A regularly scheduled meeting of the Town of Esopus Town Board was held on Thursday, September 21, 2006 at 7:30 PM with the following persons in attendance:
Supervisor John Coutant
Councilperson Gloria VanVliet
Councilperson Wayne Freer
Councilperson Michael Lange
Councilperson Deborah Silvestro
Guests: Library Director, Kelly Tomaseski
Hype Giles
Attorney Anthony Veneziano
Somerset Planner Nick Graviano
Gary Swinger
John Meehan
Sal Silvestro
Pledge to the Flag
Public Comment:
Esopus Fall Festival
Councilperson Deborah Silvestro thanked all those who have helped to put the Esopus Fall Festival together including:
Steve DiSalvo, Discover Esopus Pamphlet
Charlie Wesley, Car Show
Ray & Patti Rice, 5K Race
Dan Vedder, Recreation Director
JoAnna Mignone & Edie Glenn
and Dan Terpening, Yard Sale Coordinators
Dee Bruno, Garage Sale Coordinator
Supervisor John Coutant was not thanked for giving Councilperson Silvestro
the responsibility of coordinating the Fall Festival..
1. Resolution - Peddlers Permit
Resolution to Accept the Renewal Application from Karen A. Schmitz
For Peddling and Soliciting for Hot Dog Push Cart
Whereas, the Town of Esopus has received an application from Karen A. Schmitz of P O Box 398 Port Ewen, New York for a Hot Dog Push Cart,
Therefore, Be it Resolved, that the Town Board of the Town of Esopus issue such permit for a period of one year commencing September 21, 2006 and concluding September 21, 2007.
Resolution offered by Councilperson Michael Lange
Resolution seconded by Councilperson Wayne Freer
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
2. Resolution - Water/Sewer Board Appointment
Whereas, the Port Ewen Water/Sewer Board has a vacancy created by the resignation of Mr. Glen Kubista,
Whereas, Mr. John P. Meehan has expressed an interest to serve on this board effective September 24, 2006,
Therefore, Be it Resolved, that Mr. John P. Meehan be appointed to the Port Ewen/Sewer Board to complete the unexpired term of Mr. Glen Kubista’s appointment. This term will expire on December 31, 2007.
Resolution offered by Supervisor John Coutant
Resolution seconded by Councilperson Deborah Silvestro
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
3. Callanan’s Blast
A blast that occurred at Callanan’s in August caused many residents to contact the Supervisor regarding the damage done to their residences. This was the heaviest blast ever set off. Callanan’s regular blasting person was out of town at school and Dyno Nobel was used on this occasion. The blast produced a gigantic cloud and many said it was like an atomic bomb. Consequently, all the people who contacted us received a copy of the letter written to Callanans’ by the Supervisor and directions to complain against Dyno Nobel.
4. Resolution - Hudson Point Public Hearing - Somerset
Introduction of Local Law No. 1 2006
Supervisor Coutant explained Somerset is at a point where we need to establish a public hearing in order to bring forth the extension of the water and sewer district and the approval process of the public hearing to amend the existing PUD with the new PUD. The Planning Board has recommended we move forward.. A suggested date for a Public Hearing was October 25th, however, Councilperson VanVliet was interested in hearing from the residents in the Town of Esopus....she wanted the residents input prior to making a final decision. She wanted another date.
Order of the Town Board of the Town of Esopus With Respect
To a Request to Extend the Port Ewen Sewer District
At a meeting of the Town Board held at the Town Hall, 174 Broadway,
Port Ewen, NY
12466, in the Town of Esopus, Ulster County, New York on the
21st day of September, 2006.
Present: Supervisor John Coutant
Councilperson Gloria VanVliet
Councilperson Wayne Freer
Councilperson Michael Lange
Councilperson Deborah Silvestro
In the matter of the petition of the owner of more than one-half
of the assessed valuation
of all taxable real property in the proposed Port Ewen Sewer District
in the Town of Esopus, County of Ulster and State of New York and according
to the latest completed assessment roll of the said town for the creation
of the extension of the Port Ewen Sewer District.
