AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

Similar documents
AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, :00 A.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 12, :00 P.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS

VILLAGE OF JOHNSON CITY

Jericho Union Free School District

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

CALENDAR TOWN OF HEMPSTEAD

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

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

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

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

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

136 September 21, 2015

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

PUBLIC HEARING CALENDAR

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK TELEPHONE: (516) FAX: (516)

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

PUBLIC HEARING CALENDAR

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.

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

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed.

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

NEW LEGISLATION. June 25, 2018

PUBLIC HEARING CALENDAR

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

AGENDA CONTINUED NOVEMBER 1, 2018

REGULAR MEETING - 6:30 P.M. MARCH 25, 2003

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

38 Estate Drive Zoning Application Final Report

TITLE V: PUBLIC WORKS 50. GARBAGE AND RUBBISH 51. SEWER REGULATIONS 52. WATER REGULATIONS 54. CEMETERY REGULATIONS

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

Municipal Ticket Information Utilization Bylaw No. 1598, 2012 adopted May 28, 2012

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

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

REGULAR MEETING FEBRUARY 5, :00 P.M.

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

ORDINANCE NO. 14,807

Bylaw Notice Enforcement Bylaw No. 1636, 2013 adopted October 28, 2013

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

CALENDAR TOWN OF HEMPSTEAD

2. Resolution to approve the following Organizational meeting item: Motion to approve.

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

OPEN GOVERNMENT COMMISSION AGENDA

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

GLEN ROCK BOROUGH COUNCIL MEETING March 19, 2014

SPECIAL PRESENTATIONS - 6:00 p.m.

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

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, MAY 27, 2014

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

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

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

AGENDA REGULAR MEETING - 6:30 P.M. JUNE 28, 2005

HEMPSTEAD HARBOR PROTECTION COMMITTEE FINAL MEETING MINUTES Sea Cliff Village Hall January 8, 2014

2018 Municipal Election. Sign Information for Candidates & Third Party Advertisers. #wrvotes

TOWNSHIP COMMITTEE MEETING September 23, 2013

State of the City Address 2017

NOTE: CDA items are denoted by an *.

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

8 March 11, 2015 Public Hearing

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

FILED: KINGS COUNTY CLERK 04/20/ :44 PM INDEX NO /2012 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 04/20/2018

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

WARRANT FOR THE 2018 SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

CITY COUNCIL MINUTES MAY 8, 2018

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

REGULAR MEETING. January 6, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

MINUTES OF THE TOWN BOARD February 14, 2017

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING January 8, 2019 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK. AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. AT THE CONCLUSION OF THE ACTION CALENDAR, ANYONE MAY ADDRESS THE TOWN BOARD RELATED TO ANY MATTER UPON FILLING OUT A PERSON INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK AND YOU WILL BE CALLED AT THE APPROPRIATE TIME. * * * * * HEARING - FINANCE To consider the issuance of serial bonds for Solid Waste District Improvements in the 2019 Capital Program. (M.D. 11/27/18 #41). HEARING - FINANCE To consider the issuance of serial bonds for Public Parking District Improvements in the 2019 Capital Program. (M.D. 11/27/18 #42). HEARING - FINANCE To consider the issuance of serial bonds for Public Lighting District Improvements in the 2019 Capital Program. (M.D. 11/27/18 #43). HEARING - FINANCE To consider the issuance of serial bonds for Park District Improvements in the 2019 Capital Program. (M.D. 11/27/18 #44). HEARING LOCAL LAW To consider a Local Law entitled: A Local Law to Amend Chapter 96 of the Code of the Town of Oyster Bay, entitled Dangerous Buildings and Abandoned Buildings. (M.D. 11/27/18 #67). HEARING LOCAL LAW To consider a Local Law entitled: A Local Law to Amend Chapter 4 Administration of Government Article VI of the Code of the Town of Oyster Bay, Entitled Office of the Comptroller, and to Repeal Section 168-4 Entitled Refunds. (M.D. 12/4/18 #42). HEARING P-1-19 To consider the application of Amerco Real Estate Company for a Modification of a Special Use Permit at 1000 Hicksville Road, Bethpage, NY. (M.D. 12/4/18 #35). * * * * * 1

