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

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

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

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

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

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

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

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.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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.

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.

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

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

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

Town of Sturbridge Charter

TOWN OF CARMEL TOWN HALL

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M.

CHARTER MADISON, CONNECTICUT

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Organizational Meeting of the Town Board January 3, 2017

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

County of Schenectady NEW YORK

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

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

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

VILLAGE OF JOHNSON CITY

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

(No. 118) (Approved July 13, 2000) AN ACT

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

Town of Scarborough, Maine Charter

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

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

2015 California Public Resource Code Division 9

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

ARTICLE I. Formation

The Municipal Unit and Country Act

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

Supervisor Price recognized the presence of County Legislator Scott Baker.

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

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

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

PUBLIC WORKS DEPARTMENT

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

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

CHAPTER Senate Bill No. 2582

BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

Town. 2. Shall appoint a fire district secretary.

INTRODUCTION OF ELECTED OFFICIALS

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

Town of Thurman. Resolution # 1 of 2018

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

CHAPTER 2 NOXIOUS WEEDS

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

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

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

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

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

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

January 7, 2019 Organizational Meeting

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

AGENDA COW AND REGULAR MEETING

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

January 4, 2018 Organizational Meeting

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

Chapter 156 Town of Williston

DRAFT REVISION TO THE BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s)

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016

RECORDING SECRETARY Judy Voss, Town Clerk

Transcription:

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT PUBLIC HEARING: 1. 2019 PRELIMINARY BUDGET WORKSHOPS: 1. REZONING OF 9G IN THE VICINITY OF GREENTREE DRIVE RESOLUTIONS: 1. AUTHORIZE TOWN BOARD TO APPOINT POLICE SERGEANT PAUL CACCIA AS A CONTINGENT PERMANANT FULL-TIME LIEUTENANT WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT 2. AUTHORIZE TOWN BOARD TO APPOINT POLICE OFFICER JASON RUSCILLO AS A CONTINGENT PERMANENT FULL TIME SERGEANT WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT 3. AUTHORIZE TOWN BOARD TO APPOINT POLICE OFFICER MARTIN MONACO, III AS A TEMPORARY POLICE DETECTIVE WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT 4. AUTHORIZE TOWN BOARD TO APPOINT PART-TIME POLICE OFFICER TIFFANY MCLOUGHLIN TO THE TOWN OF HYDE PARK POLICE DEPARTMENT 5. ACKNOWLEDGE RESIGNATION TOWN OF HYDE PARK POLICE OFFICE THOMAS MIRABELLA 6. AUTHORIZE TOWN OF HYDE PARK RECREATION DIRECTOR

KATHLEEN DAVIS TO ATTEND THE 24 TH ANNUAL DOWNSTATE CONFERENCE 24/7 WE ARE RECREATION! 7. REAPPOINT ROBERT BABCOCK TO THE TOWN OF HYDE PARK RECREATION COMMISSION 8. SET PUBLIC HEARING ON THE SPECIAL DISTRICT BENEFIT ASSESSMENT ROLLS 9. AUTHORIZE TOWN SUPERVISOR TO SUBMIT STATEMENT OF UNPAID CHARGES TO THE DUTCHESS COUNTY REAL PROPERTY TAX FOR INCLUSION ON THE 2019 TAX BILLS IN ACCORDANCE WITH THE PROVISION OF TOWN LAW 10. AUTHORIZE HYDE PARK PLANNING BOARD TO WAIVE ALL SITE PLAN FEES FOR THE REPLACEMENT OF THE PINEBROOK WASTEWATER TREATMENT FACILITY AT THE PINEBROOK ESTATES DEVELOPMENT 11. AUTHORIZE TOWN SUPERVISOR TO EXECUTE THE 2019 PROCUREMENT SPECIALIST SHARED SERVICE AGREEMENT WITH DUTCHESS COUNTY 12. AUTHORIZE TOWN SUPERVISOR TO EXECUTE THE WORKSITE EMPLOYER AGREEMENT FORM WITH NEW YORK LIFE INSURANCE TO ALLOW TOWN OF HYDE PARK EMPLOYEES TO PARTICIPATE IN THE NY LIFE INSURANCE PREMIUM PAYROLL DEDUCTION PROGRAM 13. AUTHORIZE TOWN SUPERVISOR TO EXECUTE THE CSEA EMPLOYEE BENEFIT FUND CONTRACTS FOR TOWN OF HYDE PARK HIGHWAY UNIT AND TOWN HALL UNIT FOR JANUARY 1, 2018 THROUGH DECEMBER 31, 2020 14. COMMENCE LOCAL LAW ADOPTION PROCESS FOR LL I OF THE YEAR 2018 ENTITLED: A LOCAL LAW AMENDING CHAPTER 100-23 OF THE HYDE PARK TOWN CODE WITH REGARD TO SOLAR PILOT AGREEMENTS 15. APPROVE BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF OCTOBER 2018 BUDGET REVISIONS NUMBER 2018-10 16. AUTHORIZE TOWN CLERK TO SOLICIT BIDS FOR THE 2019

