Robert McEwan, Attorney for the Town

Similar documents
The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room.

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

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

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

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.

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS:

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

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.

Town of Otis Landfill Area Protection Ordinance

Mr. TeWinkle led the Pledge of Allegiance.

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)

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

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

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

An Act to Establish the Sherwood Forest Lake District

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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

Pledge of Allegiance. Roll Call Attendance: All Present

Supervisor Price recognized the presence of County Legislator Scott Baker.

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Drainage Area to Special Protection Waters

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

STREETS AND HIGHWAYS CODE

CHAPTER 9 BUILDING REGULATIONS

TRINITY COUNTY. Board Item Request Form Phone

TOWN OF LUDLOW, VERMONT ORDINANCE REGULATING OUTDOOR STORAGE OF JUNK AND JUNK VEHICLES

Municipal Annexation Procedure in West Virginia

Borough of Elmer Minutes January 3, 2018

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

WHEREAS, those codes, with certain amendments, have been declared public records by Resolution , and

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

CHAPTER 19 REGULATING OUTDOOR STORAGE OF JUNK AND JUNK VEHICLES ARTICLE I. DEFINITIONS

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

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

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

Town Board Minutes December 13, 2016

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

NEW LEGISLATION. June 25, 2018

The Township of Norvell

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

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

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

City of Albany Industrial Development Agency

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

TOWN OF PITTSFORD MUNICIPAL ORDINANCE

Borough of Elmer Minutes November 14, 2018

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

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

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

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

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

TOWN OF POMPEY BOARD MINUTES

NEW LEGISLATION. May 14, 2018

VILLAGE OF JOHNSON CITY

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

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM

CITY OF HEMET Hemet, California ORDINANCE NO. 1850

May 14, Pursuant to due call and notice thereof, a regular City Council meeting was held at City Hall on the 14 th day of May, 2014 at 6:00 p.m.

ORDINANCE NO AN ORDINANCE OF THE CITY OF PACIFIC GROVE AMENDING PACIFIC GROVE MUNICIPAL CODE CHAPTER 9.16 RELATING TO SOLID WASTE COLLECTION

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

ORDINANCE NO. The Board of Supervisors of the County of Imperial, State of California, ordains as follows:

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

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

WALDEN HOMEOWNERS ASSOCIATION, INC.

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

Upon roll call, the following members of the Board were found to be present:

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

CITY OF BONITA SPRINGS, FLORIDA BONITA SPRINGS ORDINANCE NO

CITY OF CLARKSVILLE CITY COUNCIL DEPARTMENT MEETING April 16, 2018

ARTICLE 14 AMENDMENTS

TOWNSHIP OF LOPATCONG

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

A LOCAL LAW PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

RESOLVED, and be it Ordained by the LaFayette Town Board of the Town of LaFayette, New York as follows:

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

Town Board Minutes January 8, 2019

After the Pledge of Allegiance, Supervisor Barbuti called the meeting to order at 7:00 p.m.

Transcription:

The Town of Bethel Town Board meeting of was called to order by Supervisor Daniel Sturm at the Dr. Duggan Community Center at 7:30 p.m. Council members present: Others Present: Vicky Simpson Lillian Hendrickson Bernie Cohen Dawn Ryder Robert McEwan, Attorney for the Town The meeting was opened with the Pledge of Allegiance. Presentation Tammy Mangus, Superintendent, Monticello CSD, was present to review the upcoming budget vote which includes two referendums; one for allocated $8 Million of unassigned fund to the capital reserve fund and the other is for a $650,000 tennis court project. Mrs. Mangus also explained the expenses and revenue for the 2015-2016 budget year. Auditor s Presentation: Andrew Arias, Cooper & Arias, was present to the town s financial reports for 2014. General Fund balance decreased $28,000; revenues up $24,000 and expenses up $71,000. Highway Fund balance increased $134,000; revenues up $85,000 and expenses up $117,000. Sewer District balance decreased $55,000; revenues up $126,000 and expenses up $138,000. Sewer District Extension balance increased $177,000; revenues up $8,000 and expenses up $7,500. Overall, good fund balance management, accurate budgeting, Mr. Arias also reviewed the town s capital projects. No major issues were found. Audit of Bills Fund Amount Check General Fund $202,810.68 5099-5217 Highway Fund $181,710.50 3236-3275 Kauneonga Lake Sewer District $ 59,681.42 2252-2276 Kauneonga Lake Light District $ 4,065.52 1092 Planning/Zoning Escrow $ 3,900.60 1068-1072 Motion by Mrs. Simpson to approve monthly audit of bills, seconded by Mrs. Hendrickson, put to a vote and carried 5-0. Building Department Monthly Report Building Department report for the month of April has been filed. April fees 2015 $7,219. April fees 2014 $1,495. Construction Total April 2015 $1,364,300 Construction Total April 2014 $ 97,700 Motion by Mrs. Simpson to receive and file, seconded by Mrs. Ryder, put to a vote and carried 5-0.

