************************************************************************************

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Town Board Minutes January 8, 2019

Town of Northumberland May 3, 2007

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Town Board Regular Meetings March 15, 2017

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

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

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

Stillwater Town Board. Stillwater Town Hall

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

Thereafter, a quorum was declared present for the transaction of business.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

DATE OF MEETING: NOVEMBER 5, 2018

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

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

AGENDA COW AND REGULAR MEETING

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT

TOWN BOARD MEETING February 13, 2014

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

TOWN OF CARMEL TOWN HALL

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

TOWN OF PENDLETON Work Session

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

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

Town Board Minutes December 13, 2016

Transcription:

The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA ZULAUF COUNCILMAN MICHAEL DEL VECCHIO COUNCILMAN WERNER STIEGLER COUNCILMAN EZIO BATTAGLINI Supervisor Barbara Zulauf began the Meeting with the Pledge of Allegiance and a Moment of Silence in Honor of our Troops who have served and those currently serving. She made one administrative announcement regarding the location of fire exits. RECOGNITION Teen Leadership Council received an award from Hudson Valley Leisure Services Association for all their voluntary efforts throughout Town. honored them this evening with a Certificate of Appreciation for all that they do to make our Community great! PRESENTATION Christopher Brown from PVE Sheffler, LLC, was present this evening to give a slideshow presentation regarding remediating the hazardous waste site at the Highway Garage. PVE Sheffler has been in contact with the NYSDEC and due to the low levels of contaminants reported over the last few years we are able to significantly reduce the amount of monitoring going forward. PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: There was no public comment on the agenda this evening. RESOLUTIONS: COUNCILMAN STIEGLER RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes WHEREAS, Town Clerk Rachael Rancourt has provided copies of the minutes of the May 18, 2016 Town Board Meeting to all members of the Beekman Town Board; and WHEREAS, Town Board members have had the opportunity to review said minutes; now therefore be it RESOLVED, the Town Board hereby adopts the minutes of the May 18, 2016 Town Board Meeting. Page 1 of 10

RESOLUTION NO. 06:01:16 2 (63) RE: Set Public Hearing for Zoning Change WHEREAS, Article 16 of the New York State Town Law provides for the adoption and amendment of Zoning and Land Use regulations to promote the health, safety, morals and general welfare of the community; and WHEREAS, the Town Board desires to change the zoning for Tax Parcel #6758-00-941778 from Poughquag Hamlet (PH) district to Highway Commercial (C-2) District; and WHEREAS, this proposed change of zoning has been referred to the Planning Board pursuant to Town Code 155-71B for review; and WHEREAS, its response is attached hereto and made a part hereof. Now therefore be it RESOLVED, that a public hearing be held on the 15 th Day of June, 2016 @ 7:00 O clock pm at the Town Hall, 4 Main Street, Poughquag (in the Town of Beekman), New York, for the proposed change of zoning for Parcel #6758-00- 941778 from Poughquag Hamlet (PH) district to Highway Commercial (C-2) District; and be it further RESOLVED, that the time and place of such hearing and setting for the proposed amendment, or describing in general terms the proposed change, be published once in the Poughkeepsie Journal, a newspaper with a general circulation in the Town of Beekman, on or before the 6 th day of June, 2016. RESOLUTION NO. 06:01:16 3 (64) RE: Approve Healthcare Benefits WHEREAS, the Town of Beekman offers health insurance to eligible employees; and WHEREAS, the Town of Beekman currently offers MVP, which is set to expire July 1, 2016; and WHEREAS, a proposal was received to renew this policy with the same coverage; and WHEREAS, the renewal was reviewed by the CSEA & Teamsters Representatives; now therefore be it RESOLVED, that the Supervisor is hereby authorized to renew the MVP policy with the following monthly rates: Page 2 of 10 Single $677.27 Family $1930.22 Double $1,354.54

