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

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

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

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

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

VILLAGE OF JOHNSON CITY

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

Egg Harbor Township. Ordinance No

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

TOWN OF CARMEL TOWN HALL

ORDINANCE NO

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

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Statutory Installment Bond Resolution

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

ORDINANCE NO. 12 of 2014

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

ORDINANCE NO. 9, 2019

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

CITY OF WOODBURY, NEW JERSEY ORDINANCE

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

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE NO

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

BOROUGH OF NORTH HALEDON ORDINANCE #

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

RESOLUTION NO

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

CITY OF ALAMEDA ORDINANCE NO. New Series

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

BOROUGH OF OCEANPORT ORDINANCE #1001

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

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

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

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

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

Budget Committee MINUTES OF MEETING October 1, 2018

Ononcfaga County Legis{ature

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

WORK SESSION January 24, 2017

Minutes of the Town Board for May 5, 2009

Regular Meeting Village of Clayton Board of Trustees November 14, 2016 Page 1 of 7

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

CHAPTER Committee Substitute for House Bill No. 1345

ORDINANCE NO

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

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

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

County of Schenectady NEW YORK

TO THE RESIDENT, QUALIFIED VOTERS OF THE

Town Board Meeting of March 6, 2014 East Hampton, New York

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

UNION, NEW JERSEY AND AUTHORIZING THE ISSUANCE OF $1,300,000 IN BONDS OR NOTES OF THE BOROUGH FOR FINANCING PART OF THE APPROPRIATION.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

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

ORDINANCE NO

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

ORDINANCE NO. 2 SEWER DISPOSAL

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

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

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

Transcription:

MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR COUNCILMAN NEIL KRUPNICK COUNCILMAN DAVID RAY COUNCILMAN JOSEPH MARRINE ATTORNEY TO THE TOWN WARREN S. REPLANSKY TOWN CLERK DONNA McGROGAN ABSENT: COUNCILMAN KENNETH SCHNEIDER Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MOTION: Councilman Marrine That the minutes of the January 28, 2019 Town Board meeting as submitted by the Town Clerk be approved. PUBLIC COMMENTS ON RESOLUTIONS ONLY: none WORKSHOP: 1. Dedication of New Guinea Site at Hyde Park Recreation RESOLUTION 2:11-1 OF 2019 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF JANUARY 2019 BUDGET REVISIONS NUMBER 2019-01 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 January 2019 identified as Budget Revisions Number 2019-01.

REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND #2019-01-01 01.2210 Services Other Governments 10,000.00 01.2610 Court Fines & Fees 10,000.00 01.3005 Mortgage Tax 30,000.00 01.5031 Transfer Funds From Capital Project 50,000.00 -Revise Budget Sources #2019-01-02 01.1620.200 Town Hall Improvements 10,000.00 01.7119.200 Hyde Park Trails 10,800.00 01.7180.400 Pool Expense 1,585.00 01.8510.400 Beautification 2,579.00 01.9821 Assigned Encumbrances 24,924.00 HIGHWAY FUND #2019-01-03 05.5130.210 Highway Vehicles 32,000.00 05.5140.200 Brush Equipment 9,630.00 05.9821 Assigned Encumbrances 41,630.00 PINEBROOK LIGHTING DISTRICT #2019-01-04 22.5182.420 Street Lighting Utilities 300.00 22.9909 Use of Fund Balance 300.00 -Revise Budget REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS HIGHWAY MACHINERY CAPITAL FUND #2019-01-05 51.5130.200 Machinery Purchase 448,060.00 51.5130.480 Other Expenses 1,940.00 51.5710 Proceeds of Bonds 450,000.00 -Record New Capital Fund DRAINAGE IMPROVEMENTS CAPITAL FUNDS #2019-01-06 60.8000.200 Drainage Improvements 100,000.00 60.5710 Proceeds of Bonds 100,000.00