TOWN OF HYDE PARK HIGHWAY CONTRACTUAL SERIVCES 17. AUTHORIZE TOWN CLERK TO SOLICIT BIDS FOR THE 2019 TOWN OF HYDE PARK HIGHWAY MATERIALS PUBLIC COMMENT 3 MINUTE LIMIT NEW AND OLD BUSINESS ADJOURN *A MOTION MAY BE MADE TO ENTER EXECUTIVE SESSION *AGENDA SUBJECT TO CHANGE RESOLUTION 11:5 1 OF 2018 RESOLUTION AUTHORIZING THE TOWN BOARD TO APPOINT SERGEANT PAUL CACCIA AS A CONTINGENT PERMANENT FULL-TIME LIEUTENANT WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT WHEREAS, Paul Caccia is currently employed by the Town of Hyde Park Police Department as a Sergeant; and WHEREAS, the promotion of Lieutenant Robert Benson to Provisional Police Chief has created a temporary vacancy in the position of Lieutenant within the Town of Hyde Park Police Department; and WHEREAS, Police Chief Robert Benson has recommended that Sergeant Caccia be promoted to the vacant Police Lieutenant position on a contingent permanent basis in accordance with the rules of the Dutchess County Department of Human Resources; and WHEREAS, a certification of eligibles list for Police Lieutenant has been promulgated by the Dutchess County Department of Human Resources and Sergeant Caccia appears on said list of eligibles and is reachable on said list; and WHEREAS, Sergeant Caccia is eligible for promotion to fill the vacancy in the Lieutenant position on a contingent permanent basis; NOW THEREFORE, BE IT RESOLVED, Police Sergeant Caccia is hereby promoted to fill the temporary vacancy of Lieutenant in the Town of Hyde Park Police Department on a contingent permanent basis, effective the 6 th day of November, 2018; and BE IT FURTHER RESOLVED, that the appointment is subject to a probationary period of no less than 8 and no more than 26 weeks and is subject to the approval of the

