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.

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

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

Chili Town Board Meeting March 13, 2019 Agenda

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110.

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

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Town of East Greenwich 2018 Budget

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

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011

Annual Operating and Debt Service Budget

REGULAR TOWNSHIP MEETING January 2, 2018

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

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

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

Chili Town Board Meeting July 11, 2018 Agenda

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

Town of Schodack Town Board Meeting April 12, 2018

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

County Of Sonoma Agenda Item Summary Report

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote

BE IT FURTHER RESOLVED that the amounts for the fiscal year beginning July 1, 2011, and for the purposes

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority

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

Funding Public Capital Projects

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Town of Barre Board Meeting July 11, 2018

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK January 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

2005 Texas Local Government Code CHAPTER 422. PUBLIC UTILITY AGENCIES FOR PROVISION OF WATER OR SEWER SERVICE

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

FISCAL IMPACT ANALYSIS Proposed Abington Terrace Development Abington Township, Montgomery County

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

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

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017

APPENDIX. The enactments included in this Appendix are grouped under the following headings: Annexation of Territory. Bond Issues and Loans

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

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

LOCAL GOVERNMENT CODE CHAPTER 372. IMPROVEMENT DISTRICTS IN MUNICIPALITIES AND COUNTIES SUBCHAPTER A. PUBLIC IMPROVEMENT DISTRICTS

Triple Creek Community Development District

COUNTY OF RIVERSIDE EXECUTIVE OFFICE

REVISED MEETING OF THE

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA ITEM Public Utilities Commission City and County of San Francisco

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.

CHARTER OF THE TOWN OF HANOVER, N.H.

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

THE TOWN OF FARMINGTON TOWN BOARD

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014

Middle Village Community Development District

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

WaterGrass Community Development District II Adopted General Fund Budget Fiscal Year 2015/2016

Sloatsburg Village Board. Regular Meeting May 14, 2013

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

Lakeside Community Development District

3 Resolution approving and authorizing the acquisition of one permanent surface access

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

WHEREAS, the Greater Mohawk Valley Land Bank only works in those communities that have

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Board of County Commissioners

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

FIXED ASSET PROCEDURES

MONTEREY REGIONAL WATER POLLUTION CONTROL AGENCY

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

Town of Aurora. Real Property Acquisition and Sale REPORT OF EXAMINATION 2018M-64 SEPTEMBER 2018

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

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

CITY OF MADISON HEIGHTS OAKLAND COUNTY, MICHIGAN. RESOLUTION regarding FEE SCHEDULE FOR COMMUNITY DEVELOPMENT DEPARTMENT SERVICES

Accounting for Tangible Capital Assets

PROVIDENCE TOWNSHIP 2019 BUDGET

UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA June 7, 2012 AT 7:30 P.M. REGULAR MEETING MINUTES

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, September 25, 2017

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

CITY COUNCIL AGENDA CITY OF BELLEVILLE, IL FEBRUARY 5, 2018 AT 7:00 P.M. 1. CALL TO ORDER BY MAYOR AND EXPLANATION OF DISASTER PROCEDURES

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

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, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN ROHR COUNCILWOMAN EMILY SVENSON COUNCILMAN DAVID RAY COUNCILMAN JOSEPH MARRINE COUNCILMAN KENNETH SCHNEIDER ATTORNEY TO THE TOWN WARREN S. REPLANSKY TOWN CLERK DONNA McGROGAN Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MOTION: Councilman Schneider SECOND: Councilman Ray That the minutes of the January 25, 2016 Town Board meeting, as submitted by the Town Clerk, be approved. The Town Board entered Workshop and discussed the following: 1. Transfer of Vanderburgh Cove Sewer District to DCWWA 2. Potential sale of Town owned Rt. 9G & St. Andrews Parcel 3. NYSERDA Cleaner / Greener Communities Grant PUBLIC COMMENT: none RESOLUTION 2:8 1 OF 2016 RESOLUTION APPOINTING ROBERT WATERS AS AN ALTERNATE MEMBER OF PLANNING BOARD WHEREAS, the Town of Hyde Park Planning Board consists of seven (7) members with seven (7) year terms; and two (2) alternate members with two (2) year terms; and WHEREAS, there is currently a vacancy on the Planning Board to fulfill an Alternate Position; and WHEREAS, the Town Board of the Town of Hyde Park would like to appoint Robert Waters as an Alternate Member of the Planning Board effective February 8, 2016 to a term that expires on December 31, 2017. NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Robert Waters as an Alternate to the Planning Board effective February 8, 2016, to a term that expires on December 31, 2017. MOTION: Councilwoman Svenson SECOND: Councilman Ray RESOLUTION 2:8 2 OF 2016 RESOLUTION APPOINTING BARBARA PIERCE AS MEMBER OF THE TOWN OF HYDE PARK CONSERVATION ADVISORY COUNCIL (CAC) WHEREAS, the Town of Hyde Park Conservation Advisory Council (CAC) consists of nine (9) members with two (2) year terms ending December 31 st on the year after appointment; and

