THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

Similar documents
New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES

Annual Report on Property Disposal Guidelines

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

THE TOWN OF FARMINGTON TOWN BOARD

RESOLUTION NO

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

County of Sacramento REQUEST FOR BIDS 8902 BEDFORD AVENUE FAIR OAKS, CALIFORNIA. Minimum Bid Price: $75,000

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

Town of Barre Board Meeting July 11, 2018

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration

City Commission Agenda Cover Memorandum

Chili Town Board Meeting March 13, 2019 Agenda

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Chapter 16 PROCUREMENT. Procurement through NMSA Purchasing Discounts 13-1A-1 through 13-1A-4 NMSA 1978

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

Development Authority of the North Country Governance Policies

BY-LAW NUMBER BEING A BY-LAW TO ESTABLISH PROCEDURES GOVERNING THE SALE OF SURPLUS LANDS BY THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN

Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic

THE CORPORATION OF THE DISTRICT OF SURREY BY-LAW NO

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

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

2017 City Of Kingston Public Auction Conducted By George Cole Auctions & Realty

Attachment 1 R Page 1

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

THE TOWN OF FARMINGTON TOWN BOARD

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

A. The purpose of this policy is to establish purchasing guidelines. This policy is applicable to all purchasing for the City of Moscow Mills.

County Of Sonoma Agenda Item Summary Report

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

IC Chapter 4. City War Memorials

THE CORPORATION OF THE TOWN OF COLLINGWOOD. Property Sale. South Service Lots

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

Surplus Sale of Property Located at 4402 Highway 24 Bourg, Louisiana

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

NOTICE IS HEREBY GIVEN

Town of Lincoln Request for Proposals RFP# Appraisal Request for Real Properties

Purchase of the Flats

ORDINANCE NO WHEREAS, the Town Council of the Town of Silver City, after due consideration and

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

Lake Havasu City COUNCIL COMMUNICATION

Request for Proposal: Private Developer for the Mahaska County Residential Care Facility

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

LEASE AGREEMENT TIE DOWN SPACE

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

Village of Fairport Industrial Development Agency

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

IC Chapter 7. Real Property Transactions

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

SALE OF LAND BY PUBLIC TENDER

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013

ARLINGTON COUNTY, VIRGINIA

REAL PROPERTY ACQUISITION POLICY

Guidelines and Procedures for the Disposal of Personal Property

Town of Schodack Town Board Meeting April 12, 2018

Town of Caroline. Town Hall Exterior Painting Project

County of Sonoma Agenda Item Summary Report

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

NOTICE OF PUBLIC HEARING

Property Assessed Clean Energy ( PACE ) Seismic Financing

TERMINATION OF LEASE. 1. Leases are generally terminated for one of three reasons:

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

WATER AUTHORITY OF GREAT NECK NORTH POLICY FOR THE DISPOSITION OF PROPERTY As Revised: March 19, 2018 for Item As Re-Adopted December 10, 2018

Purchasing Guide. MTAS MORe. Published on MTAS ( November 06, 2018

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

TOWN OF FARMINGTON TOWN BOARD AGENDA

HERITAGE PINES COMMUNITY DEVELOPMENT DISTRICT ADPOPTED BUDGET FISCAL YEAR 2019 UPDATED JULY 23, 2018

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

HUD-811. MEMO SOURCE: HUD-811 Process

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

HERITAGE PINES COMMUNITY DEVELOPMENT DISTRICT ADOPTED BUDGET FISCAL YEAR 2018 UPDATED JULY 11, 2017

NEWLIN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368.

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

CITY OF SOUTH LAKE TAHOE Purchase and Sale Agreement

REPORT TO THE CITY COUNCIL

FORSYTH COUNTY, NORTH CAROLINA BUDGET ORDINANCE

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

AGENDA - TOWN BOARD MEETING August 14, :30 P.M.

