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

Similar documents
TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

TOWN OF CARMEL TOWN HALL

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

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

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.

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

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

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

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

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.

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

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

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

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.

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Stillwater Town Board. Stillwater Town Hall

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

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

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

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

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

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

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

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

PUBLIC WORKS DEPARTMENT

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

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

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

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

Jennifer Whalen. David Green David C. Rowley

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

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

7:00 PM Public Hearing

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

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

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

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

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 05/06/2014 7:00 pm

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

Town Board Minutes December 13, 2016

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

BOROUGH OF NORTH HALEDON

05/18/05 Town Board Meeting

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

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

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

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

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

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

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

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

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

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

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

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

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.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

Borough of Elmer Minutes November 14, 2018

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

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.

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM.

Town of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016

Transcription:

TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue, Mahopac, New York. Members of the Town Board present by roll call were:, and Councilwoman McDonough. Supervisor Schmitt and Councilman Schneider were absent. Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. The Pledge of Allegiance to the Flag was observed prior to the start of official business and a moment of silence was observed to remember Supervisor Schmitt's mother who recently passed away and also the father of Frank Miele. MINUTES OF HELD ON JULY 11, 2018 - ACCEPT AS SUBMITTED BY THE TOWN CLERK On motion by, seconded by, with all members of the Town Board present voting aye, the minutes of the Town Board meeting held on July 11, 2018 were accepted as submitted by the Town Clerk. POLICE DEPARTMENT - PROBATIONARY APPOINTMENT OF DANIEL SHEA TO POSITION OF POLICE OFFICER MADE RESOLVED that the Town Board of the Town of Carmel, acting as Commissioners of the Town of Carmel Police Department, hereby appoints Daniel Shea to the position of Police Officer in the Town of Carmel Police Department, effective July 30, 2018, at an annual salary of $45,117.00, on a probationary basis, subject to the provisions of Civil service Law and the Civil Service Rules and Regulations. Gregory Folchetti, Legal Counsel, administered the Oath of Office to Police Officer Daniel Shea. The Town Board Members extended congratulatory wishes to Officer Shea and his family. RE-SCHEDULING OF PUBLIC HEARING ON PROPOSED LOCAL LAW AMENDING CHAPTER 89, ENTITLED "FRESHWATER WETLANDS" TO SEPTEMBER 12, 2018 AT 7:00 P.M. AUTHORIZED RESOLVED that the Town Board of the Town of Carmel hereby authorizes the re-scheduling of a Public Hearing at Town Hall, 60 McAlpin Avenue, Mahopac, New York 10541 on Wednesday September 12, 2018 at 7:00 p.m., or as soon thereafter that evening as possible, on a proposed Local Law amending Chapter 89 of the Code of the Town of Carmel, entitled "Freshwater Wetlands ; and BE IT FURTHER RESOLVED that Town Clerk Ann Spofford is hereby authorized and instructed to publish and post the necessary notices in the official newspaper of the Town and on the Town bulletin board regarding this Public Hearing.

PAGE 2 CONSENTING TO THE FORMATION OF CEDAR HILL SEWER WORKS CORPORATION II LOCATED AT SOCIETY HILL CONDOMINIUMS UNDER NEW YORK STATE TRANSPORTATION CORPORATION LAW OFFERED AS PRE- FILED WHEREAS, the Society Hill at Mahopac Condominium has requested that the Town Board of the Town of Carmel consent to the formation of a sewage works corporation pursuant to the provisions of the New York Transportation Corporations Law; and WHEREAS, upon such request the Town Board directed Town Engineer Richard J. Franzetti, P.E. to undertake review and investigation of the existing conditions, status of regulatory approvals and compliance with jurisdictional requirements for the operations and maintenance of the sewage treatment plant located at Society Hill at Mahopac Condominium complex; and WHEREAS, the Town Engineer has completed his review and investigation and the findings have been conveyed to the Town Board in a memorandum dated July 24, 2018; and WHEREAS, the Town Engineer has indicated that based upon said review and investigation, the Office of the Town Engineer has no objection to the Town Board granting the request and consenting to the formation of the referenced sewer works corporation; and WHEREAS, the Town Board has further been advised that The New York State Department of Environmental Conservation has refused to issue the requisite State Pollution Discharge Elimination Systems (SPDES) permit necessary for the lawful operation the aforesaid sewage treatment plant, which serves approximately 100 property owners within the Town of Carmel; NOW THEREFORE BE IT RESOLVED that the Town Board of the Town of Carmel, pursuant to the provisions 116 of the New York State Transportation Corporation Law, hereby consents to the formation of Cedar Hill Sewer Works Corporation II, a sewage works corporation for the purpose of ownership, operation and maintenance of the sewage treatment plant located at the Society Hill at Mahopac Condominium complex; and BE IT FURTHER RESOLVED that said consent is conditioned expressly upon the prompt and immediate delivery of all outstanding shares of stock in the referenced corporation to the office of Town Clerk Ann Spofford upon its formation, said shares to be held in escrow by the Town of Carmel; and BE IT FURTHER RESOLVED that said consent is further conditioned expressly upon the prompt and immediate delivery of a long-term lease for the sewage treatment plant property and collection system equipment and facilities property to the Office of the Town Clerk, Ann Spofford, along with a collateral assignment of said lease in favor of the Town of Carmel, to be held in escrow by the Town of Carmel.