WHEREAS, there is currently a vacancy on the Conservation Advisory Council (CAC); and WHEREAS, the Town Board of the Town of Hyde Park would like to appoint Barbara Pierce to the Conservation Advisory Council (CAC) for a term to expire on December 31, 2017. BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Barbara Pierce to the Town of Hyde Park Conservation Advisory Council (CAC) for a term to expire December 31, 2017. MOTION: Councilman Ray SECOND: Councilwoman Svenson RESOLUTION 2:8 3 OF 2016 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AGREEMENT FOR TRANSFER OF VANDERBURGH COVE WASTEWATER SYSTEM TO DUTCHESS COUNTY WASTEWATER AUTHORITY WHEREAS, the Towns of Rhinebeck and Hyde Park are the owners of the following real property, facilities, and assets used in the collection, treatment, and discharge of sewage and provision of sewer service to customers residing in the Vanderburgh Cove Sewer Districts 1 and 2 ( Sewer Districts ), servicing the Vanderburgh Cove Sewer Service Area ; and WHEREAS, the real property, facilities, and assets owned by the Towns on behalf of the Sewer Districts include, without limitation, (i) the real property and certain easements, collection lines, structures, facilities, improvements, equipment and other assets with respect to the Districts constituting the Sewer System ); and WHEREAS, the Dutchess County Water and Wastewater Authority ( DCWWA ) has prepared a collection and treatment system evaluation for the Vanderburgh Cove Sewer Districts 1 and 2 dated September, 2015 which has been supplied to, and reviewed, by the Town Board and made available to the public; and WHEREAS, DCWWA has agreed to purchase the Sewer System from the Towns in accordance with a proposed Agreement for Transfer of Wastewater System which has been negotiated between the attorneys for DCWWA and the attorneys for the Towns, a copy of which has been supplied to the Town Board and which is on file with the Town Clerk; and WHEREAS, the Town has declared itself as lead agency for the purpose of conducting an uncoordinated SEQRA review of this project; has designated this an Unlisted Action under SEQRA; has reviewed a Short Form Environmental Assessment Form; and has issued a negative SEQRA determination for this project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the Agreement for transfer of the Vanderburgh wastewater system to DCWWA, in the same or substantially similar form as that on file in the Clerk s office. MOTION: Councilman Marrine SECOND: Councilman Schneider RESOLUTION 2:8 4 OF 2016 RESOLUTION ACCEPTING HISTORIAN S ANNUAL REPORT FOR THE YEAR 2015

WHEREAS, Town Historians are required by New York State and Cultural Affairs Law (57.09) to provide an annual report; and WHEREAS, Carol Kohan, Hyde Part Town Historian, has contributed greatly to the recognition, appreciation and preservation of the historical resources of Hyde Park through preservation of records and special projects that advance this mission and has provided a report documenting her work for the year 2015. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park accepts the annual report of Town Historian Carol Kohan which is available for review at the office of the Town Clerk and thanks her for two years of service to the Town. MOTION: Councilman Schneider SECOND: Councilman Marrine RESOLUTION 2:8 5 OF 2016 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AGREEMENT WITH THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY ( NYSERDA ) FOR A CLEANER, GREENER COMMUNITIES ( CGC ) PROGRAM, PHASE II, CATEGORY 2 GRANT ENTITLED RETROFITTING HYDE PARK S TOWN CENTER WHEREAS, the Town of Hyde Park applied for a NYSERDA Cleaner, Greener Communities Program, Phase II, Category 2 Grant for the development of a wastewater treatment feasibility study, development of draft designs for Route 9 transportation improvements, and conduct of a zoning code analysis; and WHEREAS, the Town has been awarded a grant by NYSERDA in an amount not to exceed $161,000.00, with a required cost share provided by the Town in the amount of $54,000.00 which includes in-kind contributions by the Town and the Town s technical partners which include the Dutchess County Department of Planning and the Dutchess County Water and Wastewater Authority, for a total project cost of $215,000.00; and WHEREAS, NYSERDA has provided a proposed agreement in conjunction with this grant which has been reviewed by the Attorney to the Town and the Town s Comptroller, both of which have approved the execution of this agreement; and WHEREAS, the agreement has been provided to the Town Board members and is on file with the Town Clerk s office; and WHEREAS, the Town Board has determined that this is a Type II Action under SEQRA which does not require environmental review. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the NYSERDA Agreement No. 60265 in the same, or substantially similar form as the agreement now on file in the Town Clerk s office. MOTION: Councilwoman Svenson SECOND: Councilman Ray RESOLUTION 2:8-6 OF 2016 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF DECEMBER 2015 BUDGET REVISIONS NUMBER 2015-12

