RESOLUTION 3:6 1 OF 2017

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

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab

December 4, Board of Trustees --- Proceedings by Authority

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Town of Elba Regular Town Board Meeting April 12, 2018

Town of Jackson Town Board Meeting June 7, 2017

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

Nassau County Bridge Authority (N.Y. Public Authorities Law 651) 2011 Annual Report

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

BOARD OF AIRPORT COMMISSIONERS


Nassau County Bridge Authority (N.Y. Public Authorities Law 651) 2007 Annual Report

Establishes a fare structure for Tacoma Link light rail, to be implemented in September 2014.

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

Mark Landman, Vice Mayor

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

APPROVED MINUTES. July 14, 2014

CITY OF NORTH LAUDERDALE PARKS AND RECREATION DEPARTMENT. New Turf - Jack Brady Sports Complex Field 4 and Highland Park

WASHTENAW COUNTY PARKS AND RECREATION COMMISSION

City of Grand Island Tuesday, April 11, 2017 Council Session

PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

BYRON TOWN BOARD MEETING

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

This meeting is being audio recorded for public record Revision Revision

City of Flatonia Proposed Budget

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013

1. Greater Williamsburg Chamber and Tourism Alliance

South Seneca Ambulance: Privilege of the Floor: Planning Board:

MINUTES OF THE MEETING OF KELSALL PARISH COUNCIL HELD AT THE COMMUNITY CENTRE, CHESTER ROAD, KELSALL ON THE 14 th May 2012.

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016

Report to the Board of Directors

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN BOARD MEETING NOVEMBER 15, at 7:30 PM in the Town Hall 284 Broadway Port Ewen, New York with the following persons in attendance:

COMAIR CATERING (PTY) LIMITED

TOWN OF WEST POINT. The Pledge of Allegiance was said.

Town of Northumberland Town Board Meeting January 9, 2014

President Drew Keahey opened the meeting with prayer followed by the Pledge of Allegiance.

DALLAS PARK AND RECREATION BOARD AGENDA DALLAS CITY HALL 1500 MARILLA STREET, ROOM 6FN DALLAS, TEXAS THURSDAY, DECEMBER 6, 2012 (10:00 A.M.

Town Board Meeting August 12, 2015

THREE RIVERS PARK DISTRICT

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

Los Angeles World Airports

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

CITY OF STEVENS POINT AGENDA

City of Grand Island Tuesday, February 28, 2017 Council Session

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

TOWN OF SEABROOK. Present: Robert S. Moore Brendan Kelly Aboul Khan

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.


Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

Agenda. Public Facilities Committee. Monday, November 10, 2014, 4:00pm, Room 331. Gerace Office Building, Mayville, NY

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

1. CALL TO ORDER (Reminder please silence all electronic devices)

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

SEARCH AND RESCUE DEPARTMENT

Regular Board Meeting August 4, 2015

AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. August 20, 2008

City of Peterborough. Filming Application

SEARCH AND RESCUE DEPARTMENT

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

NYCCOC BOD Minutes May 10,

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

Summit County Fiscal Office Auditor Division; Accounting Department Preliminary Audit Report. PREPARED FOR: John A. Donofrio Audit Committee

North Perry Village Council Work Session, September 21, Record of Proceedings

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

COUNCIL MEETING AGENDA

SEARCH AND RESCUE DEPARTMENT

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a

City Council Report 915 I Street, 1 st Floor Sacramento, CA


Sewerage and Water Board of New Orleans Page 1

Regular Meeting- Attendance-

Varick Town Board January 4, 2011

? 0-? WA", ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1-

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight.

[Note: Minutes reflect the order of the published agenda.]

