Loading...
HomeMy Public PortalAbout2020.01.07 Org Meeting Packet TOWN BOARD ORGANIZATIONAL MEETING JANUARY 7, 2020 3:30 p.m. ORGANIZATIONAL MEETING AGENDA 01-06-2020 MEETING CALLED TO ORDER BY SUPERVISOR SEELEY PLEDGE OF ALLEGIANCE ROLL CALL ITEMS FOR BOARD ACTION 1ORG2020-1 Adopt a Resolution Approving the Provisional Appointment of a Communications Assistant 1ORG2020-2 Adopt a Resolution Approving the Provisional Appointment of a Director of Personnel 1ORG2020-3 Adopt a Resolution Approving the Provisional Appointment of a Director of Information Services 1ORG2020-4 Adopt a Resolution Approving the Provisional Appointment of a Recreation Director 1ORG2020-5 Adopt a Resolution Authorizing the Appointment of a Deputy Supervisor for the Town of Irondequoit 1ORG2020-6 Adopt a Resolution Authorizing the Appointment of the Town Clerk for the Town of Irondequoit 1ORG2020-7 Adopt a Resolution Authorizing the Appointment of Comptroller for the Town of Irondequoit 1ORG2020-8 Adopt a Resolution Authorizing the Appointment of a Bingo Inspector for the Town of Irondequoit 1ORG2020-9 Adopt a Resolution Authorizing the Appointment of the Director of the Department of Community Development for the Town of Irondequoit 1ORG2020-10 Adopt a Resolution Authorizing the Appointment of Commissioner of Public Works for the Town of Irondequoit 1ORG2020-11 Adopt a Resolution Authorizing the Appointment of Deputy Commissioner of Public Works for the Town of Irondequoit 1ORG2020-12 Adopt a Resolution Authorizing the Appointment of a Town Historian for the Town of Irondequoit 1ORG2020-13 Adopt a Resolution to Open Competitive Bids 1ORG2020-14 Adopt a Resolution Authorizing the Appointment of the Deferred Compensation Committee 1ORG2020-15 Adopt a Resolution Authorizing Reappointments to the Town’s Audit Committee 1ORG2020-16 Adopt a Resolution to Require Checks to be Countersigned by the Comptroller 1ORG2020-17 Adopt a Resolution to Bond Town Officers, Clerks and Employees 1ORG2020-18 Adopt a Resolution to Designate an Official Town Newspaper 1ORG2020-19 Adopt a Resolution Ratifying and Approving Appointments Made by the Supervisor in 2019 of Seasonal, On-Call, Part-Time and Temporary Staff and Authorizing the Supervisor to Appoint Seasonal, On-Call, Part-Time and Temporary Staff for the Year 2020 for the Town of Irondequoit 1ORG2020-20 Adopt a Resolution Awarding of Irondequoit Community Center Early Demolition HVAC Package 1ORG2020-21 Adopt a Resolution Awarding of Irondequoit Community Center Early Demolition Electrical Package 1ORG2020-22 Adopt a Resolution Awarding of Irondequoit Community Center Early Demolition General Trades Package 1ORG2020-23 Adopt a Resolution Awarding of Irondequoit Community Center Early Demolition Fire Protection & Plumbing Package NEXT WORKSHOP MEETING…TUESDAY, JANUARY 14, 2020 @ 4:00 PM NEXT REGULAR TOWN BOARD MEETING…TUESDAY, JANUARY 21, 2020 @ 7:00 PM Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION APPROVING THE APPOINTMENT OF A COMMUNICATIONS ASSISTANT FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January 2020 at 3:30 P.M. local time: there were PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________offered the following resolution and moved its adoption: WHEREAS, New York Town Law mandates an Organizational Meeting to be held in January of each year, one of the purposes of this meeting is to appoint any vacancies that exist in any Town office at the time; and WHEREAS, the Supervisor recommends the provisional appointment of Donald Sinton as a Communications Assistant in the Town of Irondequoit; and WHEREAS, per Monroe County Civil Service rules once the examination is offered Mr. Sinton will participate in the examination and must score within the top three candidates interested in this position. