TOWN BOARD MEETING
JANUARY 20, 2011
A regularly scheduled meeting of the Town of Esopus Town Board was held on Thursday, January 20th at 7:30 PM in the Town Hall 284 Broadway Port Ewen, New York with the following persons in attendance:
Supervisor John Coutant
Councilperson Gloria VanVliet
Councilperson Wayne Freer
Councilperson Donna McAuley
Absent Councilperson Kyle Barnett
Administrative Recorder: Diane L. McCord, Town Clerk, CMC, RMC
Pledge to the Flag
Opening: Supervisor Coutant called the meeting to order
Public Comment: During this period Councilperson Wayne Freer discussed the viewing of “Workplace Violence” film and having it placed on our website. A form could be downloaded through Adobe giving the viewers name and the date of the viewing. Department Heads would be responsible for making sure their staff complied with the viewing since this is mandated through New York State.
Councilperson Freer commended Highway Superintendent Alan Larkin for the good job that has been done plowing our roads during the recent storms. He has had several good phone calls in reference to the way the roads are being taken care of. The Supervisor agreed with the commendation telling us that during the last storm and the next day’s pending storm Bruce Woinoski traveled to New Jersey for parts to fix two downed vehicles, repaired the vehicles and was back plowing at the following day at four in the morning.
Claudia Engel: Ms. Engel wanted to do something for the Town of Esopus Library Duck Pond and the Library wanted a mural. She painted a picture of the Town of Esopus Old Library and Timely Signs made a mural for the Library without charge. She was then commissioned to paint a sign for the Bi-Centennial of the Freeman Building. She wanted to blend the two pictures together and she didn’t have much to work with because the Freeman Building was dismal. Claudia painted Mr. Ewen bringing candy to his wife standing at the door and the river background ties into the Library picture. She did succeed in matching the two pictures which she has now dedicated to the Town of Esopus. The natural wood frames compliment the rooms’ wooden trim. The Town Board was pleased with the paintings and suggested smaller matted prints could be sold to raise money for the Bi-Centennial. Pictures on the Bi-Centennial Postcards coupled with these paintings could be made into a calendar. Perhaps the Esopus Businessman’s Association would sponsor such an endeavor.
2
1. Resolution – Seven Member Recreation Board
The Recreation Board has requested an increase in their membership from a five to seven man board. Through investigation it was discovered the change from a fourteen member board to a five member board was done by resolution and not by a local law. After contacting our Attorney Paul Kellar we were informed we could change the membership again by resolution. In order to resolve the matter in the most correct form we should pass a local law , for now a resolution will be used.
RESOLUTION TO CHANGE RECREATION COMMISSION
FROM A FIVE MEMBER BOARD TO A SEVEN MEMBER BOARD
BE IT RESOLVED, by the Town Board of the Town of Esopus, in the County of Ulster, State of New York, as follows:
WHEREAS, as per Chapter 39 of the Town of Esopus Code Entitled Recreation Commission; Section 39-2 Membership the Recreation Commission currently consists of five commissioners and it has been determined by the Town Board that this board should be increased to seven commissioners.
THEREFORE, BE IT RESOLVED, that the Town of Esopus Town oard has decided to change Chapter 39 Section 39-2 to change the composition of the Recreation Commission from five commissioners to seven commissioners effective immediately.
Resolution offered by Supervisor John Coutant
Resolution seconded by Councilperson Wayne Freer
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Absent: Councilperson Kyle Barnett
Resolution duly adopted.
2. Resolution – Standard Work Day/Reporting Resolutions RS2417-A (Elected and Appointed Officials)
A resolution was proposed to establish a standard work day for elected and appointed officials to place the town in compliance with the statute established by the retirement system in 2009. There was lengthy discussion concerning how many hours a month councilpersons work considering the three Town Board Meetings and as liaisons to their particular boards (ten to twelve hours a month). The resolution was tabled because elected and appointed officials should be keeping track of their own hours and reporting them.
3
3. Introduction of Local Law No. 1 and Local Law No. 2
We have been advised by our Attorney Paul Kellar the following “An issue has arisen regarding the status of Chapter 39 of the present town code addressing the recreation commission. The history note for chapter 39 indicates that the text was adopted by the Town Board on October 19, 2006. The clerk advises that it was adopted by resolution not be enactment of a local law. There is no record indicating that the Town Board subsequently enacted a local law adopting chapter 39. Therefore, the inclusion of the resolution in the town code as chapter 39 is in error. However, the resolution of October 19, 2006 is still valid and may be amended by resolution of the Town Board. In the event that the town wishes to officially codify the text of chapter 39, a local law is required.”
