Loading...
HomeMy Public PortalAbout2020.02.25 RTB Packet463706_2 REGULAR TOWN BOARD MEETING FEBRUARY 25, 2020 7:00 PM AGENDA 02-24-2020 PLEDGE OF ALLEGIANCE ROLL CALL SUPERVISOR’S REMARKS & ANNOUNCEMENTS PUBLIC INPUT FINANCIAL REPORT APPROVAL OF MINUTES January 7, 2020 Organizational Meeting January 14, 2020 Workshop Meeting January 21, 2020 Regular Town Board Meeting PUBLIC HEARINGS 2PH2020-1 On the Matter of Providing Opportunity for Public Comment on 7:35 PM Irondequoit’s Community Development Block Grant Program (CDBG) 2PH-1A Resolution Acknowledging that the Town Board Conducted a Public Hearing to Encourage Public Comment on Irondequoit’s Community Development Block Grant Program (CDBG) ITEMS FOR BOARD ACTION Appointments 2A2020-2 Resolution Filling Conservation Board Vacancies 2A2020-3 Resolution Filling a Zoning Board of Appeals Vacancy 2A2020-4 Resolution Approving the Permanent Appointment of an Office Clerk IV in the Assessor’s Department 2A2020-5 Resolution Approving the Permanent Appointment of an Office Clerk III in the Recreation Department 2A2020-6 Resolution Approving the Provisional Appointment of a Code Compliance Coordinator in the Community Development Department 463706_2 Community Development 2A2020-7 Resolution Authorizing the Supervisor to Execute Contract for Code and Fire Protection Review Services Human Resources 2A2020-8 Resolution to Ratify the Nightstick PBA Unit Contract Information Technology 2A2020-9 Resolution Authorizing the Lease of Three Copiers to Replace Copiers Used by Various Town Departments Police 2A2020-10 Resolution Declaring Surplus Items and Authorizing the Auction or Destruction of Said Items 2A2020-11 Resolution Authorizing the Approval for Educational Expenses 2A2020-12 Resolution Authorizing Enrollment in XLR8 Leadership Program 2A2020-13 Resolution Authorizing Attendance to NYS Intelligence Summit 2A2020-14 Resolution Authorizing Attendance to the FBI Law Enforcement Executive Development Seminar Session #79 (LEEDS) 2A2020-15 Resolution Authorizing Attendance to the New York Law Enforcement Assistance Post Critical Incident Training Public Works 2A2020-16 Resolution Withdrawing a Public Hearing Requesting an Extension of the Consolidated Sewer District to Include 39 Collamer Drive 2A2020-17 Resolution Renewing Landscaping Services at Various Irondequoit Town Locations 2A2020-18 Resolution Authorizing the Award of Bid for Refuse Services for Various Town of Irondequoit Facilities 2A2020-19 Resolution Authorizing the Award of Bid for 104 Niche Columbarium at the Irondequoit Cemetery 2A2020-20 Resolution Authorizing the Supervisor to Enter into a Contract for Engineering Services for Irondequoit Bay State Marine Park and Culver Road Storm Sewers and Authorizing Inter-Fund Loan Supervisor 2A2020-21 Resolution Authorizing the Supervisor to Enter into a Payment in Lieu of Taxes Agreement for SLM Housing Development Fund Corporation Town Clerk 2A2020-22 Resolution Approving the Special Event License for Shamrock Jack’s Restaurant to Conduct their Annual St. Patrick’s Day Festival 463706_2 2A2020-23 Resolution Approving the Special Event License for the Point Pleasant Firemen’s Association Sportsmen’s Raffle #27 NEXT WORKSHOP MEETING--TUESDAY, MARCH 10, 2020 @ 4:00 PM NEXT REGULAR TOWN BOARD MEETING--TUESDAY, MARCH 17, 2020 @ 7:00 PM Town of Irondequoit EXPENSES Fund Financial Report Month Ending 12/31/19 TENTATIVE BEFORE CLOSING 2019 (AS OF 1/31/20) Percent Percent Original Amended Cumulative, Year to Month End of of Budget Budget Budget Expended Encumb'd Available Year Spent & Balance Elapsed Enc'brd 001 General (includes cemetery) 20,914,664 21,364,221 20,314,877 403,544 645,800 100.0% 97.0% percent of amended budget 95.1% 1 9% 3 0% 005 Library 2,580,083 2,580,083 2,493,582 8,431 78,069 100.0% 97 0% percent of amended budget 96 6% 0 3% 3 0% 021 Highway# 1, Road Impvts. 3,423,114 3,584,867 3,311,418 2,027 271,421 100 0% 92.4% percent of amended budget 92 4% 0.1% 7.6% 023 Highway # 3, Equipment Maint 1,196,747 1,196,747 1,018,389 21,136 157,222 100.0% 86 9% percent of amended budget 85 1% 1.8% 13.1% 024 Highway # 4, ROW / Winter 1,053,545 1,055,343 1,051,929 662 2,752 100.0% 99 7% percent of amended budget 99.7% 0.1% 0 3% 031 Consolidated San Sewer Dist, 4,044,662 4,077,307 3,936,421 56,614 84,272 100 0% 97 9% percent of amended budget 96.5% 1.4% 2..1% 038 Stormwater Drainage Dist 772,945 1,304,470 897,781 416,640 -9,951 1000% 100 8% percent of amended budget 68.8% 31 9% -0.8% 039 Rock Beach San Sewer Dist. 6,860 6,860 6,860 0 0 100.0% 100.0% percent of amended budget 100.0% 0.0% 0 0% 040 Orland Road San Sewer Dist 16,270 16,270 16,270 0 0 100-0% 100-0% percent of amended budget 100.0% 0 0% 0.0% 051 Sea Breeze Water District 940,124 940,124 1,262,865 0 -322,741 100 0% 134 3% percent of amended budget 134.3% 0.0% -34 3% 071 - 098 Lighting Districts 158,650 158,650 154,647 0 4,003 100 0% 97 5% percent of amended budget 97.5% 0.0% 2 5% TOTAL 35,107,664 36,284,942 34,465,038 909,055 910,848 100 0% 97.5% Percent of Amended Budget Spent Percent of Amended Budget Encumbered Total Percent Spent & Encumbered 95,0% 2.5% 97.5% Tax Levy Sensitive 29,168,153 29,781,260 28,190,196 435,801 1,155,264 100 0% 96 1% Total Spent+ Encumbered 28,625,996 94 7% 1.5% 3 9% 96 1% REVENUES Cumulative Percent Percent Percent Original Amended Receipts Balance of of of Fund Budget Budget Through to be Real Estate Year Revenue This Month Received Tax Elapsed Received 001 General: Real Estate Tax (001-1001) 11,090,150 11,090,150 11,090,150 0 64 6% Payment In Lieu of Tax (001-1081) 219,139 219,139 222,175 -3,036 Sales Tax (001-1120) 4,694,000 4,694,000 3,244,998 1,449,002 Mortgage Tax (001-3005) 815,000 815,000 728,977 86,023 Per Capita State Aid (001-3001) 613,283 613,283 613,283 0 Interest Earnings (001-2401) 14,000 14,000 119,791 -105,791 Franchise Cable TV (001-1170) 790,000 790,000 355,763 434,237 Recreation Program Fees (001-2001) 323,200 323,200 309,281 13,919 Cemetery Revenues (001-2190/2665) 129,550 129,550 140,465 -10,915 Fines & Bail Forfeitures (001-2610) 242,500 242,500 211,391 31,109 Other Sources of Revenue 1,933,842 1,992,264 1,965,984 26,280 Appropriated Fund Balance 50,000 50,000 50,000 0 Total, Revenue & Fund Balance 20.914,664 20.973,086 19,052,259 1,920,827 100 0% 101 4% 69 1% 89.4% 100 0% 855 6% 45.0% 95.7% 108 4% 87 2% 98 7% 1000% 908% 2019 Printed on 2/20/2020 Page 1 Town of lrondequoit Fund Financial Report Month Ending 12/31/19 TENTATIVE BEFORE CLOSING 2019 (AS OF 1/31/20) Cumulative Percent Percent Percent Original Amended Receipts Balance of of of Budget Budget as of to be Real Estate Year Revenue