-Record New Capital Fund REVITALIZATION CAPITAL FUND #2019-01-07 41.8000.440 Consulting Services 3,800.00 41.8002.440 Special Consulting 235.00 41.9909 Fund Balance 4,035.00 -Carry Forward Project Balance SCENIC STUDY CAPITAL FUND #2019-01-08 42.8000.400 Consulting Services 17,000.00 42.8000.480 Other Expenses 3,000.00 42.3800 State Aid 17,000.00 42.9909 Fund Balance 3,000.00 -Carry Forward Project Balance TOWN ZEV STATION CAPITAL FUND #2019-01-09 43.4000.200 ZEV Equipment 8,820.00 43.4000.400 Contractual Services 6,000.00 43.4000.480 Other Expenses 154.00 43.3497 State Aid 14,974.00 -Carry Forward Project Balance PEDESTRIAN SIDEWALKS CAPITAL PROJECT #1 #2019-01-10 55.5411.441 Inspection Phase 1 9,717.00 55.5412.480 Other Costs Phase 2 7,699.00 55.5412.500 Construction Phase 2 4,442.00 55.5413.441 Inspection Phase 3 20,000.00 55.5413.480 Other Expenses Phase 3 15,859.00 55.5413.500 Construction Phase 3 203,520.00 55.2770 Local Sources 261,237.00 -Carry Forward Project Balance REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS PEDESTRIAN SIDEWALKS CAPITAL PROJECT #2 #2019-01-11 56.5411.200 Row ACQ 129,000.00 56.5411.400 General Expense 14,370.00 56.5411.440 Design Engineering 155,239.00 56.5411.441 Inspection Engineering 76,237.00 56.5411.480 Other Expenses 28,157.00 56.5411.500 Construction 958,063.00 56.2770 Local Sources 266,610.00

56.4900 Federal Aid 1,094,456.00 -Carry Forward Project Balance SEWER DISTRICT CREATION #2019-01-12 80.8130.430 Sewer Map, Plan, Report 62,500.00 80.3000 Grant Aid 62,500.00 -Carry Forward Project Balance MOTION: Councilman Krupnick RESOLUTION 2:11 2 OF 2019 RESOLUTION AUTHORIZING TOWN HIGHWAY CAPITAL MACHINERY PURCHASE WHEREAS, the Town Superintendent of highways did, on the 25 th of January 2019 duly recommend the purchase of certain equipment pursuant to the provisions of Section 142 of the Highway Law; and WHEREAS, The Town Board and Town Comptroller concur with the recommendation for the replacement of two (2) trucks within the Highway Department Fleet. NOW, THEREFORE, BE IT RESOLVED, that the Town Superintendent of Highways is authorized to purchase, in accordance with the provisions of Article 5-A and Section 103(16) of the General Municipal Law Two (2) New 2020 International HV 507 4 X 4 Chassis Dump Trucks with body and snow removal equipment for a maximum total price of $450,000; and BE IT FURTHER RESOLVED, that a contract for the item(s) purchased shall be duly executed between the Town Superintendent of Highways and Onondaga County Municipal Bid and when the contract has been executed and upon delivery of the item(s) purchased, the Town Comptroller is authorized to pay $450,000 for said equipment. BE IT FURTHER RESOLVED, that the Town Superintendent of Highways is authorized to sell Truck #104 a 2000 International 4800 4 X 4 Dump Truck, and Truck #102 a 2000 International 7400 4 X 4 Dump Truck. MOTION: Councilman Ray SECOND: Councilman Krupnick

RESOLUTION 2:11 3 OF 2019 A RESOLUTION AUTHORIZING, SUBJECT TO PERMISSIVE REFERENDUM, THE ISSUANCE OF $450,000 BONDS OF THE TOWN OF HYDE PARK, DUTCHESS COUNTY, NEW YORK, TO PAY THE COST OF THE PURCHASE OF TRUCKS WITH PLOWS FOR THE HIGHWAY DEPARTMENT, IN AND FOR SAID TOWN WHEREAS, the capital project hereinafter described has been determined to be a Type II Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act ( SEQRA ), the implementation of which as proposed, will not result in any significant adverse environmental impact; and WHEREAS, it is now desired to authorize such capital project and the financing thereof. NOW, THEREFORE, BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Town Board of the Town of Hyde Park, Dutchess County, New York, as follows: Section 1. The purchase of trucks with plows for the Highway Department, in and for the Town of Hyde Park, Dutchess County, New York, including incidental equipment and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $450,000, subject to permissive referendum. Section 2. It is hereby determined that the plan for the financing thereof is by the issuance of $450,000 bonds of said Town hereby authorized to be issued therefor pursuant to the provisions of the New York State Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid class of objects or purposes is fifteen years, pursuant to subdivision 28 of paragraph a of Section 11.00 of the New York State Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. The faith and credit of said Town of Hyde Park, Dutchess County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law.

Section 6. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds having substantially level or declining annual debt service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the Town by the facsimile signature of the Supervisor, providing for the manual countersignature of a fiscal agent or of a designated official of the Town), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the Supervisor. Such bonds shall contain substantially the recital of validity clause provided for in section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by section 52.00 of the Local Finance Law, as the Supervisor shall determine. Section 7. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150-2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 8. contested only if: The validity of such bonds and bond anticipation notes may be 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 2) Such obligations are authorized in violation of the provisions of the Constitution. Section 9. Upon this resolution taking effect, the same shall be published in summary form in the official newspaper of said Town for such purpose, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. Section 10. THIS RESOLUTION IS ADOPTED SUBJECT TO PERMISSIVE REFERENDUM. MOTION: Councilman Marrine ROLL CALL VOTE BY TOWN CLERK Councilman Krupnick Councilman Ray Councilman Marrine Aye Aye Aye