Update on West Delaware Place - Gomez Mr. McEwan reviewed the status of the property located on W. Delaware Place owned by Lenny Gomez. Mr. Gomez has paid $500; balance of $3,500 due if he does not comply by May 26 th, if he complies only $500 due. He must re-submit building application and plans. Next court date June 1 st. Mr. Sturm would like the town engineer to review site for everything, town do clean-up and relevy. Mr. McEwan indicated the town board needs to wait until after June 1 st court appearance. Motion by Mrs. Hendrickson to table until next town board meeting, seconded by Mr. Cohen, put to a vote and carried 5-0. Property Maintenance Report Foster Road Lahey Property condition report has been received from the Building Department dated April 30, 2015. BetteJean Gettel, Code Enforcement Officer, indicated a roll-off is coming on Saturday. The property is filled with household garbage and debris. The garbage is being stored on the neighbor s property. Motion by Mrs. Hendrickson to table until June 10 th Town Board meeting, seconded by Mrs. Simpson, put to a vote and carried 5-0. Property Maintenance Report Kortright Road Burvick Property condition report has been received from the Building Department dated April 30, 2015. The property is in need of clean-up. Motion by Mrs. Simpson to authorize the Building Department to get quotes if the property is not cleaned up by May 19 th, seconded by Mr. Cohen, put to a vote and carried 5-0. 2015 Road Repair Agreements Highway Superintendent Bill Crumley has submitted the 2015 road repair agreements as follows: 1. Pine Grove Road from Route 17B to Sgt. Andrew Brucher.50 miles $37,985. 2. Old White Lake Tpke from old black top 1.75 miles $181,076. 3. Laird Road (Part 1) from Laymon to McKay Road 1.27 miles $90,941. 4. Laird Road (Part 2) McKay Road to Smith Road.35 miles $25,443. 5. East and West Delaware.44 miles $27,824. 6. Liberty Place.04 miles $2,580. 7. Martin Lane.11 miles $8,191. 8. West Mongaup.07 miles $5,984. 9. Moose Trail.06 miles $4,284. 10. Pocahontas Trail.06 miles $3,509. Motion by Mrs. Hendrickson to approve the 2015 road expenditure agreements in the amount of $425,000., seconded by Mrs. Ryder, put to a vote and carried 5-0. Mr. Crumley mentioned this does not include any road in District 3.