PERSONNEL RESOLUTION NO. P 2-19 Resolution pertaining to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF-1-19 Resolution pertaining to Transfer of Funds within various departments accounts for the Year 2019. * * * * * RESOLUTION NO. 1 2019 Resolution authorizing the acceptance of a donation of a memorial plaque to be placed near an existing tree at John J. Burns Park in memory of Joshua Quinn Faithfull. (M.D. 12/4/18 #4). RESOLUTION NO. 2 2019 Resolution pertaining to an amended site plan approval for Citi Realty Management Corp./Plainview Family Practice, PLLC for premises located at 368 South Oyster Bay Road, Hicksville, New York. (M.D. 12/4/18 #10). RESOLUTION NO. 3 2019 Resolution authorizing the property cleanup assessment of 30 Columbia Road, Hicksville, New York, performed on September 24, 2018, be referred to the (M.D. 12/4/18 #11). RESOLUTION NO. 4 2019 Resolution authorizing the property cleanup assessment of 165 Willfred Boulevard, Hicksville, New York, performed on September 19, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 12/4/18 #12). RESOLUTION NO. 5 2019 Resolution authorizing the property cleanup assessment of 164 New Hampshire Avenue, Massapequa, New York, performed on September 19, 2018, be referred to the (M.D. 12/4/18 #14). RESOLUTION NO. 6 2019 Resolution authorizing the property cleanup assessment of 191 North Detroit Avenue, North Massapequa, New York, performed on September 21, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 12/4/18 #15). RESOLUTION NO. 7 2019 Resolution authorizing the property cleanup assessment of 198 North Richmond Avenue, Massapequa, New York, performed on August 30, 2018, be referred to the (M.D. 12/4/18 #16). 2

RESOLUTION NO. 8 2019 Resolution authorizing the property cleanup assessment of 43 Maxwell Drive, Westbury, New York, performed on September 12, 2018, be referred to the (M.D. 12/4/18 #17). RESOLUTION NO. 9 2019 Resolution authorizing the property cleanup assessment of 2 Leona Place, Locust Valley, New York, performed on August 27, 2018, be referred to the (M.D. 12/4/18 #18). RESOLUTION NO. 10 2019 Resolution authorizing the property cleanup assessment of 9 Peter Lane, Plainview, New York, performed on September 17, 2018, be referred to the (M.D. 12/4/18 #19). RESOLUTION NO. 11 2019 Resolution authorizing the property cleanup assessment of 116 Thorne Drive, Bethpage, New York, performed on September 12, 2018, be referred to the (M.D. 12/4/18 #20). RESOLUTION NO. 12 2019 Resolution authorizing the first one-year extension of a contract for Trap Neuter Return services for the period of January 1, 2019 through December 31, 2019. Account No. DER A 3510 44900 000 0000. (M.D. 12/4/18 #23). RESOLUTION NO. 13 2019 Resolution authorizing the second one-year extension of Professional Dog Training Services contract for the period of January 1, 2019 through December 31, 2019. Account No. DER A 3510 44900 000 0000. (M.D. 12/4/18 #24). RESOLUTION NO. 14 2019 Resolution authorizing first one-year extension of Afterhours Emergency Care for Animal Shelter Animals for the period of January 1, 2019 through December 31, 2019. Account No. DER A 3510 44900 000 0000. (M.D. 12/4/18 #25). RESOLUTION NO. 15 2019 Resolution authorizing the first one-year extension of Euthanasia Services for Animal Shelter Animals for the period of January 1, 2019 through December 31, 2019. Account No. DER A 3510 44900 000 0000. (M.D. 12/4/18 #26). RESOLUTION NO. 16 2019 Resolution authorizing the issuance of a refund of a building permit fee to Holzhauer Construction Corp., DBA Holzhauer Plumbing and Heating Corp. (R18005366). Account No. PAD B 0001 02555 000 0000. (M.D. 12/4/18 #27). 3