1. Mrs. Daugherty called the session to order at 7:00 pm.

NORTH COAST REGIONAL DISTRICT

CITY COUNCIL AGENDA MEMORANDUM

Ref: New Tariff for the Water and sewerage Company Inc. (WASCO) Page 1 of 9

Transcription:

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1. BAN THE BARGE PUBLIC COMMENT ON RESOLUTIONS ONLY RESOLUTIONS: 1. APPROVE GLOCK ARMORER S RECERTIFICATION TRAINING / SGT. CACCIA AND OFFICER JICHA 2. ACKNOWLEDGE RESIGNATION BRIAN BERG / RECREATION COMMISSION 3. AUTHORIZE RETURN OF ESCROW / PLANNING BOARD 4. ACCEPT BUDGET REVISIONS / FEBRUARY 2017 5. AUTHORIZE SUPERVISOR TO EXECUTE MEMBERSHIP / HUDSON RIVER WATERFRONT ALLIANCE / OPPOSITION HUDSON RIVER ANCHORAGES 6. APPROVE TOWN CLERK DONNA MCGROGAN AND DEPUTY TOWN CLERK PATRICIA COADY-CULLEN / ATTEND / NY STATE TOWN CLERKS ASSOCIATION REGIONAL MEETING / MARCH 13, 2017 7. AUTHORIZE SUPERVISOR / EXECUTE AGREEMENT / TOWN OF HYDE PARK / HYDE PARK SOCCER LEAGUE /2017 8. AUTHORIZE TREE REMOVAL CONTRACT / RED CEDAR / TREE REMOVAL / HYDE PARK ROUTE 9 PEDESTRIAN IMPROVEMENTS 9. AUTHORIZE SUPERVISOR / EXECUTE AGREEMENT / VIDEO VENTURES / INSTALLATION OF NEW VIDEO RECORDING EQUIPMENT / TAPING AND TELEVISING / HYDE PARK TOWN BOARD & PLANNING BOARD MEETINGS 10. AUTHORIZE TRANSFER / DESIGNATED MONIES IN GENERAL FUND CREATED FOR CAPITAL PROJECT PURPOSES / HYDE PARK HIGHWAY FACILITIES CAPITAL IMPROVEMENTS 11. ACKNOWLEDGE RESIGNATION / BARBARA PIERCE / CONSERVATION ADVISORY COUNCIL 12. DESIGNATE THE WEEKEND OF MAY 6 TH & 7 TH / TOWN OF HYDE PARK TOWN-WIDE TAG SALE 13. ACKNOWLEDGE HERB & BARBARA SWEET / STEVE HUGHES / YEARS OF VOLUNTEERISM & DEDICATION / TOWN OF HYDE PARK PUBLIC COMMENT 3 MINUTE CORRESPONDENCE NEW AND OLD BUSINESS ADJOURN RESOLUTION 3:6 1 OF 2017 RESOLUTION AUTHORIZING SERGEANT PAUL CACCIA AND OFFICER TODD JICHA TO ATTEND THE GLOCK ARMORER S RE-CERTIFICATION CLASS ON THURSDAY, MARCH 16 TH, 2017 AT THE CITY OF POUGHKEEPSIE PUBLIC SAFETY BUILDING, 505 MAIN STREET, POUGHKEEPSIE, NY WHEREAS, the Chief of Police Eric A. Paolilli has requested approval for Sergeant Paul Caccia and Police Officer Todd Jicha to attend the Glock Armorer s Re-Certification Class at the City of Poughkeepsie Public Safety Building, 505 Main Street, Poughkeepsie, NY; and WHEREAS, the Town Board deems it appropriate and beneficial for Sergeant Paul Caccia and Police Officer Todd Jicha to attend this training where Glock Armorer s Re-Certification will be obtained; and