Town Clerk s Monthly Report Town Clerk s monthly report for April has been filed. Total fees collected $5,801.86 State fees: $ 516.04 Local share: $5,285.82 Motion by Mrs. Hendrickson to receive and file, seconded by Mrs. Ryder, put to a vote and carried 5-0. Authorizing the Commencement of Litigation to enjoin and remedy violations RESOLUTION OF TOWN BOARD OF THE TOWN OF BETHEL AUTHORIZING THE COMMENCEMENT OF LITIGATION TO ENJOIN AND REMEDY VIOLATIONS OF STATE LAW AND THE TOWN CODE WHEREAS, it appears that Ercole Alleva is the owner of two parcels of land in the Town of Bethel known on the Tax Map as SBL #38.-2-60 (also known as 948 State Route 17B) and SBL #38.-2-61.1 (also known as 954 State Route 17B) (together, the Subject Parcels ); and WHEREAS, based upon records available from the NY Department of State, Ercole Alleva is the chief executive officer of Seven-X Motors, Inc., which is operating a junk yard on the Subject Parcels; and WHEREAS, upon information and belief, Eric Alleva is the son of Ercole Alleva and Eric Alleva either has an ownership interest in Seven-X Motors, Inc. or is employed by Seven-X Motors, Inc. as an operator of the junk yard; and WHEREAS, NY General Municipal Law 136 provides, in part, that [n]o person shall operate, establish or maintain a junk yard until he (1) has obtained a license to operate a junk yard business and (2) has obtained a certificate of approval for the location of such junk yard ; and WHEREAS, it appears that records maintained by the Town show that Mr. Ercole Alleva obtained an annual junk yard license from the Town of Bethel in 1994 to operate a junk yard on lot 61.1; and WHEREAS, it is presently unclear whether Seven-X Motors, Inc., Ercole Alleva or Eric Alleva renewed the junk yard license subsequent to 1994, but it appears that a junk yard license has not been issued to any person for either of the Subject Parcels since at least 2008 and the current junkyard operations conducted there are in violation of law; and WHEREAS, the Town Code Enforcement Officer has taken a number of enforcement actions against both Ercole Alleva and Eric Alleva for the use of the real property in question as a junk yard without significant impact or cessation of junk yard activities; and WHEREAS, recent enforcement activities include alleged violations that the use of SBL #38.-2-60 is in contravention of Chapter 279 (Solid Waste) and Chapter 345 (Zoning) of the Town Code, and the NY State Property Maintenance Code; and WHEREAS, the use of land within the Town of Bethel for a junk yard is a violation of the Town Zoning Code and pursuant to Town Code 345-58, the Town may institute an appropriate action or proceedings to prevent such unlawful use [and] to restrain, correct or abate such violation ; and WHEREAS, the Town Board will make an initial determination pursuant to the State Environmental Quality Review Act ( SEQRA ).

NOW, THEREFORE, BE IT RESOLVED that, after due deliberation, the Town Board of the Town of Bethel authorizes the Attorney for the Town to commence an action or proceedings against the appropriate party or parties to prevent such unlawful use of the land in question as a junk yard or public nuisance, to seek an order or judgment to enjoin, restrain, correct or abate any violations of the Town Code or other applicable law and to seek any other relief as the Court may determine to be appropriate and just; and be it FURTHER RESOLVED, the Supervisor of the Town of Bethel, the Town Code Enforcement Officer, the Attorney for the Town and any other necessary Town officer or employee are hereby authorized to prepare, sign and deliver any such documents necessary to the litigation and to complete any tasks required by said litigation; and be it FURTHER RESOLVED, the Supervisor of the Town of Bethel, in consultation with the Town Code Enforcement Officer, may postpone for a reasonable time the commencement of the litigation authorized by this Resolution in the event that the owner and/or operator of the Subject Parcels have (i) ceased and cured outstanding violations of the Town Code, General Municipal Law 136 and any other applicable law and (ii) applied for a junk yard license; and be it FURTHER RESOLVED, the Supervisor of the Town of Bethel, in consultation with the Town Code Enforcement Officer, may terminate the commencement of the litigation authorized by this Resolution in the event that the owner and/or operator of the Subject Parcels have (i) ceased and cured outstanding violations of the Town Code, General Municipal Law 136 and any other applicable law and (ii) received a junk yard license or discontinued the junk yard business; and be it FURTHER RESOLVED, in accordance with 6 NYCRR 617.6(a)(i) and 6 NYCRR 617.5(c)(29) the action contemplated under this Resolution is a type II action under SEQRA and no environmental review is required. Motion by Town Board member Lillian Hendrickson, seconded by Town Board member Vicky Simpson, and adopted upon a roll call vote as follows: AYE NAY Bernie Cohen Voting X Lillian Hendrickson Voting X Dawn Ryder Voting X Vicky Simpson Voting X Daniel Sturm Voting X Duly adopted by 5 ayes, 0 nays the 13 th day of May, 2015. Effective Date: This Resolution shall take effect upon its adoption. 2015 Seasonal Employment Salaries Salaries and appointment recommendations for summer employment have been received from Cathy McFadden, Parks and Recreation Director, as follows: AM Camp Director Olga Wagner $13.00/hr PM Camp Director Helene Chappell $12.50/hr Playground Supervisor Tammy La Polt $10.50 Arts & Crafts Supervisor Shana Schoepke $10.50 Dramatics Program Supervisor Barbara Putzer $10.75 Reading Program Supervisor Elsa DePaula $10.50

