VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

Similar documents
VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

VICTOR TOWN BOARD MEETING MONDAY, FEBRUARY 11, 2019 DRAFT RESOLUTION PACKET

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

Thereafter, a quorum was declared present for the transaction of business.

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

Chapter 2 ADMINISTRATION Last updated January, 2018

ENABLING ACT (Section 35100) As of January 1, 2016

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

REGULAR MEETING JANUARY 9, 2017

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

STARTING AT 7:00PM RESOLUTION

Mr. TeWinkle led the Pledge of Allegiance.

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

CHARTER OF THE COUNTY OF FRESNO

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

HOUSE ENROLLED ACT No. 1264

POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

Recitals. A. On February 2, 2010, the Parties entered into the Agreement for construction management services for the new Broward County Courthouse.

VILLAGE OF JOHNSON CITY

TOWN OF FARMINGTON TOWN BOARD AGENDA

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

PUBLIC WORKS DEPARTMENT

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

CHAPTER 1 GENERAL GOVERNMENT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

2017 ORGANIZATIONAL MEETING

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

THE TOWN OF FARMINGTON TOWN BOARD

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

CHARTER OF THE TOWN OF CHURCH HILL QUEEN ANNE'S COUNTY, MARYLAND

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

No Be it enacted by the General Assembly of the State of South Carolina:

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

ARTICLE 7 AMENDMENTS TO ORDINANCE

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

Board of Directors Meeting Monday November 20, :30 p.m.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and

BID ON ALUMINUM SULFATE

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 19, 2018

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

ORDINANCE NO. The Board of Supervisors of the County of Orange, California, ordains as follows: Article 5 LOBBYIST REGISTRATION AND REPORTING

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

A Bill Regular Session, 2017 SENATE BILL 168

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

A Bill Regular Session, 2019 HOUSE BILL 1041

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

KNOX COUNTY, TENNESSEE CODE OF ETHICS

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

Heather Gardens Metropolitan District

Village of Three Oaks Planning Commission BYLAWS

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

Town of York 2018 Organizational Meeting January 2, pm

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

AGENDA REGULAR MEETING BOLTON TOWN BOARD

Supervisor: Mark C. Crocker

MINUTES. I CAN TAKE THE HOURS BUT OHHH THOSE MINUTES! Presented by: Cindy Goliber, RMC Potsdam Town Clerk Past President, NYSTCA

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

TOWN OF MALONE REGULAR MEETING June 14, 2017

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

A Bill Regular Session, 2013 SENATE BILL 233

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

Statutory Installment Bond Resolution

Transcription:

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS start at 7:00 PM A. PROPOSED AMENDMENTS TO THE COMPREHENSIVE PLAN TO INCORPORATE THE ROUTE 96 TRANSFORMATIVE CORRIDOR INFRASTRUCTURE PLAN (Jack Marren) B. LOCAL LAW # -2019 TO AMEND CHAPTER 211 ZONING IN ORDER TO ESTABLISH A PROGRAM OF INCENTIVE ZONING AND RELATED AMENDMENTS TO THE COMPREHENSIVE PLAN (Jack Marren) 7) BUSINESS A. VALENTOWN PLAZA, LOT 3, LETTER OF CREDIT, RELEASE 1 (Karen Bodine) B. DORCHESTER PARK SUBDIVISION, SECTION 2, PHASE 1 LETTER OF CREDIT, RELEASE 8 (Karen Bodine) C. ANTON VALLEY SUBDIVISION, LETTER OF CREDIT, RELEASE 4 (Karen Bodine) D. AUTHORIZATION TO PURCHASE 2019 JOHN DEERE 6110M CAB TRACTOR WITH ATTACHMENTS, OFF NEW YORK STATE BID AWARD NUMBER 22792, CONTRACT PC67140 FROM DEERE & COMPANY AND DECLARE THE 2001 NEW HOLLAND CAB TRACTOR WITH ATTACHMENTS SURPLUS TO BE SOLD AT AUCTION IN THE SPRING (Mark Years) E. AUTHORIZATION TO PURCHASE 2020 WESTERN STAR TANDEM AXLE TRUCK WITH TENCO PLOW EQUIPMENT, PIGGYBACKING OFF OF THE ONEIDA COUNTY CONTRACT BID REFERENCE #1949 FOR HEAVY DUTY TRUCKS AND #1989 FOR TENCO PLOW EQUIPMENT AND DECLARE THE 2006 STERLING SINGLE AXLE TRUCK SURPLUS (Mark Years) F. APPOINTMENT OF STEPHANIE HOLTZ AS SOLE TOWN ASSESSOR (Jack Marren) G. AUTHORIZATION FOR SUPERVISOR TO ENTER INTO PROFESSIONAL CONSULTING AGREEMENT WITH EFPR SOLUTIONS FOR TOWN ACCOUNTING SERVICES (Jack Marren) 1

