TOWN OF ESOPUS TOWN BOARD MEETING
JULY 16, 2010
A regularly scheduled meeting of the Town of Esopus Town Board was held on Thursday, July 15, 2010 at 7:30 PM in the Town Hall 284 Broadway in Port Ewen, New York 12466 with the following persons in attendance:
Supervisor John Coutant
Councilperson Gloria VanVliet
Councilperson Wayne Freer
Councilperson Donna McAuley
Councilperson Kyle Barnett
Recording Administrator: Diane L. McCord, Town Clerk, CMC, RMC
Pledge to the Flag
Opening
The Supervisor called the meeting to order at 7:30 and stated there was not much on the agenda.
Public Comment: None
1. Central Hudson Bill
The Supervisor spoke about our latest Central Hudson bill in which we were charged $62.45 for gas for our generator. Our electric bill had a credit of $408. This is great news giving us a savings with our solar panels of $2,100. Our consultant Randolph Horner is walking above the carpet and he is so happy. This is definitely a substantial savings for the town and our taxpayers.
2. Bid Awards – Port Ewen Water Treatment Facility
Following the flooding event of April 16-17, 2007 the town has had several problems with our water treatment plant. The land movement damaged River Road and the Water Filtration Plant. In order to stabilize the property and replace equipment damaged by the flooding SEMO (State Emergency Management Office) and FEMA (Federal Emergency Management Administration) consulted with town engineers Brinnier and Larios. Bidding was opened on July 13th. The Supervisor said the Town Board bonded $750,000 to use to finance the repairs on the water treatment plant. We had estimated our repairs would be 1.6 million dollars to 1.7 million. So far the total estimated cost will be 1.3 million.
Questions were asked as to why the bids came in lower than expected? Supervisor Coutant answered times are tough and with these economic times the bids came in lower.
RESOLUTION OF THE TOWN BOARD
TOWN OF ESOPUS
ULSTER COUNTY, NEW YORK
JULY 15, 2010
Whereas, the flooding event of April 16-17 caused a major slope failure on property along a portion of River Road in the Town of Esopus, and
Whereas, there has been land movement and associated damage to River Road and the Roger Mabie Water Filtration Plant, said plant being a critical component of the Port Ewen Water District, and
Whereas, certain improvements have been designed in consultation with the State Emergency Management Office (SEMO) and the Federal Emergency Management Administration (FEMA) in order to stabilize the property and replace equipment damaged by the flooding event, and
Whereas, these improvements are contained to two separate bidding proposals: Contract TE-101-Drainage Improvements at the Roger Mabie/Port Ewen Water Plant and Contract TE-082 Clarifier Replacement at the Roger Mabie/Port Ewen Water Plant, and
Whereas, these improvements are vital to the health and safety of the residents and customers of the Port Ewen Water District, and
Whereas, The Town Board authorized bidding of the Contracts at its meeting of June 17, 2010, and
Whereas, bids were received by the Town on July 13, 2010, and
Whereas, the bids were reviewed by the engineering firm for the project and recommendations have been received by the engineer for award to the lowest bidders.
Therefore, Be it Resolved, by the Town Board, that the contracts be awarded to the low bidders as follows:
Contract TE-101- Well Drilling: Award to Peterson Geotechnical Construction. LLC of Skaneateles, N.Y. in the amount of $211,917.00.
Contract 101-Drainage: Award to Leo Boice and Sons, Inc. of Mt. Marion, N.Y. in the amount of $117,939.00.
Contract TE-082 Clarifier Replacement General Construction: Award to Kingsley Arms, Inc. of Schaghticote, N.Y. in the amount of $982,700.00.
Contract TE-082 Clarifier Replacement Electrical Construction: Award to A.G.V. Electrical Contracting, LLC of Hopewell Junction, N.Y. in the amount of $19,000.00.
Resolution offered by Supervisor John Coutant
Resolution seconded by Councilperson Gloria VanVliet
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Councilperson Kyle Barnett Aye
Resolution duly adopted.
3. Water Chestnut Vessel Update
Supervisor Coutant told the Town Board that we finally have everything necessary and as of yesterday the name “Chester” was placed on the machine. Padlock keys have been distributed to the volunteers for the toolbox on the vessel. The instrumentation has a cover and a padlock. Two fire extinguishers are also in place. The machine will be moored at the George Freer Memorial Park while in operation. It will be kept 75’ to 90’ from shore. We need to review the tide chart to see when we can moor the vessel. We are delayed for a short time due to the passing of the Highway Superintendent’s mother.
4. Budget Adjustments
RESOLUTION AUTHORIZING BUDGET ADJUSTMENTS
JULY 2010
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 vouchers be approved for payment:
AO 1990.000 Contingency AO1220.400 Supervisor Contractual $5,624.11
AO 0599.000 Fund Balance AO1680.44 Data Processing Contractual $ 140.60
Resolution offered by Councilperson Donna McAuley
Resolution seconded by Councilperson Wayne Freer
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Councilperson Kyle Barnett Aye
Resolution duly adopted.
Payment of Vouchers
Resolution Authorizing Payment of Bills Since
July 2010
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 101338-101396 $ 41,237.96
Highway Fund 102136-102160 $ 72,896.87
Capital Fund
Street Lighting Fund 106008 $ 5,206.97
Port Ewen Sewer 103097-103106 $ 3,328.61
Port Ewen Water 104157-104180 $ 9,241.13
Total $131,911.54
Resolution offered by Councilperson Donna McAuley
Resolution seconded by Councilperson Wayne Freer
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Donna McAuley Aye
Councilperson Kyle Barnett Aye
Resolution duly adopted.
6. Sidewalk Needs to be Replaced
Councilperson Gloria VanVliet asked who the contractors were working on the corner of Lampman Avenue and Broadway? They blacktopped the area they worked on, however, they have not replaced the sidewalk. The Highway Dept. has a list of the contractors. Central Hudson hired the contractors. The Supervisor will contact Central Hudson and the subcontractor.
7. Cameras Installed
Safeco has installed an additional camera in our Court Room and in the Community Room. Councilperson Freer explained the code to our mainframe has been changed and therefore, the cameras cannot be accessed from our computers. Kevin Rentfrow was contacted about getting the code for our
system and he replied he did not have the code. Perhaps someone can contact Carl Belfiglio who may know the code. If this cannot happen, Safeco will need to reconfigure the system which is a timely and expensive procedure.
8. Approval of Minutes
A Motion to approve the June Minutes was made by Councilperson Gloria VanVliet and seconded by Supervisor John Coutant. All Town Board Members were in favor. Motion Carried.
9. Reports of Officials and Boards
The following reports of officials and boards:
Town Clerk’s Report for June 2010
Supervisor’s Report dated July 2010
Building Inspector’s Report for June 2010
Environmental Board Minutes for June 2010
Waterfront Advisory Board Minutes for June 2010
Planning Board Minutes dated June 22, 2010
Assessor’s Report dated June 2010
A Motion to adjourn was made at 7:57 PM by Councilperson Wayne Freer and seconded by Councilperson Kyle Barnett. All Town Board Members voted in favor. Motion Carried.
Respectfully submitted,
Diane L. McCord
Town Clerk, RMC, CMC