Senior Lifeguard Jordana Maraj $10.75 Senior Lifeguard John Anzamo $10.50 Lifeguard Andrea Yeomans-Bent $10.00 Junior Lifeguard/Swim Aide Camryn England $ 9.75 Program Assistant (PG) Allison Pennell $11.00 Program Assistant (A&C) Maria Bourne $10.40 Program Assistant Kelly Krier $10.50 Program Attendant (PM) Ryan Michel $ 9.75 Program Attendant (PM) Nicole McArthur $ 9.50 Program Attendant (PM) Christine Babich $ 9.50 Program Attendant (PM) Rachel Deppa $ 9.50 Program Attendant (AM) Christie Giacolone $ 9.50 Senior Counselors $ 9.25/hr Senior Counselor (PM) Meghan Kocijanski Floater Senior Counselor (AM) Jennifer Browne Arts & Crafts Senior Counselor (AM) Jamie DiLeo Reading & Dramatics Senior Counselor Kelsey Brockner Floater All Day Aides $ 9.00/hr All Day Aide Glen McClausland Floater All Day Aide Ocean Thomas Reading & Dramatics All Day Aide Lauren McFadden Reading & Dramatics All Day Aide Ana Ponce Reading & Dramatics All Day Aide Sarah Washington Floater All Day Aide Marina Porrata Playground All Day Aide Kevin Bourne Arts & Crafts All Day Aide Kayla Chappell Floater All Day Aide Julian Ortiz Arts & Crafts All Day Aide Matthew Doherty Playground Morning Aides $ 8.75/hr Morning Aide Joseph Steigler Aquatics Morning Aide Hailee Quiles Arts & Crafts Morning Aide Krista Novello Playground Morning Aide Kelsey Doyon Arts & Crafts Morning Aide Alex Tagliamonti Reading & Dramatics Morning Aide Ryan Pennell Playground Morning Aide Angela Dima Aquatics Morning Aide Victoria Jennings Substitute Morning Aide Melanie Gianquinto Playground Park Attendant Ryan Michel $ 9.75 Park Attendant Barbara Putzer $10.75 Park Attendant(parties) Catherine Lorino $10.40 Pending Appointments (need to interview) Peter Maraj Aquatics Director/LifeGuard $12.00 Jonathan Harned WSI/LifeGuard $12.00 Joanna Skoriska Senior LifeGuard $10.50 Amanda DeJesus Senior Counselor $ 9.25 Barbara Nuzzo Program Attendant $ 9.50 Motion by Mrs. Simpson to approve the appointment and salaries, seconded by Mrs. Hendrickson, put to a vote and carried 5-0.