H. AUTHORIZATION FOR SUPERVISOR TO ENTER INTO PROFESSIONAL CONSULTING AGREEMENT WITH INTEGRATED SYSTEMS FOR THE DEVELOPMENT OF A WRITTEN INFORMATION SYSTEMS DISASTER RECOVERY PLAN (Jack Marren) I. SET PUBLIC HEARING LOCAL LAW NO. -2019 TO AMEND CHAPTER 27 FEES RELATING TO SEWERS (Jack Marren) J. SET PUBLIC HEARING LOCAL LAW NO. - 2019 TO AMEND CHAPTER 131 LIGHTING (Jack Marren) K. SET PUBLIC HEARING LOCAL LAW NO. -2019 TO AMEND CHAPTER 83 CONSTRUCTION CODES, UNIFORM (Jack Marren) 2

PH) A NOTICE OF PUBLIC HEARING TOWN OF VICTOR PROPOSED AMENDMENTS TO THE COMPREHENSIVE PLAN TO INCORPORATE THE ROUTE 96 TRANSFORMATIVE CORRIDOR INFRASTRUCTURE PLAN PLEASE TAKE NOTICE, a proposed amendment to the Comprehensive Plan has been recommended to the Town Board on December 10, 2018 to incorporate the Route 96 Transformative Corridor Strategic Infrastructure Plan. PLEASE TAKE FURTHER NOTICE that said draft amendment to the Comprehensive Plan is on file in the Victor Town Clerk s Office located at 85 East Main Street, Victor, New York, where it is available for public inspection during regular business hours. PLEASE TAKE FURTHER NOTICE, that a Public Hearing upon said draft amendment to the Comprehensive Plan has been scheduled for the 7 th day of January, 2019, at 7:00 PM, to be held by the Victor Town Board at the Victor Town Hall, 85 East Main Street, Victor, New York. An opportunity to be heard in regards thereto will then and there be given. Written comments may also be directed to the Victor Town Clerk, Victor Town Hall, 85 East Main Street, Victor, New York 14564, on or before 4:00 PM on the 7 th day of January, 2019. The Victor Town Hall has barrier-free access for the physically handicapped, and any such handicapped person seeking transportation to said Public Hearing may contact the Victor Town Clerk during regular business hours. Dated: December 17, 2018 Karen C. Bodine, Town Clerk

PH) B NOTICE OF PUBLIC HEARING - TOWN OF VICTOR LOCAL LAW NO. - 2019 TO AMEND CHAPTER 211 ZONING TO ESTABLISH A PROGRAM OF INCENTIVE ZONING PLEASE TAKE NOTICE that a draft Local Law has been introduced to the Town Board of the Town of Victor, New York, on December 10, 2018, designated as Local Law No. -2019 amend Chapter 211 Zoning to Establish a Program of Incentive Zoning. PLEASE TAKE FURTHER NOTICE that said Local Law is on file in the Victor Town Clerk s Office located at 85 East Main Street, Victor, New York, where it is available for public inspection during regular business hours. PLEASE TAKE FURTHER NOTICE that said Local Law is to offer incentives to applicants who provide amenities that assist the Town to implement specific physical, cultural and social policies in the Comprehensive Plan as supplemented by the local laws and ordinances adopted by the Town Board PLEASE TAKE FURTHER NOTICE, that a Public Hearing upon said Local Law has been scheduled for the 7 th day of January, 2019, at 7:00 PM, to be held by the Victor Town Board at the Victor Town Hall, 85 East Main Street, Victor, New York. An opportunity to be heard in regard thereto will then and there be given. Written comments may also be directed to the Victor Town Clerk, Victor Town Hall, 85 East Main Street, Victor, New York 14564, on or before 4:00 PM on the 7 th day of January, 2019. The Victor Town Hall has barrier-free access for the physically handicapped, and any such handicapped person seeking transportation to said Public Hearing may contact the Victor Town Clerk during regular business hours. Dated: December 17, 2018 Karen C. Bodine, Town Clerk

