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