Whereas, a written petition dated September 14, 2006 has been presented to and filed with the town board of the Town of Esopus praying that all the land situated in the Town of Esopus, County of Ulster and more particularly bounded and described as set forth in said petition with attachments, to be erected and established into the Port Ewen Sewer District, and
Whereas, the municipality is not proposed to make expenditure for said district extension; and
Whereas, the expense occasioned by the extension of the Port Ewen Sewer District shall be assessed, levied and collected from the several lots and parcels of land with the said district extension only in proportion as nearly may be to the benefit which each lot or parcel of land in said district will derive therefrom, and
Whereas, in 1993 the Town of Esopus Town Board approved an amendment to the Zoning Law which designated approximately 350 acres between 9W and River Road as Planned Unit Development (“PUD”) in accordance with Article X1 of the zoning Law (the “PUD”); and
Whereas, in connection with the PUD, the Town of Esopus has received an application for extension of the Port Ewen Sewer District within the Town of Esopus to include portion of the PUD site not currently within the Port Ewen Sewer District; and
Whereas, said application was received following a favorable report from the Planning Board as to the requested Sewer District Extension, which followed an extensive review of the application of Somerset Development, LLC, including a revised sketch plan and intitial review and consideration of associated impacts (“2006 Planning Board Report “); and
Whereas, the 2006 Planning Board Report found that “most of the impacts addressed in the original Environmental Impact Statement and the Findings Statements of the Planning Board and the Town Board approved in 1993 are no greater under the revised plans presented in 2006"; and
Whereas, the 2006 Planning Board Report determined that “the status of available sewer disposal capacity for the entire project must be resolved,” and
Whereas, the 2006 Planning Board Report determined that the Planning Board found that the proposed project for the PUD “has been reduced to 118,000 gallons per day” as compared with approximately 158,000 GPD in connection with the 1993 Approved PUD Project; and
Whereas, the Port Ewen Sewer District has sufficient remaining capacity pursuant to its Inter-Municipal Agreement with the City of Kingston to accommodate the wastewater flow to be generated by the proposed PUD project; and
Whereas, in order to take action on the application to extend the Port Ewen Sewer District a public hearing is required; and
Whereas, the Town Board is desirous of furthering its consideration of the proposed amendment to the Sewer District Extension and hold a public hearing in furtherance thereof.
Now on motion of Supervisor John Coutant, seconded by Councilperson Deborah Silvestro, all members present voting therefore, it is
Ordered that a meeting of the Town Board of the Town of Esopus be held at the Town Hall, 174 Broadway, Port Ewen, New York 12466 in the Town of Esopus on the 25th day of October, 2006, at 7:00 PM (Eastern Standard Time) to consider the said petition and to hear all persons interested in the subject thereof concerning the same, and for such other action on the part of the Town Board with relation to such petition as may be required by law, and it is
Further Ordered, that the Town Clerk give notice of such hearing by publishing in the manner required by the Town of Esopus Code including by publication in the official newspaper of the Town, a certified copy of this order, and by posting certified copies of this order on the signboard of the Town of Esopus Town Hall not less than ten nor more than twenty days before such hearing, and it is
Further ordered that there shall be a prepared a notice setting forth the estimated cost of hook up for each property in the proposed expanded district, which notice shall be filed with the Town Clerk and made available for inspection in the Town Clerk’s Office, prior to the publication of a copy of this Order.
Order of the Town Board of the Town of Esopus With Respect to
a Request
To Extend the Town Water District
At a meeting of the Town Board held at the Town Hall, 174 Broadway, Port Ewen, New York 12466 in the Town of Esopus, Ulster County, New York on the 21st day of September, 2006.
PRESENT: Supervisor John Coutant
Councilperson Gloria VanVliet
Councilperson Wayne Freer
Councilperson Michael Lange
Councilperson Deborah Lange
In the matter of the petition of the owner of more than one-half of the assessed valuation of all taxable real property in the proposed Town Water District in the Town of Esopus, County of Ulster and State of New York and according to the latest completed assessment roll of the said town for the creation of the extension of the Town Water District.