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 December 2015 identified as Budget Revision Number 2015-12. REVISION NUMBER ACCOUNT NUMBER ACCOUNT TITLE & EXPLANATION INCREASE DOLLARS DECREAS E DOLLARS GENERAL FUND #2015-12-01 01.1110.103 Justice Court Overtime 203.00 01.1110.112 Justice Court Officer 705.00 01.1110.200 Justice Court Equipment 96.00 01.1110.410 Justice Court Supplies 639.00 01.1110.470 Judges Transition 757.00 01.1621.420 Police Court Utilities 2,400.00 #2015-12-02 01.1220.400 Supervisor Expenses 49.00 01.1220.420 Supervisor Cell Phone 151.00 01.1310.410 Financial Advisor 200.00 #2015-12-03 01.1355.100 Assessor Compensation 530.00 01.1355.112 Assessor Part Time 685.00 01.1355.811 Assessor Social Security 102.00 01.1355.491 Appraisal Expenses 600.00 01.1355.460 Litigation Expense 500.00 01.1355.420 Tablet Expense 217.00 #2015-12-04 01.1410.492 Town Codes Maintenance 1,195.00 01.1410.491 Codes Publications 1,195.00 -Segregate Expenses #2015-12-05 01.1420.440 Labor Counsel 3,502.00 01.1420.460 Traffic Counsel 500.00 01.1420.480 Bond Counsel 500.00 01.1420.491 Certiorari Counsel 99.00 01.1420.492 Zoning Counsel 929.00 01.1420.493 Animal Control 570.00 01.1620.420 Town Hall Utilities 6,100.00 #2015-12-06 01.1620.400 Town Hall Repairs 393.00 01.1620.490 Bank Analysis Charge 145.00 01.1980.400 MTA Expense 544.00 01.1621.450 Police/Court Building 1,397.00 Contracts 01.1621.103 Police/Court Overtime 1,117.00 01.1621.420 Police/Court Utilities Expense 3,596.00 #2015-12-07 01.1670.490 Central Advertising 453.00 01.1660.400 Central Supplies 453.00 -Transfer for Advertising #2015-12-08 01.3120.200 Police Equipment 1,055.00 01.2681 Insurance Recoveries - Assets 1,055.00 -Funding for New Equipment #2015-12-09 01.3120.200 Police Equipment 2,148.00