This Month Received Tax Elapsed Received 005 Library Real Estate Tax 2,334,611 2,334,611 2,334,611 0 13.6% 100.0% Other Sources of Revenue 245,472 245,472 234,631 10,841 95 6% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 2,580,083 2,580,083 2,569,242 10,841 100 0% 99.6% 021, 023, 024 Highway Funds Real Estate Tax 3,747,176 3,747,176 3,747,176 0 21 8% 100.0% All Other Sources 1,926,230 1,926,230 1,482,351 443,879 77 0% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 5,673,406 5,673,406 5,229,527 443,879 100 0% 92 2% 031 Consolidated San. Sewer District Sewer Service Charges 3,905,742 3,905,742 3,905,742 0 100.0% Other Sources of Revenue 138,920 138,920 141,907 -2,987 102 1% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 4,044,662 4,044,662 4,047,649 -2,987 100.0% 100 1% 038 Stormwater Drainage District District Service Charges 756,195 756,195 756,195 0 100.0% Other Sources of Revenue 16,750 298,000 11,168 286,832 3 7% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 772,945 1,054,195 767,363 286,832 100.0% 72.8% 039 Rock Beach San Sewer District District Capital Charges 6,855 6,855 6,855 0 100 0% Other Sources of Revenue 5 5 43 -38 857 2% Total Revenue 6,860 6,860 6,898 -38 100 0% 100 6% 040 Orland Road San. Sewer District District Capital Charges 16,250 16,250 16,250 0 100 0% Other Sources of Revenue 20 20 240 -220 1201.1% Total Revenue 16,270 16,270 16,490 -220 100 0% 101 4% 051 Sea Breeze Water District District Real Estate Tax 0 0 0 0 #DIV/0! Other Sources of Revenue 940,124 940,124 1,141,038 -200,914 121 4% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 940,124 940,124 1,141.038 -200.914 100 0% 121 4% 071 - 098 Lighting Districts District Real Estate Tax 158,650 158,650 158,650 0 100 0% Other Sources of Revenue 0 0 1,207 -1,207 Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 158,650 158,650 159,857 -1,207 100 0% 100.8% Summary of Revenues and Appropriated Fund Balances Real Estate Tax 17,171,937 17,171,937 17,171,937 0 100 0% 100 0% Special District Real Estate Tax 158,650 158,650 158,650 0 100 0% Sanitary Sewer Service Charges 3,928,847 3,928,847 3,928,847 0 100 0% Stormwater District Service Charges 756,195 756,195 756,195 0 100.0% Other Sources of Revenue 13,042,035 13,381,707 10,924,694 2,457,013 81 6% TOTAL 35,057,664 35,397,336 32,940,323 2,457,013 100.0% 93.1% Appropriated Fund Balance 50,000 50,000 50,000 0 100 0% Grand Total, Revenues and Appropriated Fund Balance 35,107,664 35,447,336 32,990,323 2,457,013 93 1% 2019 Printed on 2/20/2020 Page 2 Town of Irondequoit Financial Report Month Ending 01/31/2020 EXPENSES Fund Percent Percent Original Amended Cumulative, Year to Month End of of Budget Budget Budget Expended Encumb'd Available Year Spent & Balance Elapsed Enc'brd 001 General (includes cemetery) 21,718,772 22,117,906 1,822,149 761,796 19,533,961 8.3% 11.7% percent of amended budget 8.2% 3.4% 88.3% 005 Library 2,704,039 2,712,470 156,794 17,092 2,538,584 8.3% 6.4% percent of amended budget 5.8% 0.6% 93.6% 021 Highway # 1, Road Impvts. 3,232,915 3,234,942 135,353 16,576 3,083,013 8.3% 4.7% percent of amended budget 4.2% 0.5% 95.3% 023 Highway # 3, Equipment Maint. 1,124,154 1,145,290 52,237 21,486 1,071,567 8.3% 6.4% percent of amended budget 4.6% 1.9% 93.6% 024 Highway # 4, ROW / Winter 1,077,653 1,078,315 72,851 662 1,004,802 8.3% 6.8% percent of amended budget 6.8% 0.1% 93.2% 031 Consolidated San. Sewer Dist. 4,132,254 4,188,868 285,738 70,914 3,832,216 8.3% 8.5% percent of amended budget 6.8% 1.7% 91.5% 038 Stormwater Drainage Dist. 839,493 1,256,133 37,800 431,750 786,583 8.3% 37.4% percent of amended budget 3.0% 34.4% 62.6% 039 Rock Beach San. Sewer Dist. 9,094 9,094 0 0 9,094 8.3% 0.0% percent of amended budget 0.0% 0.0% 100.0% 040 Orland Road Sewer 15,985 15,985 0 0 15,985 8.3% 0.0% percent of amended budget 0.0% 0.0% 100.0% 051 Sea Breeze Water District 1,074,113 1,074,113 30,634 0 1,043,479 8.3% 2.9% percent of amended budget 2.9% 0.0% 97.1% 071 - 098 Lighting Districts 162,250 162,250 0 0 162,250 8.3% 0.0% percent of amended budget 0.0% 0.0% 100.0% TOTAL 36,090,722 36,995,367 2,593,558 1,320,277 33,081,533 8.3% 10.6% Percent of Amended Budget Spent Percent of Amended Budget Encumbered Total Percent Spent & Encumbered 7.0% 3.6% 10.6% Tax Levy Sensitive Less: $300,000, reduction goal 29,873,518 30,304,909 2,239,386 817,612 27,257,005 8.3% 10.1% 30,004,909 7.4% 2.7% 89.9% Total Spent + Encumbered 3,056,998 7.5% 2.7% 10.2% REVENUES Cumulative Percent Percent Percent Original Amended Receipts Balance of of of Fund Budget Budget Through to be Real Estate Year Revenue This Month Received Tax Elapsed Received 001 General: Real Estate Tax (001-1001) 11,185,756 11,185,756 6,783,108 4,402,648 63.9% 60.6% Payment In Lieu of Tax (001-1081) 257,779 257,779 85,985 171,794 33.4% Sales Tax (001-1120) 5,180,640 5,180,640 5,180,640 0.0% Mortgage Tax (001-3005) 815,000 815,000 815,000 0.0% Per Capita State Aid (001-3001) 613,283 613,283 613,283 0.0% Interest Earnings (001-2401) 25,000 25,000 1,626 23,374 6.5% Franchise Cable TV (001-1170) 750,000 750,000 0 750,000 0.0% Recreation Program Fees (001-2001) 324,000 324,000 23,235 300,765 7.2% Cemetery Revenues (001-2190/2665) 133,000 133,000 6,345 126,655 4.8% Fines & Bail Forfeitures (001-2610) 247,500 247,500 247,500 0.0% Other Sources of Revenue 1,996,814 1,996,814 28,482 1,968,332 1.4% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 21,528,772 21,528,772 6,928,782 14,599,990 8.3% 32.2% 2020 Printed on 2/20/2020 Page 1 Town of Irondequoit Financial Report Month Ending 01/31/2020 Fund Original Amended Budget Budget Cumulative Receipts as of This Month Balance to be Received Percent of Real Estate Tax Percent of Year Elapsed Percent of Revenue Received 005 Library Real Estate Tax Other Sources of Revenue Appropriated Fund Balance Total, Revenue & Fund Balance 021, 023, 024 Highway Funds Real Estate Tax All Other Sources Appropriated Fund Balance Total, Revenue & Fund Balance 2,507,625 2,507,625 196,414 196,414 0 0 2,704,039 2,704,039 3,812,038 3,812,038 1,622,684 1,622,684 0 0 5,434,722 5,434,722 500,000 16,681 0 516,681 1,695,629 504 0 1,696,133 2,007,625 179,733 0 2,187,358 2,116,409 1,622,180 0 3,738,589 031 Consolidated San. Sewer District Sewer Service Charges Other Sources of Revenue Appropriated Fund Balance Total, Revenue & Fund Balance 4,012,722 4,012,722 119,532 119,532 0 0 4,132,254 4,132,254 1,297,252 13,172 0 1,310,424 2,715,470 106,360 0 2,821, 830 038 Stormwater Drainage District District Service Charges Other Sources of Revenue Appropriated Fund Balance Total, Revenue & Fund Balance 836,493 836,493 3,000 3,000 0 839,493 839,493 