NNN Investment Offering Auction 122 Harper Ave. Carolina Beach, NC Hampton INN

DISPOSITION OF REAL AND PERSONAL PROPERTY POLICY

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

VICTOR TOWN BOARD MEETING MONDAY, JULY 9, 2018 DRAFT RESOLUTION PACKET

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B

Transcription:

Dec. 1, 2014 RESOLUTION # 134-14 OFFERED BY: BERNSTEIN WHEREAS, The Department of Audit and Control require Town Boards to sign and inspect all vouchers coming into the town for payment, to number and total amounts from each fund. THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: General 33,741.87 Highway 7,757.58 Phoenicia Water 8,246.29 Pine Hill Water 4,748.00 Phoenicia Lights 1,066.58 Chichester Lights 142.15 Pine Hill Lights 573.19 Seconded by: MALLOY RESOLUTION #135-14 OFFERED BY MALLOY RESOLUTION FOR RENEWAL OF TOWN INSURANCE WHEREAS, the Town of Shandaken has Marshall & Sterling Insurance, 103 Executive Drive, New Windsor, New York, for the Town Insurance, and WHEREAS, our current policy terminates on January 1, 2015, THEREFORE BE IT RESOLVED that the Town Board contract with Marshall & Sterling Insurance for the period (January 1, 2015 December 31, 2015), Not to exceed $75,000.00

Seconded by: HIGLEY RESOLUTION# 136-14 OFFERED BY: STANLEY RESOLUTION TO CONTRACT WITH COLLECTIONS AGENCY FOR AMBULANCE BILLING PURPOSES WHEREAS, the Town of Shandaken (TOWN) owns and operates a Municipal Ambulance Service; and WHEREAS, the TOWN has seen a loss in revenues from billable costs associated with ambulance transports of patients to appropriate care facilities largely due to the increase of uninsured patients who are unable or unwilling to pay their bills; and WHEREAS, the TOWN currently has no direct recourse for recovery of said billable costs other than reporting said patients to a credit bureau which does not guarantee recovery of those funds; and WHEREAS, the TOWN is looking to hire a collection agent to follow-up with patients to try and recover more of these funds; THEREFORE BE IT RESOLVED that the Town of Shandaken Town Board hereby authorizes the Town Supervisor to enter into contract with First Financial Resources, Inc. of Natick, MA to assist the Town in its collection efforts relating to Town of Shandaken Ambulance Billings and that said service shall be paid based on 33.3% of net funds recovered monthly and operates under a No Collection-No Charge guarantee. Seconded by: BERNSTEIN

RESOLUTION #137-14 OFFERED BY HIGLEY RESOLUTION RENEWING SHARED SERVICE AGREEMENT WITH ULSTER COUNTY D.P.W. WHEREAS, the Town of Shandaken previously entered into a shared service agreement with the Ulster County Department of Public Works, for certain winter maintenance of specific roads in Shandaken and WHEREAS, said agreement has to be renewed. THEREFORE BE IT RESOLVED, that the Town of Shandaken Town Board approves the Town Supervisor, with the approval of the Town Highway Superintendent, entering into an agreement with Ulster County D.P.W for the period: November 1, 2014 to October 31 st, 2017. Seconded by MALLOY RESOLUTION # 138-14 OFFERED BY STORMS ACCEPT ZBA MEMBER RESIGNATION WHEREAS, Tom Hickey, has submitted a resignation letter to the Town of Shandaken for his position with Town of Shandaken Zoning Board of Appeals; and WHEREAS, the Town would like to advertise for the opening Zoning Board of Appeals Member. THEREFORE BE IT RESOLVED, that the Town Board of Shandaken hereby accepts Tom Hickey s resignation from the Town of Shandaken Zoning Board of Appeals and the Town will immediately advertise for the vacant position. Seconded by: STANLEY