7A VALENTOWN PLAZA, LOT 3, LETTER OF CREDIT, RELEASE 1 WHEREAS, 46 North Avenue, LLC, received Planning Board approval for Valentown Plaza, Lot 3 with the condition that a form of surety be submitted to cover the cost of improvements and infrastructure; and, WHEREAS, M & T Bank Irrevocable Letter of Credit No. SB1871010001 was previously posted with the Town; and WHEREAS, the Engineer for the Town has reviewed the Developer s Request for Release of Funds and Statement of Construction No. 1 dated December 14, 2018 and recommends in his letter December 20, 2018 that $38,419.33, be released from said Letter of Credit; now, therefore, be it RESOLVED that the Town Board hereby approves Release No. 1 on the M & T Bank Irrevocable Letter of Credit No. SB1871010001 in the amount of $38,419.33, as recommended by the Town Engineer and conditioned upon payment of all engineering and inspection fees owed to the Town; and further RESOLVED that given said release, there now remains $92,494.66 in said Letter of Credit; and further RESOLVED that a copy of this resolution be forwarded to the Engineer for the Town, 46 North Avenue, LLC and BME Associates.

7B DORCHESTER PARK SUBDIVISION, SECTION 2, PHASE 1 LETTER OF CREDIT, RELEASE 8 WHEREAS, Dorchester Park, LLC, received Planning Board approval for Dorchester Park Subdivision, Section 2, Phase 1 with the condition that a form of surety be submitted to cover the cost of improvements and infrastructure; and, WHEREAS, Genesee Regional Bank Irrevocable Letter of Credit No. 408432 was previously posted with the Town; and WHEREAS, the Engineer for the Town has reviewed the Developer s Request for Release of Funds and Statement of Construction No. 8 dated December 7, 2018 and recommends in his letter December 13, 2018 that $49,254.28, minus engineering and inspection fees, be released from said Letter of Credit; now, therefore, be it RESOLVED, that the Town Board hereby approves Release No. 8 on the Genesee Regional Bank Irrevocable Letter of Credit No. 408432 in the amount of $49,254.28, minus engineering and inspection fees, as recommended by the Town Engineer; and further RESOLVED, that given said release, there now remains $200,278.99 in said Letter of Credit; and further RESOLVED, that a copy of this resolution be forwarded to the Engineer for the Town, BME and Dorchester Park, LLC.

7C ANTON VALLEY SUBDIVISION, LETTER OF CREDIT, RELEASE 4 WHEREAS, Antonelli Development, LLC, received Planning Board approval for Anton Valley Subdivision with the condition that a form of surety be submitted to cover the cost of improvements and infrastructure; and, WHEREAS, Genesee National Bank Irrevocable Letter of Credit No. 180012791 was previously posted with the Town; and WHEREAS, the Engineer for the Town has reviewed the Developer s Request for Release of Funds and Statement of Construction No. 4 dated December 12, 2018 and recommends in his letter December 26, 2018 that $38,353.70, be released from said Letter of Credit; now, therefore, be it RESOLVED that the Town Board hereby approves Release No. 4 on the Genesee National Bank Irrevocable Letter of Credit No. 180012791 in the amount of $38,353.70, as recommended by the Town Engineer and conditioned upon payment of all engineering and inspection fees owed to the Town; and further RESOLVED that given said release, there now remains $300,178.12 in said Letter of Credit; and further RESOLVED that a copy of this resolution be forwarded to the Engineer for the Town, Antonelli Development, LLC, and Parrone Engineering.

7D AUTHORIZATION TO PURCHASE 2019 JOHN DEERE 6110M CAB TRACTOR WITH ATTACHMENTS, OFF NEW YORK STATE BID AWARD NUMBER 22792, CONTRACT PC67140 FROM DEERE & COMPANY AND DECLARE THE 2001 NEW HOLLAND CAB TRACTOR WITH ATTACHMENTS SURPLUS TO BE SOLD AT AUCTION IN THE SPRING WHEREAS, the Highway Department has the need to purchase a 2019 John Deere 6110M Cab Tractor with attachments for mowing operations and declare the 2001 New Holland Cab Tractor with attachments, Serial Number 162157B, as surplus; and WHEREAS, this equipment is available for purchase off New York State Bid Contract Award Number 22792, Contract PC67140 from John Deere & Company; and WHEREAS, sufficient funds are available in the 2019 Budget Line DB.5130.200 Highway Equipment for the purchase of equipment for the operations of the Highway Department to replace an existing mower which will be declared surplus and sold at auction in the spring; now therefore, be it RESOLVED, that the Town Board authorizes the Highway Superintendent to purchase the 2019 John Deere 6110M Cab Tractor with attachments in the amount not to exceed One Hundred Eighteen Thousand Four Hundred Thirty Four dollars and Eighty Four cents ($118,434.84); and further RESOLVED, that the Town Board authorizes the Highway Superintendent to declare the 2001 New Holland Cab Tractor with attachments, Serial Number 162157B, surplus to be sold at auction; and further RESOLVED, that a copy of this resolution be forwarded the Mark Years, Highway Superintendent; the Finance Department, Town Clerk, and Deere & Company.