183,975 205 0 184,180 652,518 2,795 0 655,313 039 Rock Beach San. Sewer District District Capital Charges Other Sources of Revenue Total Revenue 040 Orland Road Sewer District Capital Charges Other Sources of Revenue Total Revenue 9,094 9,094 0 0 9,094 9,094 15,985 15,985 0 0 15,985 15,985 9,094 1 9,095 15,985 11 15,996 0 -1 -1 0 -11 -11 051 Sea Breeze Water District District Real Estate Tax Other Sources of Revenue Appropriated Fund Balance Total, Revenue & Fund Balance 0 0 1,074,113 1,074,113 0 0 1,074,113 1,074,113 0 0 2,725 1,071,388 0 0 2,725 1,071,388 071 - 098 Lighting Districts District Real Estate Tax Other Sources of Revenue Appropriated Fund Balance Total, Revenue & Fund Balance 162,250 162,250 0 0 0 0 162,250 162,250 Summary of Revenues and Appropriated Fund Balances Real Estate Tax Special District Real Estate Tax Sanitary Sewer Service Charges Stormwater District Service Charges Other Sources of Revenue TOTAL Appropriated Fund Balance Grand Total, Revenues and Appropriated Fund Balance 17,505,419 178,235 4,021,816 836,493 13,358,759 35, 900, 722 17,505,419 178,235 4,021,816 836,493 13,358,759 35, 900, 722 162,250 51 162,301 8,978,737 178,235 1,306,346 183,975 179,022 10,826,315 0 -51 0 -51 8,526,682 0 2,715,470 652,518 13,179,737 25,074,407 0 0 0 0 35,900,722 35,900,722 10,826,315 25,074,407 14.3% 21.8% 100.0% 19.9% 8.5% 8.3% 19.1% 44.5% 0.0% 8.3% 31.2% 8.3% 32.3% 11.0% 31.7% 22.0% 6.8% 8.3% 21.9% 100.0% #DIV/0! 8.3% 100.0% 100.0% #DIV/0! 8.3% 100.1% 8.3% #DIV/0! 0.3% 0.3% 100.0% 8.3% 100.0% 51.3% 100.0% 32.5% 22.0% 1.3% 8.3% 30.2% #DIV/0! 30.2% 2020 Printed on 2/20/2020 Page 2 ORGANIZATIONAL TOWN BOARD MEETING JANUARY 7, 2020 1 Organizational Town Board Meeting of the Town Board of the Town of Irondequoit held in the Broderick Room at Town Hall, 1280 Titus Avenue, Monroe County, New York, on the 7th day of January 2020 at 3:30 PM. PRESENT: David Seeley Supervisor Patrina Freeman John Perticone Kimie Romeo Peter Wehner Councilmembers Harter Secrest & Emery Attorney for the Town OTHERS IN ATTENDANCE: Assessor Amy Jorstad, Comptroller Diana Marsh, Chief of Police Richard Tantalo, Director of Recreation Katrina Hall, Director of Personnel Jason Vinette, Director of Community Development Kerry Ivers, Commissioner of Public Works Robert Kiley, Deputy Commissioner of Public Works Er in Magee, Assistants to the Supervisor Maria Vecchio and James Nasso and Town Clerk Barbara Genier. Supervisor Seeley called the Organizational Meeting to order at 3:30 PM, Pledge was said and Town Clerk Genier called roll. Supervisor Seeley stated that under New York Town Law, an Organizational Meeting is required to be held in January of each year. One of the purposes of said meeting is to appoint any vacancies that exist in any of the Town offices. He welcomed Megan Dorrite and Andrew Dean from Harter Secrest & Emery, who will be replacing Laura Smith as Attorney for the Town. ITEMS FOR BOARD ACTION 1ORG2020-1 RESOLUTION APPROVING THE APPOINTMENT OF A COMMUNICATIONS ASSISTANT FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving the appointment of Donald Sinton as a Communications Assistant. Supervisor Seeley stated that this is not a two-year appointment. Mr. Sinton has served as Deputy Commissioner of Public Works, but in the past few years he has transitioned to the Special Events area. This is a new role for Mr. Sinton . He will be continuing the work in which he has been doing a great job. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-001 1ORG2020-2 RESOLUTION APPROVING THE APPOIN TMENT OF A DIRECTOR OF PERSONNEL FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving the appointment of Jason Vinette as the Director of Personnel. Director Vinette has overseen the Human Resources Department for several years and has done a very good job. Mr. Vinette took the Civil Service test for Director of Personnel on which he scored 100%, and he is reachable for this position. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-002 1ORG2020-3 RESOLUTION APPROVING THE APPOINTMENT OF A DIRECTOR OF INFORMATION SERVICES FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving the provisional appointment of Nathan Stone as the Director of Information Services. Supervisor Seeley stated that over the past three years the Town has transformed how it handles information and has gone to a management service contract. This has done very well and continues to allow the Town to execute various projects. Mr. Stone has overseen a lot of that process and will ORGANIZATIONAL TOWN BOARD MEETING JANUARY 7, 2020 2 continue the work of Information Technology. This is a provisional appointment. Mr. Stone will have to take the Civil Service exam and be reachable within the top three candidates. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-003 1ORG2020-4 RESOLUTION APPROVING THE APPOIN TMENT OF A DIRECTOR OF RECREATION FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted approving the appointment of Katrina Hall as Director of Recreation. Supervisor Seeley noted that Ms. Hall has served as Recreation Director since last year and has done a great job growing the programs offered by the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-004 1ORG2020-5 RESOLUTION AUTHORIZING THE APPOINTMENT OF A DEPUTY SUPERVISOR FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted appointing John Perticone as Deputy Supervisor. Supervisor Seeley stated that Mr. Perticone has been a Board member since 2008 and has served as Deputy Supervisor since 2014. He is the longest-serving Board member. Mr. Perticone has lived here his entire life and is very passionate about the Town. UPON VOTING Councilmember Wehner Aye Councilmember Perticone Abstain Councilmember Freeman Aye Councilmember Romeo Aye Supervisor Seeley Aye Resolution Number 2020-005 1ORG2020-6 RESOLUTION AUTHORIZING THE APPOINTMENT OF THE TOWN CLERK FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted appointing Barbara Genier as Town Clerk. Ms. Genier has served as Town Clerk since 2006 and has lived in Irondequoit since 1973. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-006 1ORG2020-7 RESOLUTION AUTHORIZING THE APPOINTMENT OF COMPTROLLER FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted appointing Diana Marsh as Comptroller. Supervisor Seeley noted that Ms. Marsh was recently appointed Comptroller following the retirement of Ms. Annie Sealy. She is doing a great job in this position. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-007 ORGANIZATIONAL TOWN BOARD MEETING JANUARY 7, 2020 3 1ORG2020-8 RESOLUTION AUTHORIZING THE APPOINTMENT OF A BINGO INSPECTOR FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted appointing Joseph Lombardo as Bingo Inspector for the Town of Irondequoit. Supervisor Seeley noted that this is a very important position, as Bingo is a heavily regulated activity in New York. Mr. Lombardo has done a very good job of keeping tabs on all the games held in Irondequoit. The Town is grateful for his willingness to serve for another two-year term. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-008 1ORG2020-9 RESOLUTION AUTHORIZING THE APPOINTMENT OF DIRECTOR OF THE DEPARTMENT OF COMMUN ITY DEVELOPMENT FOR THE TOWN OF IRONDEQU OIT On a motion of Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted appointing Kerry Ivers as Director of the Department of Community Development for the Town of Irondequoit. This resolution reappoints Ms. Ivers for another two-year term. She has been overseeing the Department for the past year and a half and has done a terrific job . . UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-009 1ORG2020-10 RESOLUTION AUTHORIZING THE APPOINTMENT OF COMMISSIONER OF PUBLIC WORKS FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted appointing Robert Kiley as Commissioner of Public Works for the Town of Irondequoit. Supervisor Seeley noted that Mr. Kiley has been Acting Commissioner of Public Works since early 2016 and was appointed permanent Commissioner in mid-2016. He has had a difficult few years with a major fire in the highway garage and damage from windstorms, but he has weathered through it and has done a very good job. Mr. Kiley is loyal to Town government, and Supervisor Seeley stated he is happy to reappoint him for another two-year term. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-010 1ORG2020-11 RESOLUTION AUTHORIZING THE APPOINTMENT OF DEPUTY COMMISSIONER OF PUBLIC WORKS FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted appointing Erin Magee as Deputy Commissioner of Public Works for the Town of Irondequoit. Supervisor Seeley stated that Ms. Magee has been with the Town for almost two years as an engineer and has done a great job. She has a lot of experience in the public works area and will be a great asset as Deputy Commissioner of Public Works for the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-011 ORGANIZATIONAL TOWN BOARD MEETING JANUARY 7, 2020 4 1ORG2020-12 RESOLUTION AUTHORIZING THE APPOINTMENT OF A TOWN HISTORIAN FOR THE TOWN OF IRONDEQUOIT On a motion of Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted appointing Patricia Wayne as Historian for the Town of Irondequoit. Supervisor Seeley stated that Ms. Wayne is a long -time Town resident and knows the history of this Town. She is a valuable asset and a loyal public servant for the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-012 1ORG2020-13 RESOLUTION TO OPEN COMPETITIVE BIDS On a motion of Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving and authorizing the Town Clerk or the Deputy Town Clerk to open competitive bids pursuant to the Town’s Procurement Policy and applicable law. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-013 1ORG2020-14 RESOLUTION AUTHORIZING THE APPOINTMENT OF THE DEFERRED COMPENSATION COMMITTEE On a motion of Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted appointing Jason Vinette, Diana Marsh, Scott Davis and Jessica Franco to the Deferred Compensation Committee. The Town offers this program to the employees. It requires four appointees to the Committee to oversee the Deferred Compensation Plan. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-014 1ORG2020-15 RESOLUTION AUTHORIZING RE-APPOINTMENTS TO THE TOWN’S AUDIT COMMITTEE On a motion of Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving the re-appointments of Rachel Adonis, Frances Ostrander, Gary Adams and Lorie Barnum to the Town’s Audit Committee. The Town has an Audit Committee that works every year with the Town’s accountant, The Bonadio Group, to review the Town’s annual audit. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-015 1ORG2020-16 RESOLUTION REQUIRING CHECKS TO BE COUNTERSIGNED BY THE COMPTROLLER On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted requiring checks to be countersigned by the Comptroller. Supervisor Seeley stated that New York State Town Law requires that a check disbursing money be countersigned by the Comptroller, along with the Supervisor. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-016 ORGANIZATIONAL TOWN BOARD MEETING JANUARY 7, 2020 5 1ORG2020-17 RESOLUTION BONDING TOWN OFFICERS, CLERKS AND EMPLOYEES On a motion of Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving the blanket bonding of the officers, clerks and employees of the Town. Supervisor Seeley explained that the Public Officers Law may approve the procurement of a blanket undertaking from any duly authorized corporate surety covering the officers, clerks and employees of the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-017 1ORG2020-18 RESOLUTION DESIGNATING AN OFFIC IAL TOWN NEWSPAPER On a motion of Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted designating The Post as the official Town newspaper. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-018 1ORG2020-19 RESOLUTION RATIFYING AND APPROV ING 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 On a motion of Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing the Supervisor 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. Supervisor Seeley noted that this resolution was recommended by counsel. Over the course of the year, especially in the summer, many people are hired on a seasonal or part-time basis. Traditionally, those hires have not warranted Town B oard approval, which would be very difficult on a continual basis. The purpose of this resolution is to authorize the Supervisor to appoint seasonal, on-call, part-time and temporary employees of the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-019 1ORG2020-20 RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION HVAC PACKAGE On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted authorizing the award of Irondequoit Community Center—Early Demolition HVAC Package to T. Bell Construction in the amount of $22,200. Commissioner of Public Works Robert Kiley explained that these four resolutions authorize the demolition package paving the way for the Irondequoit Commu nity Center at the former Medley Mall. He said it was necessary to put forth an early demolition package in order to move on this project. The first resolution for this project is early demolition HVAC package. Sealed bids were received and publicly opened and read on December 17, 2019. The award went to T. Bell Construction in the amount of $22,200; this is nearly $90,000 under budget. Supervisor Seeley noted that the work on all four of these demolition contracts is being done pursuant to a Project S chedule that has been signed. The Town can now move forward with construction at the former Mall. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-020 ORGANIZATIONAL TOWN BOARD MEE TING JANUARY 7, 2020 6 1ORG2020-21 RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION ELECTRICAL PACKAGE On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted authorizing the award of Irondequoit Community Center—Early Demolition Electrical Package to Kaplan-Schmidt Electric in the amount of $108,000. Commissioner of Public Works Robert Kiley noted that sealed bids were received and publicly opened and read on December 17, 2019. The lowest responsible bidder was Kaplan-Schmidt Electric in the amount of $108,000. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-021 1ORG2020-22 RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION GENERAL TRADES PACKAGE On a motion of Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted authorizing the award of Irondequoit Community Center—Early Demolition General Trades Package to Frederico Construction in the amount of $480,000. Supervisor Seeley noted that this bid came in almost $60,000 under budget; the base bid amount collectively came in under $217,896 or 25% of the budgeted amount. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-022 1ORG2020-23 RESOLUTION AWARDING OF IRONDEQUOIT COMMUNITY CENTER EARLY DEMOLITION FIRE PROTECTION & PLUMBING PACKAGE On a motion of Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted authorizing the award of Irondequoit Community Center—Early Demolition Fire Protection & Plumbing Package to T. Bell Construction in the amount of $24,500. Commissioner of Public Works Robert Kiley stated that this bid came under budget by $86,000 of the allocated amount. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-023 NEXT WORKSHOP MEETING…TUESDAY, JANUARY 14, 2020 @ 4:00 PM NEXT REGULAR TOWN BOARD MEETING…TUESDAY, JANUARY 21, 2020 @ 7:00 PM On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the January 2, 2019 Organizational Town Board Meeting was adjourned at 4:03 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara J. Genier, Town Clerk WORKSHOP MEETING JANUARY 14, 2020 7 Workshop Meeting of the Town Board of the Town of Irondequoit, held in the Broderick Room of the Town Hall, 1280 Titus Avenue, Monroe County, New York, on the 14th day of January 2020 at 4:00 P.M. PRESENT: David Seeley Supervisor Patrina Freeman John Perticone Kimie Romeo Peter Wehner Councilmembers Harter Secrest & Emery, LLP Attorney for the Town Others in attendance included Chief of Police Richard Tantalo, Assessor Amy Jorstad and staff members, Commissioner of Public Works Robert Kiley, Director of Information Services Nate Stone, Director of Personnel Jason Vinette, Assistant to the Comptroller Rick Checchi, Communications Assistant Don Sinton, Supervisor’s Assistants Maria Vecchio and James Nasso, Director of Community Development Kerry Ivers and Town Clerk Genier. Supervisor Seeley called the meeting to order, Pledge was said and Town Clerk Genier called Roll at 4:00 p.m. STAFF SPOTLIGHT: Supervisor Seeley and Assessor Amy Jorstad called Carrie Burdick, Clerk in the Assessor’s Office, to the podium and presented her with January’s Staff Spotlight Award. Assessor Amy Jorstad stated that Ms. Burdick is very important to her. She helps and trains new hires and prioritizes work to be done. She is friendly and patient with the resident, and they love her. Supervisor Seeley noted that the department is busy at this time of year handling exemptions for residents, and he and the Assessor are grateful that Ms. Burdick is on board. REVIEW OF AGENDA ITEMS FOR DECEMBER 17, 2019 RTB MEETING: Supervisor Seeley noted there will be a Swearing-In Ceremony for Lt. Casey McLaughlin held at the beginning of the meeting. Financial Report: Assistant to the Comptroller Rick Checchi reviewed the Preliminary financial report as of December 31, 2019. The books will be closed at the end of February. The most current 2019 results will be presented in February and March, along with the 2020 financial reports. Total expenses and encumbrances were 97.1% of budget, lower than the percentage of the year elapsed at 100%. Actual expenses were 92.7% of budget; actual encumbrances were 4.3%. Encumbrances are still high at this time as departments are continuing to commit to services and supplies for the remainder of the year. General Fund expenses were favorable to budget at 96.2%. Actual expenses in the General Fund were 93.5% of budget; encumbrances were 2.7%. The collective Highway Expenses were 95.8% of budget, lower than the 100% of year that has elapsed. The Library expenses were 95.5% of budget. The Sewer District was below budget at 96.2%, and the Drainage District was 99.8% of budget. General Fund revenue was 88.2% of budget. $11,090,150 of real estate taxes are in --100% of that budget line. 101.4% of PILOT revenue is in and that is all that is due at this time. Recreation Program Fees are favorable at 95.7% of budget. Other Sources of Revenue received (Property Clean-up Charges) were 97.3%. The 1st Quarter Mortgage Tax received was 30.5% of budget. The next check for WORKSHOP MEETING JANUARY 14, 2020 8 mortgage tax revenue is due in December. Eight months of Sales Tax are in, 69.1% of budget. State Aid remains outstanding. Franchise Cable TV revenue has been received at 45% of budget. Cemetery revenue is in at 98.3% of budget. For the entire Town, 90.7% was received from Revenue and Appropriated Fund Balance. $17.2M was received for real estate taxes. The Library received 99.6% of revenue; Highway received 91.3% of revenue; Sewer received 100% of revenue and Drainage received 72.8% of revenue. Approval of Minutes: Minutes from the following meetings to be approved: December 10, 2019 Workshop Meeting and December 17, 2019 Regular Town Board Meeting. Assessor: Assessor Amy Jorstad reviewed one (1) resolution authorizing a settlement agreement with Holiday Inn Express. There was a previous settlement approved, but the property was reassessed; and the owner grieved the new assessment. The assessment will be reduced from $3,504,300 to $3,000,000 for tax years 2020, 2021 and 2022. Community Development: Director of Community Development Kerry Ivers reviewed one (1) resolution authorizing the Supervisor to enter into an agreement to receive Zombie 2.0 grant funding through the Local Initiatives Support