The Town of East Greenbush

Similar documents
The Town of East Greenbush

The Town of East Greenbush

The Town of East Greenbush

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

Mr. TeWinkle led the Pledge of Allegiance.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

Town. 2. Shall appoint a fire district secretary.

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

14. General functions, powers and duties of department. Effective: April 1, 2005

County of Schenectady NEW YORK

Rotterdam Town Board Meeting. November 14, 2018

***************************************************************************************

County of Schenectady NEW YORK

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

7:00 PM Public Hearing

file://l:\shared\website\determining Lawful Expenditures.htm

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

Council Chambers Wahoo, Nebraska November 22, 2016

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

TOWN OF HUACHUCA CITY

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

2015 California Public Resource Code Division 9

City Council Regular Meeting July 14, 2015

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

Chapter 1 GENERAL PROVISIONS

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

Mayor Dayton J. King, Presiding

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, August 9, :30 p.m.

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

BOARD OF COMMISSIONERS MEETING MINUTES. October 1, 2018

NC General Statutes - Chapter 136 Article 2E 1

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Cabell s Mill Community Association By-Laws

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

CHAPTER House Bill No. 1603

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Regular Meeting of the Vestal Town Board October 26, 2016

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

MINUTES OF THE TOWN BOARD October 6, 2015

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

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

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

NC General Statutes - Chapter 160A Article 23 1

RE-ORGANIZATION MEETING January 5, 2009

By-laws and Budget & Operating Policies

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL

PUBLIC SAFETY EMERGENCY TELEPHONE ACT - OMNIBUS AMENDMENTS Act of Feb. 12, 1998, P.L. 64, No. 17 Session of 1998 No

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN BOARD AUGUST 28, 1996

PUBLIC WORKS DEPARTMENT

Transcription:

The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING April 12, 2017 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members of Town Board Present Absent Resolutions and Proposals by Town Board Members: 65-2017 A Resolution to Approve Meeting Minutes WHEREAS, the minutes of Town Board meetings, as provided in 106 of Article 7 of the New York Public Officers Law, shall be approved by the Board prior to them being finalized, deemed official and disseminated to the public by the Town Clerk; and WHEREAS, that the minutes of the regular Town Board Meeting held on March 15, 2017 have been presented; and WHEREAS, the Town Board has reviewed these minutes and any necessary corrections have been made; RESOLVED, that the minutes of the regular Town Board Meeting held on March 15, 2017, are hereby approved as submitted. The foregoing resolution was duly moved by and seconded by and brought to a vote resulting as follows: 1

66-2017 A Resolution Honoring the Action of Certain East Greenbush Police Officers and Bruen Rescue Squad Members in Responding to an Emergency WHEREAS, on March 6, 2017 Jennifer O Brien, was getting her two daughters (Maura, 12 years old, and Caroline, nine years old) ready for school; and WHEREAS, she suffered a medical emergency, fell, struck her head on furniture, and fell unconscious to the floor; and WHEREAS, Maura called 911, whereupon Keith Boniface and Steven Deyo dispatched the call to the East Greenbush Police Department and the Bruen Rescue Squad; and WHEREAS, East Greenbush Police Chief Christopher Lavin and Officer Joshua Witko responded to the scene, provided comfort to the girls and stayed there until Bruen Rescue Squad arrived to transport Jennifer O Brien to St. Peter s Hospital; and WHEREAS, neighbors responded when they saw the police cars and the ambulance and took care of the girls; and WHEREAS, the Dubuque-O Brien family has expressed their gratitude to the police, the Bruen Rescue Squad, and the other members of the East Greenbush community who responded quickly and competently in providing assistance in this matter, and comfort to the children; RESOLVED, that the Town Board of the Town of East Greenbush hereby expresses its gratitude and admiration to Police Chief Christopher Lavin and Officer Joshua Witko, and Dispatchers Keith Boniface and Steven Deyo in this situation, and also to the members of the Bruen Rescue Squad who responded promptly to this emergency. The foregoing resolution was duly moved by and seconded by Councilor Tierney and brought to a vote resulting as follows: 67-2017 A Resolution Authorizing the Town Supervisor to Enter into a Contract with MJ Engineering and Land Surveying P.C. in an Amount not to Exceed $21,000.00 for the Purpose of Completing the Technical Work Related to the Town Park Water Quality Grant Provided by the New York State Office of Parks, Recreation and Historic Preservation WHEREAS, in 2009 the Rensselaer County Department of Health closed the beach at the Town Park to any recreational activities because of Fecal Coliform (E. coli) bacterial contamination; and WHEREAS, the Town received a grant up to (net of reimbursement) $15,000.00 from the New York State Office of Parks, Recreation and Historic Preservation in 2013 to perform 2