Whereas, a written petition dated September 14, 2006 has been presented to and filed with the town board of the Town of Esopus praying that all the land situated in the Town of Esopus, County of Ulster and more particularly bounded and described as set forth in said petition with attachments, to be erected and established into the Town Water District, and
Whereas, the municipality is not proposed to make expenditure for said district exension; and
Whereas, the expense occasioned by the extension of the Town Water District shall be assessed, levied and collected from the several lots and parcels of land with the said district extension only in proportion as nearly may be to the benefit which each lot or parcel of land in the said district will derive therefrom, and
Whereas, in 1993 the Town of Esopus Town Board approved an amendment to the Zoning Law which designated approximately 350 acres between 9W and River Road as Planned Unit Development (“PUD”) in accordance with Article XI of the Zoning Law (the “PUD”); and
Whereas, in connection with the PUD, the Town of Esopus has received an application for extension of its water district to include a portion of the site not currently within that district; and
Whereas, said application was received following a favorable report from the Planning Board as to the requested Water District Extension, which followed an extensive review of the application of Somerset Development, LLC, including a revised sketch plan and initial review and consideration of associated impacts (“2006 Planning Board Report”); and
Whereas, the 2006 Planning Board Report found that “most of the impacts addressed in the original Environmental Impact Statement and the Findings Statements of the Planning Board and the Town Board approved in 1993 are no greater under the revised plans presented in 2006"; and
Whereas, the 2006 Planning Board Report determined that “the water demand for the proposed project has been reduced from 158,250 GPD to 118,000 GPD; and
Whereas, the Town Board is desirous of furthering its consideration of the proposed amendment to the water district extension and hold a public hearing in furtherance of thereof.
Now on motion of Supervisor John Coutant, seconded by Councilperson Deborah Silvestro, all members present voting therefore, it is
Ordered that a meeting of the Town Board of the Town of Esopus be held at the Town Hall, 174 Broadway, Port Ewen, NY 12466 in the Town of Esopus on the 25th day of October, 2006, at 7:00 PM (Eastern Standard Time) to consider the siad petition and to hear all persons interested in the subject thereof concerning the same, and for such other action on the part of the Town Board with relation to such petition as may be required by law, and it is
Further Ordered that the Town Clerk give notice of such hearing by publishing in the manner required by the Town of Esopus Code including by publication in the official newspaper
of the Town, a certified copy of this order, and by posting certified copies of this order on the signboard of the Town of Esopus Town Hall not less than ten nor more than twenty days before such hearing, and it is
Further Ordered that there shall be prepared a notice setting forth the estimated cost of hook up for each property in the proposed expanded district, which notice shall be filed with the Town Clerk and made available for inspection in the Town Clerk’s Office, prior to the publication of a copy of this Order.
TOWN OF ESOPUS
LOCAL LAW No. 1 2006
A LOCAL LAW PURSUANT TO THE MUNICIPAL HOME RULE LAW OF
THE STATE OF NEW YORK
TO AMEND THE ZONING MAP AND ZONING LAW OF THE TOWN OF ESOPUS
CHAPTER 123 OF THE CODE OF THE TOWN OF ESOPUS,
TO AMEND A PREVIOUSLY APPROVED PLANNED UNIT DEVELOPMENT
DISTRICT ON CERTAIN LANDS OWNED OR CONTROLLED BY
SOMERSET DEVELOPMENT, LLC
Be it Enacted by the Town Board of the Town of Esopus as follows:
Section 1. Intent
It is the intent of this local law to amend the zoning map and zoning law of the Town of Esopus to modify the existing PUD zone in place with respect to properties described in the February 10, 2005 application of Somerset Development, LLC (“Somerset”), thereby creating, as modified, a Planned Unit Development District (“PUD”) in accordance with Article XI of the Zoning Law of the Town of Esopus, subject to such terms and conditions as are necessary to ensure the intent and objectives set forth in 123-52, the general requirements for planned unit developments set forth in 123-53, the satisfaction of application procedures and the approval process set forth in 123-54, and in anticipation of an application and satisfaction of the requirements of site plan approval following the adoption of this local law, pursuant to 123-55 and 123-56, all code section references herein being to the Esopus Town Code.