Dutchess County Department of Human Resources and is further subject to Civil Service Law and the Rules of the Dutchess County Department of Human Resources. RESOLUTION 11:5-2 OF 2018 RESOLUTION AUTHORIZING THE TOWN BOARD TO APPOINT DETECTIVE JASON RUSCILLO AS A CONTINGENT PERMANENT FULL-TIME SERGEANT WITH THE TOWN OF THE HYDE PARK POLICE DEPARTMENT WHEREAS, Jason Ruscillo is currently employed by the Town of Hyde Park Police Department as a Police Officer (Detective); and WHEREAS, the promotion of Sergeant Paul Caccia has created a temporary vacancy in the position of Sergeant within the Town of Hyde Park Police Department; and WHEREAS, Police Chief Robert Benson has recommended that Officer Ruscillo be promoted to the vacant Police Sergeant position on a contingent permanent basis in accordance with the rules of the Dutchess County Department of Human Resources; and WHEREAS, a certification of eligibles list for Police Sergeant has been promulgated by the Dutchess County Department of Human Resources and Officer Ruscillo appears on said list of eligibles and is reachable on said list; and WHEREAS, Officer Ruscillo is eligible for promotion to fill the vacancy in the Sergeant position on a contingent permanent basis; NOW THEREFORE, BE IT RESOLVED, Police Officer Jason Ruscillo is hereby promoted to fill the temporary vacancy of Sergeant in the Town of Hyde Park Police Department on a contingent permanent basis, effective the 6 th day of November, 2018; and

BE IT FURTHER RESOLVED, that the appointment is subject to a probationary period of no less than 8 and no more than 26 weeks and is subject to the approval of the Dutchess County Department of Human Resources and is further subject to Civil Service Law and the Rules of the Dutchess County Department of Human Resources. RESOLUTION 11:5-3 OF 2018 RESOLUTION AUTHORIZING THE TOWN BOARD TO APPOINT POLICE OFFICER MARTIN MONACO, III AS A TEMPORARY POLICE DETECTIVE WITH THE TOWN HYDE PARK POLICE DEPARTMENT WHEREAS, Martin Monaco, III is currently employed by the Town of Hyde Park Police Department as a full-time Police Officer; and WHEREAS, the promotion of Detective Jason Ruscillo has created a temporary vacancy in the position of Detective within the Town of Hyde Park Police Department; and WHEREAS, Police Chief Robert Benson has recommended that Officer Monaco be promoted to the vacant Detective position; NOW THEREFORE, BE IT RESOLVED, Police Officer Martin Monaco, III is hereby promoted to fill the temporary vacancy of Detective in the Town of Hyde Park Police Department, effective the 6 th day of November, 2018; pending aforementioned Civil Service Police Promotions and the Rules of the Dutchess County Department of Human Resources.

RESOLUTION 11:5 4 OF 2018 RESOLUTON AUTHORIZING THE TOWN BOARD TO APPOINT PART-TIME POLICE OFFICER TIFFANY MCLOUGHIN TO THE TOWN OF HYDE PARK POLICE DEPARTMENT BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Tiffany McLoughlin as a part-time Police Officer to the Town of Hyde Park Police Department, effective the first day she works, at an hourly rate of $24.04 as established by the Town of Hyde Park Police Benevolent Association, Inc. Collective Bargaining Agreement; and BE IT FURTHER RESOLVED, that said appointment is subject to a probationary period as set forth in the Civil Service Law of the State of New York and shall be subject to all Civil Service Law Rules and Regulations. RESOLUTION 11:5-5 OF 2018 RESOLUTION ACKNOWLEDGING THE RESIGNATION OF TOWN OF HYDE PARK POLICE OFFICER THOMAS MIRABELLA WHEREAS, Town of Hyde Park Police Officer Thomas Mirabella has submitted a letter of resignation effective Monday, October 28, 2018. NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Hyde Park acknowledges the resignation of Town of Hyde Park Police Officer Thomas Mirabella and that the Town Supervisor and Town Board extend their appreciation and gratitude to Officer Mirabella for his dedicated service to the Town of Hyde Park.