RESOLUTION NO. 06:01:16 4 (65) RE: Authorize RFP for Dover Ridge Generator Bids WHEREAS, the Dover Ridge Water District and the Dover Ridge Sewer District were duly created and operate within the Town of Beekman pursuant to the provisions of Article 12-A of the Town Law of the State of New York; and WHEREAS, the Dutchess County Department of Health performs yearly inspections of these facilities; and WHEREAS, the Dutchess County Department of Health has advised the Town of Beekman to provide the residents of Dover Ridge, in accordance with the Dover Ridge Water Account Operating and Maintenance, an emergency generator; and WHEREAS, the Town Board is desirous in receiving proposals for the emergency generator; now therefore be it RESOLVED, that the Town Clerk is hereby authorized to post the RFP, as attached here within, in the Poughkeepsie Journal, on the Bulletin Board in the Town Clerk s Office, and on the homepage of the Town of Beekman website. & COUNCILMAN STIEGLER COUNCILMAN STIEGLER RESOLUTION NO. 06:01:16 5 (66) RE: Establish CPRC (Comprehensive Plan Review Committee) WHEREAS, the current master plan was approved on March 2, 2011; and WHEREAS, this master plan calls for a review and revision every five years; and WHEREAS, Councilman Werner Stiegler has agreed to chair the CPRC (Comprehensive Plan Revision Committee); and WHEREAS, the attached guidelines will be acknowledged by the CPRC; and Page 3 of 10

WHEREAS, has had the opportunity to speak with interested residents to be on the CPRC; now therefore to be it RESOLVED, that Mary Covucci, Douglas Florance, Faye Garito, Gerry Hutchings, Rod Gonzalez, Bruce Oswald, and Werner Stiegler be appointed to the CPRC; and be it further RESOLVED, that CPRC submit monthly progress reports for review of the Town Board; and be it further RESOLVED, that all appointments are contingent upon completion and submission of the new Disclosure of Interest Statement pursuant to Chapter 19 Section 19-9 of the Town Code, unless already on file and information has not changed; and be it further RESOLVED, that appointees shall file their Oath of Office with the Town Clerk of the Town of Beekman, prior to serving their term. RESOLUTION NO. 06:01:16 6 (67) RE: Approve 2016 Intermunicipal Electronic Content Management Systems ( ECMS ) Policies and Procedures Manual as Part of the 2015-2016 New York State Archives Local Governmental Records Management Improvement Fund Shared ECMS Grant, and Authorizing Town Supervisor to Execute Acknowledgement of Acceptance WHEREAS, the Town of Beekman through its Town Board and the Town of Beekman Town Clerk, as the Town s Records Management Officer, has engaged in discussions with the Towns of Dover, Amenia and North East with respect to the creation and implementation of an inter-municipal shared-services program for a shared electronic content/records management services program ( ECMS shared services program ); and WHEREAS, the Towns of Amenia, Dover, Beekman and North East have received a $130,452 New York State Archives Local Government Records Management Improvement Fund Grant ( the Grant ) to create and implement a permanent ECMS shared services program; and WHEREAS, said Grant awarded purchases for specified equipment and out-source scanning services for the creation and implementation of the ECMS shared services program; and WHEREAS, to insure the successful implantation of the ECMS shared services program, the Town of Dover Town Board and Records Management Officer ( RMO ) have agreed to adopt a Shared ECMS Policies and Procedures Manual ( Policies and Procedures Manual ) in compliance with New York State Archives standards and guidelines ( State standards ); and WHEREAS, in support of the implementation of ECMS shared services program, the Town of Beekman Town Board is required to agree upon Policies and Procedures Manual so as to comply with the State standards; and Page 4 of 10