CHAPTER 39
RECREATION COMMISSION
39-1. Establishment. 39-4. Monthly minutes; recreation budget.
39-2. Membership; term; successors 39-5. Compensation
39.3. Officers; meeting procedures; quorum; 39-6. Vacancies
Records and annual report 39-7. Powers and duties
39-1. Establishment.
A commission is established which shall be known hereafter as the “Town of Esopus Recreation Commission,” formerly known as the “Ross Park and the Town of Esopus Recreation Commission.”
39-2. Membership; term; successors
The Town of Esopus Recreation Commission shall consist of seven Commissioners who shall be residents of the Town and shall serve at the pleasure of the Town Board for a term of five years, and the members of such Commission first appointed shall be appointed for such terms that the term of one Commissioner shall expire annually thereafter; and their successors shall thereafter be appointed to serve terms of years which shall total in number the membership of such Commission. The Summer Program Director, chosen by the Town Board, and a parks employee employed by the Town of Esopus shall serve as ex officio members of the Commission.
39-3. Officers; meeting procedures; quorum; records and annual report.
The Town Board shall designate a member of the Commission to act as Chairman thereof. At the first
Meeting of the Commission, its members shall elect from among themselves a Recording Secretary. The Commission shall adopt rules and procedures for its monthly meetings. Four voting members shall constitute a quorum in order to carry out a vote. The Commission shall keep accurate records of its meetings and activities and shall file an annual report with the Town Supervisor.
39-4. Monthly minutes; recreation budget.
4
The Commission shall submit its monthly minutes to the Town Board concerning the activities and work of the Commission and shall submit its recommendations regarding the recreation budget by September 1, each year, to the Town Supervisor.
39.5 Compensation
The members of the Commission, including ex officio members, shall receive no compensation for their services as members thereof but may be reimbursed for reasonable and necessary expenses incurred in the performance of their duties within the appropriations which may be made available.
39-6. Vacancies.
The vacancies in such Commission occurring otherwise than by expiration of term shall be filled in the same manner as original appointments.
39-7. Powers and duties
The Town of Esopus Recreation Commission shall advise the Town Board, notwithstanding the terms set forth above, for the purpose of identification, coordination and systemization of all the recreation needs of the Town of Esopus, including but not limited to playground, parks, neighborhood recreation centers, events and festivals, with all the powers and responsibilities of local authorities under Article 13 of the General Municipal Law.
This local law will take effect upon filing with the Secretary of State.
Local Law No. 2 amends the present text of Chapter 76 and replaces it with the following:
Chapter 76
FEES
Article I
General Provisions
76-1. Town and Special District Services
Article 76-1 Town and Special District Services.
The Town Board may, by resolution and majority vote, set and amend rates, and/or charges for any Town service and for any services of any special district service. These powers shall also apply to fees in force at the time of the enactment of this chapter.
This local law will take effect upon filing with the Secretary of State.
5
It is believed this local law will help the codebook to be less confusing and will not need to be changed every time a new or changed fee schedule is adopted.
5. Emerald Ash Borer
The Supervisor explained a creature has invaded our state and it is expected three million ash trees will be destroyed. In order to stop the spread of this invader the DEC representative has visited the Supervisor and he will attend our next Environmental Board Meeting hoping to educate people about the Emerald Ash Borer.
6. Presentation Church Property
Presentation Church owns the parking lot at Ross Park and has graciously rented us the lot for town use for the past several years for $1.00 per year. The church has been given permission to sell the lot which goes through to Bayard St. This will require a study by the Town Board. The Supervisor will write Rev.
Carl Johnson telling him we are interested. We need time to answer.
A Motion was made by Councilperson Wayne Freer and seconded by Councilperson Donna McAuley to authorize the Supervisor to answer Fr. Carl Johnson’s letter and to tell him we are interested in the Ross Park parcel. All Town Board Members present voted in favor. Motion Carried.
7. Energy Audit
Supervisor John Valk from Shawangunk called Supervisor Coutant about having an energy audit being done by Central Hudson at no cost. Supervisor Coutant agreed but the gentlemen could find no energy savings since our building was already constructed with as many energy saving lights as possible. He will visit the Highway and Water Departments for energy savings.