RESOLUTION NO. 17 2019 Resolution authorizing the issuance of a refund of a building permit fee to Holzhauer Construction Corp., DBA Holzhauer Plumbing and Heating Corp. (R18005363). Account No. PAD B 0001 02555 000 0000. (M.D. 12/4/18 #28). RESOLUTION NO. 18 2019 Resolution authorizing use of a sub-consultant for construction inspection relative to Contract No. DPW15-124, Installation of Permanent Generators at Critical Facilities. (M.D. 12/4/18 #30). RESOLUTION NO. 19 2019 Resolution authorizing the services of the Saint Francis Hospital Community Outreach Van at Town Parks and Community Centers from January 23, 2019 to December 31, 2019. (M.D. 12/11/18 #6). RESOLUTION NO. 20 2019 Resolution granting request from D. Gallo to donate a bench with memorial plaque to be placed in Bayfront Park, Massapequa, NY in memory of Madeline Bowen. (M.D. 12/11/18 #7). RESOLUTION NO. 21 2019 Resolution granting request from M. Gioeli on behalf of the Coschignano family to donate a bench with memorial plaque to be placed in Theodore Roosevelt Memorial Park and Beach in memory of Angelo and Josephine Coschignano. (M.D. 12/11/18 #8). RESOLUTION NO. 22 2019 Resolution authorizing employment of the services of performers to provide entertainment for GAP Program participants on various dates and locations to be paid by Friends of the Community Services Dept., Inc., and for the Supervisor or his designee to execute the agreement for said services. (M.D. 12/18/18 #4). RESOLUTION NO. 23 2019 Resolution authorizing employment of the services of performers and caterers to provide entertainment and for GAP Program participants on various dates and locations, and for the Supervisor or his designee to execute the agreement for said services. Account No. CYS A 7020 47660 000 0000. (M.D. 12/18/18 #5). RESOLUTION NO. 24 2019 Resolution authorizing the 2019 Town of Oyster Bay Sports and Family Events Program at various Town facilities and to utilize providers for audio and food services. Account No. PKS A 7110 47670 000 0000. (M.D. 12/18/18 #6). RESOLUTION NO. 25 2019 Resolution pertaining to an amended site plan approval on the application of Plainview Properties, SPE, LLC (Country Pointe), Old Country Road, Plainview, New York. (M.D. 12/18/18 #13). 4

RESOLUTION NO. 26 2019 Resolution authorizing the issuance of a refund of a building permit fee to T. M. Jaques. Account No. PAD B 0001 02555 000 0000. (M.D. 12/18/18 #14). RESOLUTION NO. 27 2019 Resolution authorizing the bid and constructions phases for Contract No. HGR18-183 - Requirements Contract for General Reconstruction throughout the Town of Oyster Bay. (M.D. 12/18/18 #15). RESOLUTION NO. 28 2019 Resolution authorizing the first one-year extension of Contract No. SE004-17, Pick Up, Transfer, Haul and Recycling Tires, at the same prices, conditions and terms provided for in the present contract commencing on January 1, 2019 through December 31, 2019. (M.D. 12/25/18 #6). RESOLUTION NO. 29 2019 Resolution authorizing the issuance of a refund of a Building Permit fee to H. Baldwin. Account No. PAD B 0001 02555 000 0000. (M.D. 12/25/18 #10). RESOLUTION NO. 30 2019 Resolution authorizing an extension of time for a Special Use Permit at 85 Glen Head Road, Glen Head, New York. (M.D. 12/25/18 #11). RESOLUTION NO. 31 2019 Resolution authorizing the Town Clerk to advertise a Notice of Hearing on the proposed amendments to the Code of the Town of Oyster Bay, New York, amending Chapter 233 of the said Code pertaining to parking, stopping, crossing, loading zones, thru traffic, trucking operations and other traffic regulations. Hearing Date: February 12, 2019. (M.D. 12/25/18 #13). RESOLUTION NO. 32 2019 Resolution authorizing sale of vacant strip lot adjacent to 10 Brockmeyer Drive, Massapequa, New York. (M.D. 12/25/18 #14). RESOLUTION NO. 33 2019 Resolution relating to Self-Insured Retention for Pending Litigation Brooks v. Town of Oyster Bay, et al., Account No. OTA A 1420 44110 000 0000. (M.D. 12/25/18 #15). RESOLUTION NO. 34 2019 Resolution authorizing an Inter-Municipal Agreement with the Jericho Water District under which the Town will supply sand and salt to said District from November 15, 2018 through April 30, 2019. (M.D. 12/25/18 #16). RESOLUTION NO. 35 2019 Resolution authorizing an Inter-Municipal Agreement with the Massapequa Fire District under which the Town will supply sand and salt to said District from November 15, 2018 through April 30, 2019. (M.D. 12/25/18 #17). 5