Section 2. Area To Be Re-Zoned
Pursuant to the requirements of 123-54 (E) of the Code of the Town of Esopus, and based upon the evidence and findings set forth on the record in this matter, a comparison of the impacts of the sketch plan proposed by Somerset with (i) the approved PUD as approved by Local Law No. 2 of 1993 on April 16, 1993 (“Existing PUD”), (ii) the Environmental Findings Statement adopted by the Planning Board with respect to the Existing PUD on December 14, 2992 (iii) the
Planning Board’s favorable report on the Existing PUD sketch plan on December 14, 2992, (iv) the Planning Board’s adoption of findings on the sketch plan for the Existing PUD dated December 14, 1992, (v) the Town Board’s adoption of the finds on the Existing PUD on April 14, 1993, (vi) the favorable report of the Planning Board with respect to the Somerset proposed sketch plan and PUD amendments adopted by the Planning Board in September 2005, (vii) the favorable report of the Planning Board with respect to the Somerset proposed sketch plan and the PUD amendments adopted by the Planning Board on August 24, 2006, and all of the findings made therein, (viii) the findings of the Town Board with respect to the Somerset sketch plan and PUD amendment application, the comments and recommendations of the Ulster County Planning Board, if any, the comments and recommendations of the Town’s professional consultants, and the comment of the public received at a duly noticed public hearing and any continuations thereof, the Town Board hereby determines that certain land use intensity and dwelling unit densities are appropriate as the maximum allowable uses and densities for the PUD, as follows:
1. Three hundred ninety-six (396) residential dwelling
units in attached, semi-attached or detached configurations;
2. 40,000 s.f. of retail/office space;
3. 20,000 s.f. spa;
4. 30 room inn/hotel;
5. A community building of up to 5,000 s.f.;
6. Trails and recreational amenities; and
7. Related ancillary, or customary uses, accessory uses and design
features as may be approved during site plan review.
Section 4. Conditions of Re-zoning
During site plan review pursuant to this amendment to the zoning law of the Town of Esopus, the Planning Board shall be authorized to attach such conditions to its site plan approval as are lawful according to New York State law and 123-55 of the zoning law of the Town of Esopus, in furtherance of the intent and objectives of Article Xi of the zoning law of the Town of Esopus.
Section 5. Amendment of Sketch Plan or Master Site Plan
The Planning Board shall review detailed site plans for all buildings,
roadways, parking areas, landscaping and other facilities, in accordance
with the procedure set forth in 123-55 of the Code of the Town of Esopus.
In its review, the Planning Board may approve revisions or modifications
to such sketch plan with respect to additional density, bulk and area,
and design and distribution of the basic elements of the sketch plan, so
long as the Planning Board determines in written findings that such modifications
do not significantly increase adverse impacts to the environment.
Site plan and program elements, including bulk, area, and density, reflected
on the sketch plan upon which the Planning Board issued its August 24,
2006 favorable report shall be deemed to have no significant additional
adverse impacts as compared to the sketch plan approved by Local Law No.
2 of 1993. To the extent any future proposed
modifications are found by the Planning Board to have such significant
adverse impacts, such modifications shall be made only subject to the provisions
of 123-55 (E).
Section 6. Review and Inspection Fees
In consideration of the magnitude of the project and the level of expertise necessary to evaluate the engineering, planning, environmental and legal issues presented by the project, and the resulting substantial expense to the Town, the applicant has agreed, and shall, continue to be obligated under its escrow agreement with the Town, to provide an adequate fund for payment of all inspections, engineering, planning, environmental and legal costs related to the review of all site plans, engineering specifications, letters of credit, homeowner association plans, environmental studies and other reviews arising from the applican’t development plan. Said escrow account shall be timely maintained to ensure prompt payment of all such costs from the escrow account and replenishment of such account as necessary.
Section 7. Severability; impact on local law no. 2 of 1993
If any provision of this local law shall be held invalid, the invalidity of such provision shall not affect any of the other provisions of this local law. The provisions of this local law shall control over the provisions of Local Law No. 2 of 1993 in all respects and, provided sit plan review and approval are obtained by the applicant pursuant to this local law, Local Law No. 2 of 1993 is, and shall during the processing of said site plan application and any amended site plan application thereafter, be deemed superceded and repealed. However, if the Planning Board shall deny site plan approval to plan in substantial conformance with the sketch plan reviewed by the Town Board and incorporated in this local law as establishing the Amended PUD District for the project, the owner of the property, its successors, assigns or vendees, shall be entitled to rely upon the provisions of Local Law No. 2 of 1993 or this local law in proposing a subsequent site plan for review and approval.
Section 8. Publication
In accordance with the Municipal Home Rule Law, publication shall be by filing the full text of this local law, including the amended zoning map, with the Secretary of State. Upon such filing, a notice shall be published once in the official newspaper of the Town of Esopus stating the title of this local law and providing a brief summary of its contents. The notice need not contain the full text of this local law, but shall indicate the date of filing with the Secretary of State, and that the full text hereof, including the amended zoning map, may be examined in the Offices of the Secretary of State and the Town Clerk.
Section 9. Effective Date
This local law shall become effective upon the filing hereof with the Secretary of State and the publication of such filing.
