TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 1, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK. AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. AT THE CONCLUSION OF THE ACTION CALENDAR, ANYONE MAY ADDRESS THE TOWN BOARD RELATED TO ANY MATTER UPON FILLING OUT A PERSON S INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK AND YOU WILL BE CALLED AT THE APPROPRIATE TIME. * * * * * PERSONNEL RESOLUTION NOS. P 11-15 to P -15 and PA -15 to PA -15 Resolutions related to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF 13-15 Resolution relating to Transfer of Funds within various departments accounts for the Year 2015. TRANSFER OF CAPITAL FUNDS RESOLUTION NO. CF -15 Resolution relating to Transfer of Capital Funds within various departments accounts for the Year 2015. * * * * * RESOLUTION NO. 472 2015 Resolution authorizing volunteers from the AHRC East Meadow Hub Site of AHRC Nassau to perform weekly light floor sweeping at the Oyster Bay Historical Society s Koenig Center at 20 Summit Street in Oyster Bay. (M.D. 7/28/15 #4). RESOLUTION NO. 473-2015 Resolution authorizing a modification of the existing tax payment processing system to change depository banks. (M.D. 7/28/15 #5). RESOLUTION NO. 474-2015 Resolution authorizing the extension of the Town s agreement with third-party administrator for the Flexible Spending Plan through December 31, 2017. (M.D. 7/28/15 #6). 1
RESOLUTION NO. 475-2015 Resolution authorizing the renewal of the Town of Oyster Bay Dental Plan for 2016, effective January 1, 2016 through December 31, 2016. (M.D. 7/28/15 #7). RESOLUTION NO. 476-2015 Resolution pertaining to data hosting services and IBM Software Maintenance. (M.D. 7/28/15 #8). RESOLUTION NO. 477-2015 Resolution amending Resolution No. 731-2014 in connection with Contract No. PWC 035-13, On-Call Accounting Services for the period through November 30, 2015. (M.D. 7/28/15 #9). RESOLUTION NO. 478 2015 Resolution pertaining to Contract No. PWC 16-14, On-Call Technical Assistance relative to Multidiscipline Project Animal Shelter. (M.D. 7/28/15 #18 & 8/25/15 #11). RESOLUTION NO. 479 2015 Resolution authorizing the continuation of supportive services to individuals meeting eligibility criteria under the Workforce Investment Act/Workforce Innovation and Opportunity Act, effective January 1, 2015 through June 30, 2017. (M.D. 8/4/15 #13). RESOLUTION NO. 480 2015 Resolution granting request from the Bethpage Fire Department Engine Company Seven, for Town assistance in hosting its annual Street Fair on October 25, 2015, to use Municipal parking Field B-1 and various Town equipment for the event. 8/4/15 #21). RESOLUTION NO. 481 2015 Resolution pertaining to Contract No. PWC072-12, Information Technology Professional Services for the period January 1, 2015 through December 31, 2015. (M.D. 8/4/15 #17). RESOLUTION NO. 482 2015 Resolution authorizing payment of the required Workers Compensation Insurance for youth enrolled in the Summer Youth Employment and Training program. (M.D. 8/4/15 #14). RESOLUTION NO. 483 2015 Resolution authorizing a one-year extension of time to obtain a certificate of occupancy for premises located at 884 Jericho Turnpike, Woodbury, NY. (M.D. 8/4/15 #15). 2