PAGE 3 Prior to the offering of the resolution Greg Folchetti, Legal Counsel explained the process and the reasons for the formation of the Cedar Hill Sewer Works Coporation, II and how the Town of Carmel would be protected. DIRECTOR OF CODES ENFORCEMENT - REQUEST FOR PROPOSALS PURSUANT TO PROPERTY MAINTENANCE LAW REGARDING TM# 65.14-1-24 - AUTHORIZED RESOLVED that the Town Board of the Town of Carmel, in accordance with Chapter 114 of the Town of Carmel Town Code titled Property Maintenance hereby authorizes Town of Carmel Director of Codes Enforcement Michael Carnazza to solicit/request proposals for the cleanup and correction of Town Code violations existing for the property located at 105 Longdale Road (Town of Carmel Tax Map # 65.14-1-24). RELEASE OF PLANNING BOARD BOND TO RONIN PROPERTY GROUP, LLC REGARDING TM# 74.11-1-20 - AUTHORIZED WHEREAS applications have been made by Ronin Property Group, LLC for the total release of a bond posted in accordance with Chapter 131 and/or Chapter 156 of the Town Code regarding the property known and designated as Town of Carmel Tax Map 74.11-1-20; and WHEREAS said applications have been reviewed by the Planning Board and The Office of the Town Engineer, both of which have recommended the release of said bonds; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Carmel hereby authorizes the release of the bond referenced herein specifically Signature Bank Bond/Letter of Credit No. S93060209 in the amount of $37,800.00.

PAGE 4 CARMEL WATER DISTRICT #12 - PAYMENT FOR SADDLE REPAIRS TO ED KUCK ECAVATING - AUTHORIZED RESOLVED, the Town Board of the Town of Carmel, acting as Commissioners of Carmel Water District #12, upon the recommendation of Town Engineer Richard J. Franzetti, P.E., hereby authorizes payment to Ed Kuck Excavating, Carmel NY the sum of $8,597.00 for goods and services rendered in connection with saddle repairs performed at 40 Emily Lane and 44 Emily Lane within Carmel Water District #12, all in accordance with the invoice dated July 1, 2018; and BE IT FURTHER RESOLVED, the Town Board of the Town of Carmel, acting as Commissioners of Carmel Water District #12, upon the recommendation of Town Engineer Richard J. Franzetti, P.E., hereby authorizes payment to Ed Kuck Excavating, Carmel NY the sum of $5,105.00 for goods and services rendered in connection with saddle repairs performed at 58 Jennifer Lane within Carmel Water District #12, all in accordance with the invoice dated July 1, 2018; and CARMEL AMBULANCE DISTRICT NO. 1-2017 LENGTH OF SERVICE AWARD PROGRAM (LOSAP) ANNUAL REPORT ACCEPTED RESOLVED that the Town Board of the Town of Carmel, acting as Commissioners of Carmel Ambulance District No.1, hereby accepts the 2017 Length of Service Award Program (LOSAP) Annual Report for Carmel Ambulance District No. 1 as prepared by Penflex, Inc., a copy of which is on file in the Office of the Town Supervisor. HIGHWAY SUPERINTENDENT MICHAEL SIMONE - ATTENDANCE AT NYS ASSOCIATION OF TOWN /COUNTY HIGHWAY SUPERINTENDENTS JOINT CONFERENCE ON SEPTEMBER 17-20, 2018 - AUTHORIZED RESOLVED that the Town Board of the Town of Carmel hereby authorizes Town of Carmel Highway Superintendent Michael Simone to attend the joint New York State Association of Town Superintendents of Highways/New York State County Highway Superintendent s Association Joint Conference being held September 17-20, 2018 in Oneida, NY; and