RESOLUTION 11:5 6 OF 2018 RESOLUTION AUTHORIZING TOWN OF HYDE PARK RECREATION DIRECTOR KATHLEEN DAVIS TO ATTEND THE 24 TH ANNUAL DOWNSTATE CONFERENCE 24/7 WE ARE RECREATION! WHEREAS, Kathleen Davis, Town of Hyde Park Recreation Director, wishes to attend the 24 th Annual Downstate Conference 24/7 We Are Recreation! on Tuesday, November 13, 2018 in White Plains, NY; and WHEREAS, the Town Board has determined that the attendance of the Town Recreation Director would be beneficial to the Town of Hyde Park and to the functioning of her duties. NOW, THEREFORE BE IT RESO LVED, that the Town Board of the Town of Hyde Park hereby authorizes Kathleen Davis, Town of Hyde Park Recreation Director to attend the 24 th Annual Downstate Conference 24/7 We Are Recreation! on Tuesday, November 13 th in White Plains, NY and authorizes reimbursement for travel and necessary business expenditures as deemed appropriate and reasonable. RESOLUTION 11:5 7 OF 2018 RESOLUTION RE-APPOINTING ROBERT BABCOCK TO THE TOWN OF HYDE PARK RECREATION COMMISSION WHEREAS, Robert Babcock s current term on the Town of Hyde Park Recreation Commission is due to expire on November 29, 2018; and

WHEREAS, Robert wishes to continue serving on the Town of Hyde Park Recreation Commission. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park would like to thank Robert for his continued volunteerism for the Town of Hyde Park and does hereby reappoint him to the Town of Hyde Park Recreation Commission for a term to expire November 29, 2025. RESOLUTION 11:5 8 OF 2018 RESOLUTION SETTING PUBLIC HEARING ON SPECIAL DISTRICT BENEFIT ASSESSMENT ROLLS BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby schedule a Public Hearing pursuant to Article 12-a of the Town Law, to be held on November 19, 2018 at 7:05 p.m. at Town Hall to meet and consider the Special District Benefit Assessment Rolls and to hear all persons interested in said Special District Assessment Rolls, and to take such actions thereon as required by law with respect to the following Special Districts: Greenfields Sewer District, Pinebrook Lighting District, and Woodland Gr. Drainage; and BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized and directed to publish notice of said public hearing at least once in the Poughkeepsie Journal, which is designated as the official newspaper of the Town for such publication, and post a copy of the resolution on the signboard of the Town maintained pursuant to Subdivision 6 of Section 30 of the Town Law, the first publication thereof and said posting to be not less than ten (10) nor more than twenty (20) days before the date of such public hearing.

RESOLUTION 11:5 9 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SUBMIT STATEMENT OF UNPAID CHARGES TO THE DUTCHESS COUNTY REAL PROPERTY TAX FOR INCLUSION ON THE 2019 TAX BILLS IN ACCORDANCE WITH THE PROVISIONS OF TOWN LAW WHEREAS, the Town Deputy Building Inspector served a notice Compliance Order on the owner of property 2 Rymph Boulevard, Poughkeepsie (6263-03-478498) in accordance with the provisions of Chapter 85-5(B), Grass Maintenance Law, of the Town Code and proof of the sending and posting of said notice has been provided by the Deputy Building Inspector to the Town Board; and WHEREAS, the Town Deputy Building Inspector has reported to the Town board that this property has not been brought into compliance with the provisions of the Law, as specified in the said Compliance Order. WHEREAS, pursuant to Town Law the Comptroller has submitted to the Town Board a statement of the unpaid charges, which contains a brief description of the property against which such charges were imposed, the grid number and location of the property and the amount chargeable for said property; and WHEREAS, the unpaid charges may be submitted to the Dutchess County Real Property Tax for levy upon the 2019 tax bills for the property that is chargeable for these unpaid charges; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby directs the Town Supervisor to submit the statement of the unpaid charges to the Dutchess County Real Property Tax for inclusion on the 2019 tax bills in accordance with the provisions of Town Law.