RESOLUTION NO. 484-2015 Resolution authorizing payments be made directly to various insurance companies in connection with the Flexible Spending Plan to cover cost of premiums for participating employees. (M.D. 8/4/15 #16). RESOLUTION NO. 485 2015 Resolution authorizing the use of a sub-consultant for Contract No. PWC 14-14, Wetland Delineation relative to On-Call Surveying. (M.D. 8/4/15 #20). RESOLUTION NO. 486 2015 Resolution granting request from Plainview-Old Bethpage Chamber of Commerce, for Town assistance in conducting their Fourth Annual Fall Crafts Festival on October 4, 2015 and to use various Town equipment for the event. (M.D. 8/4/15 #22). RESOLUTION NO. 487 2015 Resolution granting request from Lynne Cooper to donate a bench and plaque, to be placed in Theodore Roosevelt Memorial Park in memory of her son. (M.D. 8/11/15 #4). RESOLUTION NO. 488 2015 Resolution authorizing the issuance of a refund of a building permit amendment fee to Oyster Bay Drafting. (M.D. 8/11/15 #5). RESOLUTION NO. 489 2015 Resolution pertaining to the 2015 Bond Rating expenses. (M.D. 8/11/15 #6). RESOLUTION NO. 490 2015 Resolution authorizing the use of a sub-consultant for Contract No. PWC 22-14, On-Call Engineering Services relative to Architecture. (M.D. 8/11/15 #8). RESOLUTION NO. 491 2015 Resolution granting request from the Atlantic Steamer Fire Co. No. 1, Inc., for Town assistance the use of various Town equipment as well as two roll-off containers for their Parade and Block Party in Oyster Bay on September 26, 2015 and to have Town Ordinance Chapter 82-3, 168-22 and 168-24 waived for the event. (M.D. 8/11/15 #9 & 8/18/15 #20). RESOLUTION NO. 492 2015 Resolution granting request from the Afghan-Hindu Association, Inc., for Town assistance, the use of Municipal Parking Field H-11 as well as one roll-off container for their Annual Diwali Mela-Festival of Lights in Hicksville on September 27, 2015. (M.D. 8/11/15 #10 & 8/18/15 #21)). 3
RESOLUTION NO. 493 2015 Resolution granting request from Grace Episcopal Church, for Town assistance, the use of various Town equipment as well as one roll-off container for their Annual Grace-full Harvest Fair in Massapequa on September 26, 2015. (M.D. 8/11/15 #11 & 8/18/15 #19). RESOLUTION NO. 494 2015 Resolution granting request from the Long Island Cruizin for a Cure, for Town assistance in conducting their Car Show fundraiser on September 20, 2015 in the Sears parking lot in Hicksville and to use various Town equipment for the event. (M.D. 8/11/15 #12). RESOLUTION NO. 495 2015 Resolution granting request from Kiwanis of Massapequa, for Town assistance in conducting their annual Bocce Tournament at John J. Burns Town Park on September 19, 2015 and to use various Town equipment for the event. (M.D. 8/11/15 #13). RESOLUTION NO. 496 2015 Resolution authorizing the employment of the services of various performers for various dates and locations for the 2015-2016 Distinguished Artists Concert Series. (M.D. 8/18/15 #4). RESOLUTION NO. 497 2015 Resolution pertaining To Contract No. PWC 22-14, On-Call Technical Assistance relative to Architecture. (M.D. 8/18/15 #14). RESOLUTION NO. 498 2015 Resolution granting request from Columbus Lodge #2143 Order Sons of Italy In America, for Town assistance as well as the use of various Town equipment for their 20 th Annual Feast and Festival in Massapequa on September 27, 2015 and to have Town Ordinance Chapter 82-3 waived for the event. (M.D. 8/18/15 #22). RESOLUTION NO. 499 2015 Resolution authorizing the 9/11 Memorial Service at the memorial site located at TOBAY Beach (bay side) on September 9, 2015 and to employ music services for the event. (M.D. 8/18/15 #5). RESOLUTION NO. 500 2015 Resolution authorizing the Department of Parks to host the 16 th Annual Supervisor s Golf Day on September 28, 2015 at the Town of Oyster Bay Golf Course. (M.D. 8/18/15 #6). RESOLUTION NO. 501 2015 Resolution granting request from Peggy-Lynn Kirch to donate a bench and plaque to be placed in Marjorie R. Post Community Park in memory of her daughter, Isabella Rose Kirch. (M.D. 8/18/15 #7). 4