01.2665 Sales of Equipment - Funding for New Equipment 2,148.00 #2015-12-10 01.3120.103 Police Overtime 888.00 01.2680 Insurance Recovery Payroll 888.00 -Provide for Overtime #2015-12-11 01.3120.100 Police Full Time 4,183.00 01.3120.103 Police Overtime 17,413.00 01.3120.105 Police Part Time Overtime 4,218.00 01.3120.111 Dispatcher Part Time 4,976.00 01.3120.112 Police Part Time 10,972.00 01.3120.114 Dispatcher Longevity 200.00 01.3120.119 Police Holiday Pay 3,038.00 01.3120.410 Police Vehicles Fuels 10,000.00 01.1990.400 Contingency Account 35,000.00 -Transfer for Labor Expenses #2015-12-12 01.3120.811 Social Security 1,342.00 01.3120.440 Police Labor Attorney 3,199.00 01.3120.450 Police Vehicle Maintenance 6,300.00 01.3120.810 Civilian Retirement 4,541.00 01.5132.420 Highway Garage Utilities 6,300.00 #2015-12-13 01.3620.491 Software Support 290.00 01.3620.480 Codes Training 290.00 -Transfer for Expense #2015-12-14 01.4010.400 Registrar Expenses 1,606.00 01.1603 Registrar Fees 1,606.00 -Provide for Expense #2015-12-15 01.5010.103 Highway Administration 148.00 Overtime 01.5010.811 Highway Social Security 39.00 01.5132.410 Highway Garage Supplies 187.00 -Transfer for Overtime #2015-12-16 01.5132.112 Highway Garage Custodian 790.00 01.5132.450 Highway Garage Contracts 93.00 01.5132.811 Highway Garage Social Security 61.00 01.5132.420 Highway Garage Utilities 944.00 #2015-12-17 01.5182.400 Utilities Expense 100.00 01.5182.440 Consulting Expense 2,965.00 01.2701 Refund Prior Year Expense 3,065.00 -Provide for Expenses #2015-12-18 01.6772.410 Senior Picnic 267.00 01.7110.107 Parks Other Compensation 1,945.00 01.7112.420 Pinewoods Park Utilities 2,212.00 -Retirement Buyout #2015-12-19 01.7111.400 Hackett Park Repairs 1,814.00 01.7111.420 Hackett Park Utilities 1,814.00 -Transfer for Repairs #2015-12-20 01.7113.400 Riverfront Park Expenses 420.00 01.7114.400 Greenfield Park Expenses 265.00 01.7180.400 Pool Repairs 685.00

#2015-12-21 01.7310.116 Youth Program Labor 458.00 01.7550.410 Celebrations Supplies 23.00 01.7551.113 Community Events Labor 481.00 -Transfer for Labor & Supplies #2015-12-22 01.7610.410 Program for Aging Supplies 147.00 01.7610.450 Program for Aging Rental 3,500.00 01.7620.450 Adult Program Rental 3,500.00 01.7620.400 Adult Program Expense 147.00 -Revise Budget Allocations #2015-12-23 01.7620.450 Adult Program Contracts 2,000.00 01.2013 Adult Swim Program Fees 2,000.00 -Provide for Program Rental #2015-12-24 01.8010.112 Zoning Staff 2,156.00 01.8010.811 Zoning Social Security 156.00 01.2680 Payroll Recoveries 2,312.00 -Funding for Additional Hours #2015-12-25 01.8010.400 Zoning Office Expenses 105.00 01.8010.410 Zoning Office Supplies 125.00 01.8010.480 Zoning Training Expense 230.00 -Transfer for Zoning Expenses #2015-12-26 01.9050.800 Unemployment Insurance 962.00 01.8161.400 Landfill Expenses - Engineering -Transfer for Unemployment 962.00 #2015-12-27 01.9950.900 Transfer to Capital Funds 15,000 01.1990.400 Contingency 15,000 -Record Transfer to 70 Fund HIGHWAY FUND #2015-12-28 05.5112.220 Capital Improvements Other 40,000.00 05.5112.200 CHIPS Capital Expense 35,518.00 05.5112.210 CHIPS Winter Expenses 4,482.00 Segregate Excess Project Costs #2015-12-29 05.5142.103 Snow Overtime 1,490.00 05.5110.107 Other Comp Absenses 2,454.00 05.2680 Insurance Recoveries - Payroll 3,944.00 -Record Insurance Refund #2015-12-30 05.9710.700 Bond Interest 9,015.00 05.9730.700 BAN Interest 20.00 05.9884 Appropriation Debt Service 20.00 05.9909 Appropriation Fund Balance 9,015.00 -Revise Debt Budget #2015-12-31 05.5130.400 Machinery Repairs 2,112.00 05.5130.410 Machinery Supplies 2,112.00 -Transfer for Tire Repair SPECIAL DISTRICTS GREENFIELD WATER DISTRICT #2015-12-32 12.8310.460 Legal Expenses 892.00 12.8320.400 Repairs 1,196.00 12.8320.480 Other Misc. Expenses 27.00 12.8330.480 Water Quaility Expense