water quality testing of the Moordener Kill waterway and identify the source of any contaminants; and WHEREAS, the Town Board authorized via Resolution #175-2016 the expenditure of an amount not to exceed $15,000.00 as matching funds for the grant provided by the New York State Office of Parks, Recreation and Historic Preservation; and WHEREAS, MJ Engineering and Land Surveying, P.C. has been selected by the Town to provide technical services via a publicly advertised Request for Proposals; and WHEREAS, MJ Engineering and Land Surveying, P.C. has provided an estimate to complete the scope of work specified in the grant in an amount not to exceed Twenty-One Thousand Dollars ($21,000.00.); and WHEREAS, the aforementioned estimate will require a net Town expenditure of $10,500.00 in matching funds representing an amount below that which was previously budgeted and authorized; and WHEREAS, the Town Comptroller has confirmed that the financial impact of this resolution is approximately $21,000.00 from the General Fund for this expense Fund Transfer in Transfer out A917 General Fund Balance 3089.01 NYS Parks Grant -- $10,500.00 $10,500.00 7110.4 Parks CE $21,000.00 RESOLVED, that the Town Board authorizes the Supervisor to enter into a contract, upon review and approval by the Town Attorney, for technical services with M.J. Engineering and Land Surveying P.C. in an amount not to exceed Twenty-One Thousand Dollars for the purposes of completing the technical work related to the Town Park Water Quality Grant. The foregoing resolution was duly moved by seconded by Councilor Tierney and brought to a vote resulting as follows: 68-2017 A Resolution Authorizing the retention of John O Neil from De L. Palmer Appraisal Co. in the matter of Target v. the Town of East Greenbush: WHEREAS, John O Neil from De L. Palmer Appraisal Co. submitted a fee proposal to prepare a court ready appraisal report for the Target store in the Town of East Greenbush; and WHEREAS, the fee to prepare the court ready appraisal would be $3,200 and any extra work, including testimony at trial would be billed at $125/hour; and WHEREAS, the Town Board has determined that the proposed fee proposal is in the best interests of the Town; and WHEREAS, the Town Comptroller hereby has determined that this resolution will not have a material impact on the Town s finances; 3

RESOLVED, that the Town Board of the Town of East Greenbush authorizes the retention of John O Neil of De L. Palmer Appraisal Co. fee proposal dated March 6, 2017. The foregoing resolution was duly moved by and seconded by and brought to a vote resulting as follows: Councilor Dimartino 69-2017 A Resolution Appointing Kimberly A. Schultheis to the Position of Clerk in the Building Department on a Provisional Basis WHEREAS, the clerk of the building department performs routine clerical and administrative functions such as drafting correspondence, scheduling appointments, organizing and maintaining paper and electronic files, and providing information to residents; and WHEREAS, the clerk works under the direction of the head of the building department on the daily operations of the department, and also works closely with the Planning and Zoning Department and Assessor s Office; and WHEREAS, the clerk position falls within the bargaining unit of CSEA Local 1000 AFSCME, AFL-CIO; and WHEREAS, the incumbent in the position will be retiring at the end of May, 2017; and WHEREAS, the Town of East Greenbush, after consultation with the Rensselaer County Civil Service Commission, advertised this position and received numerous applications, and interviewed six candidates for the position; and WHEREAS, the Town Comptroller confirms the position is budgeted in 2017 RESOLVED, that the Town Board of the Town of East Greenbush appoints Kimberly A. Schultheis to the position of Clerk in the Building Department on a provisional basis at the annual salary of $32,000.92 as per union contract; and be it further RESOLVED, that this appointment is made on a provisional basis. The Rensselaer County Civil Service Commission has certified that Kimberly A. Schultheis meets the requirements for the position and will remain on provisional status until a new Clerk Exam is administered by the Commission and on which she must qualify to hold the position; and be it further RESOLVED, that this appointment will take effect on May 1, 2017. The foregoing resolution was moved by and seconded by Councilor Matters and brought to a vote resulting as follows: 4