7E AUTHORIZATION TO PURCHASE 2020 WESTERN STAR TANDEM AXLE TRUCK WITH TENCO PLOW EQUIPMENT, PIGGYBACKING OFF OF THE ONEIDA COUNTY CONTRACT BID REFERENCE #1949 FOR HEAVY DUTY TRUCKS AND #1989 FOR TENCO PLOW EQUIPMENT AND DECLARE THE 2006 STERLING SINGLE AXLE TRUCK SURPLUS WHEREAS, the Highway Department has the need to purchase a 2020 Western Star Tandem Axle Truck with Tenco plow equipment for highway operations and declare the 2006 Sterling Single Axle truck surplus (VIN #2FZAAZDE96AW99642); and WHEREAS, this vehicle is available for purchase by piggybacking off from the Oneida County Contract #1949 for the tandem axle truck and #1989 for the Tenco plow equipment; and WHEREAS, funds are available in the 2019 Budget line DB.5130.200 Highway Equipment for the purchase of equipment for the operations of the Highway Department to replace an existing vehicle which will be declared surplus and sold at auction in the spring; now, therefore, be it RESOLVED, that the Town Board authorizes the Highway Superintendent to purchase a 2020 Western Star Tandem Axle Truck with Tenco plow equipment in the amount not to exceed Two Hundred Thirty Three Thousand One Hundred Ninety dollars ($233,190.00); and further RESOLVED, that the 2006 Single Axle Sterling (VIN #2FZAAZDE96AW99642) be declared surplus; and further RESOLVED, that a copy of this resolution be forwarded to Mark Years, Highway Superintendent; the Finance Department, Town Clerk, Tracey Road Equipment, and Tenco Industries, Inc.

7F APPOINTMENT OF STEPHANIE HOLTZ AS SOLE TOWN ASSESSOR WHEREAS, Wayne Pickering resigned from the position as Sole Town Assessor on November 30, 2018; and WHEREAS, the position of Sole Assessor is an appointed position for the Town of Victor which is not subject to Civil Service testing /List of Eligibles requirements; and WHEREAS, the position was advertised, and candidates were interviewed on December 27, 2018 by an interview committee consisting of Supervisor Jack Marren, Marlene Murnan Real Property Appraisal Aide, and Robin Johnson Ontario County Real Property Tax Agency; and WHEREAS, it was decided by the interview team that Stephanie Holtz possesses the qualifications necessary to fill this position; now, therefore be it RESOLVED, that Stephanie Holtz be appointed to complete the unexpired term, said term expiring on September 30, 2019, of Sole Assessor for the Town of Victor at a Grade 6, step A salary of Fifty Seven Thousand One Hundred Eighty Seven dollars and Eleven cents ($57,187.11) to be funded from the 2019 Town Budget Line Item #A.1355.100 Assessor Personal Services, with a starting date of January 21, 2019; and be it further RESOLVED, that a copy of this resolution be forwarded to Stephanie Holtz, Robin Johnson Ontario County Real Property Tax Agency, Human Resources, Finance Office, Town Clerk, and the Ontario County Department of Human Resources.

7G AUTHORIZATION FOR SUPERVISOR TO ENTER INTO PROFESSIONAL CONSULTING AGREEMENT WITH EFPR SOLUTIONS FOR TOWN ACCOUNTING SERVICES WHEREAS, pursuant to New York s Town Law, including Section 64(6) and Section 20(2), the Town Board has the power to approve contracts for Town services, including but not limited to contracts for legal, consulting, accounting, and engineering services prior to the execution of such contracts by the Town Supervisor; and WHEREAS, pursuant to General Municipal Law 103-b and the Town s Procurement Policy, the Town Board may direct a policy for the acquisition of the Town s professional services; and WHEREAS, EFPR Solutions has provided professional accounting consulting services for the Town since 2017; and WHEREAS, the Finance Director wishes to extend the contract for 2019 at a total cost not-toexceed Six Thousand dollars ($6,000.00); now, therefore be it RESOLVED that the Town Board hereby authorizes the Supervisor to enter into a contract with EFPR Solutions for the town accounting professional consulting services, for a limited term of one year from January 1, 2019 to December 31, 2019 under the terms and conditions as provided in the 2019 contract at an annual fee not to exceed Six Thousand dollars ($6,000.00) to be funded from the 2019 Budget line item A.1310.400 Finance Audit and Services Contractual; and be it further RESOLVED that a copy of this Resolution be forwarded to EFPR Solutions, the Finance Director, Town Clerk, and the Human Resources Department.