WHEREAS, the Town of Dover Town Board and RMO have submitted the proposed Policies and Procedures Manual, in the form annexed hereto, for approval by the Town of Beekman, now therefore be it RESOLVED, that after review and due consideration, the Town Board hereby approves the 2016 Intermunicipal Electronic Content Management Systems Policies and Procedures Manual in substantial form as annexed to this Resolution; and authorizes the Town Supervisor, Barbara Zulauf to execute said 2016 Intermunicipal Electronic Content Management Systems Policies and Procedures Manual in substantial form as annexed to this Resolution on behalf of the Town Board. RESOLUTION NO. 06:01:16 7 (68) RE: Authorize Supervisor to Authorize Shared Services (financial software grant) WHEREAS, grant opportunities are available for many projects in municipalities; and WHEREAS, there is an opportunity for a Shared Services Grant involving Financial Software; and WHEREAS, The Town of Beekman will be the lead agency for this grant opportunity as we will share this opportunity with many surrounding municipalities; now therefore be it RESOLVED, that the Supervisor, along with the Comptroller, be herby authorized to complete the 2016 Dutchess County Municipal Consolidation and Shared Service Grant application. RESOLUTION NO. 06:01:16 8 (69) RE: To Accept Donation of Picnic Table for Town Hall WHEREAS, Donald and Mary Homer have donated a picnic table for use at Town Hall; and WHEREAS, Town Board Resolutions are required to accept all donations; now therefore be it Page 5 of 10

RESOLVED, that the Town of Beekman does hereby accept this donation and in so doing, does express its gratitude to Donald and Mary Homer, and be it further RESOLVED, the record of this donation will be forwarded to the Town Clerk for her record of donations. COUNCILMAN STIEGLER RESOLUTION NO. 06:01:16 9 (70) RE: Amend Dates of August 2016 Town Board Meetings WHEREAS, the 2016 Town Board meetings were set at the December 16, 2015 Town Board Meeting; and WHEREAS, the August 3, 2016 and August 17, 2016 Town Board meetings are hereby canceled, now therefore be it RESOLVED, that the August 2016 meeting dates will be as follows: August 10, 2016 and August 24, 2016; and be it further RESOLVED, that the August 10, 2016 and the August 24, 2016 meeting will be conducted at 7:00 pm at the Beekman Town Hall. RESOLUTION NO. 06:01:16 10 (71) RE: Authorizing Entering into Agreement with County Regarding Certain Referrals Pursuant to the General Municipal Law WHEREAS, New York State General Municipal Law Section 239 requires local municipalities to refer applications for certain planning and zoning actions to the Dutchess County Department of Planning & Development for review; and WHEREAS, New York State General Municipal Law authorizes the County to enter into agreements with local municipalities in order to determine which, if any, of the local municipal actions subject to referral may be deemed strictly matters of local determination, and therefore, not subject to the referral process, and Page 6 of 10

WHEREAS, the County hereby proposes to eliminate the necessity of the County s review and comment on the following local actions: a. administrative amendments (zoning amendments regarding fees, procedures, penalties, etc.) b. special use permits, use variances and area variances for residential uses; and c. renewals/extensions of site plans or special permits that have no changes from previous approvals. Now therefore be it RESOLVED, that the Administrator is authorized to enter into the attached Inter Municipal Agreement with Dutchess County to eliminate the requirement to refer certain actions to the Dutchess County Planning Department for review. COUNCILMAN STIEGLER *** made a friendly amendment to change the last RESOLVED paragraph to read: that the SUPERVISOR is authorized to enter into the attached.. seconded, all in favor.*** ROLL CALL VOTE AS AMENDED: RESOLUTION NO. 06:01:16 11 (72) RE: Authorize Recreation Director to Attend National Recreation Conference WHEREAS, the NRPA Annual Conference will be held in St. Louis, Missouri, October 5-7, 2016; and WHEREAS, Recreation Director, Jeanne Scigliano would like to attend this conference; and WHEREAS, the Conference fee of $509.00 is included in the 2016 Budget; and WHEREAS, the Town does offer reimbursement for mileage to and from training Conferences, in this case $449.00 toward mileage to and from the Conference; now therefore be it RESOLVED, that the Recreation Director Jeanne Scigliano is hereby authorized to attend the NRPA Conference with a fee not to exceed $958.00; and be it further RESOLVED, that the budgeted training line is now unavailable. Page 7 of 10