WHEREAS, the fee is $250.00 per person for the one day training class and will be allocated from the 2017 Police Training Budget. NOW, THEREFORE, BE IT RESOLVED, that the Town of Hyde Park Town Board hereby authorizes Sergeant Paul Caccia and Police Officer Todd Jicha to attend the Glock Armorer s Re-Certification Class at the City of Poughkeepsie Public Safety Building, 505 Main Street, Poughkeepsie, NY. The Town Board authorizes reimbursement for travel and necessary business expenditures deemed appropriate and reasonable. RESOLUTION 3:6 2 OF 2017 RESOLUTION ACKNOWLEDGING THE RESIGNATION OF BRIAN BERG AS A MEMBER OF THE TOWN OF HYDE PARK RECREATION COMMISSION BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby acknowledge the resignation of Brian Berg as a member of the Recreation Commission for the Town of Hyde Park effective February 1, 2017; and BE IT FURTHER RESOLVED that the Town Board of the Town of Hyde Park wants to thank Brian Berg for his past service to the Town of Hyde Park as a member of the Town of Hyde Park Recreation Commission. RESOLUTION 3:6 3 OF 2017 RESOLUTION AUTHORIZING THE RELEASE OF THE BALANCE OF ESCROW FROM THE TOWN OF HYDE PARK PLANNING BOARD ACCORDING TO RESOLUTION #17-C PASSED ON FEBRUARY 15, 2017 FOR SAID PROJECTS LISTED BELOW WHEREAS, escrows had been established for reviews of projects as noted below; and WHEREAS, the Town of Hyde Park Planning Board and Mr. Fitzpatrick, Town Traffic Consultant have completed review of these projects, and WHEREAS, the Town of Hyde Park Planning Board voted on and approved the release of escrow according to resolution #17-c.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, the Town Comptroller and all other personnel of the Town of Hyde Park who are in charge of administration of the listed escrow accounts are hereby authorized to release to the said applicants the balances as listed below from their escrow accounts. PROJECT PROJECT # TRAFFIC CONSULTANT Park Plaza 08-07 $3,000.00 Hotel/Conference Ctr. 30-10 $ 670.00 ADDRESS Hydric, Inc. 54 Garden Street Po keepsie, NY 12601 FAHS Construction 2224 Pierce Creek Rd. Binghamton, NY 13903 RESOLUTION 3:6 4 OF 2017 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF FEBRUARY 2017 BUDGET REVISIONS NUMBER 2017-02 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 February 2017 identified as Budget Revision Number 2017-02. REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS GENERAL FUND 01.2211 HPCSD Events Fees 2,000.00 01.3120.107 Police Other Comp 2,000.00 -Provide for Events Coverage 01.1110.103 Justice Court Overtime 575.00 01.1110.112 Court Officers 575.00 -Transfer for CO Overtime 01.1220.400 Supervisor Expense 265.00 01.1315.103 Comptroller Overtime 265.00 - Transfer for Expenses 01.1310.410 Fiscal Advisor Expense 450.00 01.1310.400 Refunding Expense 200.00

01.1320.490 Audit Other Expense 250.00 -Transfer for Annual Disclosure Filing 01.1670.431 Postage Meter Supplies 300.00 01.1670.410 Copier Supplies 300.00 -Transfer for Postage Supplies 01.1680.200 EDP Equipment 288.00 01.1680.450 EDP Contract Services 288.00 - Transfer for Equipment 01.5132.450 Highway Garage Contracts 58.00 01.5132.420 Highway Garage Utilities 3.00 01.9730.700 BAN Interest 55.00 -Transfer for Contracts REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS 01.7111.210 Hackett Vehicle Purchase 7,870.00 01.5032 Transfer In Recreation Trust Fund 7,870.00 -Record Funding for Golf Cart HIGHWAY FUND 01.9950.900 Transfer to Capital Fund 14,000.00 01.1990.400 Contingency 14,000.00 -Funding for NYSERDA Project Including Consulting Conference $1,800 05.5110.107 General Comp. Absences 4,970.00 05.5110.831 Retiree Health Insurance 4,970.00 -Year End Comp. Payouts RECREATION TRUST FUND 05.5130.200 Machinery Repair Tools 2,556.00 05.5130.410 Machinery Repair Supply 2,000.00 05.9730.700 BAN Interest 556.00 -Transfer for Machine Tools 07.9901.400 Transfer to General Fund 7,870.00 07.9909 Appropriated Fund Balance 7,870.00 -Provide Funding for Recreation Golf Cart QUAKER LN AMBULANCE DISTRICT 36.3410.400 Contractual Expense 200.00