RESOLUTION NO. 502 2015 Resolution authorizing the acceptance of the design and entrance into the bid and construction phases for Contract No. DP15-129, Traffic Signal at Syosset Firehouse on Cold Spring Road, Syosset, NY. (M.D. 8/18/15 #15). RESOLUTION NO. 503 2015 Resolution granting request from the Syosset-Woodbury Chamber of Commerce, to for Town assistance in conducting for their annual Street Fair on September 18-21, 2015, and to use one roll-off container for the event. (M.D. 8/18/15 #18 & 24). RESOLUTION NO. 504 2015 Resolution granting request from Bayville Fire Company #1, for Town assistance in hosting a charity Drill on September 12, 2015, one roll-off container and the west area of Centre Island Beach for the event. (M.D. 8/18/15 #23). RESOLUTION NO. 505 2015 Resolution granting request from St. John s of Lattingtown Episcopal Church, for Town assistance in conducting their annual Fair on September 19, 2015 and to use various Town equipment for the event. (M.D. 8/18/15 #25). RESOLUTION NO. 506 2015 Resolution appointing Councilman Joseph G. Pinto, as a marriage office to perform a wedding ceremony on October 24, 2015, in Woodbury, NY. (M.D. 8/18/15 #26). RESOLUTION NO. 507 2015 Resolution authorizing the Department of Environmental Resources to conduct the Annual Fall Oyster Bay Harbor and Beach Cleanup in conjunction with North Oyster Bay Baymen s Association and Friends of the Bay, scheduled to be held on September 19, 2015 at Theodore Roosevelt Memorial Park, Western Waterfront, Beekman Beach, Centre Island Beach and Stehli Beach. (M.D. 8/18/15 #27). RESOLUTION NO. 508 2015 Resolution authorizing the acceptance of a donation from the Thin Blue Island Organization to partially fund the development and production of a memorial statue to honor Detective First Rank Brian Moore, at Plainedge Park in North Massapequa. (M.D. 8/18/15 #28). RESOLUTION NO. 509 2015 Resolution pertaining to Contract No. PWC15-14, On-Call Technical Assistance relative to Traffic Engineering. (M.D. 7/28/15 #16). RESOLUTION NO. 510 2015 Resolution authorizing the acceptance and final payment for Contract No. PWE 001-14, Replacement of Sports Lighting at Town Parks. (M.D. 8/18/15 #17 & 8/25/15 #10). 5
RESOLUTION NO. 511 2015 Resolution authorizing the acceptance of the design and entrance into the bid and construction phases for Contract No. DP15-128, Syosset Fire Department Memorial Park. (M.D. 8/18/15 #16). RESOLUTION NO. 512 2015 Resolution authorizing the publication of a legal notice pertaining to the 2015-2016 School Tax. (M.D. 8/18/15 #9). RESOLUTION NO. 513 2015 Resolution authorizing the publication of a Request for Proposals for the delivery of support services in connection with the Workforce Innovation and Opportunity Act and the Community Development Block Grant Program for the period January 1, 2016 through December 31, 2016. (M.D. 8/18/15 #10). RESOLUTION NO. 514 2015 Resolution pertaining to the decision on the application of Elizabeth Oistacher, 35 Anchor Drive, Massapequa, NY to erect, maintain, improve, alter or repair a Dock, Float, Bulkhead or other mooring. (M.D. 8/18/15 #11). 6
SUSPEND THE RULES AND ADD THE FOLLOWING: RESOLUTION NO. 515 2015 Resolution directing the Town Clerk to publish a Notice of Hearing in connection with the application of The M&B Building Owners, II, LLC, fee owner and QuickChek Corporation, lessee, for a Special Use Permit, and Modification of Covenants and Restrictions, Bethpage, NY. Hearing date: September 29, 2015. (M.D. 8/25/15 #8). RESOLUTION NO. 516 2015 Resolution pertaining to Outside Counsel to the Town of Oyster Bay. (M.D. 8/25/15 #18). RESOLUTION NO. 517 2015 Resolution pertaining to retention of Special Counsel services to the Town Attorney. (M.D. 8/25/15 #19). 7