BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

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

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

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

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 5, 2012

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

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

Organizational Meeting of the Town Board January 3, 2017

Town Board Minutes December 13, 2016

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Town Board Meeting January 14, 2019

The minute book was signed prior to the opening of the meeting.

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.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

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

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

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

TOWN OF CARMEL TOWN HALL

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

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

MINUTES OF THE TOWN BOARD February 14, 2017

Mr. TeWinkle led the Pledge of Allegiance.

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

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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.

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

VILLAGE OF JOHNSON CITY

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

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.

UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM

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

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

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

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

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

Town of Northumberland May 3, 2007

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

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

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

Town of Northumberland Town Board Meeting June 9, 2016

Stillwater Town Board. Stillwater Town Hall

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

February 2, 2015, MB#30

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

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

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

MINUTES OF THE TOWN BOARD October 6, 2015

7:00 PM Public Hearing

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM

TOWN BOARD MEETING February 13, 2014

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

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

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh.

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

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

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

February 24, :00 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

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

Transcription:

The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY COVUCCI COUNCILMAN WERNER STIEGLER COUNCILMAN ROBERT SWARTZ COUNCILMAN EZIO BATTAGLINI COUNCILWOMAN SHARON WOHRMAN Supervisor Mary Covucci began the Meeting with the Pledge of Allegiance and a Moment of Silence in Honor of our Troops who have served and those currently serving. made one administrative announcement regarding the location of fire exits. PUBLIC HEARING(S) 7:00PM SOLAR ENERGY (CONTINUED) continued the Public Hearing on Solar Energy by stating that they are waiting for additional information from Lisa Cobb and hope to have a draft of the new law in early February and vote on it in March. There was no additional public comment on this Hearing. Supervisor Covucci made a motion to continue this Public Hearing on February 28, 2017 at 7:00PM. The motion was moved by Councilman Battaglini. HIGHWAY SUPERINTENDENT REPORT Highway Superintendent, Tony Coviello, reported on the activity of the Highway Department over the last few weeks. His Department has hauled in 680 tons of sand and ordered 1800 tons of salt. These items are mixed to create a 70% salt/ 30% sand product. Tony also reported that the street signs throughout Town have been updated to the 6 high intensity ones. Repairs to the equipment have been at a minimum. The scrap metal was picked up and we should be receiving a $ 3,610.96 check shortly. In closing, Tony reported that he met with and Congressman Faso. They went over the buildings and he looks forward to seeing what the Congressman can assist with. Tony spoke briefly on the local law to amend vehicles and traffic. The amendment is intended to keep the excessive heavy vehicles from utilizing Clapp Hill as a by-pass and only allowing heavy vehicles on that road for local deliveries. 7:10PM AMEND CHAPTER 141 VEHICLES AND TRAFFIC opened this Public Hearing and read the proposed amendments to keep heavy vehicles off of Clapp Hill Road except for local deliveries. She opened it up for public comment. There was no public comment on this amendment. At 7:15PM, made the motion to close this Public Hearing seconded by Councilman Battaglini. All in favor. COUNTY LEGISLATOR REPORT County Legislator, Marc Coviello, gave an update on progress that has been made in the Legislature. The County has recently passed their budget. They increased funding in youth services, mental health and crisis stabilization services by 2%, however, were still able to reduce property taxes with a levy reduction. The Legislature projects growth in sales tax and tourism for the upcoming year. The Capital Improvement plan to re-align and reconstruct County Route 9 (Beekman Road), should be completed this year. In closing, Legislator Coviello, reported that he is Vice-Chair of the Veterans Affair Committee and they have increased outreach and funding to continue taking care of our Veterans. Page 1 of 8

