Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Similar documents
Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

Town of Union TOWN OF UNION BOARD MEETING. October 3, 2018

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

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

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2016 Organizational Meeting January 2, :00 am

VILLAGE OF JOHNSON CITY

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

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.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

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

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

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

UNIFIED OPERATIONS PLAN

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

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

1986 ORDINANCES & RESOLUTIONS

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

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

GLEN ROCK BOROUGH COUNCIL MEETING March 19, 2014

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

TOWN BOARD MEETING February 13, 2014

REGULAR MEETING JANUARY 9, 2017

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

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

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

Town of Tonawanda Board Town Board

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

5/7/13 General Supervisor s Meeting Page 1

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

Regular Meeting of the Vestal Town Board November 16, 2016

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

TOWN BOARD MEETING June 13, :00 P.M.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

North Perry Village Regular Council Meeting November 2, Record of Proceedings

Organizational Meeting of the Town Board January 3, 2017

Town of Shandaken County of Ulster State of New York

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

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

APPROVED MINUTES. June 11, 2012

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

CITY OF HUNTINGTON PARK

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

Town Board Minutes October 5, 2005

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, JANUARY 25, 2017

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

BOROUGH OF CARLISLE COUNCIL MEETING PRELIMINARY AGENDA April 9, :00 PM

FINANCE COMMITTEE MEETING MINUTES December 11, 2014

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

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

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

FINANCE COMMITTEE PREFERRED AGENDA December 11, 2014

WHEREAS, the Employee Handbook requires longevity payments to non union personnel to be approved by the Village Board;

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

Mr. TeWinkle led the Pledge of Allegiance.

MINUTES OF PROCEEDINGS

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

CITY OF HUNTINGTON PARK

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

BRYAN CITY COUNCIL MARCH 20, 2017

Regular Meeting of the Vestal Town Board January 6, 2016

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

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

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.

Transcription:

Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert Mack, Councilman John M. Bernardo, Councilman SALUTE TO THE FLAG: PUBLIC HEARINGS: A Public Hearing was called for on Wednesday, December 6, 2017 at 7:00 PM in order to receive comments on the Town of Union s Restore NY Communities Initiative Round 5 Grant - to rehabilitate 17 Kentucky Avenue, Endicott, NY 13760. Pub. & Posted 12/01/17-12/5/17. BIDS: None. APPROVAL OF MINUTES: Motion to approve the Minutes of the Regular Town of Union Board meeting held on Wednesday, November 15, 2017. HEARING OF VISITORS: COMMUNICATIONS FOR FILING: 1. Letter from Joan K. Spilman, Field Office Director, U.S. Department of Housing & Urban Development, regarding Single Audit Report for the Fiscal Year December 2016 Community Development Block Grant (CDBG) Program, Section 8 Housing Choice Vouchers, Town of Union, New York. 2. Letter from Daniel S. Cohen, Cohen Law Group, Pittsburgh, Pennsylvania, in reference to free legal assessment regarding Cable Franchise and Wireless Facilities Issues. 3. Communication from NYSEG on the Brightline BES Initiative: Oakdale-LaFayette Transmission Line and Substation Upgrades Project. 4. Letter from Lora Zier, Senior Planner Broome County Department of Planning, Pursuant to Section 239-l & m of the General Municipal Law for Use Variance Industrial and commercial