RESOLUTION 11:5 10 OF 2018 RESOLUTION AUTHORIZING THE HYDE PARK PLANNING BOARD TO WAIVE ALL SITE PLAN FEES FOR THE REPLACEMENT OF THE PINEBROOK WASTEWATER TREATMENT FACILITY AT THE PINEBROOK ESTATES DEVELOPMENT WHEREAS, a request for a waiver of Site Plan was made to the Hyde Park Planning Board by Jonathan Churins of the Dutchess County Water and Wastewater Authority, on October 3, 2018 to construct a replacement waste water treatment facility at the Pinebrook Estates Development; and WHEREAS, the applicant is an agency of Dutchess County and is requesting the Town Board to authorize the Hyde Park Planning Board to waive the fees associated with their application to the Town of Hyde Park; and WHEREAS, the replacement of this facility is of high importance to the environment and the Planning Board does not intend to stall this construction activity. NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes the Hyde Park Planning Board to waive any Site Plan fees associated with the Pinebrook Estates Development replacement waste water treatment facility project. RESOLUTION 11:5-11 0F 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE 2019 PROCUREMENT SPECIALIST SHARED SERVICE AGREEMENT WITH DUTCHESS COUNTY WHEREAS, in 2017 the Governor of the State of New York and members of the State Legislature enacted a state budget including a provision that mandated the County Executive lead a panel comprised of all city, town and village executives in the creation of a county wide shared services property tax savings plan; and WHEREAS, during the course of 2017, the panel, led by the County Executive, formulated a plan that represented the hard work and dedication of all our municipalities and participating school districts to save taxpayer dollars by reducing costs; and

WHEREAS, one of the projects that was included in the plan was for the utilization of a County Procurement Specialist. The project includes the purchase of County provided procurement assistance by municipalities. The Project Plan contains a full list of assistance that would be provided to a municipality as well as the applicable rates; and WHEREAS, as the project was developed, municipalities determined that there would be administrative cost savings with avoiding workloads, such as: the creation of bids, RFPS and quote documents/specifications, moderating the bid process, evaluating bid/rfp/quote responses and the tabulation of results. There could also be significant savings in cooperative purchasing agreements and piggybacking off other municipal and state contracts; and WHEREAS, the Town has received a request for interest and participation in this program and the documentation, and proposed Agreement, relating to this program have been reviewed by the Town Board, Attorney to the Town and the Town Comptroller; and WHEREAS, the Town Board has determined that it would be in the best interest of the Town to enter into this Shared Services Agreement with the County of Dutchess. NOW, THEREFOR E, BE IT RESOLVED, that the Town Supervisor is hereby authorized to execute the Shared Services Agreement, a copy of which has been filed with the Town Board and the Town Clerk, in the same, or substantially similar, form as filed. RESOLUTION 11:5 12 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE WORKSITE EMPLOYER AGREEMENT FORM WITH NEW YORK LIFE INSURANCE TO ALLOW TOWN OF HYDE PARK EMPLOYEES TO PARTICIPATE IN THE NY LIFE INSURANCE PREMIUM PAYROLL DEDUCTION PROGRAM WHEREAS, the Town of Hyde Park hosted its benefits fair on October 17, 2018 and NY Life Insurance representative Joe O Connell presented to the Town of Hyde Park employees the opportunity to receive life insurance through a payroll deduction program; and WHEREAS, in order for the Town of Hyde Park to participate in this program there must be at least five (5) or more employees who are willing to participate; and

WHEREAS, the Town of Hyde Park s benefits fair generated enough interest to meet the qualifications of the program; and WHEREAS, the Town Comptroller has approved that these payroll deductions can occur for those interested in participating in the NY Life Insurance Premium Payroll Deduction Program. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes the Town Supervisor to execute the NY Life Worksite Employer Agreement Form to allow Town of Hyde Park employees to participate in the NY Life Insurance Premium Payroll Deduction Program. RESOLUTION 11:5 13 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE CSEA EMPLOYEE BENEFIT FUND CONTRACTS FOR THE TOWN OF HYDE PARK HIGHWAY UNIT AND TOWN HALL UNIT FOR THE PERIOD OF JANUARY 1, 2018 AND DECEMBER 31, 2020 BE IT RESOLVED that the Town Board of the Town of Hyde Park does hereby authorize and direct the Town Supervisor to sign the renewal contracts between the CSEA Employment Benefit Fund and the Town of Hyde Park Highway Unit and the Town Hall Unit for the period of January 1, 2018 and December 31, 2020. RESOLUTION 11:5-14 OF 2018