5. Health Care Coverage Resolution
Supervisor Coutant advised the HMO’s would be eliminated. We need to chose a different plan. Ryan Insurance has recommended a new plan close to the old plan. A resolution is necessary to move forward. The effective date of the new plan begins October 1st.
Whereas, Ryan Insurance has advised the Town of Esopus that the current options that our employees have will be discontinued and
Whereas, the Town of Esopus Town Board has reviewed the various options and held meetings with employees to explain the changes in coverage options, co-pays, etc., and
Whereas, the Town Board has chosen to accept the recommendations of the Ryan Insurance Company and change our plan to the plan offering the closest one that we currently have,
Therefore, Be it Resolved, that MVP Insurance HMO and the plan outlined having a physician co-pay of $15.00, a $240.00 hospital lst admission, a $5/$20/$40 prescription co-pay with an annual $100.00 deductible be accepted.
Therefore, Be it Resolved, that this new coverage will take place as of October 1, 2006.
Resolution offered by Councilperson Wayne Freer
Resolution seconded by Councilperson Gloria VanVliet
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
6. Resolution - Orange County Bank
Our bonding company has recommended we use one bank with a separate audit for our Town Hall Project. Orange County Trust has been selected as our bank of choice for they pay the highest interest.
Resolution To Open Special Account for New Town Hall Funding
Whereas, it has been requested by the bonding authority that a dedicated
bank account be opened solely for the transfer and distribution of funds
received and paid out relative to the financial activities of the new Town
of Esopus Town Hall.
Therefore, Be it Resolved, that the Supervisor be authorized to open
such an account with the Orange County Trust Company for the above stated
purposes.
Resolution offered by Councilperson Wayne Freer
Resolution seconded by Councilperson Michael Lange
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
7. Resolution - $100,000 Grant
Supt. Al Larkin secured a grant of $100,000 to re-pave Hardenburgh Road. In order to accept the $100,000 in funding the Town Board must accept the $100,000 grant.
Resolution to Accept Grant Funds
Whereas, the Town of Esopus has received notification from Senator Larkin that funding in the amount of $100,000. Has been secured for the paving of the Hardenburgh Road and
Whereas, as part of the reimbursement process the Town Board by resolution must officially accept these funds,
Therefore, Be it Resolved, that the Town Board of the Town of Esopus shall complete the necessary forms accepting the grant amount of $100,000 from the Multi-Modal Program Grant Program.
Resolution offered by Supervisor John Coutant
Resolution seconded by Councilperson Deborah Silvestro
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
8. Resolution - Highway Equipment
Deputy Highway Superintendent Steve Rodschat spoke at the Monday night Workshop of the need for equipment which has become inoperable. One piece of equipment is for a roller and this can be obtained for cost. ($19,000 compared to $38,000). The second piece of equipment is the Vac All Machine to expunge the storm drains has also ceased to work.
Resolution Authorizing Going Out to Bid for Replacement of Highway Equipment
Whereas, our Highway Superintendent Al Larkin has advised u that our curent roller and Vac All Machine have become inoperable and the cost of repair estimates have exceeded the value of the equipment and
Whereas, he has advised the Town Board that there is sufficient funds in his current budget to fund the replacement of both pieces of equipment,
Therefore, Be it Resolved, that the Town Board authorizes our Highway Superintendent to go out to bid to secure either new or used equipment to replace these units as long as it is within the line item budget for Highway Equipment.
Resolution offered by Councilperson Wayne Freer
Resolution seconded by Supervisor John Coutant
+ Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
9. Joint Workshop Meeting
On September 25th at 7:30 PM there will be a joint meeting between the Planning Board and the Town Board to discuss the Comparative Economic Impact Analysis of the 1993 Silver Plan (Using 2005 Projections) vs. 2006 Hudson Point Town of Esopus, New York.
10. Insurance Coverage
Supervisor Coutant advised the Town Board we are short on liability coverage and asked them to take a look at what it would cost us to up the coverage under an umbrella policy.
In March the Wright Risk Management people made sixteen recommendations to cut down on our liability exposure. Only one item remains and that has to do with signage. Dan Vedder is working on this.