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the provisional appointment of Donald Sinton as a Communications Assistant an annual rate of $64,945.00. This resolution shall take effect upon approval. Seconded by the Town Board Member ______________________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION APPROVING THE APPOINTMENT OF A DIRECTOR OF PERSONNEL FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January 2020 at 3:30 P.M. local time: there were PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________offered the following resolution and moved its adoption: WHEREAS, New York Town Law mandates an Organizational Meeting to be held in January of each year, one of the purposes of this meeting is to appoint any vacancies that exist in any Town office at the time; and WHEREAS, the Supervisor recommends the appointment of Jason Vinette as the Director of Personnel in the Town of Irondequoit; and WHEREAS, per Monroe County Civil Service rules Mr. Vinette has taken the Director of Personnel examination, earned a score of 100 on the test and is therefore currently reachable on the certified list. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the appointment of Jason Vinette as the Director of Personnel at an annual rate of $76,197.00 to be paid from budget code 001.1430.0100.1100. This resolution shall take effect upon approval. Seconded by the Town Board Member ______________________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION APPROVING THE APPOINTMENT OF A DIRECTOR OF INFORMATION SERVICES FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January 2020 at 3:30 P.M. local time: there were PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________offered the following resolution and moved its adoption: WHEREAS, New York Town Law mandates an Organizational Meeting to be held in January of each year, one of the purposes of this meeting is to appoint any vacancies that exist in any Town office at the time; and WHEREAS, the Supervisor recommends the provisional appointment of Nathan Stone as the provisional Director of Information Services in the Town of Irondequoit; and WHEREAS, per Monroe County Civil Service rules once the examination is offered Mr. Stone will participate in the examination and must score within the top three candidates interested in this position. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the provisional appointment of Nathan Stone as the Director of Information Services an annual rate of $69,000.00 to be paid from budget code 001.7989.0100.1100. This resolution shall take effect upon approval. Seconded by the Town Board Member ______________________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE APPOINTMENT OF A DIRECTOR OF RECREATION FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby approves and appoints: KATRINA HALL DIRECTOR OF RECREATION 2-Year Term BE IT FURTHER RESOLVED, that Katrina Hall shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF A DEPUTY SUPERVISOR FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, The Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations; and WHEREAS, Section 42 of New York State Town Law authorizes the Town Supervisor to appoint a Deputy Supervisor to preside, when present, at the meetings of the Town Board and to be vested with all of the powers and to perform all of the duties of the Supervisor when the Town Supervisor is absent or unable to act. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints John Perticone as Deputy Supervisor. BE IT FURTHER RESOLVED, That John Perticone shall take and subscribe before an officer authorized by law to administer oaths on this county the Constitutional Oath of Office and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF THE TOWN CLERK FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, The Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations; and WHEREAS, The Town Clerk appointment is integral to the processes and procedures of town government. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints: Barbara Genier Town Clerk 2-Year Term BE IT FURTHER RESOLVED, That Barbara Genier shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF COMPTROLLER FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints: Diana Marsh Comptroller 2-Year Term BE IT FURTHER RESOLVED, that Diana Marsh shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF A BINGO INSPECTOR FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby approves the appointment of: Joseph Lombardo Bingo Inspector 2-Year Term BE IT FURTHER RESOLVED, that Joseph Lombardo shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF DIRECTOR OF THE DEPARTMENT OF COMMUN ITY DEVELOPMENT FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints: Kerry Ivers Director, Department of Community Development 2-Year Term BE IT FURTHER RESOLVED, that Kerry Ivers shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF COMMISSIONER OF PUBLIC WORKS FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints: Robert Kiley Commissioner, Public Works 2-Year Term BE IT FURTHER RESOLVED, that Robert Kiley shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE APPOINTMENT OF DEPUTY COMMISSIONER OF THE DEPARTMENT OF PUBLIC WORKS FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby approves and appoints: Erin Magee Deputy Commissioner, Public Works 2-Year Term BE IT FURTHER RESOLVED, that Erin Magee shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF A TOWN HISTORIAN FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints: Patricia Wayne Town Historian 2-Year Term BE IT FURTHER RESOLVED, that Patricia Wayne shall take and subscribe the Constitutional Oath of Office before an officer authorized by law to administer oaths, and such other oaths as may be required by law. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO OPEN COMPETITIVE BIDS At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit approves and authorizes the Town Clerk or the Deputy Town Clerk to open competitive bids pursuant to the Town’s Procurement Policy and applicable law. This resolution shall take effect immediately upon adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPOINTMENT OF THE DEFERRED COMPENSATION COMMITTEE At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January 2020, at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations; and WHEREAS, Section 5 of the New York State Finance Law and the regulations of the New York State Deferred Compensation Board require each Deferred Compensation Plan to appoint a Deferred Compensation Committee. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit appoints the following people to the Deferred Compensation Committee: Jason Vinette December 31, 2021 Diana Marsh December 31, 2021 Scott Davis December 31, 2021 Jessica Franco December 31, 2021 This resolution shall take effect immediately upon adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting __________ Town Board Member Perticone voting __________ Town Board Member Romeo voting __________ Town Board Member Freeman voting __________ Town Supervisor Seeley voting __________ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING RE -APPOINTMENTS TO THE TOWN’S AUDIT COMMITTEE At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations; and WHEREAS, the Town has established an Audit Committee to perform various oversight and advisory functions pertaining to financial management. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby appoints: Rachel Adonis Member, Audit Committee Term Expires: December 31, 2021 Frances Ostrander Member, Audit Committee Term Expires: December 31, 2021 Gary Adams Member, Audit Committee Term Expires: December 31, 2021 Lorie Barnum Member, Audit Committee Term Expires: December 31, 2021 This resolution shall take effect immediately upon adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO REQUIRE CHECKS TO BE COUNTERSIGNED BY THE COMPTROLLER At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, pursuant to Section 29 of New York State Town Law, the Town Board may require checks disbursing money belonging to the Town to be countersigned by the Town Comptroller; and WHEREAS, the Town Board deems it desirable to have checks so countersigned. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit approves the requirement of having all checks disbursing money belonging to the Town to be countersigned by the Town Comptroller. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO BOND TOWN OFFICERS, CLERKS, AND EMPLOYEE S At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations; and WHEREAS, Public Officers Law §11(2) provides that the Town Board may approve the procurement of a blanket undertaking from any duly authorized corporate surety covering the officers, clerks, and employees of the Town. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit approves the blanket bonding of the officers, clerks, and employees of the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO DESIGNATE AN OFFICIAL TOWN NEWSPAPER At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, New York State Town Law mandates an Organizational Meeting to be held in January of each year for the purposes of adopting annual accounting procedures; and WHEREAS, the Town deems it necessary to further ensure the organization of Town function by making appointments that guarantee the continuation of daily operations. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit designates The Post as the official Town newspaper. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ 8413179_2 Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION RATIFYING AND APPROVING APPOINTMENT S MADE BY THE SUPERVISOR IN 2019 OF SEASONAL, ON -CALL, PART-TIME AND TEMPORARY STAFF AND AUTHORIZ ING THE SUPERVISOR TO APPOINT SEASONAL, ON-CALL, PART-TIME AND TEMPORARY STAFF FOR THE YEAR 2020 FOR THE TOWN OF IRONDEQUOIT At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member Kimie Romeo Town Board Member John Perticone Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________ offered the following resolution and moved its adoption: WHEREAS, the Town Board desires to delegate to the Supervisor, David A. Seeley, the authority to hire seasonal, on-call, part-time and temporary employees for the Town for the year 2020; and WHEREAS, Town Law § 29(16) provides that the Supervisor may exercise such powers on behalf of the Town Board as provided by resolution of the Town Board; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby ratifies and approves the seasonal, on-call, part-time and temporary appointments made by the Supervisor in 2019, a list of which appointments is attached hereto, and made a part hereof; and AND, THEREFORE, BE IT FURTHER RESOLVED, that the Supervisor is hereby authorized to appoint seasonal, on-call, part-time and temporary employees of the Town, based upon the recommendation of appropriate staff and subject to ratification by the Town Board at year end, in 2020. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ______ Town Board Member Perticone voting _______ 8413179_2 Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ NAME TITLE RATE STATUS HIRE DATE OGLESBY, NICOLE M.LIGHT LABORER $11.10 PT 1/22/2019 PILAROSCIA, JOSEPH R.LABORER LIGHT $11.50 PT 1/31/2019 YOUNG, STEVEN W.SCHOOL TRAFFIC GU $11.10 PT 1/31/2019 SPINNING, DAVID P.LABORER LIGHT $11.50 PT 2/25/2019 ROMMES, CHERYL RECREATION ASSIST $12.00 PT 3/18/2019 DROEGMOELLER, ANTHONY J.RECREATION ASSIST $13.50 PT 4/15/2019 ACEVEDO, XAVIER M.LABORER LIGHT $11.50 PT 4/17/2019 HUDSON, KELLY LYNN LABORER LIGHT $11.50 PT 5/2/2019 WEBSTER, JACK T.SEASONAL LABORER $11.50 Seasonal 5/14/2019 MITCHELL JR., JOHN A.COURT ATTENDANT $14.50 PT 5/22/2019 MESSURA, MARIA LOUISE CLERK P.T.$11.73 PT 5/23/2019 LORIA, SHARON L.CLERK P.T.$14.00 PT 6/3/2019 ARENA, GREGORY ALPHONSE LABORER SEASONAL $11.50 Seasonal 6/3/2019 NITTI, JASON JOSEPH SEASONAL LABORER $11.50 Seasonal 6/3/2019 BUTKEVITCH, JOHN MICHAEL SEASONAL LABORER $11.50 Seasonal 6/3/2019 BAUER, CROSS MICHAEL SEASONAL LABORER $11.50 Seasonal 6/3/2019 TAYLOR, CHARLES H. III SCHOOL TRAFFIC GU $11.10 PT 6/4/2019 BURKE, VICTORIA R.RECREATION ASSIST $11.10 Seasonal 6/9/2019 CALL, JACQUELYN RECREATION ASSIST $11.10 PT 6/9/2019 ELLSWORTH, CAITLIN RECREATION ASSIST $11.10 Seasonal 6/9/2019 GOLDSBERRY, COURTNEY RECREATION ASSIST $11.10 Seasonal 6/9/2019 HEUTMAKER, LARUE RECREATION ASSIST $11.10 Seasonal 6/9/2019 KIEFER, JOHN RECREATION ASSIST $11.10 Seasonal 6/9/2019 LONG, JALEN RECREATION ASSIST $11.10 Seasonal 6/9/2019 NAPIER, AVA RECREATION ASSIST $11.10 Seasonal 6/9/2019 NICHOLAS, MORGAN RECREATION ASSIST $11.10 Seasonal 6/9/2019 PARIS, EMMA RECREATION ASSIST $11.10 Seasonal 6/9/2019 PARIS, MEGAN RECREATION ASSIST $12.75 Seasonal 6/9/2019 PITTS, TREVON RECREATION ASSIST $11.10 Seasonal 6/9/2019 SHURYN, MATTHEW RECREATION ASSIST $11.10 Seasonal 6/9/2019 SPAKER, RACHEL RECREATION ASSIST $11.10 Seasonal 6/9/2019 TORISEVA, GABRIELLA RECREATION ASSIST $11.10 Seasonal 6/9/2019 GOVERNALE-FOX, JENNIE RECREATION ASSIST $11.10 Seasonal 6/9/2019 STOFFELSMA, ADRIJANA RECREATION ASSIST $11.10 Seasonal 6/9/2019 KUCINSKY, KAILEY RECREATION ASSIST $11.10 Seasonal 6/9/2019 WOOD, MADISON RECREATION ASSIST $11.10 Seasonal 6/9/2019 KERBER, BENJAMIN S.LIGHT LABORER $11.50 PT 6/14/2019 CARANGELO, KATHRYN M.CLERK P.T.