RESOLUTION COMMENCING THE LOCAL LAW ADOPTION PROCESS FOR LOCAL LAW NO. I OF THE YEAR 2018 ENTITLED: A LOCAL LAW AMENDING CHAPTER 100-23 OF THE HYDE PARK TOWN CODE WITH REGARD TO SOLAR PILOT AGREEMENTS WHEREAS, the Town of Hyde Park Code contains an Article VII entitled: PILOT Program Solar Farms containing two sections, 100-22 Purposes and Intent; and 100-23 PILOT Agreement Proceedings; and WHEREAS, the Town Board, on the advice of its attorney and the Assessor for the Town, has determined that the PILOT Agreement Procedure set forth in 100-23 should be amended to eliminate the cap on the PILOT payment amount currently set at 75% of the amount which would otherwise be payable but for the exemption provided pursuant to RPTL 487 and to eliminate the requirement concerning distribution of the PILOT payment to each of the taxing authorities for each respective year; and WHEREAS, the Attorney to the Town has drafted a local law amending the Town Code 100-23 and has presented said Local Law to the Town Board for its review; and WHEREAS, the Town Board has determined that said Local Law is acceptable for commencement of the local law adoption process. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby schedules a public hearing on proposed Local Law No. I of 2018 entitled: Commencing the LL Adoption Process for LL I of the year 2018 entitled: A Local Law Amending Chapter 100-23 of the Hyde Park Town Code with Regard to Solar PILOT Agreements for November 19, 2018 at 7:10 p.m.; and BE IT FURTHER RESOLVED, the Town Clerk is hereby directed to duly post notice of said public hearing in accordance with the requirements of law. TOWN OF HYDE PARK LOCAL LAW NO. I OF THE YEAR 2018

BE IT ENACTED by the Town Board of the Town of Hyde Park as follows: Section I: Title. This Local Law shall be entitled: A Local Law Amending 120-23 of Chapter 100 of the Town of Hyde Park Code. Section II: Amendments to the Town Code, Article VII, Chapter 100 The Town of Hyde Park Code, Article VII, Chapter 100, 100-23 is hereby rescinded. In its place, a new 100-23 is hereby adopted, which shall read as follows: 100-23 PILOT Agreement Procedure The Town of Hyde Park, and its Assessor, upon receipt of a notification to the Town Assessor of a property owner s or developer s intent to construct a solar farm pursuant to the provisions of Chapter 130 of the Town Code shall be required to enter into a contract for payments in lieu of taxes (PILOT) that would have been paid had the property not been entitled to an exemption pursuant to the provisions of RPTL 487. The Assessor shall notify the property owner of its intent to require a contract for payment in lieu of taxes within 60 days of receiving the written notification. The terms of such PILOT agreement shall be determined by the Town and its Assessor in the exercise of their sound discretion in consideration of such factors as the size and capacity of such solar facility and shall require annual payments in an amount not to exceed the amount which would otherwise be payable but for the exemption provided pursuant to RPTL 487 for a period of not more than 15 years commencing from the date on which the benefits of such exemption first becomes available and effective. Section II: Separability Each separate provision of this Local Law shall be deemed independent of all other provisions herein, and if any provisions shall be deemed or declared invalid, all other provisions hereof shall remain valid and enforceable. Section IV: Supersession