PAGE 5 BE IT FURTHER RESOLVED that his reasonable and necessary expenses, including travel, meals, lodging and registration be reimbursed by the Town upon audit and approval. Deputy Supervisor McDonough explained that the cost that would be incurred is included in the current budget. JUSTICE COURT - SUBMISSION OF 2018-2019 JUSTICE COURT ASSISTANCE PROGRAM GRANT APPLICATION - AUTHORIZED RESOLVED that the Town Board of the Town of Carmel hereby authorizes the submission by the Town Justice Court of the 2018-2019 Justice Court Assistance Program Grant Application and hereby authorizes the Town Supervisor, Kenneth Schmitt to sign any and all documentation reasonably necessary to be submitted in connection with said application requesting up to the maximum available amount. Deputy Supervisor McDonough acknowledged that Patricia Genna has been instrumental in obtaining several grants in the past and thanked her for all her hard work. PROPOSAL OF INSITE ENGINEERING FOR SERVICES FOR IMPROVEMENTS AT AIRPORT PARK ACCEPTED RESOLVED THAT the Town Board of the Town of Carmel, hereby accepts the proposal of Insite Engineering, Surveying and Landscape Architecture, P.C., Carmel NY for the services required in connection with the update of design documents and provision of construction administration services for improvements to be constructed at Airport Park in accordance with the proposal of July 9, 2018 at a cost not to exceed $72,000.00; and BE IT FURTHER RESOLVED that Town Supervisor is hereby authorized to sign any and all documentation necessary to accept the proposal and authorize the actions contained herein; and BE IT FURTHER RESOLVED, that Town Comptroller Mary Ann Maxwell is hereby authorized to make any and all necessary budget transfers or modifications required to fund the cost of this authorization.

PAGE 6 & HIGHWAY DEPARTMENT - PURCHASE AND INSTALLATION OF GUIDERAIL FROM CHEMUNG SUPPLY - AUTHORIZED RESOLVED THAT the Town Board of the Town of Carmel, upon the recommendation of Town of Carmel Highway Superintendent Michael Simone, hereby authorizes purchase and installation of guiderail from Chemung Supply Elmira, NY pursuant to Ulster County Bid No. RFB-UC18-011 and Putnam County Bid No. RFB-39-17 for repairs to be performed on various Town of Carmel Roads, at an estimated cost of $14,339.55 and in accordance with the terms of the memorandum dated July 27, 2018. SETTLEMENT OF LITIGATION REGARDING "TERRELL KOLODZINSKI VS THE TOWN OF CARMEL" INDE # 1806-2014 - AUTHORIZED WHEREAS, there is currently pending against the Town of Carmel in the Supreme Court of the County of Putnam, a certain lawsuit entitled Terrell Kolodzinski vs. The Town of Carmel filed under Index No. 1806/2014; and WHEREAS a proposed settlement of the litigation has been negotiated by Town Counsel Gregory L. Folchetti, who has recommended approval of the proposed settlement; NOW THEREFORE, BE IT RESOLVED that the Town Board of the Town of Carmel hereby authorizes the settlement of the aforementioned lawsuit as recommended; and BE IT FURTHER RESOLVED that Town Supervisor is hereby authorized to sign, on behalf of the Town of Carmel, the settlement agreement and release, a copy of which is on file in the Office of the Town Supervisor.

PAGE 7 PUBLIC COMMENTS - AGENDA ITEMS No member of the public wished to comment at this time. TOWN BOARD MEMBER COMMENTS - AGENDA ITEMS No member of the Town Board wished to comment at this time. OPEN FORUM - PUBLIC COMMENTS No member of the public wished to comment at this time. OPEN FORUM TOWN BOARD COMMENTS No member of the Town Board wished to comment at this time. Deputy Supervisor McDonough explained that the scheduled Executive Session has been rescheduled for August 8, 2018. ADJOURNMENT All agenda items having been addressed, on motion by, seconded by Councilman Lupinnacci, with all members present in agreement, the meeting was adjourned at 7:25 p.m. Respectfully submitted, Phyllis Bourges, Deputy Town Clerk