Corporation (LISC) to help address vacant structures in Town. The Town was awarded up to $226,100 in grant funds which will be used to move forward with code enforcement and needed legal services regarding the zombie properties. Comptroller: Assistant to the Comptroller Rick Checchi reviewed two (2) resolutions. The first resolution is standard and authorizes an adjustment of the mileage reimbursement rate for 2020 to $.575, consistent with the rate allowed by the U.S. Internal Revenue Service. The second resolution schedules a Public Hearing to provide the public with an opportunity to comment on Irondequoit’s Community Development Block Grant Program (CDBG). The Town’s CDBG Citizen Participation Plan requires the Town to hold a Public Hearing annually to give the public a forum to comment on the Program. Police: Chief of Police Richard Tantalo reviewed four (4) resolutions. The first resolution authorizes the purchase of one 2020 Ford Utility Police Interceptor AWD vehicle. The purchase is being made through the County of Monroe. This purchase was previously authorized but the contract for that purchase expired. The vehicle will be purchased from Van Bortel Ford in the amount of $36,203.51. The second resolution authorizes the Chief of Police to enter into a Memorandum of Understanding between the NYS Police Forensic Investigation Center and the Irondequoit Police Department for submission of evidence to the NYS Police Crime Laboratory. This Memorandum of Understanding will allow the NYS Police Crime Lab to continue to process evidence submitted for analysis. The third resolution allows the Town to enter into intermunicipal agreements with Monroe County to receive NYS funding for the 2020 STOP DWI Program in the amount of $16,944.98 and for the 2019-20 STOP DWI Foundation Crackdown Grant Program in the amount of $4,625. The fourth resolution authorizes the Chief of Police to enter into a Memorandum of Understanding between the Police Department and Matthew Doward for the use of his horse during special events or training opportunities, not to exceed ten events per year. The Town pays for the time and transportation of the horse to the events. Chief Tantalo stated that the cost in 2019 was $2,300; he will notify the Board members of the cost for 2020. Chief Tantalo noted that the addition of the horse has been well received. WORKSHOP MEETING JANUARY 14, 2020 9 Public Works: Commissioner of Public Works Robert Kiley reviewed six (6) resolutions. The first resolution calls for a Public Hearing to add 39 Collamer Drive to the Consolidated Sewer District. A Public Hearing is required in order to approve the application; the Hearing will be held on February 25, 2020 at 7:36 PM. The second resolution authorizes the Supervisor to enter into a temporary Out-of-District User Agreement for 39 Collamer Drive, as the septic system has failed. The property owners will be required to pay the costs associated with the connection to the Consolidated Sewer District. There is no SEQRA review required. The third resolution authorizes the Supervisor to execute an agreement for Monroe County All Seasons work in Monroe County Rights-of-Way. The agreement is for one year, until the end of December of this year. The fourth resolution authorizes a Sanitary Sewer Easement Encroachment Agreement between the Town of Irondequoit and Amy Ivers and John Roberts. The Town holds a sanitary sewer easement on a portion of land held by the owners of 90 Peaceful Trail, who are looking to install a pool on their property. They need an electrical conduit which will run through the easement. The fifth resolution declares certain equipment as surplus property which will be taken to a municipal auction in February. The sixth resolution authorizes the purchase of one backhoe loader needed by the Public Works Department. This purchase will be made through the NYS contract which was awarded to Monroe Tractor in the amount of $113,439. Commissioner Kiley then stated that he would be bringing two additional resolutions to the Regular Town Board meeting regarding two promotional appointments for Motor Equipment Operators in the Public Works Department. These positions were posted per Civil Service requirements. Six individuals submitted applications, two of which are senior employees. Nicholas Dietz and Robert J. Pfluke were interviewed and approved for the promotions. Recreation: Supervisor Seeley reviewed four (4) resolutions for the Recreation Department in Director Hall’s absence. The first resolution authorizes the Supervisor to enter into agreements with vendors for Recreation February Break Camp. The Camp offers an off-site field trip to Cinemark Tinseltown. The second resolution authorizes the Supervisor to enter into a contract with a vendor for entertainment at the Irondequoit Senior/Community Center for a Senior event. The third resolution authorizes the Supervisor to enter into new contracts with independent contractors from Local B-90 for staffing of parking personnel, day/overnight supervisors, ticket takers and ticket sellers for McAvoy Park, Camp Eastman sports fields and various Town special events. This resolution replaces and supersedes Addendum “A” of Resolution 2019-312. The fourth resolution authorizes the Supervisor to enter into various contracts with vendors for the Town’s 2020 Winterfest Celebration to be held on January 25, 2020. All contracts were available for Board members’ review. Supervisor: Supervisor Seeley reviewed one (1) resolution authorizing Commissioner of Public Works Robert Kiley and Director of Recreation Katrina Hall to attend the XLR8 Leadership Training Program to be held from January 27 to January 30, 2020 in Beaver Hollow, New York. The total cost will be $4,000 and funding is available in the 2020 budget. Chief of Police Richard Tantalo reported that this Program is very helpful to the Town, and the two attendees will benefit greatly from the experience. Town Clerk: Supervisor Seeley reviewed one (1) resolution approving the Special Event License for the Cupid’s Cup 5th Annual 5K Run/Walk to be held on Sunday, February 9, 2020 from 8:30 AM to 10:30 AM. The event will begin and end at West Irondequoit High School. WORKSHOP MEETING JANUARY 14, 2020 10 ITEMS FOR BOARD ACTION: 1WS2020-1 RESOLUTION Pursuant to the State Environmental Quality Review Act with Respect to an Agreement for Internet Services with Greenlight Networks, LLC On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted determining that no Environmental Impact Statement is required for this project and adopting a Negative Declaration. Commissioner of Public Works Robert Kiley stated that the Town had previously entered into an Agreement for Internet Services with Greenlight Networks, LLC which included the Town Hall location. However, due to the ongoing work at the Town Hall, it was agreed to relocate to the Irondequoit Public Library. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-024 1WS2020-2 RESOLUTION Authorizing the Supervisor to Enter into an Agreement for Internet Services with Greenlight Networks, LLC On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted authorizing the Supervisor to enter into an Agreement with Greenlight Technologies, LLC to license a maximum of 20 square feet of space in the Town Hall to Greenlight Networks, LLC in exchange for free internet service to the Town Hall campus. This resolution revises an earlier resolution due to the change in Town locations. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-025 1WS2020-3 RESOLUTION Approving the Special Event License for the American Red Cross to Hold a Blood Drive at the Irondequoit Town Hall On a motion made by Councilmember Perticone, seconded by Councilmember Romeo, a resolution was adopted approving the Special Event License for the American Red Cross to conduct their Irondequoit Town Hall Blood Drive on January 23, 2020 from 11:00 AM to 4:30 PM in the Irondequoit Town Hall Broderick Room. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-026 WORKSHOP MEETING JANUARY 14, 2020 11 On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, the Workshop Meeting was adjourned at 4:46 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara Genier, Town Clerk REGULAR TOWN BOARD MEETING JANUARY 21, 2020 12 Regular Town Board Meeting of the Town Board of the Town of Irondequoit held in the Broderick Room of the Town Hall, 1280 Titus Avenue, Monroe County, New York, on the 21st day of January 2020 at 7:00 P.M. PRESENT: David Seeley Town Supervisor Patrina Freeman John Perticone Kimie Romeo Peter Wehner Councilmembers Harter Secrest & Emery LLP Attorney for the Town Others in attendance included Commissioner of Public Works Robert Kiley, Chief of Police Richard Tantalo, Capt. Alan Laird, Deputy Director of Community Development Patrick Pinkerton, Assistant to the Comptroller Rick Checchi, Director of Recreation Katrina Hall, Assessor Amy Jorstad, Assistant to the Supervisor Maria Vecchio and Town Clerk Genier. Supervisor Seeley welcomed Boy Scout Troop 356 to the Meeting and asked them to lead the group in the Pledge of Allegiance. Roll Call was then taken. SUPERVISOR’S REMARKS AND ANNOUNCEMENTS: *Supervisor Seeley noted that Winterfest will be held on January 25th from 11 AM to 3 PM on the Town Hall campus. The Town has held this event for the past six years. The event is free of charge except for certain vendors. This is a fun event for the whole family. *Supervisor Seeley reminded residents that the deadline for filing exemptions is March 1st but since this year that date falls on Sunday, residents can file on Monday, March 2nd. Residents may call 336-6055 or stop into the Assessor’s Office, Monday through Friday, 8:30 AM to 4:30 PM. *The Town’s Recreation Department is holding a Family Valentine’s Day Candy Bar Bingo event on February 14, 2020 at the Senior Center on Pinegrove Avenue. The cost is $3/pp or $10/family of 4. *The American Red Cross is holding a Blood Drive on Thursday, January 23rd in the Broderick Room of the Town Hall. Walk-ins are welcome. *Officer Jason Allen recently retired from the Irondequoit Police Department. He was a tremendous asset to the Department and community. He is returning to active military duty and is being deployed to serve overseas. The Town wishes him well in his retirement and in his military duties. *Supervisor Seeley noted that the Library has a new Director, Greg Benoit, who most recently was Director of the Gates Library. The Town welcomes him and wishes him well in his new position. *The Town offices will be closed on Monday, February 17th in observance of Presidents Day. *Supervisor Seeley stated that he attended the State of the State as he has done for the past several years. He and County Executive Adam Bello joined a group of students from Irondequoit High School who were joining students from across the State. That was a tremendous opportunity for the young people. *At the January 14th Workshop Meeting, Carrie Burdick from the Assessor’s Office, was recognized as the January’s Staff Spotlight. The Assessor, Amy Jorstad, spoke very highly of Ms. Burdick and praised her for the good work she does in the Department. She treats everyone with respect and dignity and always has a smile on her face. Congratulations, Carrie! Swearing-In Ceremony for Lt. Casey McLaughlin: Chief of Police Richard Tantalo called Lt. Casey McLaughlin to the podium, along with family members. Chief Tantalo stated that Lt. McLaughlin joined the Irondequoit Police Department in 2009 after serving for seven years with the Livingston County Sheriff’s Department. He has served in many capacities—patrol officer, conducted major investigations and has been a critical member of the forensics unit. In September of 2017, Officer McLaughlin was promoted to rank of Sergeant and in November of 2019, to the rank of Lieutenant. Lt. McLaughlin is a highly decorated police officer. Supervisor Seeley administered the Oath of Office. Lt. McLaughlin thanked the Supervisor, Town Board members, Police Chief Tantalo, Capt. Alan Laird and his family for their support. Special Police Recognition: Chief of Police Richard Tantalo then called up Xavier Israel and his mother to the podium. Xavier is a sophomore at Keuka College and has been an intern with the Irondequoit Police Department for the past month. In that short time, he has made a great impression on the members of the Police Department. He is a hard worker and a great individual. Chief Tantalo said that one day he hopes to have Xavier join the Police Department in Irondequoit. Xavier was then presented with a Certificate of Recognition. PUBLIC INPUT: No one came forward to speak at Public Input. FINANCIAL REPORT: Assistant to the Comptroller Rick Checchi reviewed the preliminary REGULAR TOWN BOARD MEETING JANUARY 21, 2020 13 2019 Financial Report as of December 31, 2019. The 2019 books will not be closed until after the end of February in order to allow for the receipt and processing of outstanding expense commitments, as well as properly booking any remaining 2019 revenue owed to the Town. At the February and March Town Board meetings, the most current 2019 preliminary results along with the respective 2020 monthly financial reports will be given. The Town’s