This local law is hereby adopted pursuant to the provisions of RPTL 487, 10 of the New York State Municipal Home Rule Law and 10 of the New York State Statute of Local Governments. It is the intent of the Town Board to supersede any provisions of the New York State Law to the extent that they may be inconsistent with the provisions of this Local Law. Section V: Effective Date. This local law shall take effect immediately upon filing in the Office of the New York State Secretary of State in accordance with Section 27 of the Municipal Home Rule Law. RESOLUTION 11:5-15 OF 2018 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF OCTOBER 2018 BUDGET REVISIONS NUMBER 2018-10 WHEREAS, the Town Comptroller recommends certain budget revisions based on various department requests and/or the Town Comptroller s review and analysis of Expenditures versus Budget. NOW, THEREFORE, BE IT RESOLVED, that the following itemized revisions be authorized and approved by the Town of Hyde Park Town Board for October 2018 identified as Budget Revisions Number 2018-10. REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND 2018-10-01 01.3120.200 Police Equipment 5,000.00 01.2665 Insurance Recovery Assets 5,000.00 -Provide Funds for Equipment Purchase 2018-10-02 01.1110.410 Justice Court Supplies 170.00 01.1110.440 Justice Software Support 170.00 -Transfer for Supplies 2018-10-03 01.1330.112 Tax Office Part-Time Staff 1,600.00 01.1330.811 Tax Office Social Security 140.00 01.1430.112 Personnel Part-Time Staff 1,740.00 -Transfer for Part-Time Staff 2018-10-04 01.1330.440 Tax Processing Fees 1,332.00

01.1330.490 HP Central School District Billing 368.00 01.1330.812 Rec. of Taxes Retirement Expense 1,700.00 -Transfer for County & School Billing 2018-10-05 01.1355.110 Assessor Part Time 1,650.00 01.1355.200 Assessor Equipment 3,249.00 01.1355.410 Assessor Office Supplies 101.00 01.1355.100 Town Assessor Compensation 5,000.00 -Transfer for Assessor Expenses REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND CONT D 2018-10-06 01.1410.400 Town Clerk Expense 35.00 01.1410.410 Town Clerk Supplies 465.00 01.1410.812 Town Clerk Retirement 500.00 -Transfer for Supplies Etc. 2018-10-07 01.1420.440 Labor, Legal Counsel 1,000.00 01.1420.471 Defense, Legal Counsel 1,000.00 -Transfer for Labor Legal Counsel 2018-10-08 01.1430.410 Personnel Office Supplies 200.00 01.1430.440 Personnel W2 Expense 100.00 01.1430.480 Personnel Training 100.00 -Transfer for Supplies 2018-10-09 01.1620.116 Town Hall Seasonal Labor 638.00 01.1620.400 Town Hall Expense 362.00 01.1620.200 Town Hall Office Equipment 1,000.00 -Transfer for Labor and Expense 2018-10-10 01.1670.410 Copier Supplies 600.00 01.1670.490 Central Advertising 400.00 01.1315.812 Comptroller Retirement Expense 1,000.00 -Transfer for Copier Paper 2018-10-11 01.1680.440 Website Expense 2,600.00 01.1680.400 EDP Expense 2,600.00 -Transfer for Website Expense

2018-10-12 01.1910.400 Insurance Premiums 353.00 01.1910.410 Insurance Expense 647.00 01.1430.812 Personnel Retirement Expense 1,000.00 -Transfer for Insurance 2018-10-13 01.3120.400 Police Contractual Expenses 1,822.00 01.3120.812 Police Retirement Expense 1,822.00 -Transfer for Expenses REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND CONT D 2018-10-14 01.3510.440 Dog Control Housing 2,000.00 01.3989.400 Tree Removal 2,000.00 -Transfer for Special Dog Expenses 2018-10-15 01.5132.210 Highway Garage Improvement 24,700.00 01.9909 Fund Balance 24,700.00 -Provide Funds for Fuel Tank Replacement 2018-10-16 01.5132.210 Highway Garage Improvement 5,300.00 01.9909 Fund Balance 5,300.00 - Provide Funds for Parking Lot Paving 2018-10-17 01.7110.450 Parks Vehicle Maintenance 1,000.00 01.7020.812 Recr. Adm. Retirement Expenses 1,000.00 -Transfer for Repairs 2018-10-18 01.7111.410 Hackett Hill Supplies 500.00 01.7112.410 Pinewoods Garage Supplies 394.00 01.7114.410 Greenfields Park supplies 406.00 01.7114.400 Greenfields Park Contractual 500.00 01.7112.400 Pinewoods Park Expense 800.00 -Transfer for Supplies 2018-10-19 01.7140.410 Camp Supplies 200.00 01.7140.480 Camp Training Expense 200.00 -Transfer for Supplies

