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.

Similar documents
RESOLUTION NO

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

The City Council of the City of Sulphur, Louisiana, met in special session at its

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003

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

Town of Schodack Town Board Meeting April 12, 2018

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Town of Barre Board Meeting July 11, 2018

Town of Farmington 1000 County Road 8 Farmington, New York 14425

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

6*. Resolution - Consent Agenda [Includes All Items Marked "*" R Packet. 7*. Approval of Minutes a) February 12, 2018 Packet

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

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

RETENTION AND DISPOSITION SCHEDULES

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES NOTICE TO BIDDERS

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

Town Clerk Haag and Town Board Member Verenazi absent.

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

THE TOWN OF FARMINGTON TOWN BOARD

ZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

Monthly Board of Directors Meeting January 10, 2012

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

Town of Farmington 1000 County Road 8 Farmington, New York 14425

CHAPTER 620. [History: Repealed and Recreated by Ord ]

1. Contract Authorization - Electrical Repair Services

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

Town of Caroline. Town Hall Exterior Painting Project

THE TOWN OF FARMINGTON TOWN BOARD

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AUGUST 21, 2017 AT 5:37 P.M.

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

FEASIBILITY REPORT FOR PROPOSED ROAD IMPROVEMENT PROJECT OF OLD VIKING BOULEVARD NOWTHEN, MINNESOTA DECEMBER 6, Prepared by:

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

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

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M.

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. March 5, 2018

I. STATEMENT BY GENERAL COUNSEL APPROVAL OF THE AGENDA

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

RESOLUTION NO. PRESENT: ABSENT: WHEREAS, pursuant to the Plant Rehabilitation and Industrial Development

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

Financial Responsibilities. Financial Responsibilities. Financial Responsibilities MUNICIPAL ELECTED OFFICIALS /18/2018

BID NOTICE LAWN MAINTENANCE 2019/2020 SEASON. Bids may be hand-delivered or mailed to the Administration Office at the above address.

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

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

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015

COMPETITIVE BIDDING NOTICE INVITATION TO BID. The County of Waller proposes to purchase the following items on competitive bid:

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

ARLINGTON COUNTY, VIRGINIA

EXHIBIT B HRPT LETTER AS MODIFIED BY CITY COUNCIL [THIS AREA IS INTENTIONALLY LEFT BLANK]

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

ARTICLE XXIV MORRISON TOWNSHIP CULVERT AND DRIVEWAY ACCESS ORDINANCE Revised Sept 2003, Revised April 2015

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

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C.

February 15, The following items were added to the agenda by unanimous consent:

TOWN OF FARMINGTON TOWN BOARD AGENDA

Sloatsburg Village Board. Regular Meeting May 14, 2013

NEWLIN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA

Ocean County Board of Chosen Freeholders

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor.

MOTION TO SET ROAD SPECIFICATION STANDARDS

RESOLUTION NO

ENGINEERING DEPARTMENT

LANDSCAPE MAINTENANCE PROGRAM TOWNSHIP OF GLOUCESTER BIDS RECEIVED FEBRUARY 28, 10:30AM

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MARCH 25, 2013

IC Chapter 4. City War Memorials

Chapter 46 STREETS, SIDEWALKS AND OTHER PUBLIC PLACES*

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Subdivision and Land Development Plan Application

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

THE BOARD OF COUNTY COMMISSIONERS

Meeting Date: February 26, 2018 Agenda Item No:

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15-

ARLINGTON COUNTY, VIRGINIA

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

Chapter 510 STREETS, SIDEWALKS AND OTHER PUBLIC PLACES

ROCKAWAY TOWNSHIP COUNCIL NOVEMBER 16, 2018

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

City of Columbia ENgiNEEriNg regulations Part 8: sanitary sewer main EXtENsioN table of CoNtENts Paragraph Description Page No.

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

Transcription:

July 12, 2016 Regular 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. Members Present: Others Present: Supervisor David Sheen, Council Members Glenn, Daniel Hurley, Joseph, Kathleen Attorney Steven Barnstead, Code Enforcement Officer Peter Rocchi, Highway Superintendent David Bachman, Director of Recreation David Ellis, Town Clerk Carolyn Renko, Deputy Town Clerk Marianne Schrom The meeting was called to order by Supervisor David Sheen at 7:00 p.m., followed by the Pledge of Allegiance to the Flag of the United States of America. Moment of Silence Kathleen Monthly reports were received as follows: Town Clerk Carolyn A. Renko Town Clerk & Dog License Fees $ 1,846.34 Funds Turned to State & County Agencies $ 1,259.41 $ 3,105.75 Code Enforcement Office Fees Collected: Building Permit Fees $ 1,638.75 Building Permit Values $ 406,570.00 Operating Permit Fees $ 500.00 Special Use Permit Fees $ 75.00 Site Plan Fees $ 150.00 Variance Fees $ 150.00 Justice Office Recreation/Aging/Youth Services Residential Deputy Council Member made a motion, Council Member seconded to accept the monthly reports as filed.