Liquor License Application Bethel Market Café Liquor License Application has been received from TASA, LLC (d/b/a Bethel Market Café) located at 2020 Route 17B, Bethel, NY and to request a 30-day waiver. Motion by Mrs. Ryder to approve liquor license application and to grant 30-day waiver, seconded by Mr. Cohen, put to a vote and carried 5-0. Notice of Public Hearing Camp Yeshiva, Town of Liberty Notice of Public Hearing has been received from the Town of Liberty Planning board for Camp Yeshiva to construct two family staff buildings and two single family staff building and 1 camp dorm for 1302 Briscoe Road. Motion by Mrs. Simpson to receive and file, seconded by Mrs. Hendrickson, put to a vote and carried 5-0. Resolution to Renew Radio Tower and Equipment Lease (Stalker Road) RESOLUTION OF TOWN BOARD OF THE TOWN OF BETHEL AUTHORIZING THE RENEWAL OF A LEASE OF CERTAIN REAL PROPERTY FOR TOWER SPACE AND RADIO BROADCAST EQUIPMENT WHEREAS, in 2004 the Town Board of the Town of Bethel (the Town ) entered into a lease agreement (the Lease ) with the Bold Gold Media Group ( MGMG ) to lease a portion of a radio tower (the Tower ) and adjacent real property for Town broadcast purposes to serve the Town Highway Department and Town Constables; and WHEREAS, the real property and tower subject to the Lease are located at PO3 Charles E Koberlein Road, Town of Bethel, Sullivan County, New York (SBL #3.-1-26.2); and WHEREAS, it appears that the Town desires to enter into a new lease for an additional five-year period; and WHEREAS, a copy of the proposed renewed Lease is attached hereto as Exhibit 1 and incorporated herein and contains the following principal terms: a five year term, with a three year right of renewal; a monthly rental of $350; tower space suitable for installation of one Station Master VHF High-Band Vertical Antenna and space to use and maintain an existing concrete pad with associated structure to house the Town s equipment; and WHEREAS, it appears the Town is in rental arrears pursuant to the former lease for the same real property and tower and the Town and BGMG have reached agreement in settlement of the outstanding rental arrears which will require the Town to pay three annual installments. The first installment shall be in the amount of five thousand dollars ($5,000) and the subsequent two installments shall be in the amounts of four thousand, five hundred dollars each ($4,500) in full satisfaction of all claims of past due rent. A copy of the settlement agreement is attached hereto and incorporated herein as Exhibit 2; and WHEREAS, the Town Board will make an initial determination regarding the applicability of the State Environmental Quality Review Act ( SEQRA ) for the actions contemplated by this Resolution. NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Bethel, has reviewed the terms and conditions in the attached Lease and approves the same under the power and authority granted to it by NY Town Law 64 and 220; and be it FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to sign the attached Lease on behalf of the Town, or a version that is substantially similar thereto, as well as any other documents reasonably necessary to enter into the Lease, to

carry out the Town s obligations under the Lease, to expend the funds set forth as consideration in the Lease as well as necessary maintenance and repair costs for the Town s equipment, and to put the leasehold estate to the use as provided in this Resolution and in the Lease; and be it FURTHER RESOLVED, that the Town Board of the Town of Bethel accepts the terms of proposed settlement as to the past due rent as set forth in the settlement agreement attached to this Resolution; and be it FURTHER RESOLVED, the Supervisor of the Town of Bethel is hereby authorized to enter into the proposed settlement on behalf of the Town, to sign the settlement agreement on behalf of the Town; to cause the Town to pay the past due amount stated therein and to undertake any other activities reasonably necessary to implement the settlement terms; and be it FURTHER RESOLVED, in accordance with 6 NYCRR 617.5(c)(26) the action contemplated under this Resolution is a type II action under the State Environmental Quality Review Act ( SEQRA ) and no further environmental review is required; and be it FURTHER RESOLVED, that pursuant to NY Town Law 82 and 90 that within ten (10) days from the date of this Resolution the Town Clerk shall post and publish a notice which shall set forth the date of the adoption of the Resolution, shall contain an abstract of such Resolution concisely setting forth the purpose and effect thereof, shall specify that this Resolution was adopted subject to a permissive referendum; and shall publish such notice in the Sullivan County Democrat, a newspaper published in Sullivan County having general circulation in the Town of Bethel, and in addition thereto that the Town Clerk shall post or cause to be posted on the sign-board of the Town of Bethel, a copy of such notice within ten (10) days after the date of the adoption of this Resolution. Motion by Town Board member Lillian Hendrickson, seconded by Town Board member Vicky Simpson, and adopted upon a roll call vote as follows: AYE NAY Bernie Cohen Voting X Lillian Hendrickson Voting X Dawn Ryder Voting X Vicky Simpson Voting X Daniel Sturm Voting X Duly adopted by 5 ayes, 0 nays the 13 th day of May, 2015, subject to a permissive referendum. Effective Date: This Resolution shall not take effect until thirty (30) days after its adoption or as otherwise provided in 91 of the NY Town Law. Resolution Authorizing the Settlement of a Notice of Violation RESOLUTION OF TOWN BOARD OF THE TOWN OF BETHEL AUTHORIZING THE SETTLEMENT OF A NOTICE OF VIOLATION ISSUED BY THE DELAWARE RIVER BASIN COMMISSION WHEREAS, it appears that the Town of Bethel was served with a notice of violation ( NOV ) issued by the Delaware River Basin Commission ( DRBC ), dated October 24, 2014; and WHEREAS, the NOV alleges that the Town is in violation of its DRBC Docket (Docket No. D-2005-019 CP-2) for failing to conduct quarterly groundwater monitoring for certain parameters at its former landfill and asserts that the Town could be liable for up to $42,000 in penalties; and