2018-10-20 01.7310.400 Youth Program Expense 462.00 01.7310.410 Youth Program Supplies 238.00 01.7180.812 Pool Retirement 700.00 -Transfer for Youth Program Expense 2018-10-21 01.8020.410 Planning Office Supplies 100.00 01.8020.400 Planning Office Expenses 100.00 -Transfer for Supplies REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND CONT D 2018-10-22 01.8161.450 Landfill Mowing Expense 539.00 01.6140.490 Beautification Expense 539.00 -Transfer for Mowing Expense 01.1990.400 Contingency Account 4,000.00 01.9060.800 Retiree Medical Insurance 2,394.00 -Transfer for Workers Comp Insurance 2018-10-24 01.9950.900 Transfer to Other Fund 28,000.00 01.9730.600 BAN Principal 28,000.00 -Transfer Funds to Capital Fund 70 for BAN HIGHWAY FUND 2018-10-25 05.5110.121 General Repairs Shift Differential 3,000.00 05.5110.107 General Repairs, Other Labor 3,000.00 -Transfer for Shift Differential 2018-10-26 05.5130.200 Machinery Tools Expense 6,236.00 05.5130.410 Machinery Supplies 3,236.00 05.5130.812 Machinery Retirement Expense 3,000.00 -Transfer for Diagnostic Reader 2018-10-27 05.9950.900 Transfer to Other Funds 47,000.00 05.9730.600 BAN Principal 40,000.00 05.5110.812 General Repairs Retirement Expense 7,000.00 -Transfer Funds to Capital Fund 51

RESOLUTION 11:5 16 OF 2018 RESOLUTION AUTHORIZING THE TOWN CLERK TO SOLICIT BIDS FOR THE 2019 TOWN OF HYDE PARK HIGHWAY CONTRACTUAL SER VICES WHEREAS, the Town Highway Superintendent has requested that the Town Board pass a resolution authorizing the Town Clerk, Donna McGrogan, to go out to bid for the following 2019 highway services: 1. Tree Service (Prevailing Wage) 2. Basin & Pipe Cleaning (Prevailing Wage) NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk, with the assistance of the Highway Superintendent, is hereby authorized to solicit bids for the 2019 Highway Contractual Services as set forth in the letter from the Town of Hyde Park Highway Superintendent dated October 16 th, 2018 on file in the Town Clerk s office. RESOLUTION 11:5 17 OF 2018 RESOLUTION AUTHORIZING THE TOWN CLERK TO SOLICIT BIDS FOR THE 2019 TOWN OF HYDE PARK HIGHWAY MATERIALS WHEREAS, the Town Highway Superintendent has requested that the Town Board pass a resolution authorizing the Town Clerk, Donna McGrogan, to go out to bid for the following 2019 highway materials: 1. Crushed Stone. 2. Screened Bank Run Gravel/Brown Item #4 3. Concrete Structures.

4. Bituminous Mix (hot and cold). NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk, with the assistance of the Superintendent of Highways, is hereby authorized to solicit bids for the 2019 highway materials as set forth in the letter from the Town of Hyde Park Highway Superintendent dated October 16 th, 2018 on file in the Town Clerk s Office.