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: There was no public comment on agenda items this evening. RESOLUTIONS: RESOLUTION NO. 01:24:18 1 (13) RE: Approval of Past Town Board Minutes WHEREAS, Town Clerk Rachael Rancourt has provided copies of the minutes of the January 3, 2018 Town Board Meeting to all members of the Beekman Town Board; and WHEREAS, Town Board members have had the opportunity to review said minutes; now therefore be it RESOLVED, the Town Board hereby adopts the minutes of the January 3, 2018 Town Board Meeting. COUNCILMAN BATTAGLINI Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 01:24:18 2 (14) RE: Approve Agreement for the Expenditures of Highway Monies COUNCILMAN BATTAGLINI Now therefore be it RESOLVED, that the Agreement between the Town Superintendent of the Town of Beekman, Dutchess County, New York and the undersigned members of the Town Board Pursuant to the provisions of Section 284 of the Highway Law, we agree that the moneys levied and collected in the Town for the repair and improvement of highways, and received from the State for State Aid for the repair and improvement of highways, shall be expended as follows: 1. GENERAL REPAIRS. The sum of $250,000.00 shall be set aside to be expended for primary work and general repairs upon 3.93 miles 7.86 Lane Miles out of 149.44 lane miles of town highways, including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewals thereof. 2. PERMANENT IMPORVEMENTS: The following sums shall be set aside to be expended for the permanent improvement of Town Highways: (a) On the road commencing at Grape Hollow Rd. and leading up to Depot Hill Rd a distance of.75 lane miles, 2000 feet of Grape Hollow Rd, one third of the total length there shall be expended not over the sum of $42,000.00 for 550 Tons of Blacktop, Width of traveled surface 21 Feet, a thickness of 2 (b) On the road commencing at Clapp Hill Rd and leading into Andrews Road finishing at the Beaver Rd intersection a distance of.46 lane miles, 1275 feet there shall be expended not over the sum of $31,500.00 for 424 Tons of Blacktop Width of traveled surface 25 Feet with a Thickness of 2 Page 2 of 8

(c) On the road commencing at Hilton Rd and leading into School House Lane ending at the Town of Lagrange Town Line, a distance of.74 lane miles, 2040 feet there shall be expended not over the sum of $43,500.00 for 560 Tons of Blacktop Width of traveled surface 20 Feet with a Thickness of 2 (d) On the road commencing at Sylvan Lake Road Entering into Hemlock Hollow Rd a distance of.32 lane miles, 865 feet there shall be expended not over the sum of $17,250.00 for 250 Tons of Blacktop Width of traveled surface 20 Feet with a Thickness of 2 (e) On the road commencing at the South Green Haven Rd Intersection, leading into Davis Hill Rd, a distance of.42 lane miles, 2225 feet there shall be expended not over the sum of $42,500.00 for 560 Tons of Blacktop width of traveled surface 20 feet with a Thickness of 2 (f) On the road commencing at the intersection of Davis Hill Rd & Pansy Road traveling a distance of.10 lane miles, 530 feet of Pansy Road there shall be expended not over the sum of $11,250.00 for 140 Tons of Blacktop Width of traveled surface 21 Feet with a Thickness of 2 (g) On the road commencing at the intersection of Hynes Road and Gardner Hollow Rd traveling west a distance of 1.14 lane miles, 3000 feet of Hynes Road, there shall be expended not over the sum of $62,000.00 for 760 Tons of Blacktop Width of traveled surface 21 Feet with a Thickness of 2 Councilman Battaglini Councilwoman Wohrman SUPERVISOR COVUCCI RESOLUTION NO. 01:24:18 3 (15) RE: Board Appointments WHEREAS, the Town Board will make appointments to the various boards; now therefore be it RESOLVED, that the following appointments be made: -Mary Bronzi to Recreation Advisory Committee with a term to expire December 31, 2019 And be it further RESOLVED, that all appointments are contingent upon completion and submission of the Disclosure of Interest Statement pursuant to Chapter 19-9 of the Town Code, unless already on file and the information has not changed; and be it further RESOLVED, that all appointees shall file their Oath of Office with the Town Clerk of the Town of Beekman prior to serving their term. Page 3 of 8

Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 01:24:18 4 (16) RE: Allow Overflow Parking from Fire Department on February 3 and March 3, 2018 COUNCILMAN SWARTZ WHEREAS, the Beekman Fire Department is holding a Bingo events on February 3 and March 3, 2018; and WHEREAS, they would appreciate additional parking to accommodate the many anticipated visitors for the day s events; now therefore be it RESOLVED, that the Town Board allow the use of Beekman Town Hall parking lot for the Beekman Fire Department to accommodate the overflow parking on February 3 and March 3, 2018. COUNCILMAN BATTAGLINI & COUNCILWOMAN WOHRMAN Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 01:24:18 5 (PULLED) RE: Accept Justice Court Audit PULLED RESOLUTION NO. 01:24:18 6 (17) RE: Waive the Prohibition against Alcohol Contained in the Park Policies for an Event Sponsored by the Portuguese American Cultural Center COUNCILWOMAN WOHRMAN WHEREAS, the adopted Park Policies of the Town of Beekman prohibits the consumption, serving or selling of alcoholic beverages in the parks of the town; and WHEREAS, the Town has received an application from the Hudson Valley Portuguese American Cultural Center to hold a carnival on town park property and a request to waive the prohibition against the consumption serving and/or selling of alcohol in town property; and WHEREAS, the application and request for a waiver was reviewed by the Recreation Advisory Committee which approved of the application and wavier and forwarded such approval to the Town Board for action; and WHEREAS, the Town Board and the Town Attorney have had the opportunity to review the application and the waiver request; and Page 4 of 8

WHEREAS, the Town Board has determined that the event is beneficial to the community at large and reasonable safe guards could be put in-place to protect the community for the issuance of a waiver from the adopted park rules and regulations; and now therefore be it RESOLVED that the Town Board of the Town of Beekman hereby approves the request from the Hudson Valley Portuguese American Cultural Center to waive the Town s prohibition on the consumption, serving and/or selling of alcoholic beverages in town parks for its carnival event to be held with the following conditions: 1. A Certificate of Insurance for Liquor Legal Labiality coverage with a limit of $1 Million per occurrence/ $1 Million annual policy aggregate naming the Town as an additional insured together with any and all other insurance requirements set forth in the Town s Park Policies and as approved by the Town s Insurance Broker. 2. Any vendor the applicant brings on site will have a written agreement with each including the Town s insurance requirements. 3. A valid Liquor License issued by the New York State Liquor Authority for the date, time and place of the event. 4. A dumpster of sufficient capacity to handle the trash generated by the event. 5. A bathroom monitor who shall monitor the Town s bathrooms and any portable toilets utilized for the event which shall be inspected and documented in no less than forty-five minute intervals during the hours of the event COUNCIMAN BATTAGLINI Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 01:24:18 7 (18) RE: Retain Bond Counsel Services for the Town of Beekman COUNCILMAN STIELGER WHEREAS, the Town of Beekman is interested in retaining bond counsel to assist in connection with the issuance of Town obligations; and WHEREAS, the Town has received a detailed description of services from Capital Markets Advisors LLC, as well as a schedule of fees for such services; now therefore be it RESOLVED, by the Town Board of the Town of Beekman, Dutchess County, New York, as follows: Section 1. The firm of Capital Markets Advisors LLC is hereby retained for bond counsel services in connection with Town financings based upon the fee schedule attached hereto as Exhibit A. Section 2. This resolution takes effect immediately. COUNCILWOMAN WOHRMAN Page 5 of 8

Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 1:24:18 8 (19) RE: Authorization to Purchase 2005 International Truck COUNCILMAN BATTAGLINI WHEREAS, the Highway Department is in need of a bucket truck; and WHEREAS, Highway Superintendent and Highway Department Mechanic, has had the opportunity to locate, research a 2005 International 4300 bucket truck in Genesee, New York; and WHEREAS, the Town Board has had the opportunity to review the particulars for the 2005 International 4300 bucket truck; now therefore be it RESOLVED, that the Town Board hereby authorizes the purchase of the 2005 International 4300 bucket truck Vin #1HTMMAAN95H128870 for a fee not to exceed $25,000. Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 1:24:18-9 (20) RE: Resolution Appointing Receiver of Taxes SUPERVISOR COVUCCI WHEREAS; a vacancy in the office of the Receiver of Taxes has occurred by the retirement and resignation of the duly elected Receiver of Taxes, Judy Crawford; and WHEREAS, pursuant to Town Law, the Town of Beekman is required to have a Receiver of Taxes duly appointed for, among other things, receiving tax payments; and WHEREAS, the Town Board has the authority to appoint a Receiver of Taxes until the election of a replacement at a duly held special election; and Now, Therefore, BE IT FURTHER RESOLVED, that the Town Board of the Town of Beekman hereby appoints Teresa Crispino as the Receiver of Taxes with a term expiring December 31, 2018; and be it further RESOLVED, that such appointment is conditioned upon the appointee filing the oath of office and Town Ethics Form with the Town Clerk. COUNCILWOMAN WOHRMAN Page 6 of 8

Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 1:24:18-10 (21) RE: Resolution Adding Position of Building Department Typist Part-Time COUNCILMAN SWARTZ BE IT RESOLVED, that the Town Board of the Town of Beekman hereby amends the 2018 budget to add the position of Typist (part-time) in the building department at a rate of $17.58 per hour; and be it further RESOLVED, that the additional position will not have a financial impact to the 2018 budget. Councilman Battaglini Councilwoman Wohrman RESOLUTION NO. 01:24:18 11 (22) RE: Payment of Claims COUNCILWOMAN WOHRMAN WHEREAS, the Comptroller has audited and approved claims pursuant to Sect. 119 of Town Law as set forth in the attached abstracts; be it RESOLVED, that the payment, therefore, is hereby authorized as follows: Claims to be paid from the A-General Fund $ 92,237.72 Claims to be paid from the DA-Highway Fund $ 14, 119.99 Claims to be paid from the SS Dover Ridge Sewer $ 2,932.98 Claims to be paid from the SW Dover Ridge Water $ 762.34 Claims to be paid from the T-Trust & Agency Fund $ 1,960.00 $ 112,013.03 Payroll 1 Paid on 1/11/18 $ 73,416.48 General Fund $ 32,313.57 Highway Fund $ 41,102.91 COUNCILMAN BATTAGLINI Page 7 of 8

Councilman Battaglini Councilwoman Wohrman OTHER BUSINESS: There was no other business this evening. GENERAL PUBLIC COMMENT Virginia Peters, Robin Court, inquired about an update with the litigation case regarding the Robin Court subdivision. stated that Attorney John Wirth, drafted a settlement stipulation for the new Council and the case could possibly get settled soon. Len Jerrum, Beyer Drive, questioned who the new Receiver of Taxes is, questioned if the typist position was CSEA and what the hours per week were. gave a summary as to the job responsibilities of the new Building Department typist and stated that the position is Civil Service not Union. GENERAL BOARD COMMENT advised the public that the new Receiver of Taxes will start tomorrow. The tax bills went out today. Monday begins the processing of tax payments beginning with the pre-payments received. The Supervisor met with Congressman Fasso to discuss some opportunities for grants and other ways his office may be able to assist. In closing, announced that the DEC will re-issue the permit to operate the lake this upcoming season. The next meeting of the Beekman Town Board is Wednesday, February 14, 2018 at 7:00PM. Public Hearing 7:00PM Solar Energy (Continued) to February 28, 2018 ADJOURN At 7:50PM, with no further business to conduct, made the motion to adjourn the meeting seconded by. All in favor. RESPECTFULLY SUBMITTED, RACHAEL RANCOURT TOWN CLERK Page 8 of 8