8. Budget Adjustments
RESOLUTION AUTHORIZING BUDGET ADJUSTMENTS
December Final Vouchers
BE IT RESOLVED, by the Town Board of the Town of Esopus, County of Ulster as follows:
WHEREAS, the Town of Esopus has been presented with budget adjustments and the adjustments have
been examined and approved by the Town Board,
THEREFORE, BE IT RESOLVED, that the following budget adjustments be approved for payment:
AO 0599.000 Fund Balance AO 1110.400 Justice Contractual $ 177.09
AO.0599.000 Fund Balance AO 1110.100 Justice Personnel $ 761.48
AO.0599.000 Fund Balance AO 13355.100 Assessor Personnel $ 1,774.03
6
AO.0599.000 Fund Balance AO 1620.100 Building Personnel $ 433.59
AO.0599.000 Fund Balance AO 1620.401 Bldg. Maintenance $ 2,035.93
AO 0599.000 Fund Balance AO 3510.100 Dogs Personnel $ 1,160.87
AO 0599.000 Fund Balance AO3620.100 Safety Inspection Personnel $ 1,192.63
AO 0599.000 Fund Balance AO 5010.100 Highway Personnel $ 576.23
AO 0599.000 Fund Balance AO 5132.401 Highway Garage Contractual $ 299.62
AO 0599.000 Fund Balance AO 7110.4 Parks/Maintenance Personnel $ 311.06
AO 0599.000 Fund Balance AO 8011.4 ZBA Contractual $ 199.23
AO 0599.000 Fund Balance AO 9030.8 SS Benefits $ 2,404.07
SS.0599.000 Fund Balance SS 8110.1 Sewer Personnel $ 5,575.35
SS.0599.000 Fund Balance SS 9045.8 Life Ins. $ 23.36
SW 0599.000 Fund Balance SW 8310.1 Water Personnel $ 1,698.76
SW 0599.000 Fund Balance SW 9045.8 Life Ins. $ 31.65
Resolution offered by Councilperson Donna McAuley
Resolution seconded by Councilperson Gloria VanVliet
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Absent: Councilperson Kyle Barnett
Resolution duly adopted
There was lengthy discussion concerning the budget transfers prior to the passage of the budget
adjustments.
9. Payment of Vouchers
Be it Resolved, by the Town Board of the Town of Esopus, County of Ulster as follows:
Whereas, the Town of Esopus has been presented with vouchers for payment and these vouchers have been examined and approved by the Town Board,
Therefore, Be it Resolved, that the following vouchers be approved for payment:
General Fund 101616-101645 $39,827.22
Highway Fund 102277-102299 $59,492.82
Capital Fund
Street Lighting
7
Port Ewen Sewer Fund 103187-103200 $ 9,735.37
Port Ewen Water Fund 1014317-104344 $21,405.14
Total………………………………………………………………………………………….$130,459.55
Resolution offered by Councilperson Gloria VanVliet
Resolution seconded by Councilperson Donna McAuley
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Absent: Councilperson Kyle Barnett
Resolution duly adopted.
RESOLUTION AUTHORIZING PAYMENT OF BILLS
January 2011
BE IT RESOLVED, by the Town Board of the Town of Esopus, County of Ulster as follows:
WHEREAS, the Town of Esopus has been presented with vouchers for payment and these vouchers have been examined and approved by the Town Board,
THEREFORE, BE IT RESOLVED, that the following vouchers be approved for payment:
General Fund 111001-111034 $ 23,752.43
Highway Fund 112001-112003 $ 1,141.00
Capital Fund 115001-115003 $ 85,447.31
Street Lighting 116001 $ 5,915.11
Port Ewen Sewer Fund 113001-113006 $ 9,475.27
Port Ewen Water Fund 114001-114007 $ 21,398.07
Total………………………………………………………………………………………………………$147,129.19
Resolution offered by Supervisor John Coutant
Resolution seconded by Councilperson Wayne Freer
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
8
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Absent: Councilperson Kyle Barnett
Resolution duly adopted.
10. Approval of Minutes
A Motion was made by Councilperson Wayne Freer and seconded by Donna McAuley to approve the previous months minutes. All Town Board Members present voted in favor. Motion Carried.
11. Communications and Reports of Boards and Commissions
The following reports were received and can be reviewed in the Town Clerks’ Office:
Town Clerk’s Report for December 2010
Supervisors Report for December 2010 and January 2011
Assessors Report dated January 11, 2011
Planning Board Minutes dated Dec. 12, 2010
Building Dept. Report for December 2010
Port Ewen Water and Sewer Board Meeting Agenda dated 1-10-11
Waterfront Advisory Board Annual Report dated 2010
Recreation Report as given by Councilperson Wayne Freer included the following:
Egg Hunt April 23 at Freer Beach
Summer Camp June 27-August 12th
Memorial Day May 30th
Bi-Centennial Oct. 1
Halloween Dance October 29th
Winter Wonderland
Parade December 10
A Motion to adjourn was made by Supervisor Coutant at 8:55 PM and seconded by Councilperson Wayne Freer. All Town Board Members present voted in favor. Motion Carried.
Respectfully submitted,
Diane L. McCord
Town Clerk, CMC, RMC