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

Similar documents
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, APRIL 4, 2017

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

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

MINUTES ZONING BOARD OF APPEALS May 6, 2009

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

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

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

VILLAGE OF JOHNSON CITY

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017

Organizational Meeting of the Town Board January 3, 2017

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

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

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

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

CITY OF HUNTINGTON PARK

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, February 13, 2018

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017

REGULAR MEETING JANUARY 9, 2017

Christopher B. DiPonzio

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MAY 10, 2004

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MARCH 28, 2005

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

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

Borough of Elmer Minutes January 3, 2018

City of Mesquite, Texas Page 1

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

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

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, JANUARY 23, 2006

Town of Barre Board Meeting December 13, 2017

It Being Determined a quorum was present, the following proceedings were held.

CHAPTER House Bill No. 763

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

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.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

CITY COUNCIL & REDEVELOPMENT AGENCY

05/18/05 Town Board Meeting

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

CHAPTER Senate Bill No. 2582

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

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

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.

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

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Chili Town Board Meeting August 15, 2018 Agenda

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

CITY OF HUNTINGTON PARK

City of Miami. Legislation. Resolution: R

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

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.

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

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.

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

STONY POINT TOWN BOARD MEETING March 27, 2018

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

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

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

CITY COMMISSION REGULAR MEETING AGENDA QUASI-JUDICIAL PUBLIC HEARINGS

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

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

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

Ripon City Council Meeting Notice & Agenda

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

BOROUGH OF NORTH HALEDON

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Town of York 2018 Organizational Meeting January 2, pm

Transcription:

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari Supervisor Christopher Day Pledge of Allegiance to the Flag ANNOUNCEMENTS : PRESENTATIONS: Orangetown Libraries Consolidation Presentation Ancient Order Hibernians Presentation by Pearl River St. Patrick's Day Parade Committee (presenters: William Young, Tom Levy & Jim McDonald) DISCUSSION: WORKSHOP OF AGENDA ITEMS PUBLIC COMMENT: \ OPEN PUBLIC COMMENT RESOLVED, that the public portion is hereby opened. CLOSE PUBLIC COMMENT RESOLVED, that the public portion is hereby closed. Page 1 of 11

AGENDA ITEMS: TOWN BOARD RESOLUTION TO GRANT PERMISSION / 2019 TRAINING SCHOOL AND ANNUAL MEETING OF ASSOCIATION OF TOWNS / FEBRUARY 17-20 1. RESOLVED, that permission is granted to Elected Officials and Department Heads or their representatives to attend the 2019 Training School and Annual Meeting of the Association of Towns in New York City, February 17 - February 20, 2019 with the Town paying cost of courses and travel to be charged to appropriate departmental accounts. RESOLUTION TO APPOINT 2019 DELEGATE / ASSOCIATION OF TOWNS 2. RESOLVED, that Rosanna Sfraga, Town Clerk is hereby designated as the town delegate for the Association of Towns Meeting, February 17-20, 2019 with Supervisor Chris Day as the alternate delegate to represent and vote on behalf of the Town of Orangetown. Page 2 of 11

RESOLUTION TO AWARD BID / ARCHITECTURAL ENGINEERING AND SPACE PLANNING SERVICES / ORANGETOWN COMMUNITY CENTER 3. WHEREAS, pursuant to Town Board Resolution 2018-498, the Town Board authorized the Town Clerk to issue a Request for Proposal (RFP) for Architectural Engineering and Space Planning Services, for the purpose of receiving bids to provide design plans and consultation for a proposed Orangetown Community Center, subject to final approval of appropriate Town department heads, and WHEREAS, the Town Clerk received said proposals which were publicly opened on November 7, 2018, and WHEREAS, the Town Board and relevant Department Heads have thoroughly reviewed the proposals and have met with certain proposers to further evaluate their proposals and interview prospective providers, and WHEREAS, funding is pending the issuance of capital bonding; and WHEREAS, such services are for professional services and not subject to the competitive bidding requirements of NY General Municipal Law 103, NOW, THEREFORE, BE IT RESOLVED, that the Town Board has determined that H2M architects + engineers has provided the best and most desired proposed design concept, and most cost efficient proposal and hereby agrees to accept the proposal from H2M architects + engineers dated November 7, 2018, respective of the amendments/modifications to the original proposal outlined in their letters to the Town Board dated November 28, 2018 and December 14, 2018, to provide Architectural Engineering and Space Planning Services to provide design plans and consultation for the proposed Orangetown Community Center at a total cost of $564,700.00 + $5,000.00 in expenses, and BE IT FURTHER RESOLVED, that the Supervisor and/or Director of OBZPAE is authorized to execute the agreement as necessary to effectuate this resolution, upon approval by the Town Attorney s Office. Page 3 of 11