Councilman Schneider Absent Supervisor Rohr Aye CARRIED RESOLUTION 2:11 4 OF 2019 RESOLUTION AUTHORIZING THE APPROVAL OF A CAPITAL PROJECT EXPENSE FOR STORMWATER DRAINAGE IMPROVEMENTS IN THE HAMLET OF STAATSBURG WHEREAS, the Staatsburg Hamlet of the Town of Hyde Park has been experiencing stormwater drainage issues for many years; and WHEREAS, the Town of Hyde Park has deemed that the existing drainage infrastructure located in the Staatsburg Hamlet is inadequate; and WHEREAS, the Town Consulting Engineer and the Town of Hyde Park Highway Superintendent have formulated a drainage plan to help alleviate flooding of town roadways which includes the removal and replacement of limited existing drainage infrastructure with a total maximum cost of $100,000 including, construction, engineering and other related costs; and WHEREAS, the Town Comptroller recommends that this Stormwater Drainage Improvements Capital Project be financed by bonding. NOW, THEREFORE, BE IT RESOLVED, that the Town of Hyde Park Town Board hereby approves this Capital Project for the Stormwater Drainage Improvements in the Hamlet of Staatsburg at a maximum estimated cost of $100,000 to be bonded as per the Town Comptroller s recommendation. MOTION: Councilman Krupnick RESOLUTION 2:11 5 OF 2019 A RESOLUTION AUTHORIZING, SUBJECT TO PERMISSIVE REFERENDUM, THE ISSUANCE OF $100,000 BONDS OF THE TOWN OF HYDE PARK, DUTCHESS COUNTY, NEW YORK, TO PAY THE COST OF DRAINAGE IMPROVEMENTS IN THE STAATSBURG AREA, IN AND FOR SAID TOWN WHEREAS, the capital project hereinafter described has been determined to be a Type II Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act ( SEQRA ), the implementation of which as proposed, such regulations provide will not result in any significant adverse environmental impact; and

WHEREAS, it is now desired to authorize such capital project and the financing thereof. NOW, THEREFORE, BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Town Board of the Town of Hyde Park, Dutchess County, New York, as follows: Section 1. The construction of drainage improvements in the Staatsburg area, in and for the Town of Hyde Park, Dutchess County, New York, including installation of new drainage piping, as well as other incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $100,000, subject to permissive referendum. Section 2. It is hereby determined that the plan for the financing thereof is by the issuance of $100,000 bonds of said Town hereby authorized to be issued therefor pursuant to the provisions of the New York State Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty years, pursuant to subdivision 4 of paragraph a of Section 11.00 of the New York State Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. Subject to the provisions of the New York State Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said Town of Hyde Park, Dutchess County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 6. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds having substantially level or declining annual debt service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the Town by the facsimile signature of the Supervisor, providing for the manual countersignature of a fiscal agent or of a designated official of the Town), the date, denominations, maturities and interest payment dates, place or places of

payment, and also including the consolidation with other issues, shall be determined by the Supervisor. Such bonds shall contain substantially the recital of validity clause provided for in section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by section 52.00 of the Local Finance Law, as the Supervisor shall determine. Section 7. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150-2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 8. contested only if: The validity of such bonds and bond anticipation notes may be 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 9. Upon this resolution taking effect, the same shall be published in summary form in the official newspaper of said Town for such purpose, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. Section 10. THIS RESOLUTION IS ADOPTED SUBJECT TO PERMISSIVE REFERENDUM. MOTION: Councilman Ray SECOND: Councilman Krupnick ROLL CALL VOTE BY TOWN CLERK Councilman Krupnick Aye Councilman Ray Aye Councilman Marrine Aye Councilman Schneider Absent Supervisor Rohr Aye CARRIED RESOLUTION 2:11 6 OF 2019