$12.75 PT 6/17/2019 DERLETH, MACKENZIE RECREATION ASSIST $11.10 Seasonal 7/1/2019 STREET, DANIELLE RECREATION ASSIST $12.75 PT 7/1/2019 ELFVING OHLEN, CLAUDIA RECREATION ASSIST $11.10 PT 7/1/2019 MCGEE, LEEANNA RECREATION ASSIST $11.10 Seasonal 7/1/2019 SCHENK, MAYA ROSE RECREATION ASSIST $11.10 Seasonal 7/1/2019 JUNE, EMILEE RECREATION ASSIST $11.10 Seasonal 7/1/2019 ROSEN, NICOLE RECREATION ASSIST $12.75 Seasonal 7/1/2019 CLEMENTS, JAMES STUART RECREATION ASSIST $11.10 Seasonal 7/1/2019 QUARESIMO, JAYONNA RECREATION ASSIST $11.10 Seasonal 7/1/2019 MARSHALL, MAKAILA N.RECREATION ASSIST $11.10 Seasonal 7/1/2019 EVANOWSKY, KAILEY RECREATION ASSIST $11.10 Seasonal 7/1/2019 SHERMAN, MATTHEW RECREATION ASSIST $11.10 Seasonal 7/1/2019 FRANKLIN, CASEY RECREATION ASSIST $13.50 Seasonal 7/1/2019 PARIS, MEGAN RECREATION ASSIST $12.75 Seasonal 7/1/2019 CLIFFORD, SYDNEY RECREATION ASSIST $11.10 Seasonal 7/1/2019 WOLAK, LAUREN RECREATION ASSIST $11.10 Seasonal 7/1/2019 REMITO, NINA RECREATION ASSIST $11.10 Seasonal 7/1/2019 CLARKE, TATUM RECREATION ASSIST $11.10 Seasonal 7/1/2019 POLITO, FRANK SEASONAL LABORER $11.50 Seasonal 7/1/2019 HERRERA, CASSIDY R.STUDENT INTERN $11.10 Seasonal 7/1/2019 MCKNIGHT, DOMONICK STUDENT INTERN $11.10 Seasonal 7/1/2019 LIZAK, KRYSTINA H.ACCOUNTANT $25.00 Seasonal 7/29/2019 ORNELAS, DANIEL LIGHT LABORER $11.50 PT 8/5/2019 MEISENZAHL, ROBERT T.SCHOOL TRAFFIC GU $11.10 PT 8/28/2019 STEWART, JASON J.DOG CONTROL OFFIC $15.00 PT 9/20/2019 HARRIS, ROCHELLE M.SCHOOL TRAFFIC GU $11.10 PT 10/2/2019 HARRIS, CHRISTOPHER R.SCHOOL TRAFFIC GU $11.10 PT 10/2/2019 LEVINSON, TAMMY B.CLERK PART TIME $14.00 PT 10/22/2019 DAMICO, DEBORAH S.CLERK P.T.$15.00 PT 11/6/2019 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION HVAC PACKAGE At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, it is necessary to contract for interior demolition services for the new Irondequoit Community Center to be located at Skyview on the Ridge (the “Project”); and WHEREAS, the Town of Irondequoit issued an Invitation to Bid and caused the Notice to Bid to be published in the Irondequoit Post on December 5, 2019 as well as publishing the Invitation to Bid on the Town website in compliance with General Municipal Law § 103 and Chapter 51 of the Irondequoit Town Code, requesting bids for the Irondequoit Community Center- Early Demolition Package (Town Bid No. 2019-14), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 17, 2019; and WHEREAS, the lowest responsible bidder for Irondequoit Community Center -Early Demolition HVAC Package was T. Bell Construction in the amount of $22,200; and WHEREAS, funding for this expense will be available in account 379-7140-2011; and WHEREAS, pursuant to Town Board Resolution 2019-128, the Town Board adopted a Negative Declaration for the building of the new Irondequoit Community Center. NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes the award of Irondequoit Community Center-Early Demolition HVAC Package to T. Bell Construction, in the amount of $22,200. AND, BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to these awards. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ 600 East Avenue, Suite 201 Rochester, NY 14607 (585) 924-3050 (585) 924-4320 Fax www.christa.com December 20, 2019 Town of Irondequoit 1280 Titus Avenue Rochester, NY 14617 RE: Irondequoit Community Center Plumbing and HVAC Contracts Dear Supervisor Seeley: On Thursday, December 19, 2019, Christa Construction de-scoped the apparent low bidder T. Bell Construction. in regards to both the Plumbing and HVAC Demolition Contracts. Based upon the information presented at the conference, Christa finds that the submitted bids of $22,200.00 for HVAC Demolition and $24,500 for Plumbing and Fire Protection Demolition to be complete, competitive and compliant. Christa has determined that T.Bell Construction. is cognizant of all the Drawings, Specifications and Addenda associated with the Project. T.Bell Construction. has demonstrated that they have a comprehensive understanding of the Construction Duration Schedule and acknowledge the milestones established therein. Based upon our findings, Christa Construction