WHEREAS, the Town served a written defense to the claims asserted in the NOV and thereafter commenced negotiation with the DRBC to settle the claims it asserted; and WHEREAS, the Town and the DRBC reached agreement in connection with the resolution of the NOV, which will require the Town to pay a penalty in the amount of four thousand five hundred and eighteen dollars ($4,518) in full satisfaction of all claims of the DRBC. A copy of the settlement agreement is attached hereto and incorporated herein; and WHEREAS, the Town Board will make an initial determination regarding the applicability of the State Environmental Quality Review Act ( SEQRA ) for the action contemplated by this Resolution. NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Bethel accepts the terms of proposed settlement as set forth in the settlement agreement attached to this Resolution; and be it FURTHER RESOLVED, the Supervisor of the Town of Bethel is hereby authorized to enter into the proposed settlement on behalf of the Town, to sign the settlement agreement on behalf of the Town, to cause the Town to pay the settlement amount stated therein and to undertake any other activities reasonably necessary to implement the settlement terms; and be it FURTHER RESOLVED, that by agreeing to this settlement and by authorizing the acts to be taken in furtherance of the settlement terms the Town Board does not admit any liability with regard to any of the allegations contained in the NOV, but determines that it is the best interests of the Town to accept the terms and conditions of the proposed settlement; and be it FURTHER RESOLVED, in accordance with 6 NYCRR 617.6(a)(i) and 6 NYCRR 617.5(c)(19) and (29) the action contemplated under this Resolution is a type II action under SEQRA and no environmental review is required; and be it FURTHER RESOLVED, that this resolution shall take effect immediately. Motion by Town Board member Vicky Simpson, seconded by Town Board member Lillian Hendrickson, and adopted upon a roll call vote as follows: AYE NAY Bernie Cohen Voting X Lillian Hendrickson Voting X Dawn Ryder Voting X Vicky Simpson Voting X Daniel Sturm Voting X Duly adopted by 5 ayes, 0 nays the 13 th day of May, 2015. Resolution Authorizing the Settlement of an Assessment Litigation RESOLUTION OF TOWN BOARD OF THE TOWN OF BETHEL AUTHORIZING THE SETTLEMENT OF LITIGATION WHEREAS, it appears that Eagle Creek Hydropower, LLC, owner of real property located within the Town of Bethel, commenced a special proceeding pursuant to Article 7 of the Real Tax Property Law seeking to reduce the tax assessment for a lot identified on the tax map as SBL #55.-1-9.1 for the Town of Bethel as identified in a petition filed on its behalf. The Town of Bethel Board of Assessment Review and the Town Assessor have been named as respondents in the case; and