use of a Suburban Single Family zoned property located at 650 Pine Street, Village of Endicott. 5. Letter with Notice and Petition for Building Standards and Codes from Mark P. Pattison, Deputy Secretary of State, State of New York Department of State, regarding more restrictive local standards for construction and more restrictive local energy codes COMMUNICATIONS FOR ACTION: 1. Letter from Gerry K. Geist, Executive Director, The Association of Towns of the State of New York, informing that the Annual 2018 Association of Towns Annual Meeting & Training School will be held February 18-21, 2018 at the Marriott Marquis in New York City, with an attached voucher for the Town s dues to the Association for 2018. 2. Letter from Brittany Spritzer, Race Director, 4 on the 4 th Road Race, requesting permission to hold the 4 on the 4 th Road Race on July 4, 2018. The walk/run will be between the hours of 8:00 AM and 10:30 AM with the course route as follows: Starting at Visions Federal Credit Union on Country Club Road, to Taft Avenue, to Laguna Drive, to Southern Pines Drive, to Camelot Road, to Park Manor Boulevard, to Manhattan Drive, to Manor Entrance to Hooper Road, ending at the finish line on Country Club Road at Patterson Creek Bridge. PETITIONS: COMMITTEE REPORTS, RECOMMENDATIONS AND RESOLUTIONS: THE FOLLOWING COMMITTEE ITEMS REFERENCE A MOTION OR RESOLUTION AND ARE SIMPLY POTENTIAL ITEMS AFTER DUE CONSIDERATION: EMPLOYEES/SAFETY COMMITTEE Robert Mack, Chairperson Frank J. Bertoni Motion to hire Michelle Stanton as an Assessor Aide Permanent Part Time for a salary of $12.73/Hour. Anticipated start date is January 11, 2018, after successful completion of preemployment testing. FINANCE/CAPITAL PROJECTS COMMITTEE Thomas R. Augostini, Chairperson Robert Mack Page2

Resolution to approve the following 2017 Budget Modification: Increase: 31 2680 0000 Insurance Proceeds $ 40,460.00 Increase: 31 5110 2500 Equipment $ 40,460.00 Motion to approve the following 2017 Budget Transfers: Decrease: 20 3620 4601 Travel & Expense $ 690.00 Increase: 20 3620 4401 Equipment Maintenance $ 240.00 Increase: 20 3620 4605 Dues & Membership $ 250.00 Increase: 20 3620 4101 Office Supplies $ 200.00 Decrease: 20 8160 4513 Tipping Fees $ 6,500.00 Increase: 20 8160 4412 Tires $ 6,500.00 Decrease: 10 1620 1010 Salary $ 4,992.00 Increase: 10 1620 4413 Building Maintenance $ 4,992.00 Decrease: 10 1620 4149 Building & Ground Supplies $ 2,500.00 Increase: 10 1620 4413 Building Maintenance $ 2,500.00 Decrease: 31 5110 2045 Summer Blacktop $ 30,000.00 Increase: 31 5142 4129 Rock Salt $ 30,000.00 Resolution authorizing Supervisor Rose A. Sotak to sign an agreement with Southern Tier Stages, Inc. in the amount of $3,215.00 for provision of transportation services to and from the February 18-21, 2018 New York State Association of Towns Annual Meeting and Training School. LAWS & LEGISLATION/INTERGOVERNMENTAL COMMITTEE Frank J. Bertoni, Chairperson John M. Bernardo Resolution authorizing Supervisor Rose A. Sotak to sign the United States Department of Commerce Economics & Statistics Administrations Census Form stating that Broome County is coordinating the LUCA response for the Town of Union. Resolution to call for a Public Hearing to be held on Wednesday, December 20, 2017 at 7:00 P.M. for the Town of Union ADA Transition Plan: Pedestrian Facilities in the Public Right of Way. PARKS, RECREATION & ENVIRONMENTAL COMMITTEE John M. Bernardo, Chairperson Frank J. Bertoni Page3