36.3410.490 Gen Govt. Svcs 200.00 -Transfer for Contract CAPITAL FUNDS Town Center Revitalization Capital Fund #41 41.8000.440 Engineering & Planning 175,000.00 41.8000.441 Town Engineering 2,800.00 41.8000.450 Town Legal Counsel 4,640.00 41.8000.460 County Services 27,000.00 41.8001.100 Town Labor 2,960.00 41.8001.800 Town Labor Overhead 2,600.00 41.3900 State Aid 161,000.00 REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS 41.5031 Transfer In - Engineering/Planning 14,000.00 41.5032 Transfer In - Town Legal & Engineer 7,440.00 41.5033 Transfer In - Town Labor 5,560.00 41.5034 Transfer In - County Services 27,000.00 -Record New Capital Fund for Town Center Revitalization Planning Highway Facilities Improvement Capital Fund #54 54.5132.440 Engineering Expenses 10,000.00 54.5132.480 Other Project Costs 7,750.00 54.5132.490 General Govt Costs 14,750.00 54.5132.510 Highway Garage Roof 25,000.00 54.5132.520 Highway Salt Shed 122,500.00 54.3500 State Aid- DASNY 150,000.00 54.5030 Transfer In - General Fund 30,000.00 -Record New Capital Fund for Highway Garage Roof and Salt Shed Pedestrian Capital Fund #55 55.5411.440 Design Engineering Phase 1 1,000.00 55.5411.441 Inspection Engineering Phase 1 74,500.00 55.5411.480 Other Expense Phase 1 207.00 55.5411.500 Construction Phase 1 709,000.00 55.5411.510 Sidewalks Construction Phase 1 125,000.00

55.5412.440 Engineering Design Phase 2 4,337.00 55.5412.441 Construction Inspection 1,000.00 55.5412.500 Construction Phase 2 110,580.00 55.5413.440 Engineering Design Phase 3 10,000.00 55.5413.441 Construction Inspection -Phase 3 10,000.00 55.5413.500 Construction Phase 3 203,520.00 55.2770 Local Sources 10,000.00 55.4901 Federal Aid 739,144.00 55.5730 Debt. Financing or State Aid 500,000.00 -Carry Forward Capital Fund from 2016 RESOLUTION 3:6 5 OF 2017 RESOLUTION AUTHORIZING THE TOWN OF HYDE PARK TO JOIN THE HUDSON RIVER WATERFRONT ALLIANCE (HRWA) WHEREAS, the Town of Hyde Park passed by Resolution No. 9:12 16 of 2016 their opposition to the Coast Guard s proposal to create new anchorage sites on the Hudson River; and and WHEREAS, the Town of Hyde Park is currently a designated anchorage site; WHEREAS, the Town of Hyde Park asserts that this designation should be reexamined and reassessed due to the potential impacts on Hyde Park s drinking water, scenic views and sturgeon habitats; and WHEREAS, the Hudson River Waterfront Alliance has been formed to express our mutual concerns for the economic vitality, environmental health, and public safety of the Hudson River and its surrounding communities; and WHEREAS, there is no financial obligation to the Town of Hyde Park to join the HRWA. NOW THEREFORE, BE IT RESOLVED, the Town of Hyde Park Town Board hereby authorizes the Town of Hyde Park to become a participating member of the Hudson River Waterfront Alliance(HRWA).