TOWN ATTORNEY RESOLUTION TO SET PUBLIC HEARING DATE / TUESDAY, FEBRUARY 26, 2019 AT 8:05 P.M. / RE: PROPOSED LOCAL LAW, AMENDING CHAPTER 24 OF TOWN CODE REGARDING "PARKING MUNICIPAL LOTS" AND CHAPTER 26 OF TOWN CODE REGARDING "PARKING METERS" 4. RESOLVED, that the Town Board will hold a public hearing on Tuesday February 26, 2019, at 8:05 p.m., on a proposed Local Law, amending Chapter 24 of the Town Code, regarding Parking, Municipal Lots and Chapter 26 of the Town Code, regarding Parking Meters, to address parking regulations and permit parking in down town Pearl River in municipal lots and at parking meters on the street and in municipal lots. BE IT FURTHER RESOLVED, that the Town Board hereby directs that the proposed Local Law be circulated to the following for further review and comment: -Orangetown Planning Board -Orangetown Zoning Board of Appeals -Orangetown Traffic Advisory Board Page 4 of 11

RESOLUTION TO SET PUBLIC HEARING DATE / WATERCOURSE DIVERSION / 60 FISHER AVE., PEARL RIVER / MARCH 12, 2019 at 8:05 PM 5. WHEREAS, pursuant to Town of Orangetown Town Code 41-2, Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, has filed an application with the Town Clerk for the Town Board to issue a watercourse diversion permit for property located at 60 Fisher Avenue, Pearl River, New York, Section 69.11, Block 2, Lot 70; WHEREAS, said watercourse diversion is also proposed in an accompanying subdivision plan application, currently pending review by the Town of Orangetown Planning Board; WHEREAS, the Town of Orangetown Planning Board has already granted preliminary approval for the project (pending the Town Board s granting the watercourse diversion permit), declared itself lead agency and issued a negative declaration on the project; WHEREAS, said watercourse diversion has and is being reviewed and coordinated with the Town of Orangetown Highway Department, the Department of Environmental Management and Engineering (DEME), and the Office of Building, Zoning, Planning, Administration and Enforcement (OBZPAE); and NOW THEREFORE, BE IT RESOLVED, that the watercourse diversion application from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, for property located at 60 Fisher Avenue, Pearl River, New York, Section 69.11, Block 2, Lot 70, is hereby received and referred to the Town of Orangetown Highway Department, the Department of Environmental Management and Engineering (DEME), and the Office of Building, Zoning, Planning, Administration and Enforcement (OBZPAE), all of which Departments are directed to provide letters to the Town Board prior to the public hearing on this matter, outlining their respective positions on the said watercourse diversion application; and BE IT FURTHER RESOLVED, March 12, 2019 at 8:05 p.m. is hereby set for a public hearing to consider a watercourse diversion for property located at 60 Fischer Avenue, Pearl River, New York, Section 69.11, Block 2, Lot 70. Page 5 of 11

RESOLUTION TO APPROVE / SEWER WORK / 2019 CERTIFICATES OF REGISTRATIONS 6. RESOLVED, that upon the recommendation of the Town Attorney and the Commissioner of the Department of Environmental Management and Engineering, a Certificate of Registration for 2019 Sewer Work is approved to: Dutra Excavating & Sewer, 10 Stone Hollow Road, Montvale, NJ 07645 Environment Construction, Inc., 21 Holt Drive, Stony Point, NY 10980 Rino Paving & Construction, Inc., 20 Viola Road, Suffern, NY 10901 Michael Sasso Plumbing, Inc., P.O. Box 507, New City, NY 10956 Carmelo Scaffidi & Sons Blacktopping, Inc., 34 N. Rte 9W, W. Haverstraw, NY 10993 Kevin Stokes Excavating, Inc., P.O. Box 812, Pearl River, NY 10965-0813 Ronald Tarigo, 5 Crosscreek Lane, Stony Point, NY 10980 Travcon, Inc., 375 Kings Highway, Valley Cottage, NY 10989-1633 RESOLUTION TO RELEASE PERFORMANCE BOND / BRIGHTVIEW SENIOR LIVING SITE PLAN 7. RESOLVED, that upon the recommendation of the Town Attorney's Office and the Town of Orangetown Planning Board, authorize the release of the Performance Bond for the Brightview Senior Living Site Plan to the applicant in the amount of $359,040.00. RESOLUTION TO AUTHORIZE RATE INCREASE / CALENDAR YEAR 2019 / TOWN- WIDE GARBAGE COLLECTION 8. RESOLVED, pursuant to the Town of Orangetown Town Code 17B-6.I., that upon the recommendation of the Orangetown Sanitation Commission, the following monthly rate increase is hereby approved and authorized: Year Effective Date Amount 2019 1/1/19 $30.00/month Page 6 of 11