RESOLUTION NO. 06:01:16 12 (73) RE: Payment of Claims WHEREAS, the Comptroller has audited and approved claims pursuant to Sect. 119 of Town Law as set forth in the attached abstracts; be it RESOLVED, that the payment, therefore, is hereby authorized as follows: Claims to be paid from the A-General Fund $50,423.66 Claims to be paid from the DA-Highway Fund $13,782.96 Claims to be paid from the SS Dover Ridge Sewer $ 0 Claims to be paid from the SW Dover Ridge Water $ 495.00 Claims to be paid from the T - Trust & Agency $ 1150.00 $65,851.62 Payroll 11 6/2/16 Paid $57,944.83 General Fund $37,592.14 Highway Fund $20,352.69 OTHER BUSINESS COUNCILMAN STIEGLER ABSTAIN Other Town Board Business Re: Approval of May 26, 2016 Special Meeting Minutes WHEREAS, Town Clerk Rachael Rancourt has provided copies of the minutes of the May 26, 2016 Special Town Board Meeting to all members of the Beekman Town Board; and WHEREAS, Town Board members have had the opportunity to review said minutes; now therefore be it RESOLVED, the Town Board hereby adopts the minutes of the May 26, 2016 Special Town Board Meeting. Page 8 of 10

Other Town Board Business RE: Accept Donation of Wooden Bench for Town Hall WHEREAS, Hot Ass Wood has donated a picnic table for use at Town Hall; and WHEREAS, Town Board Resolutions are required to accept all donations; now therefore be it RESOLVED, that the Town of Beekman does hereby accept this donation and in so doing, does express its gratitude to Hot Ass Wood, and be it further RESOLVED, the record of this donation will be forwarded to the Town Clerk for her record of donations. *** made a friendly amendment to the first WHEREAS paragraph should read that the donated item was a BENCH. by. All in favor.*** ROLL CALL VOTE AS AMENDED: GENERAL PUBLIC COMMENT There was not general public comment this evening. GENERAL BOARD COMMENT announced that we still have two openings on the Architectural Review Board (ARB). If you are interested please contact the Secretary to the Supervisor, Suzanne Puma. In addition, the Town is currently seeking a Part-time Fire Inspector who must be NYS Code Enforcement Certified and have a current NYS Drivers License. thanked Town Clerk, Rachael Rancourt and Deputy Town Clerk, Melissa McAlley for a beautiful Memorial Day Ceremony. announced the Recreation Advisory Committee will meet on Wednesday, June 8, 2016 at 7:00pm at the Recreation Director s Office. He also reminded the public that June 4, 2016 is National Trails Day. announced the next meeting of the Beekman Town Board is Wednesday, June 15, 2016 at 7:00PM. At 7: 53PM, made the motion to move to Executive Session to discuss proposed, pending and current litigation. by. All in favor. Page 9 of 10

At 8:11PM the Board returns from Executive Session taking the following action; made the motion and moved its adoption; WHEREAS, the Town is involved in certain litigation as a result of a tax certiorari proceeding brought by Michael Gardner against the Town of Beekman and the Arlington Central School District, Supreme Court proceeding # 3528 of 2014 & 53168 of 2015 and; WHEREAS, a settlement agreement has been proposed by Mr. Gardner and accepted by the School District and has been approved in form by the Court; therefore be it RESOLVED, that the Supervisor is authorized to instruct the Town Attorney Michael Varble to effectuate the settlement of the Gardner petition in accordance with the letter of February 18, 2016 and the order and judgement annexed thereto. seconded. All in favor. ADJOURN: At 8:12PM with no further business to conduct, made the motion to adjourn the meeting seconded by. All in Favor. RESPECTFULLY SUBMITTED, RACHAEL RANCOURT TOWN CLERK Page 10 of 10