70-2017 A Resolution to Appoint Clinton M. Bonner to the Position of Laborer in the Department of Public Works WHEREAS, the Department of Public Works has an existing vacancy for the position of Laborer at the Transfer Station; and WHEREAS, the Public Works Commissioner advertised for a Laborer in the Town s Official Newspaper and on the Town s website; and WHEREAS, applications were received and reviewed, and interviews conducted by the Town Supervisor, the Commissioner of Public Works, and the Highway Department Foreman; and WHEREAS, Clinton M. Bonner was unanimously selected as the most qualified candidate for the position from a field of eight applicants; and WHEREAS, the Town Comptroller has confirmed that this appointment can be funded with the 2017 budget; RESOLVED, that the Town Board confirms the appointment of Clinton M. Bonner to the position of Laborer in the Department of Public Works Transfer Station at the rate of $20.3051 per hour as required by the CSEA Collective Bargaining Agreement. This appointment will is effective as of April 25 th, 2017. The foregoing resolution was duly moved by and seconded by Councilor Tierney and brought to a vote resulting as follows: 71-2017 A Resolution to Approve the Appointment of Zachary Kuhn and Tyler VanCour-Bryant as Summer Camp Co- Directors in the Community & Recreation Service Department WHEREAS, the Town Board recognizes the importance of the key position, Camp Co- Director to the Department of Community and Recreation; and WHEREAS, the Town Camp will be split into a Junior and Senior Camp for 2017 with requirements for both sections; and WHEREAS, the Town Comptroller hereby has determined that this resolution will not have a material impact on the Town s finances; now therefore be it RESOLVED, that Zachary Kuhn and Tyler VanCour-Bryant, be hereby appointed to the position of Co-Camp Directors at a rate of $15.00 per hour effective April 20, 2017 through Sept. 1 st, 2017 and consistent with all the terms and conditions of this position as previously set forth by the Town Board and be it further RESOLVED, that Human Resource Manager will take all necessary steps to process the personnel transaction authorized by this resolution. The foregoing resolution was duly moved by and seconded by and brought to a vote resulting as follows: 5

72-2017 A Resolution for Approval of 2016 Service Credit for Volunteers of the W. F. Bruen Emergency Squad, Inc. WHEREAS, the Town of East Greenbush in the County of Rensselaer, State of New York (hereinafter, the Town ), is the sponsor of a service award program (hereinafter, Program ) for the volunteer ambulance workers of W. F. Bruen Emergency Squad, Inc. (hereinafter, Bruen ), the Town s contracted provider of emergency medical service for the East Greenbush Ambulance District, pursuant to New York General Municipal Law (hereinafter, GML ) article 11-AAA; and WHEREAS, in accordance with GML 219-m, subdivision 9, the President, Secretary, and Chief of Bruen have duly certified to the East Greenbush Town Board (hereinafter, the Board ) a list containing those volunteer ambulance workers designated as Program participants who qualify for service credit for fiscal year 2016 (hereinafter, the List ); and WHEREAS, the Director of Finance, having received and reviewed the List, has not received any information contrary thereto; and WHEREAS, no volunteer worker has requested deletion as a participant from said list; and WHEREAS, the Town Comptroller has confirmed that the provisions of this resolution were planned for in the 2017 Town Budget however, the Assessor and Receiver will need to monitor the hours worked to stay within budget; RESOLVED, that the Board acknowledges that no one has qualified for service credit for volunteers in 2016. The foregoing resolution was duly moved by and seconded by and brought to a vote resulting as follows: 73-2017 A Resolution to Authorize Paving of Town Highways WHEREAS, in accordance with Town policy and General Municipal Law, all public works expenses in excess of $20,000 require Town Board approval; and WHEREAS, the Commissioner of Public Works and the Town Supervisor have reviewed the needs of the Town and determined that as many of the following pavement preservation projects as possible will be completed this year, subject to available NYS CHIPs Funding: 6

Birchwood Lane California Avenue Commons Drive Herrington Avenue Lincoln Avenue Maine Avenue McCullough Place Old Red Mill Road Pleasant Street Ponderosa Boulevard Ridge Road (from Columbia Turnpike to Celeste rive) Van Buren Avenue WHEREAS, the Commissioner of Public Works states that the estimates for the work will not exceed $273,000. This amount is the 2017-2018 Consolidated Local Street and Highway Improvement Program (CHIPS) funding ($131,139), the PAVE-NY supplemental funding ($29,933), and the paving budget for 2017 ($111,928); and WHEREAS, the Town Comptroller believes at this time that this resolution will not have a negative impact on the Town s finances; RESOLVED, that the Commissioner of Public Works is hereby authorized to approve paving expenses not to exceed $273,995 for paving of the aforementioned Town roads. The foregoing resolution was duly moved by and seconded by and brought to a vote resulting as follows: 74-2017 Resolution Authorizing the Conveyance of an Easement to National Grid, in Connection with Development by Regeneron Pharmaceuticals WHEREAS, National Grid is undertaking a project to provide upgrades to electrical service to Regeneron Pharmaceuticals; and WHEREAS, National Grid intends to install a new tap to Regeneron Pharmaceuticals adjacent to the existing tap; and WHEREAS, National Grid has offered to compensate the town in the amount of $37,517.00 for such easement rights; and WHEREAS, the Comptroller has determined that the fiscal impact of this conveyance shall be $37,517.00 in exchange for the easement rights; RESOLVED, that the East Greenbush Town Board hereby authorizes the supervisor to execute the conveyance of an easement to National Grid as requested by said company, as set forth in the legal description and map annexed to this resolution; on a form approved by the Town Attorney. 7

The foregoing resolution was duly moved by and seconded by Councilor Tierney and brought to a vote resulting as follows: ADJOURNMENT Motion to adjourn by seconded by and brought to a vote as follows: 8