RESOLUTION NO. 36 2019 Resolution authorizing an Inter-Municipal Agreement with the Syosset Fire District under which the Town will supply sand and salt to said District from November 15, 2018 through April 30, 2019. (M.D. 12/25/18 #18). RESOLUTION NO. 37 2019 Resolution authorizing an Inter-Municipal Agreement with the Incorporated Village of Lattingtown under which the Town will supply sand and salt to said Village from November 15, 2018 through April 30, 2019. (M.D. 12/25/18 #19). RESOLUTION NO. 38 2019 Resolution authorizing the property cleanup assessment of 14 Gainsboro Lane, Syosset, New York, performed on September 13, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 12/25/18 #22). RESOLUTION NO. 39 2019 Resolution authorizing the property cleanup assessment of 28 Pickwick Drive, Old Bethpage, New York, performed on September 12, 2018, be referred to the (M.D. 12/25/18 #23). RESOLUTION NO. 40 2019 Resolution authorizing the property cleanup assessment of 37 Garfield Avenue, Glen Head, New York, performed on September 13, 2018, be referred to the (M.D. 12/25/18 #24). RESOLUTION NO. 41 2019 Resolution authorizing the property cleanup assessment of 3 Miller Road Farmingdale, New York, performed on July 25, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 12/25/18 #25). RESOLUTION NO. 42 2019 Resolution authorizing the property cleanup assessment of 37 North Pine Street, Massapequa, New York, performed on September 13, 2018, be referred to the (M.D. 12/25/18 #26). RESOLUTION NO. 43 2019 Resolution authorizing the property cleanup assessment of 59 Colonial Drive, Massapequa, New York, performed on September 24, 2018, be referred to the (M.D. 12/25/18 #27). RESOLUTION NO. 44 2019 Resolution authorizing the property cleanup assessment of 4460 Merrick Road, Massapequa, New York, performed on September 19, 2018, be referred to the (M.D. 12/25/18 #28). 6

RESOLUTION NO. 45 2019 Resolution authorizing the property cleanup assessment of 18A Park Lane Place, Massapequa, New York, performed on September 14, 2018, be referred to the (M.D. 12/25/18 #29). RESOLUTION NO. 46 2019 Resolution authorizing the property cleanup assessment of 3 Ford Drive South, Massapequa, New York, performed on September 7, 2018, be referred to the (M.D. 12/25/18 #30). RESOLUTION NO. 47 2019 Resolution authorizing the property cleanup assessment of 2 Colonial Gate, Plainview, New York, performed on September 17, 2018, be referred to the (M.D. 12/25/18 #31). RESOLUTION NO. 48 2019 Resolution authorizing the property cleanup assessment of 20 Fourteenth Street, Locust Valley, New York, performed on September 26, 2018, be referred to the County of Nassau for placement on the Nassau County Tax Assessment Rolls. (M.D. 12/25/18 #32). RESOLUTION NO. 49 2019 Resolution authorizing the property cleanup assessment of 47 Chestnut Street, Hicksville, New York, performed on September 19, 2018, be referred to the (M.D. 12/25/18 #33). RESOLUTION NO. 50 2019 Resolution authorizing the issuance of a refund of a parking permit fee to K. Katz. Account No. HWY ST 0001 01721 000 0000. (M.D. 12/25/18 #34). RESOLUTION NO. 51 2019 Resolution authorizing the bid and construction phases for Contract No. DPW19-185 - Lake Avenue CVM Building Extension. (M.D. 12/25/18 #35). RESOLUTION NO. 52 2019 Resolution authorizing the bid and construction phases for Contract No. PRS18-184 Requirements Contract for Certified Safety Surface at various Playgrounds throughout the Town of Oyster Bay. (M.D. 12/25/18 #36). RESOLUTION NO. 53 2019 Resolution ratifying Comptroller s payments to the Oyster Bay Fire Company No. 1, Inc. and Atlantic Steamer Fire Co. No. 1, Inc., in connection with the 2016-2018 Fire Protection Agreements. (M.D. 12/25/18 #41). 7