RESOLUTION TO APPROVE / AMENDMENT TO TOWER LEASE AGREEMENT / T-MOBILE NORTHEAST LLC / 127 ROUTE 303, ORANGEBURG 9. WHEREAS, the Town has a Lease Agreement with T-Mobile Northeast LLC., as successor to Omnipoint Communications Inc., dated November 18, 1998, and amended on June 26, 2002, wherein T-Mobile leases space at the Telecommunications Tower at 127 Route 303 in Orangeburg, New York (the Sewer Department Tower); and WHEREAS, pursuant to the Lease Agreement, T-Mobile is updating certain installations to include a diesel generator and associated equipment, which requires an amendment to the Lease Exhibit; NOW THEREFORE BE IT RESOLVED, that the Town approves the Second Amendment to the Lease Agreement between the Town of Orangetown and T- Mobile, and further authorizes the Supervisor to sign said Amendment. RESOLUTION TO APPROVE FOURTH LEASE AMENDMENT WITH NEW CINGULAR WIRELESS PCS, LLC. D/B/A AT&T WIRELESS 10. WHEREAS, the Town of Orangetown has a lease agreement with Cellular Telephone Company, predecessor to New Cingular Wireless PCS, LLC. Doing business as AT&T Wireless, Inc.(hereinafter AT&T Wireless), dated August 27, 1993, as amended on November 2, 2002, October 20, 2002, and July 28, 2016, wherein AT&T Wireless leases space on the telecommunications tower owned by the Town and located at 26 Orangeburg Road, Orangeburg, New York (the Town Hall Tower); and WHEREAS, AT&T Wireless seeks to install a concrete pad and generator at the leased Premises and has agreed to pay the Town an additional $200.00 per month for such installations; BE IT RESOLVED, that the Fourth Amendment to the August 28, 1992, Lease Agreement, as amended, between the Town of Orangetown and AT&T Wireless is hereby approved and that the Supervisor is authorized to execute said amendment. Page 7 of 11

RESOLUTION TO AUTHORIZE / ADVERTISEMENT / SOLICIT OF BIDS FOR TOWN-WIDE SERVICE / COLLECTION, TRANSPORTATION AND DISPOSAL OF RESIDENTIAL RECYCLABLES 11. RESOLVED, that the Town Clerk in cooperation with the Superintendent of Highways is authorized to advertise to solicit bids for the collection, transportation and disposal of residential recyclables within the unincorporated Town of Orangetown in accordance with the requirements of General Municipal Law 103 and the Town Code Chapter 1A. Page 8 of 11

POLICE / TOWN ATTORNEY RESOLUTION TO APPROVE MEMORANDUM OF UNDERSTANDING WITH THE COUNTY OF ROCKLAND, RELATING TO THE ROCKLAND COUNTY INTELLIGENCE CENTER ( RCIC ), INCLUDING THE ASSIGNMENT OF ONE TOWN POLICE OFFICER THERETO 12. WHEREAS, the County of Rockland, through the Office of the Rockland County Sheriff, has established the ROCKLAND COUNTY INTELLIGENCE CENTER ( RCIC ), with the intent to provide law enforcement agencies in the county with their criminal intelligence requirements/assessments through the collection and handling of information, using proper investigative and intelligence gathering practices, in cooperation with local law police departments; and WHEREAS, the Town of Orangetown, for many years, has participated with the Rockland Sheriff s Department and other local law enforcement agencies in similar such ventures, including the Rockland County Regional Investigative Resource Center (RIRC); and WHEREAS, the Town Board, in consultation Chief of Police, has determined that it is in the best interests of the Town Orangetown to continue to participate with the County of Rockland and other local police departments in this important venture; and WHEREAS, General Municipal Law Article 5-G expressly authorizes municipal governments to perform together that which each such government individually is authorized to perform by means of an inter-municipal agreement, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby approves a certain Memorandum of Understanding ( MOU ) by and between the County of Rockland and the Town of Orangetown, which MOU was previously approved by Resolution 565 of 2018 of the Rockland County Legislature, pursuant to which the Town agrees to participate in the RCIC in accordance with the terms of the said MOU, for the period January 1, 2018 thru December 31, 2023, with the option to renew for five additional one year terms, and with the further understanding that such MOU may be terminated by either party on 60 days written notice pursuant to Paragraph 11 thereof; and BE IT FURTHER RESOLVED, that the Supervisor is hereby authorized to sign such MOU and to take further steps as may be necessary to effectuate its terms. Page 9 of 11