PLANNING, ZONING & ECONOMIC DEVELOPMENT COMMITTEE Frank J. Bertoni, Chairperson Thomas R. Augostini Requests for proposals were received for Professional Engineering Services Street Reconstruction Project Grand Avenue Cook Street to Willow Street, Village of Johnson City 2017 Town of Union Community Development Block grant Program. Proposals were received as follows: FIRM BID PROPOSAL SUBMISSION STATUS Keystone Associates, Architects, Engineers, & Land Surveyors, LLC Hulbert Engineering & Land Surveying, DPC Delta Engineers, Architects, & Land Surveyors $28,750.00 Non-Responsive - *missing Time of the Essence Clause, Section 3 Info, Prevailing Wage, Certificate of Lobbying, Equal Opportunity, Non-Debarment, Fair Trade, MBE, Affirmative Action. $39,750.00 Complete Submission $49,990.00 Non-responsive - *missing Section 3 Info, Prevailing Wage, Certificate of Lobbying, Equal Opportunity, Non-Debarment, Fair Trade, MBE, Affirmative Action Resolution to award the contract for Design/Engineering Services for the CDBG funded Street Reconstruction Project Grand Avenue Cook Street to Willow Street, Village of Johnson City, in an amount not to exceed $39,750.00 to the lowest responsive bidder Hulbert Engineering & Land Surveying, DPC, 53 Chenango Street, 8 th Floor, Binghamton, New York, 13901; and authorize the Supervisor, Deputy Supervisor or other Town Official so designated by the Town Board to sign all documentation required to implement this contract. Resolution approving the extensions of the following CDGB-DR contracts; and authorize the Supervisor, Deputy Supervisor, or other Town Official so designated by the Town Board to sign the said extensions for the following CDBG-DR Program projects: Keystone Associates JC Water Treatment Plant Maintenance Building Extend to 12/31/18 (Includes construction inspection services) Keystone Associates Grand Avenue Interceptor B Combined Sanitary/Storm Sewer Separation Extend to 12/31/18 (includes construction inspection services). Page4

Resolution to approve the extension of the following CDBG Program project; and authorize the Supervisor, Deputy Supervisor, or other Town Official so designated by the Town Board to sign the said extension for the following CDBG Program project: Hulbert Engineering & Land Surveying Farr Avenue Street Reconstruction Extend to 2/10/18. PUBLIC WORKS COMMITTEE Thomas R. Augostini, Chairperson Robert Mack Resolution to declare the following items as surplus: HP Design Jet 130nr Ricoh FW770 Ricoh FW770. Resolution to approve Change Order No.1 for the Curb and Gutter Replacement Contract #2 in the amount of $3,511.90. The project total is now $182,202.00. Resolution to authorize the purchase a new 2017 Caterpillar 938M 3V model Loader through a Buy Back Program from CAT, for a price of $168,500.00 minus trade in $157,200.00 net difference being $11,300.00 per NYS OGS contract PO66988 NJPA-032515 CAT. F-18 will be declared surplus for trade in purposes. The new Loader would be paid out of the Highway Equipment Account. Resolution to approve the Procedure for Emergency Safety Procedure and Mass Notification System for inclusion into the Employee Handbook. Motion to authorize the advertisement of Bids for New Refuse Facility. Bids to be received by Town Clerk Leonard J. Perfetti on Monday, January 29, 2018 at 10:00 A.M. at which time they will be opened and read aloud. HEARING OF VISITORS: DEPARTMENT REPORTS ON FILE IN THE TOWN CLERK'S OFFICE: 1. Comptroller s Monthly Report October 31, 2017. Page5

2. Town of Union Planning Board Decision Special Permit Approval Two-Family Use, Christopher Stanis, 712 Carl Street, Endicott, Tax Map # 140.20-9-30. 3. Town of Union Planning Board Decision Special Permit Transfer Brian & Shalisa Weisz, 712 Carl Street, Endicott, Tax Map # 140.20-9-30. 4. Town of Union Local Development Corporation Minutes - September 21, 2017. 5. Town of Union Planning Department Decision Minor Site Plan Approval Samaritan Counseling Center, 3001 & 3005 East Main Street, Endicott, Tax Map #s 157.08-2-23, 157.08-2-22. ADJOURNMENT: LJP/bk Leonard J. Perfetti, Town Clerk Page6