334.00 12.8330.410 Chemicals 449.00 12.8330.420 Utilities 2,000.00 VOILET AVE. WATER DISTRICT #2015-12-33 13.8320.460 Water Purchases 1,200.00 13.8310.490 General Government Services 1,200.00 -Transfer for Water HARBOURD HILLS WATER #2015-12-34 14.8310.460 Legal Services 40.00 14.8310.490 General Government Services 10,856.00 14.9909 Fund Balance 10,896.00 GREENBUSH WATER DISTRICT #2015-12-35 17.8320.400 Repairs 1,140.00 17.8330.480 Water Testing 948.00 17.8310.490 General Government Services 2,088.00 PINEBROOK WATER #2015-12-36 18.9901.400 Transfer Out 22,484.00 18.9909 Fund Balance 22,484.00 GREENFIELD SEWER #2015-12-37 20.8120.480 Other Expenses 110.00 20.8130.410 Chemicals 251.00 20.8130.420 Utilities 2,234.00 20.8130.480 Lab Testing 97.00 20.9710.600 Bond Principal 76.00 20.8130.470 Disposal 2,768.00 CONSOLIDATED LIGHTING #2015-12-38 21.5182.420 Utilities Expense 3,249.00 21.5182.440 Consulting Expense 2,167.00 21.2701 Refund Prior Year Expenses 5,416.00 -Record Refund of Expenses PINEBROOK LIGHTING #2015-12-39 22.5182.420 Utilities Expense 1,274.00 22.5182.440 Consulting Expense 849.00 22.2701 Refund Prior Year Expense 2,123.00 -Record Refund for Expenses PINEBROOK SEWER #2015-12-40 23.9901.400 Transfer Out 23.9909 Fund Balance 8,929.00 8,929.00 QUAKER LANE AMBULANCE #2015-12-41 36.3410.400 Contractual Expense 196.00 36.9909 Fund Balance 196.00 -To Cover Expense RECREATION TRUST FUND #2015-12-42 07.9901.400 Transfer to General Fund 1,868.00 07.9909 Assigned Fund Balance 1,868.00 Increase Transfer Amount

CAPITAL FUNDS CDBG FUND #2015-12-43 25.1620.200 Construction 2,350.00 25.1620.400 Legal 535.89 25.1620.440 Engineering 9.70 25.1620.480 Other Expenses 427.25 25.4910 CDBG #1 3,322.84 -Close Out Project - CDBG #1 25.1621.440 Engineering Expense 3,299.30 25.1621.400 Legal Expense 760.70 25.1621.210 Construction Expense 4,060.00 -To cover Engineering - CDBG #2 HIGHWAY MACHINERY #2015-12-44 51.5130.200 Machinery Acquisition 100,000.00 51.5730 Debt Proceeds 100,000.00 -Record Year End Resolution 51.5130.900 Transfer Out 22,568.00 51.5130.200 Highway Machinery 18,576.00 51.2770 Other Sources 3,992.00 -Transfer to Debt Fund MITIGATION STUDY #2015-12-45 52.8140.400 Engineering 1,690.50 52.3500 State Aid 1,690.50 COUNTY AID HIGHWAY EQUIPMENT #2015-12-46 53.5130.210 Equipment 3,362.42 53.2770 County Aid 3,362.42 PEDESTRIAN IMPROVEMENTS #2015-12-47 55.5410.200 Row Acquisition 15,000.00 55.5410.400 Row Incidentials 5,000.00 55.5410.440 Preliminary Engineering 90,000.00 55.5415.250 Sidewalks Construction 680,000.00 55.5415.440 Construction Inspection 54,000.00 55.5415.480 Other Expenses 1,000.00 55.4900 Federal Aid 676,000.00 55.2770 Local Sources 169,000.00 -Record New Project for Pedestrian Improvements DISTRICT REORGANIZATION #2015-12-48 60.8000.480 Other Expenses 51,942.47 60.8000.400 Legal Expense 12,231.82 60.8000.410 Supplies 4,340.65 60.8000.440 Engineering 35,370.00 -Revise to Close Out Fund LAND ACQUISTION #2015-12-49 70.5030 Transfer In 15,000.00 70.5730 Proceeds of Bonds 15,000.00 -Revise Capital Project Sources MOTION: Councilman Ray SECOND: Councilwoman Svenson New and Old Business:

Supervisor Rohr announced that there will be a public hearing, Friday, February 12 th at 2pm regarding the grant money awarded to T Rex / The Bellefield Project. She also announced that the County Executive, Marcus Molinaro, will hold a County Forum at Town Hall regarding the proposed jail on March 3 rd. MOTION: Councilman Schneider SECOND: Councilwoman Svenson To adjourn meeting. Meeting adjourned at 7:30pm Respectfully submitted, Donna McGrogan Town Clerk