July 12, 2016 Page 2 Regular Meeting Under Correspondence, Highway Superintendent David Bachman was recognized for the 15 year Award for attending the Annual School for Highway Superintendents. Council Member made a motion, Council Member seconded to accept the minutes of June 14, 2016 Regular Meeting. Under Taxpayer s Comments, agenda and discussion items only, Mike Stephens from 15 Summit Drive and Planning Board Chairman stated he was there to answer any questions on Discussion items #2 through #5, recommendations from the Planning Board. Daniel Smith from 260 Allen Street commented on Discussion #1, request from residents of Allen Street in regards to installing a speed hump. RESOLUTION NO. 121-2016 APPROVING ABSTRACT OF GENERAL FUND CLAIMS RESOLVED, that the Abstract of General Fund Claims submitted by the Town Clerk for the month of July, 2016, No. 388 through No. 456, not to exceed $ 104,563.04, has been audited and approved for payment by this Town Board., Hurley,,, Sheen RESOLUTION NO. 122-2016 APPROVING ABSTRACT OF HIGHWAY FUND CLAIMS RESOLVED, that the Abstract of Highway Fund Claims submitted by the Town Clerk for the month of July, 2016, No. 123 through No. 137, not to exceed $79,886.70, has been audited and approved for payment by this Town Board., Hurley,,, Sheen

July 12, 2016 Page 3 Regular Meeting 7:15 p.m. PUBLIC HEARING for the purpose of hearing any and all public comment regarding the proposed amendment to Chapter 483 Timber Harvesting. Attorney Barnstead read the legal notice that appeared in the Star Gazette and opened the Public Hearing at 7:16 p.m. Code Enforcement Officer Peter Rocchi had no concerns or comments. Charles Collins from 436 Kinner Hill Road commented that he is against any permit fee being required for timber harvesting. p.m. After no one else wished to speak, the public portion of the Public Hearing was closed at 7:24 Council Member stated he is not in favor of requiring permit fees for timber harvesting. Council Member stated she supports a permit fee being imposed for timber harvesting. Supervisor Sheen and Council Member stated they are in favor of a permit fee on timber harvesting to protect land owners and adjacent properties. RESOLUTION NO. 123-2016 AMENDING TOWN OF SOUTHPORT MUNICIPAL CODE, CHAPTER 483 TIMBER HARVESTING RESOLVED, that the following amendment to the Town of Southport Municipal Code Chapter 483-3 (B) (1) is hereby amended to read as follows: CHAPTER 483 TIMBER HARVESTING Section 3B-1: Permit fee A permit fee as set from time to time by resolution of the Town Board.,, Sheen, Hurley

July 12, 2016 Page 4 Regular Meeting RESOLUTION NO. 124-2016 CANCELLING AND RESCHEDULING PUBLIC HEARING WHEREAS, the proper paperwork was not filed or served to the owner of 15 Kneale Road, Tax Map Identification No. 97.00-1-4.2, Town of Southport, County of Chemung, State of New York. NOW THEREFORE BE IT RESOLVED, that the public hearing scheduled for July 12, 2016, at 7:30 p.m., regarding the proposed order directing the repair or removal of an unsafe building located at 15 Kneale Road, Tax Map Identification Number 97.00-1-4.2, was cancelled due to the above. BE IT FURTHER RESOLVED, that a public hearing has been rescheduled for August 9, 2016 at 7:15 p.m., or as soon thereafter as it can be heard., Hurley,,, Sheen RESOLUTION NO. 125-2016 ACCEPTING PURCHASE OF SERVICES FROM WOODBROOK ADULT HOME, INC. WHEREAS, the Town of Southport and Woodbrook Adult Home, Inc., did enter into negotiations concerning services provided to the Woodbrook Adult Home, Inc. by the Town of Southport, including but not limited to fire protection, lighting property and/or property inspection and administrative services through the Town Clerk s Office, and WHEREAS, Woodbrook Adult Home, Inc. does not currently pay any taxes to the Town of Southport, nor does Woodbrook Adult Home Inc. make any other payment to the Town of Southport for the provision of services to the Woodbrook Adult Home, Inc., and WHEREAS, Woodbrook Adult Home, Inc. has offered to pay the Town of Southport the sum of $1,000.00 per month for the next five years for the provision of certain services to Woodbrook Adult Home, Inc., by the Town of Southport, and WHEREAS, the Town Board of the Town of Southport believes it to be in the best interest of the Town of Southport to enter into an agreement with Woodbrook Adult Home, Inc., to provide services to it, provided that the Town is otherwise providing similar services to other residents and/or property owners in the Town of Southport.