RESOLUTION 3:6 6 OF 2017 RESOLUTION AUTHORIZING TOWN CLERK, DONNA MCGROGAN AND DEPUTY TOWN CLERK, PATRICIA COADY-CULLEN, TO ATTEND THE NEW YORK STATE TOWN CLERKS ASSOCIATION REGIONAL MEETING WHEREAS, the Town of Hyde Park Town Clerk, Donna McGrogan and the Town of Hyde Park Deputy Town Clerk, Patricia Coady-Cullen would like to attend the New York State Town Clerk s Association Regional Meeting on Monday, March 13, 2017 at the Hyatt House, Fishkill, NY; and WHEREAS, the Town Board deems it appropriate and beneficial for the Town Clerk and Deputy Town Clerk to attend this meeting where the lectures that will be provided will enhance the skills of the Town Clerk and Deputy Town Clerk in performing their duties for the Town of Hyde Park; and WHEREAS, the funds will be coming from their approved 2017 training budget. NOW, THEREFORE, BE IT RESOLVED, that the Town of Hyde Park Town Board hereby authorizes the Town Clerk and Deputy Town Clerk to attend the New York State Town Clerk s Association Meeting in Fishkill, New York. The Town Board authorizes reimbursement for travel and necessary business expenditures deemed appropriate and reasonable. RESOLUTION 3:6 7 OF 2017 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AN AGREEMENT BETWEEN THE TOWN OF HYDE PARK AND HYDE PARK SOCCER, INC. FOR THE TERM JANUARY 1, 2017 THROUGH DECEMBER 31, 2017 WHEREAS, the Town of Hyde Park Soccer, Inc. has submitted a proposed agreement to the Town of Hyde Park in which Hyde Park Soccer, Inc. agrees to run a youth soccer program for the benefit of the residents of the Town of Hyde Park as part of the Town s recreation program; and WHEREAS, pursuant to said agreement, the Town will agree to pay to Hyde Park Soccer, Inc. the sum of $2,902.00, and sufficient funds have been allocated in the Town s 2017 budget to pay for said services; and WHEREAS, the terms of the agreement have been reviewed by the Town of Hyde Park Recreation Director and have been determined to be acceptable. NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor is hereby authorized to execute the agreement between Hyde Park Soccer, Inc. and the Town of Hyde Park for the youth soccer program for the residents of the Town of Hyde

Park as part of the Town s recreation program for the time period January 1, 2017 to December 31, 2017. RESOLUTION 3:6 8 0F 2017 RESOLUTION AWARDING THE TREE REMOVAL CONTRACT TO RED CEDAR FOR THE ROUTE 9 PEDESTRIAN SIDEWALK IMPROVEMENT PROJECT WHEREAS the Town of Hyde Park will be constructing sidewalks from Water Tower Road to the southern boundary of Park Plaza with monies provided by the Transportation Assistance Program; and WHEREAS, as part of the project, DEC regulations require existing trees be removed before March 31 st ; and WHEREAS, the TAP project will commence after this period and the tree removal is not part of the existing project; and WHEREAS, money will be appropriated from the Town s General Fund to cover the tree removal; and WHEREAS, the tree removal project was put to bid by the Engineer to the Town and Red Cedar was the lowest bidder in compliance with the Town Procurement Policy; and WHEREAS, Red Cedar has provided all insurances necessary as per DOT requirements; and NOW, THEREFORE BE IT RESOLVED, the Town of Hyde Park awards the tree removal contract to Red Cedar for a total cost of $3,100 utilizing funds appropriated from the Town of Hyde Park General Fund with all work being completed before March 31, 2017. RESOLUTION 3:6-9 OF 2017 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AN AGREEMENT WITH VIDEO VENTURES LTD. FOR INSTALLATION OF VIDEO RECORDING EQUIPMENT AND THE TAPING AND TELEVISING OF TOWN BOARD AND PLANNING BOARD MEETINGS