RESOLUTION TO AUTHORIZE / INTER-MUNICIPAL AGREEMENT WITH ROCKLAND COUNTY FOR REIMBURSEMENT OF THE COSTS OF LAW ENFORCEMENT OVERTIME FOR COUNTER- TERRORISM TRAINING 13. WHEREAS, Rockland County, in an effort to provide financial assistance to local law enforcement and make a disbursement of grant funds from the LETPP and SHSP grants to the Town for law enforcement purposes only, and POLICE WHEREAS, the County of Rockland has agreed to reimburse the Town of Orangetown for the cost of law enforcement overtime for counter-terrorism training, and WHEREAS, the County of Rockland, pursuant to its Resolution No. 353 of 2016 has agreed to recommend to the County Executive to approve the aforesaid Intermunicipal Agreement and to reimburse the Town of Orangetown in the amount of $32,133.00 for the above referenced overtime related to counter-terrorism training for the period covering September 1, 2016 through August 31, 2017, and WHEREAS, Article 5-G of the General Municipal Law authorizes municipal governments to perform together that which each government is authorized to perform individually and requires that any inter-municipal agreement be approved by each participating municipal corporation by a majority vote of its governing body, and WHEREAS, the Town Board finds and determines that such agreement and reimbursement for training is in the best interests of the good and welfare of the Town in the operations of its governmental functions, NOW THEREFORE, BE IT RESOLVED, that the Town Board hereby approves entering into the Inter-municipal Agreement between the Town of Orangetown and County of Rockland as set forth in the County s Resolution No 353 of 2016 with respect to the reimbursement of the sum of $32, 133.00 for overtime costs incurred for counter-terrorism training, and authorizes the Supervisor to execute the aforesaid Inter-municipal Agreement and any and all documents necessary to effectuate same. RESOLUTION TO AUTHORIZE / P.O. LOPEZ / ATTENDANCE AT NEW YORK D.A.R.E. OFFICER TRAINING SCHOOL / 2019 / JANUARY 14 - JANUARY 25 14. RESOLVED, that the Police Department is hereby authorized to send P.O. Amaury Lopez to New York D.A.R.E. Officer Training School January 14, 2019 - January 25, 2019. The total cost is $1,100.00 to be paid out of the seizure fund. Page 10 of 11

PARKS AND RECREATION RESOLUTION TO APPROVE CARETAKER AGREEMENT / 2019 / NIKE PARK / THOMAS IACOBELLIS 15. RESOLVED, that the caretaker agreement for the property located at 1 Nike Lane, Orangeburg, New York (Nike Park), with a TWO (2%) PERCENT increase, for a term from January 1, 2019 through December 31, 2019, between the Town and THOMAS IACOBELLIS is hereby approved and the Supervisor is hereby authorized to sign same. RESOLUTION TO ACCEPT DONATION / MEMORIAL BENCH / HAUBURGER 16. RESOLVED, that the Town Board hereby accepts with gratitude the donation of a Memorial Bench to be placed in a location to be determined. The inscription upon the bench will real: "In Memory of Jimmy Hauburger. Jimmy Hauburger Memorial Foundation." HIGHWAY RESOLUTION TO APPROVE / 2018 CURED IN PLACE PIPE LINING / JEFFERSON AVENUE / PEARL RIVER 17. RESOLVED, upon the recommendation from the Superintendent of Highways, that the Town Board hereby authorizes the Highway Department to utilize the process of cured in place pipe lining via Ultra Violet cured lining with grid foil to prevent liner from over stretch due to deterioration voids. AUDIT PAY VOUCHERS 18. RESOLVED, upon the recommendation of the Finance Director, Jeff Bencik, the Finance Office is hereby authorized to pay vouchers for a total amount of five (5) warrants for a total of $1,691,461.20 ADJOURNMENTS 19. Thomas J.Reilly, Resident of Pearl River Page 11 of 11