WHEREAS, a settlement of the litigation has been proposed and a copy of the proposed settlement documents are attached to this Resolution; and WHEREAS, the proposed settlement is summarized in a memorandum, dated which memorandum was prepared by special counsel to the Town and which recommends acceptance of the proposed settlement terms; and WHEREAS the Town Board will make an initial determination regarding the applicability of the State Environmental Quality Review Act ( SEQRA ) for the action contemplated by this Resolution. NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Bethel hereby determines that it is the best interests of the Town to accept the terms and conditions and recommendation of the proposed settlement as set forth in the memorandum of special counsel referenced herein; and be it FURTHER RESOLVED, the Supervisor of the Town of Bethel, the Town Assessor, and special counsel are hereby authorized to sign and deliver any such documents necessary to achieve settlement and to complete any remaining tasks required to complete the settlement process; and be it FURTHER RESOLVED, that the implementation of the settlement is a type II action under SEQRA (6 NYCRR 617.5[20]) and no environmental review is required under SEQRA. Motion by Town Board member Vicky Simpson, seconded by Town Board member Dawn Ryder, and adopted upon a roll call vote as follows: AYE NAY Bernie Cohen Voting X Lillian Hendrickson Voting X Dawn Ryder Voting X Vicky Simpson Voting X Daniel Sturm Voting X Duly adopted by 5 ayes, 0 nays the 13 th day of May, 2015. Building Dept. Junkyard Report Lema Building Department Junkyard inspection report has been received for the Lema Junkyard License renewal application and is recommending approval. Motion by Mr. Cohen to approve Lema Junkyard License renewal, seconded by Mrs. Simpson, put to a vote and carried 5-0. Liquor License Application FUSE Liquor License Application has been received from S & J Creations, Inc. (d/b/a FUSE) located t 3575 Route 55, Kauneonga Lake, NY and to request a 30-day waiver. Motion by Mrs. Ryder to approve liquor license application and to grant 30-day waiver, seconded by Mr. Cohen, put to a vote and carried 5-0. Correspondence Sullivan Renaissance Grant Award Correspondence has been received from Sullivan Renaissance announcing a matching grant award to the Town of Bethel in the amount of $5,000. for hiring of a summer project supervisor to assist in the daily maintenance of public spaces and past project. Mr. Sturm also announced that an additional intern will be hired for 18 hours a week to paid by Sullivan Renaissance. Motion by Mrs. Hendrickson to receive and file, seconded by Mrs. Simpson, put to a vote and carried 5-0.

Pool Doctor Change Order Change Order has been received from Pool Doctor for the contract in place to upgrade the pool. The change order is for the demolition of the pool steps and reconstruction in the amount of $5,000. Motion by Mrs. Simpson to approve, seconded by Mr. Cohen, put to a vote and carried 5-0. Resubmission of Boymelgreen On-Site Septic Waiver Application Gottlieb engineering has resubmitted the Boymelgreen septic waiver engineer report. Motion by Mrs. Simpson to forward to Michael Weeks (engineer for the town) and Mr. McEwan, seconded by Mrs. Simpson, put to a vote and carried 5-0. There is no determination nor is application deemed complete. Approve Green Committee Review of L & S Report L & S Report has been received and the Green Committee is requesting to review and make recommendations to the Town Board. Motion by Mrs. Simpson to authorize Green Committee to review L & S Report and to make recommendations to the Town Board, seconded by Mrs. Ryder, put to a vote and carried 5-0. Public Comment Jeryl Abramson submitted to the Town Board a Facebook print-out of a blog that is promoting camping/festival on the G & S Realty property located on Dr. Duggan Road. Mrs. Abramson has cited several sections of Town Code relating to camping and is questioning the Town Board if they are enjoining the property owners. Mr. Sturm indicated that last year they were not subject to the code and there no longer is a camping application. He also indicated that Town is going to enforce the code. Copies of her letter were given to the Town Board and Mr. McEwan. Adjournment There being no further business, Mrs. Ryder moved to adjourn the meeting, seconded by Mr. Cohen, put to a vote and carried 5-0. Respectfully submitted, Rita J. Sheehan, Town Clerk