RESOLUTION AMENDING RESOLUTION 1:7 10 OF 2019 AUTHORIZING REIMBURSEMENT FOR MILEAGE FOR 2019 FOR TOWN OFFICIAL AND EMPLOYEES WHEREAS, it was stated in Resolution 1:7-10 of 2019 that the established mileage reimbursement for Town officials and employees would be at the IRS rate 54.5 cents per mile for those Town officials and employees who incur official mileage when they are obligated to drive their own vehicles on Town business or when a Town vehicle is not available for the year 2019; and WHEREAS, the reimbursement rate listed of 54.5 cents per mile was the incorrect amount listed in Resolution 1:7-10 of 2019; and WHEREAS, the official mileage reimbursement rate for Town officials and employees should be at the IRS rate of 58 cents per mile for 2019. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby amend Resolution 1:7 10 of 2019 establishing the mileage reimbursement for Town official and employees to reflect the correct IRS rate of 58 cents per mile for those Town officials and employees who incur official mileage when they are obligated to drive their own vehicles on Town business or when a Town vehicle is not available for the year of 2019. Said payment shall be made only after submission, review, and approval of the appropriate voucher by the Town Supervisor and/or the Comptroller, as the case may be. MOTION: Councilman Marrine RESOLUTION 2:11-7 OF 2019 RESOLUTION AUTHORIZING THE TOWN OF HYDE PARK TOWN BOARD TO APPROVE THE 90 DAY TEMPORARY FULL-TIME APPOINTMENT OF POLICE OFFICER BRANDON EWING TO THE TOWN OF HYDE PARK POLICE DEPARTMENT WHEREAS, the Town Board of the Town of Hyde Park has reviewed a request from the Police Chief regarding the appointment of a temporary full-time police officer for a ninety (90) day period; and WHEREAS, the Town Board agrees that there is currently a need for the appointment of a temporary full-time police officer to ensure the safe and efficient operations of the Police Department; and WHEREAS, Section 64 of the Civil Service Law allows for the temporary appointment of a full-time police officer providing that officer is on the current eligible list

for permanent appointment and has passed the necessary agility test required of a fulltime officer, and WHEREAS, Brandon Ewing fulfills those qualifications and is an experienced part-time police officer and is familiar with the operations and policies of the Police Department; and WHEREAS, the Town Board is in agreement with the Police Chief that this temporary appointment is necessary at this time; NOW, THEREFORE, IT IS RESOLVED AS FOLLOWS: 1. The Town Board of the Town of Hyde Park hereby appoints Brandon Ewing as a temporary full-time police officer for a ninety (90) day period effective February 14, 2019. 2. The Town Board hereby sets the salary for Brandon Ewing at a base hourly rate of $25.22 per the salary schedule pursuant to Article 3 section 2 of the Collective Bargaining Agreement between the Town and the Town of Hyde Park Police Benevolent Association, Inc. ( PBA ). 3. As a temporary full-time police officer Ewing will be entitled to receive leave and health insurance benefits on a pro-rated basis as outlined in Article 3 section 1 of the Agreement between the Town and the PBA. 4. The Personnel Assistant shall process any necessary paperwork to formalize Ewing s temporary full-time appointment. MOTION: Councilman Krupnick RESOLUTION 2:11 8 OF 2019 RESOLUTION ACCEPTING THE NEW YORK STATE COMPTROLLERS REPORT OF EXAMINATION OF THE TOWN OF HYDE PARK PAYROLL AND TIME RECORDS FOR THE PERIOD JANUARY 1, 2017 MARCH 6, 2018 DATED FEBRUARY 2019 WHEREAS, the Office of the State Comptroller conducted an examination of the physical affairs of the Town of Hyde Park and, specifically, the payroll and time records of the Town and issued a report of its examination dated February 2019, which report was filed in the Office of the Hyde Park Town Clerk on February 1, 2019; and WHEREAS, the Town Clerk has prepared a written notice of receipt of said report in accordance with the requirements of General Municipal Law 35; and

WHEREAS, the Town Supervisor has prepared a response to the said report and a statement of the corrective action taken, or proposed action to be taken, in response to said report in accordance with the requirements of GML 35(4) and has sent the same to the Chief Examiner of the Division of Local Government and School Accountability. NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk is hereby directed to publish the said Notice within the time period prescribed in 35 of the General Municipal Law in the official newspaper of the Town and to post said Notice on the Town s Official Board and on the Town s website; and BE IT FURTHER RESOLVED, that the Town Supervisor is authorized and directed to send a copy of the Town s audit response to the State Comptroller s office in accordance with the provisions of 35 of the General Municipal Law; and BE IT FURTHER RESOLVED, that the Town Clerk shall, after publication of said Notice, prepare and file a Certification with proof of publication in the Town Clerk s office; and BE IT FURTHER RESOLVED, that the said Report of Examination and the Town s Audit Response shall be available for public inspection in the office of the Town Clerk for a period of 90 days from the date of this Resolution. MOTION: Councilman Ray SECOND: Councilman Krupnick MOTION: Councilman Ray SECOND: Councilman Marrine To enter executive session to discuss personnel records at 7:35pm MOTION: Councilman Ray SECOND: Councilman Krupnick To return from executive session at 8:00pm No action was taken. NEW & OLD BUSINESS: Supervisor Rohr announced that there will be a Downtown Initiative Meeting on February 25 th at 6pm. MOTION: Councilman Marrine

To adjourn meeting Meeting adjourned at 8:02pm Respectfully submitted, Donna McGrogan Town Clerk