WHEREAS, The Town Board has determined that the videotaping of Town Board and Planning Board meetings on local government access Channel 22 requires an upgrading in the videotaping equipment owned by the Town; and WHEREAS, the Town Board has determined that the videotaping of these meetings can no longer be performed by the Town s Video Committee; and WHEREAS, the Town Board has authorized the Supervisor and the Video Committee to obtain proposals for the provision of equipment and the videotaping of meetings; and WHEREAS, the Town Board has determined that such services are in the nature of professional and technical services which are exempt from the Procurement Policy and Procedures for the Town of Hyde Park; and WHEREAS, the Town Board has received a proposal from Video Ventures Ltd. to install hardware and software required for the upgrading of the Town s video equipment at a cost of $2,800 from Video Ventures Ltd., 23 Roundtree Court, Beacon, New York; and WHEREAS, the Town has also received a proposal from Video Ventures Ltd. to provide the necessary services for the taping of Town Board and Planning Board meetings and having them shown on Channel 22 at a cost of $1,300 per month, all pursuant to two proposals submitted to the Town Board; and WHEREAS, the Town Board has reviewed the proposals has found them to be acceptable. NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor is hereby authorized to execute a formal contract with Video Ventures Ltd. for the equipment services and taping services in accordance with the proposals submitted to the Town Board which will be incorporated in a more formal contract to be prepared by the Attorney to the Town without additional approval of the Town Board. RESOLUTION 3:6 10 OF 2017 RESOLUTION AUTHORIZING THE TRANSFER OF DESIGNATED MONIES IN THE GENERAL FUND CREATED FOR CAPITAL PROJECT PURPOSES TO THE HYDE PARK HIGHWAY FACILITIES CAPITAL IMPROVEMENTS FUND WHEREAS, the Town of Hyde Park was informed of a grant award of $150,000 from the State and Municipal Facilities Program(SAM), Grant Project ID: #7976 for improvements to the Highway Facility which calls for $30,000 Local Funding Sources; and WHEREAS, the Town Of Hyde Park established in 2015 at the recommendation of the Town Comptroller a designated fund in the General Fund Reserve for Capital Improvement Purposes; and

WHEREAS, the Comptroller recommends that the local funding source for this project be appropriated from these monies and transferred to the Capital Project Fund created in the February 2017 budget revisions. NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the appropriation from the General Fund and the transfer to the Capital Project Fund as deemed necessary to cover the required $30,000 Local Funding Source. RESOLUTION 3:6 11 OF 2017 RESOLUTION ACKNOWLEDGING THE RESIGNATION OF BARBARA PIERCE AS A MEMBER OF THE TOWN OF HYDE PARK CONSERVATION ADVISORY COUNCIL BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby acknowledge the resignation of Barbara Pierce as a member of the Hyde Park Conservation Advisory Council effective February 27, 2017; and BE IT FURTHER RESOLVED that the Town Board of the Town of Hyde Park wants to thank Barbara Pierce for her past service to the Town of Hyde Park. RESOLUTION 3:6 12 OF 2017 RESOLUTION DESIGNATING THE WEEKEND OF MAY 6 TH & 7 th, 2017 AS THE TOWN OF HYDE PARK TOWN-WIDE TAG SALE NOW THEREFORE BE IT RESOLVED, that the Town of Hyde Park Town Board hereby designates the weekend of May 6 th and 7 th as the Town of Hyde Park Town-Wide Tag Sale for 2017.

RESOLUTION 3:6 13 0F 2017 RESOLUTION ACKNOWLEDGING HERB SWEET, BARBARA SWEET AND STEVE HUGHES FOR THEIR VOLUNTEERISM AND DEDICATION TO THE TOWN OF HYDE PARK WHEREAS, the Media Committee of the Town of Hyde Park consisting of Steve Hughes, Herb Sweet and Barbara Sweet has provided countless hours to the filming and broadcasting of Town Board and Planning Board meetings over the course of the last sixteen years; and WHEREAS, the broadcasting of meetings has contributed to the transparency and accountability of Town Government; and WHEREAS, residents have a greater understanding of the process of Town Government from the broadcasting of these meetings; and NOW, THEREFORE, BE IT RESOLVED, that the Town of Hyde Park hereby offers our gratitude and appreciation to Steve Hughes, Herb Sweet and Barbara Sweet for their volunteerism and dedication to the people of Hyde Park.