July 12, 2016 Page 5 Regular Meeting NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport, in regular session duly convened, does authorize the Supervisor to enter into an agreement with Woodbrook Adult Home, Inc., to provide such services, that the Town of Southport provides to other residents and/or property owners in the Town of Southport, to Woodbrook Adult Home, Inc. for the sum of $1,000.00 per month for a period of five years, commencing August 1, 2016., Hurley,,, Sheen RESOLUTION NO. 126-2016 ACCEPTING PURCHASE OF SERVICES FROM CHEMUNG ARC WJEREAS, the Town of Southport and Chemung ARC did enter into negotiations concerning services provided to Chemung ARC by the Town of Southport, including but not limited to fire protection, police protection, lighting property, and/or property inspection and administrative services through the Town Clerk s Office, and WHEREAS, Chemung ARC does not currently pay any taxes to the Town of Southport, nor does Chemung ARC make any other payment to the Town of Southport for the provision of services to Chemung ARC, and WHEREAS, Chemung ARC has offered to pay the Town of Southport the sum of $276.34 annually for the next five years for the provision of certain services to Chemung ARC by the Town of Southport, and WHEREAS, the Town Board of the Town of Southport believes it to be in the best interest of the Town of Southport to enter into an agreement with Chemung ARC to provide services to it, provided that the Town is otherwise providing similar services to other residents and/or property owners in the Town of Southport. NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport, in regular session duly convened, does hereby authorize the Supervisor to enter into an agreement with Chemung ARC to provide such services, that the Town of Southport provides to other residents and/or property owners in the Town of Southport, to Chemung ARC for the sum of $276.34 annually for a period of five years, commencing on July 12, 2016., Hurley,,, Sheen

July 12, 2016 Page 6 Regular Meeting RESOLUTION NO. 127-2016 AUTHORIZING HIGHWAY SUPERINTENDENT TO PURCHASE ONE NEW AND UNUSED JOHN DEERE MINI- EXCAVATOR WHEREAS, the Highway Superintendent has requested permission to purchase one new and unused John Deere Mini-Excavator (Model 50-G) for use of the Town of Southport Highway Department, and WHEREAS, the Town Board believes it to be in the best interest of the Town of Southport and the Town of Southport Highway Department to purchase one new and unused John Deere miniexcavator. NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport, in regular session duly convened, does hereby authorize the Town Supervisor to purchase pursuant to New York State General Municipal Law, a new and unused John Deere Mini-Excavator for use of the Town s Highway Department for a sum not to exceed FIFTY-SEVEN THOUSAND DOLLARS ($57,000.00)., Hurley,,, Sheen RESOLUTION NO. 128-2016 AUTHORIZING THE WITHDRAWAL OF FUNDS FROM THE HIGHWAY EQUIPMENT FUND TO BE USED FOR THE PURCHASE OF ONE NEW AND UNUSED JOHN DEERE MINI-EXCAVATOR WHEREAS, the Town Board by Resolution No. 124-2005 did authorize the establishment of a Highway Equipment Reserve Fund, the purpose of which is to assist with the purchase of additional equipment to serve the residents of the Town of Southport, and WHEREAS, the Town currently has excess of $300,000.00 funds in the Highway Equipment Reserve Fund, and WHEREAS, the Town has purchased a new and unused John Deere Mini-Excavator (Model 50-G).

