Resolutions of 2011
The following resolutions were passed by the Deerpark Town Board:
Resolution 1 of 2011 – Recognize Local 17 as Highway Bargainers
Resolution 2 of 2011 – National Park Service Contract for 2011
Resolution 3 of 2011 – Camp Deerpark Gift
Resolution 4 of 2011 – Public Notices and Official Papers
Resolution 5 of 2011 -Modifications-to-Multi-Year-Plan
Resolution 6 of 2011 – District 3 and 5 Boundary Changes
Resolution 7 of 2011 – Authorize Contract for OC to Run Assessors Office
Resolution 8 of 2011 – Authorize Contract for Xerox
Resolution 9 of 2011 – NYSHIP to MVP
Resolution 10 of 2011 – Phone and Computer Policy
Resolution 11 of 2011 – Additional Modifications to District 3 and District 5 Boundary Changes
Resolution 12 of 2011 – Sale of Abandoned land
Resolution 13 of 2011 – Accepting ARRA Funds
Resolution 14 of 2011 – Demolition of 6 Grove St.
Resolution 15 of 2011 – Rockland Rate Increase Lawsuit
Resolution 16 of 2011 – CDBG Grant
Resolution 17 of 2011 – ABANDON HIGHWAY PROPERTY
Resolution 18 of 2011 – QUALITY BUS
Resolution 19 of 2011 – Highway Money
Resolution 20 of 2011 – DEFERRED COMPENSATION PLAN
Resolution 21 of 2011 – JNS TOWERS, CROWN COMMUNICATIONS
Resolution 22 of 2011 – DCJS Grant
Resolution 23 of 2011 – 6 Samyn Rd.
Resolution 24 of 2011 – Demolition of 6 Samyn Rd.
Resolution 25 of 2011 – 6 Grove St.
Resolution 26 of 2011 – Referendum Proposition
Resolution 28 of 2011 – Highway Dept. Health Insurance
Resolution 29 of 2011 – Stop DWI Contracts
Resolution 30 of 2011 – Partial Refund Lumber Bid.
Resolution 32 of 2011 – Daniel Loeb
Resolution 34 of 2011 – Highway Dept. Restructuring
Resolution 35 of 2011 – Opposition to Wetlands Expansion.
Resolution 36 of 2011 – Accepting $25,000 Legislative grant
Resolution 39 of 2011 – 12 route 6 demolition
Resolution 40 of 2011 – Adopting Hazard Plan
Resolution 41 of 2011 – Additions to Hazard Plan