RESOLUTION NO. 54 2019 Resolution authorizing the New York State Volunteer Firefighters Benefit Law Policy for the Town of Oyster Bay be secured for the period January 1, 2019 to January 1, 2020. Account Nos. TWN SF12 3410 47790 000 0000, TWN SF02 3410 47790 000 0000, TWN SF15 3410 47790 000 0000, TWN SF08 3410 47790 000 0000 and TWN SF09 3410 47790 000 0000. (M.D. 12/25/18 #39 & 1/1/19 #8). RESOLUTION NO. 55 2019 Resolution authorizing the New York State Volunteer Firefighters Benefit Law Policy be secured for the period January 1, 2019 to January 1, 2020, for the East Norwich Volunteer Fire Co. #1. Account No. TWN SF12 3410 47790 000 0000. (M.D. 12/25/18 #40 & 1/1/19 #9). RESOLUTION NO. 56 2019 Resolution authorizing the Supervisor or his designee, to execute documents in connection with the New York State Department of Environmental Conservation 2019 Municipal Waste Reduction and Recycling Program funding. (M.D. 12/25/18 #9 & 1/1/19 #6). RESOLUTION NO. 57 2019 Resolution pertaining to Settlement of Litigation, Turnwood Associates, LLC v. Town of Oyster Bay; Nassau County Index Nos. 601317/2018 and 608858/2018, Town Matter ID No. 2017-6003. (M.D. 12/25/18 #20 & 1/1/19 #11). RESOLUTION NO. 58 2019 Resolution authorizing Public Employee Blanket Bond Insurance be obtained for the period January 1, 2019 through December 31, 2019. Account No. TWN AMS 1910 43030 601 0000 000. (M.D. 12/25/18 #21 & 1/1/19 #10). RESOLUTION NO. 59A 2019 Resolution/Order pertaining to the decision on the issuance of serial bonds for Solid Waste District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #41). RESOLUTION NO. 59B 2019 Resolution authorizing the issuance of serial bonds for Solid Waste District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #41). RESOLUTION NO. 60A 2019 Resolution/Order pertaining to the decision on the issuance of serial bonds for Public Parking District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #42). RESOLUTION NO. 60B 2019 Resolution authorizing the issuance of serial bonds for Public Parking District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #42). 8

RESOLUTION NO. 61A 2019 Resolution/Order pertaining to the decision on the issuance of serial bonds for Public Lighting District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #43). RESOLUTION NO. 61B 2019 Resolution authorizing the issuance of serial bonds for Public Lighting District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #43). RESOLUTION NO. 62A 2019 Resolution/Order pertaining to the decision on the issuance of serial bonds for Park District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #44). RESOLUTION NO. 62B 2019 Resolution authorizing the issuance of serial bonds for Park District Improvements in the 2019 Capital Program. Hearing held: January 8, 2019. (M.D. 11/27/18 #44). 9

SUSPEND THE RULES AND ADD THE FOLLOWING: RESOLUTION NO. 63 2019 Resolution authorization property insurance for the Town s buildings and contents for the period December 31, 2018 through December 31, 2019. Account No. TWN AMS 1910 43030 601 0000 000. (M.D. 1/1/19 #12). RESOLUTION NO. 64 2019 Resolution authorizing the first one-year extension of appointed hearing officers in connection with employee relations matters from January 1, 2019 through December 31, 2019. Account No. OTA A 1420 44800 000 0000. (M.D. 1/1/19 #13). 10