July 12, 2016 Page 7 Regular Meeting NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport, in regular session duly convened, does hereby authorize the withdrawal of $57,000.00 from the Town s Highway Equipment Reserve Fund for the purchase of one new and unused John Deere Mini-Excavator, and be it further RESOLVED, this resolution is subject to a permissive referendum., Hurley,,, Sheen A bid opening was held on July 7, 2016, at 10:00 a.m. for Supplying and Laying of Bituminous Asphalt Products. The following bid was received: Suit-Kote 20 Fairground Lane Watkins Glen, NY 14891 FORM FOR SUBMISSION OF BID SUPPLY AND LAYING OF BITUMINOUS SURFACE TREATMENT AND STABILIZED SURFACE COURSE PRODUCTS TO STREETS IN THE TOWN OF SOUTHPORT 1) BID in this section provide for paving for SPECIFIED Town of Southport Roads. 2) QUANTITIES are provided for information and bidding purposes only. Actual pavement extents terminal ends, widths and thicknesses shall be determined and reviewed with the Contractor, and adjusted for actual field conditions prior to the start of work. 3) Bidders acknowledge their visit to the site of the proposed work prior to submission of a bid: UNIT FOR SINGLE COURSE SURFACE TREATMENT: Includes labor, equipment and bituminous emulsion to distribute bituminous emulsion and aggregate, where directed by the OWNER. TYPE DESCRIPTION UNIT PER SY QTY TOTAL (in figures) TOTAL (in words) 1ST Single Course Surface Treatment.58 90,100 SY $ 52,258.00 Fifty-Two Thousand Two Hundred Fifty Eight Dollars 1A Single Course Surface Treatment $.516 4,600 SY $ 2,373.60 Two Thousand Three Hundred Seventy Three Dollars and Sixty Cents Payment for TWO course surface treatment shall be the sum of each SINGLE course treatments.

July 12, 2016 Page 8 Regular Meeting UNIT FOR TRUE AND LEVEL COURSE: Includes Bituminous Emulsion, labor and equipment cost to produce and paver place T&L course of variable thickness, where directed by the OWNER. TYPE DESCRIPTION UNIT PER SY QTY TOTAL (in figures) TOTAL (in words) T&L True & Level $ 33.68 1,700 TN $ 57,256.00 Fifty Seven Thousand Two Hundred Fifty Six Dollars It is the intent of the Owner to award the contract on the basis of lowest responsible bid taking into consideration the projected quantities of the various materials to be supplied, including full consideration of any alternates that may be included in the bid documents. The Owner reserves the right to waive any informalities or to reject any or all bids. AWARD shall be the lowest total sum of the three bid items. (1ST + 1A + T&L) Total bid (1ST + 1A + T&L) = $_111,887.60 (in figures) Total bid (1ST + 1A + T&L) = One Hundred Eleven Thousand Eight Hundred Eighty Seven Dollars and Sixty Cents (in words) RESOLUTION NO. 129-2016 ACCEPTING BID OF SUIT-KOTE FOR THE SUPPLY AND LAYING OF BITUMINOUS SURFACE TREATMENT TO VARIOUS ROADS IN THE TOWN OF SOUTHPORT Hurley WHEREAS, this Town Board finds and determines that the bid submitted by Suit-Kote is deemed to be the lowest responsible bid submitted therefore, as follows: Suit-Kote 20 Fairground Lane Watkins Glen, NY 14891 FORM FOR SUBMISSION OF BID SUPPLY AND LAYING OF BITUMINOUS SURFACE TREATMENT AND STABILIZED SURFACE COURSE PRODUCTS TO STREETS IN THE TOWN OF SOUTHPORT 1) BID in this section provide for paving for SPECIFIED Town of Southport Roads. 2) QUANTITIES are provided for information and bidding purposes only. Actual pavement extents terminal ends, widths and thicknesses shall be determined and reviewed with the Contractor, and adjusted for actual field conditions prior to the start of work. 3) Bidders acknowledge their visit to the site of the proposed work prior to submission of a bid:

July 12, 2016 Page 9 Regular Meeting UNIT FOR SINGLE COURSE SURFACE TREATMENT: Includes labor, equipment and bituminous emulsion to distribute bituminous emulsion and aggregate, where directed by the OWNER. TYPE DESCRIPTION UNIT PER SY QTY TOTAL (in figures) TOTAL (in words) 1ST Single Course Surface Treatment.58 90,100 SY $ 52,258.00 Fifty-Two Thousand Two Hundred Fifty Eight Dollars 1A Single Course Surface Treatment $.516 4,600 SY $ 2,373.60 Two Thousand Three Hundred Seventy Three Dollars and Sixty Cents Payment for TWO course surface treatment shall be the sum of each SINGLE course treatments. UNIT FOR TRUE AND LEVEL COURSE: Includes Bituminous Emulsion, labor and equipment cost to produce and paver place T&L course of variable thickness, where directed by the OWNER. TYPE DESCRIPTION UNIT PER SY QTY TOTAL (in figures) TOTAL (in words) T&L True & Level $ 33.68 1,700 TN $ 57,256.00 Fifty Seven Thousand Two Hundred Fifty Six Dollars It is the intent of the Owner to award the contract on the basis of lowest responsible bid taking into consideration the projected quantities of the various materials to be supplied, including full consideration of any alternates that may be included in the bid documents. The Owner reserves the right to waive any informalities or to reject any or all bids. AWARD shall be the lowest total sum of the three bid items. (1ST + 1A + T&L) Total bid (1ST + 1A + T&L) = $_111,887.60 (in figures) Total bid (1ST + 1A + T&L) = One Hundred Eleven Thousand Eight Hundred Eighty Seven Dollars and Sixty Cents (in words) NOW THEREFORE BE IT RESOLVED, that said bid be and the same hereby is accepted accordingly, and be it further RESOLVED, that the Highway Superintendent be and he hereby is authorized to purchase such bituminous asphalt, and after the same has been so purchased, payment therefore shall come on for regular audit before this Town Board., Hurley,,, Sheen