11. Curfew - Halloween
Resolution to Establish a 7:00 PM Curfew For October 31, 2006
Be it Resolved, by the Town Board of the Town of Esopus, in the County of Ulster, as follows:
Whereas, in the interest of public safety, and to be in conformity with surrounding communities,
Therefore, Be it Resolved, that the Town Board establishes 7:00 PM as the curfew for individuals under the age of eighteen years for Halloween, October 31, 2006. All other provisions of the Town of Esopus Curfew Ordinance will apply.
Resolution offered by Councilperson Michael Lange
Resolution seconded by Councilperson Gloria VanVliet
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilperson Wayne Freer Aye
Councilperson Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
12. Sleightsburgh Spit Bridge
Nancy Coyne from Wright Risk Management inspected Sleightsburgh Spit and was asked what to do about the partially constructed bridge to the second island where an original lighthouse had been constructed? She said this would involve a tremendous amount of liability for the town. The exposure, especially with the drowning makes the Supervisor leary of what should and should not be done. A letter has been received from Ms. Coyne regarding this matter. Councilperson Wayne Freer believes the bridge should not be continued. Ms. Coyne recommended a fence which must encompass any easy route to prevent people from entering the water. If the bridge was placed the exposure would be high. Councilperson Freer asked about the open area on River Road....did she recommend a fence there? Supervisor Coutant answered the currents are not the same.
Duck Blind at the Sleightsburgh Spit: A duck blind was built at the Spit. DEC was called. We need to consider what we want to allow on town property? The Town Board will pass a resolution to shut down the walkway and move forward to sell the bridges we have constructed. This should be considered before the year end is out.
13. Budget Adjustments and Payment of Bills
Resolution Authorizing the Payment of Bills Received Since August 2006
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,
Now, Therefore, Be it Resolved, that the following vouchers be approved for payment:
General Fund # 061530-061587 $ 35,141.12
Highway Fund # 062260-062288 $ 22,654.22
Capital Fund #065022-065026 $
283.74
#0065027 $ 15,560.93
Street Lighting # 066009 $ 4,882.90
Port Ewen Sewer # 063106063116 $ 5,147.01
Port Ewen Water #064214-064239 $ 13,245.23
Total.................................................................................................
$ 96,915.15
Resolution offered by Councilperson Michael Lange
Resolution seconded by Councilperson Gloria VanVliet
Supervisor John Coutant Aye
Councilperson Gloria VanVliet Aye
Councilman Wayne Freer Aye
Councilman Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
Resolution to Authorize Adjustments to the 2006 Budget
Sept. 2006
Be it Resolved, by the Town Board of the Town of Esopus in the County of Ulster as follows,
Whereas, the adjustments to the 2006 Budget are required in order to reflect changes in certain accounts,
Therefore, Be it Resolved, that the Town Board authorizes the transfer of the following amounts from the indicated accounts and fund balances to the indicated active accounts:
From: Amt. To:
A.1990.4 $5260.09 A1420.4 $
3.55 Attorney
A.3310.4 A3310.4
67.71 Signs
A.7140.1 A.7140.1 3,838.83
Pk. Prog. Personnel
A.8162.4 1,350.00
Landfill Maint.
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 Michael Lange Aye
Councilperson Deborah Silvestro Aye
Resolution duly adopted.
14. Approval of Minutes
A motion to approve the Minutes of the August Meetings was made by Supervisor John Coutant and seconded by Councilperson Wayne Freer. All Town Board Members voted in favor. Motion Carried.
15. Public Comment:
An ad was placed in the Daily Freeman for a bookkeeper since Bernadene Quimby will be retiring at the end of this year. Prior to this ad being placed, three bookkeepers have been interviewed by the Supervisor and Councilperson Freer. The next test for Municipal Bookkeeper will be held November 4th. No decision has been reached on the hiring of a bookkeeper at this point.
The following monthly reports have been received and are on file in
the Town Clerks’ Office: The Town Clerks Monthly Report for August 2006
The monthly report of the Environmental Board dated September 20, 2006
Town Board Minutes dated August 17, 2006
Planning Board Minutes dated August 24, 2006
Monthly Report of the Building Department dated August 2006
Fire Inspection Report dated 2006
Planning Board Workshop Meeting dated August 16, 2006
Assessors Report dated September 2006
Motion to adjourn was made by Councilperson Wayne Freer at 9:10 PM and seconded by Councilperson Michael Lange. All Town Board members voted in favor. Motion Carried.
Respectfully submitted,
Diane L. McCord
Town Clerk, CMC, RMC
Dist. Director Region 2
NYSTCA