RESOLUTION# 139-14 OFFERED BY: BERSTEIN RESOLUTION ADVERTISING FOR BIDS FOR PINE HILL WATER DISTRICT PARCEL WHEREAS, the Town of Shandaken (TOWN) owns and operates a Municipal Water System in the Hamlet of Pine Hill (Pine Hill Water District or PHWD) and WHEREAS, the TOWN has been enlightened to a small (100 x 100 ) parcel still by deed retained by the PHWD located within parcel SBL #4.37-1- 4.1; and WHEREAS, the TOWN and employees and representatives of the PHWD have investigated said parcel which was abandoned by the PHWD several decades ago; and WHEREAS, the TOWN and PHWD Superintendent have deemed the parcel not desirable or necessary for functions of the PHWD nor the TOWN; and WHEREAS, appraisals of said parcel have been performed by both Heidi Clark, Town Assessor and the independent appraisal firm of Hudson Valley Appraisal Corporation located in Port Ewen, NY and has derived a fair market value of Four Thousand Three Hundred Fifteen Dollars and No Cents ($4,315.00) as an average between the two appraisals including cost of the independent appraisal; THEREFORE BE IT RESOLVED that the PHWD advertise for bids on said parcel located within parcel SBL #4.37-1- 4.1 with a minimum bid of Four Thousand Three Hundred Fifteen Dollars and No Cents ($4,315.00). Sealed bids to be received no later than 12pm on Tuesday, December 30, 2014 in the Town of Shandaken Town Clerk s Office, PO Box 67. Bids must be clearly marked PHWD PARCEL BID on the outside of the sealed envelope. Bids will be opened at the End of Year Town Board Meeting at the Shandaken Town Hall at 1pm that same day. The Town of Shandaken reserves the right to reject any and all bids. Seconded by: MALLOY

RESOLUTION #140-14 OFFERED BY MALLOY RESOLUTION ESTABLISHING TOWN BOARD ANNUAL YEAR-END MEETING Year; WHEREAS, the Town of Shandaken needs to conduct certain business before the close of the 2014 Fiscal THEREFORE BE IT RESOLVED, that the Town of Shandaken Town Board, will conduct their annual Year- End meeting at 1:00 pm on Tuesday December 30 th, for the purpose of conducting related business. Seconded by: STANLEY RESOLUTION #141-14 OFFERED BY STANLEY ESTABLISHING TOWN BOARD ANNUAL RE-ORGANIZATIONAL MEETING WHEREAS, the Town of Shandaken annually conducts a meeting to appoint employees and officers of the Town, establish a meeting schedule and meet contractual obligations; THEREFORE BE IT RESOLVED, that the Town of Shandaken Town Board, will conduct their annual Re- Organizational meeting at 6:00 pm on Monday, January 5, 2015 for the purpose of conducting related business. Seconded by: BERNSTEIN

RESOLUTION #: 142-14 OFFERED BY: STANLEY RESOLUTION OF THE TOWN BOARD OF THE TOWN OF SHANDAKEN DETERMINING THAT THERE ARE NO ADVERSE IMPACTS ON THE ENVIRONMENT FOR LOCAL LAW # 1 OF 2014 WHEREAS, the Town Board is looking to adopt Town of Shandaken Local Law # 1 of 2014 amending the zoning map for the Town of Shandaken hamlet of Pine Hill; and NOW, THEREFORE BE IT RESOLVED, that the Town Board has determined that the approval of Town of Shandaken Local Law # 1 of 2014 will not have significant adverse impacts on the environment; and BE IT FURTHER RESOLVED, that the Town Board authorizes the Supervisor to take such further steps as might be necessary to discharge the Board s responsibility as lead agency for this action including, but not limited to, the issuance of a negative declaration consistent with this resolution. AND MOVE ITS ADOPTION Seconded by: MALLOY RESOLUTION #: 143-14 OFFERED BY: HIGLEY RESOLUTION OF THE TOWN BOARD OF THE TOWN OF SHANDAKEN ADOPTING LOCAL LAW #1 OF 2014 WHEREAS, the Town Board of Shandaken is considering adoption of Local Law # 1 of 2014, a law amending the Zoning Map for the hamlet of Pine Hill; and WHEREAS, the Town Board has received a Letter of recommendation from the Town Planning Board, a Notice of No Impact from the Ulster County Planning Board and has held a Public Hearing on said law from October 6 through November 5, 2014 with no adverse comments received; and WHEREAS, the possible environmental impacts of Local Law # 1 of 2014 have been considered by the Town Board and said Board has issued a Negative Declaration under State Environmental Quality Review; THEREFORE BE IT RESOLVED the Town Board hereby approves and adopts Town of Shandaken Local Law #1 of 2014 (Amending the Zoning Map for the Town of Shandaken, Hamlet of Pine Hill) and the Town Clerk is hereby directed to file said Local Law with the Office of the Secretary of State in accordance with State Law AND MOVE ITS ADOPTION

Seconded by: STORMS