July 12, 2016 Page 10 Regular Meeting RESOLUTION NO. 130-2016 AUTHORIZING HIGHWAY SUPERINTENDENT TO ADVERTISE FOR BIDS FOR THE RESURFACING OF STREETS LOCATED WITHIN THE TOWN OF SOUTHPORT Hurley RESOLVED, that the Highway Superintendent is authorized to advertise for bids for microsurfacing treatment of Town roads, bid opening scheduled for August 4, 2016, at 10:00 a.m., at the Town Hall, 1139 Pennsylvania Avenue, Elmira, New York., Hurley,,, Sheen Under discussion was Request from residents of Allen Street in regards to installing a speed hump. Highway Superintendent David Bachman stated that this will not be an issue and will put two speed humps in at various places on Allen Street. RESOLUTION NO. 131-2016 SETTING PUBLIC HEARING RESOLVED, that the Town Board of the Town of Southport, County of Chemung, New York, will hold a public hearing on Tuesday, August 9, 2016 at 7:30 p.m., or as soon thereafter as it can be heard, 1139 Pennsylvania Avenue, Elmira, New York, for the purpose of hearing any and all public comment regarding petitions from residents of Pennsylvania Avenue, Pine City, NY to remove the No Parking Signs adjacent to Pine City Elementary., Hurley,,, Sheen

July 12, 2016 Page 11 Regular Meeting RESOLUTION NO. 132-2016 SETTING PUBLIC HEARING RESOLVED, that the Town Board of the Town of Southport, County of Chemung, New York, will hold a public hearing on Tuesday, August 9, 2016, at 7:45 p.m., or as soon thereafter as it can be heard, 1139 Pennsylvania Avenue, Elmira, New York, for the purpose of hearing any and all public comment regarding Amending Chapter 497 Vehicles and Traffic., Hurley,,, Sheen RESOLUTION NO. 133-2016 SETTING PUBLIC HEARING RESOLVED, that the Town Board of the Town of Southport, County of Chemung, New York, will hold a public hearing on Tuesday, August 9, 2016, at 8:00 p.m., or as soon thereafter as it can be heard, 1139 Pennsylvania Avenue, Elmira, New York, for the purpose of hearing any and all public comment regarding amendment to Section 525-5 to include rummage sales., Hurley,,, Sheen RESOLUTION NO. 134-2016 SETTING PUBLIC HEARING Hurley RESOLVED, that the Town Board of the Town of Southport, County of Chemung, New York, will hold a public hearing on Tuesday, August 9, 2016 at 8:15 p.m., or as soon thereafter as it can be heard, 1139 Pennsylvania Avenue, Elmira, New York, regarding a One Year Moratorium on solar and wind energy system., Hurley,,, Sheen

July 12, 2016 Page 12 Regular Meeting Under Taxpayer s Comments, Charles Collins from 436 Kinner Hill Road commented on Timber Harvesting fee. Charles Wilson from 399 Widger Hill Road commented on the No Parking Signs adjacent to Pine City Elementary, mowing on Rte. 328, and overgrown brush on Widger Hill Road. Don Dietrick from 1004 Richard Street questioned where there was an ordinance in the Town regarding fireworks. Mike Stephens from 15 Summit Drive gave an update on the Hike Bike Trail. Marlene Zecca from 64 Dalrymple Avenue commented on the amount of fireworks in the area over the 4 th of July weekend. She also mentioned to Highway Superintendent Dave Bachman that the drywells on Dalrymple and Pennsylvania Avenue are filled with dirt and need to be cleaned out. Council Member made a motion, Council Member seconded to adjourn the meeting. The meeting was adjourned at 8:20 p.m. Respectfully Submitted, Carolyn A. Renko Town Clerk