has found that the submitted bid is complete, within market value and recommends that the Town of Irondequoit accept and award the HVAC and Plumbing Contracts to T.Bell Construction. Sincerely, John M. Radesi Vice President Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION ELECTICAL PACKAGE At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, it is necessary to contract for interior demolition services for the new Irondequoit Community Center to be located at Skyview on the Ridge (the “Project”); and WHEREAS, the Town of Irondequoit issued an Invitation to Bid and caused the Notice to Bid to be published in the Irondequoit Post on December 5, 2019 as well as publishing the Invitation to Bid on the Town website in compliance with General Municipal Law § 103 and Chapter 51 of the Irondequoit Town Code, requesting bids for the Irondequoit Community Center- Early Demolition Package (Town Bid No. 2019-14), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 17, 2019; and WHEREAS, the lowest responsible bidder for Irondequoit Community Center -Early Demolition Electrical Package was Kaplan-Schmidt Electric in the amount of $108,000; and WHEREAS, funding for this expense will be available in account 379-7140-2011; and WHEREAS, pursuant to Town Board Resolution 2019-128, the Town Board adopted a Negative Declaration for the building of the new Irondequoit Community Center. NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes the award of Irondequoit Community Center-Early Demolition Electrical Package to Kaplan-Schmidt Electric, in the amount of $108,000. AND, BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to these awards. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ 600 East Avenue, Suite 201 Rochester, NY 14607 (585) 924-3050 (585) 924-4320 Fax www.christa.com December 20, 2019 Town of Irondequoit 1280 Titus Avenue Rochester, NY 14617 RE: Irondequoit Community Center Electrical Demolition Contract Dear Supervisor Seeley: On Thursday, December 19, 2019, Christa Construction de-scoped the apparent low bidder Kaplan-Schmidt Electrical, Inc. in regard to the Electric Demolition Contract. Based upon the information presented at the conference, Christa finds that the submitted bid of $108,000.00 to be complete, competitive and compliant. Christa has determined that Kaplan-Schmidt Electrical, Inc. is cognizant of all the Drawings, Specifications and Addenda associated with the Project. Kaplan-Schmidt Electrical, Inc. has demonstrated that they have a comprehensive understanding of the Construction Duration Schedule and acknowledge the milestones established therein. Based upon our findings, Christa Construction has found that the submitted bid is complete, within market value and recommends that the Town of Irondequoit accept and award the General Demolition Contract to Kaplan-Schmidt Electrical, Inc. Sincerely, John M. Radesi Vice President Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION GENERAL TRADES PACKAGE At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020 at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, it is necessary to contract for interior demolition services for the new Irondequoit Community Center to be located at Skyview on the Ridge (the “Project”); and WHEREAS, the Town of Irondequoit issued an Invitation to Bid and caused the Notice to Bid to be published in the Irondequoit Post on December 5, 2019 as well as publishing the Invitation to Bid on the Town website in compliance with General Municipal Law § 103 and Chapter 51 of the Irondequoit Town Code, requesting bids for the Irondequoit Community Center- Early Demolition Package (Town Bid No. 2019-14), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 17, 2019; and WHEREAS, the lowest responsible bidder for Irondequoit Community Center -Early Demolition General Trades Package was Frederico Construction in the amount of $480,000; and WHEREAS, funding for this expense will be available in account 379-7140-2011; and WHEREAS, pursuant to Town Board Resolution 2019-128, the Town Board adopted a Negative Declaration for the building of the new Irondequoit Community Center. NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes the award of Irondequoit Community Center-Early Demolition General Trades Package to Frederico Construction, in the amount of $480,000. AND, BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to these awards. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ 600 East Avenue, Suite 201 Rochester, NY 14607 (585) 924-3050 (585) 924-4320 Fax www.christa.com December 20, 2019 Town of Irondequoit 1280 Titus Avenue Rochester, NY 14617 RE: Irondequoit Community Center General Demolition Contract Dear Supervisor Seeley: On Thursday, December 19, 2019, Christa Construction de-scoped the apparent low bidder Frederico Demolition, LLC. in regard to the General Demolition Contract. Based upon the information presented at the conference, Christa finds that the submitted bid of $480,000.00 to be complete, competitive and compliant. Christa has determined that Frederico Demolition, LLC. is cognizant of all the Drawings, Specifications and Addenda associated with the Project. Frederico Demolition, Inc. has demonstrated that they have a comprehensive understanding of the Construction Duration Schedule and acknowledge the milestones established therein. Based upon our findings, Christa Construction has found that the submitted bid is complete, within market value and recommends that the Town of Irondequoit accept and award the General Demolition Contract to Frederico Demolition, LLC. Sincerely, John M. Radesi Vice President Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION FIRE PROTECTION & PLUMBING PACKAGE At the organizational meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 7th day of January, 2020at 3:30 P.M. local time; there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, it is necessary to contract for interior demolition services for the new Irondequoit Community Center to be located at Skyview on the Ridge (the “Project”); and WHEREAS, the Town of Irondequoit issued an Invitation to Bid and caused the Notice to Bid to be published in the Irondequoit Post on December 5, 2019 as well as publishing the Invitation to Bid on the Town website in compliance with General Municipal Law § 103 and Chapter 51 of the Irondequoit Town Code, requesting bids for the Irondequoit Community Center- Early Demolition Package (Town Bid No. 2019-14), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 17, 2019; and WHEREAS, the lowest responsible bidder for Irondequoit Community Center -Early Demolition Fire Protection & Plumbing Package was T. Bell Construction in the amount of $24,500; and WHEREAS, funding for this expense will be available in account 379-7140-2011; and WHEREAS, pursuant to Town Board Resolution 2019-128, the Town Board adopted a Negative Declaration for the building of the new Irondequoit Community Center. NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes the award of Irondequoit Community Center-Early Demolition Fire Protection & Plumbing Package to T. Bell Construction, in the amount of $ 24,500 AND, BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to these awards. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ 600 East Avenue, Suite 201 Rochester, NY 14607 (585) 924-3050 (585) 924-4320 Fax www.christa.com December 20, 2019 Town of Irondequoit 1280 Titus Avenue Rochester, NY 14617 RE: Irondequoit Community Center Plumbing and HVAC Contracts Dear Supervisor Seeley: On Thursday, December 19, 2019, Christa Construction de-scoped the apparent low bidder T. Bell Construction. in regards to both the Plumbing and HVAC Demolition Contracts. Based upon the information presented at the conference, Christa finds that the submitted bids of $22,200.00 for HVAC Demolition and $24,500 for Plumbing and Fire Protection Demolition to be complete, competitive and compliant. Christa has determined that T.Bell Construction. is cognizant of all the Drawings, Specifications and Addenda associated with the Project. T.Bell Construction. has demonstrated that they have a comprehensive understanding of the Construction Duration Schedule and acknowledge the milestones established therein. Based upon our findings, Christa Construction has found that the submitted bid is complete, within market value and recommends that the Town of Irondequoit accept and award the HVAC and Plumbing Contracts to T.Bell Construction. Sincerely, John M. Radesi Vice President