7H AUTHORIZATION FOR SUPERVISOR TO ENTER INTO PROFESSIONAL CONSULTING AGREEMENT WITH INTEGRATED SYSTEMS FOR THE DEVELOPMENT OF A WRITTEN INFORMATION SYSTEMS DISASTER RECOVERY PLAN WHEREAS, pursuant to New York s Town Law, including Section 64(6) and Section 20(2), the Town Board has the power to approve contracts for Town services, including but not limited to contracts for legal, consulting, accounting, and engineering services prior to the execution of such contracts by the Town Supervisor; and WHEREAS, pursuant to General Municipal Law 103-b and the Town s Procurement Policy, the Town Board may direct a policy for the acquisition of the Town s professional services; and WHEREAS, Integrated Systems has provided professional IT consulting services for the Town since 2014; and WHEREAS, the Finance Director wishes to engage Integrated Systems to write the Information Technology (IT) portion of the Town of Victor Disaster recovery Plan, as specified as a requirement in the 2018 Town Audit; and WHEREAS, Integrated Systems has provided a quote for Eight Thousand Seven Hundred Seventy Five dollars ($8,875.00) to develop the written IT Disaster recovery Plan; and WHEREAS, no other quotes have been solicited since Integrated Systems is intimately familiar with the Town s IT Systems and is registered as an approved vendor with the New York State Office of General Services; now, therefore be it RESOLVED that the Town Board hereby authorizes the Supervisor to enter into a contract with Integrated Systems for the development of a written Information (IT) Town of Victor Disaster Recovery Plan to be delivered by May 1, 2019 at a cost not to exceed Eight Thousand Seven Hundred Seventy Five dollars ($8,875.00) under the terms and conditions as provided in the 2019 contract, to be funded from the 2019 Budget line item A.1680.400 Central Data Processing Contractual; and be it further RESOLVED that a copy of this Resolution be forwarded to Integrated Systems, the Finance Director, Town Clerk, Suzy Mandrino, and the Human Resources Department.

SET PUBLIC HEARING LOCAL LAW NO. -2019 TO AMEND CHAPTER 27 FEES RELATING TO SEWERS WHEREAS, the Town Board finds it necessary to amend Section 27-8Q relating to Sewers; and 7I WHEREAS, a draft Local Law has been submitted to the Town Board; said draft Local Law is on file with the Town Clerk; now, therefore, be it RESOLVED by the Town Board of the Town of Victor that a Public Hearing shall be had on the 28 th day of January, 2019, at 7:00 p.m., for the purpose of adopting a Local Law to amend the Victor Town Code at Chapter 27 Fees, Section 27-8Q in order to correct the referenced Unit Designations for properties located within the Town of Victor and serviced by the Village of Victor or the Farmington Sewage Treatment Plant; and be it further RESOLVED that the Town Clerk advertise for said Public Hearing in a manner consistent with law.

7J SET PUBLIC HEARING LOCAL LAW NO. - 2019 TO AMEND CHAPTER 131 LIGHTING WHEREAS, the Planning & Building Department has identified the need to amend Chapter 131 Lighting of the Victor Town Code in order to update provisions relating to the lighting regulations in the Town; and WHEREAS, a draft Local Law has been submitted to the Town Board and said draft Local Law is on file with the Town Clerk; now, therefore, be it RESOLVED, by the Victor Town Board that a Public Hearing shall be had on the 28 th day of January, 2019, at 7:00 p.m., for the purpose of adopting a local law to amend Chapter 131 Lighting of the Victor Town Code in order to revise provisions relating to the lighting regulations in the Town; and be it further RESOLVED, that the Town Clerk advertise for said Public Hearing in a manner consistent with law.

7K SET PUBLIC HEARING LOCAL LAW NO. -2019 TO AMEND CHAPTER 83 CONSTRUCTION CODES, UNIFORM WHEREAS, the Planning & Building Department has identified the need to amend Chapter 83 Construction Codes, Uniform of the Victor Town Code in order to include provisions related to Parking Garages in the Town as required by NYS Statute; and WHEREAS, a draft Local Law has been submitted to the Town Board and said draft Local Law is on file with the Town Clerk; now, therefore, be it RESOLVED, by the Victor Town Board that a Public Hearing shall be had on the 28 th day of January, 2019, at 7:00 p.m., for the purpose of adopting a local law to amend Chapter 83 Construction Codes, Uniform of the Victor Town Code in order to include provisions related to Parking Garages in the Town; and be it further RESOLVED, that the Town Clerk advertise for said Public Hearing in a manner consistent with law.