auditors from The Bonadio Group will present an overview of the final audited 2019 Financial Statements and Audit Report. The 2019 financial results as of December 31st are: total expenditures and encumbrances were at 97.1%, below the percentage of year elapsed of 100%. Actual expenses were 92.7% of budget; encumbrances were 4.3% of budget. The open encumbrance amount will begin to decrease as Departments submit final 2019 invoice payments and close out any unused encumbrances. The General Fund expenses were 96.2%, below the percentage of the year elapsed of 100%. Actual General Fund expenses are 93.5%; encumbrances were 2.7%. Jointly, the Highway Funds were at 95.8% of budget. Actual expenditures are 88% of budget; actual encumbrances are 7.8% of budget. Expenses in the Library have now leveled off with expenses at 95.5% of budget. Sewer expenses were 96.2% of budget; expenses in Drainage were 99.8% of budget. The General Fund revenue received was $18.5M or 88.2% of budget. Real Estate Taxes are all in, 100% of budget; 101.4% of PILOT revenue was received. 95.7% of Recreation Program Fees have been received; 98.3% of revenue was received from Cemetery Revenues. 77.9% of Fines & Bail Forfeitures have been received; and 97.3% of Other Sources of Revenue (clean-up charges) have been received. Outstanding anticipated revenues from Sales Tax, Mortgage Tax and Franchise Cable TV total approximately $2,450k and would bring the General Fund revenue to nearly 100% of budget for 2019. For the entire Town, 90.7% of Revenue and Appropriated Fund Balance was received. Approximately $17.2M in Real Estate Taxes was received, 100% of budget. The Library Fund received 99.6% of budgeted revenue; Highway received 91.3% of its budgeted revenue; Sewer District received 100.1% of its budgeted revenue; and Drainage received 72.8%. Supervisor Seeley commented that the Sales Tax revenue would be coming in the spring of this year. He hopes the budget will end the year under budget for expenses and over budget on revenues. On a motion made by Councilmember Perticone, seconded by Councilmember Freeman, the financial report was accepted. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED APPROVAL OF MINUTES: On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, the minutes from the December 10, 2019 Workshop Meeting were approved. UPON VOTING Town Board Member Wehner Aye Town Board Member Perticone Aye Town Board Member Romeo Aye Town Board Member Freeman Abstain Supervisor Seeley Aye On a motion made by Councilmember Perticone, seconded by Councilmember Romeo, the minutes from the December 17, 2019 Regular Town Board Meeting were approved. UPON VOTING Town Board Member Wehner Aye Town Board Member Perticone Aye Town Board Member Romeo Aye Town Board Member Freeman Abstain Supervisor Seeley Aye ITEMS FOR BOARD ACTION: 1A2020-1 RESOLUTION APPROVING ARTICLE 7 SETTLEMENT FOR 2200 N. GOODMAN STREET BROUGHT BY W2005/FARGO HOTELS (POOL C) REALTY, LP On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving a settlement with W2005/Fargo Hotels (Pool C) Realty L.P. on the following terms: the assessment for the 2018 and 2019 assessment roll years shall be reduced from $3,504,300 to $3,000,000 for tax years 2020, 2021 and 2022. REGULAR TOWN BOARD MEETING JANUARY 21, 2020 14 Assessor Amy Jorstad explained that the property at 2200 N. Goodman Street is the Holiday Inn. This property was previously settled and was reassessed during the Town-wide revaluation. The assessment was changed, and another Article 7 was submitted for 2018 and 2019. The new assessment will hold for three years—2020, 2021 and 2022. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-027 1A2020-2 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO AGREEMENT TO RECEIVE ZOMBIE 2.0 GRANT FUNDS On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted authorizing the Supervisor to sign the Local Initiatives Support Corporation (LISC) to help address vacant structures in the Town. Director of Community Development Kerry Ivers explained that the funding will be for staffing and record searches associated with pursuing vacant properties for code compliance, including those properties owned by banks. Supervisor Seeley stated that this Program will help maintain properties before they become zombie homes. He also noted that Irondequoit was the only Town in Monroe County to receive this funding, and he thanked Director Ivers for her work on this matter. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-028 1A2020-3 RESOLUTION AUTHORIZING ADJUSTMENT OF THE MILEAGE REIMBURSEMENT RATE FOR 2020 TO $.575 CONSISTENT WITH RATE ALLOWED BY THE U.S. INTERNAL REVENUE SERVICE On a motion made by Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted authorizing a mileage reimbursement rate of $.575 per mile for any mileage recorded on a personal motor vehicle used for Town business on or after January 1, 2020. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-029 1A2020-4 RESOLUTION IN THE MATTER OF SCHEDULING A PUBLIC HEARING TO PROVIDE OPPORTUNITY FOR PUBLIC COMMENT ON IRONDEQUOIT’S COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted scheduling a Public Hearing for Tuesday, February 25, 2020 at 7:35 PM to provide for public comment on Irondequoit’s Community Development Block Grant (CDBG) Program. As the Town receives federal funding to support programs within Irondequoit, it encourages public participation in the program. Last year, the Town elected to add a public hearing, offering two public hearings in a year, to allow for public comment. Supervisor Seeley stated that 2020 is Census time and the CDBG Program is dependent on the Town having an accurate census count. The Town could lose the funding if the population dips below a certain number. He asked everyone to participate in the census, as it is very important to the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-030 REGULAR TOWN BOARD MEETING JANUARY 21, 2020 15 1A2020-5 RESOLUTION APPROVING THE PROMOTION TO A MOTOR EQUIPMENT OPERATOR IN THE DEPARTMENT OF PUBLIC WORKS FOR THE TOWN OF IRONDEQUOIT On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving the promotion of Nicholas Dietz to the position of Motor Equipment Operator. Commissioner of Public Works Robert Kiley introduced both candidates for these two resolutions. He said the promotional opportunities were posted for these two positions. Of the candidates, two were interviewed—Nicholas Dietz and Robert Pfluke. Mr. Dietz is a seven-year veteran in the Public Works Department. Mr. Pfluke is a ten-year veteran in the Town, first starting in Information Technology, then moving to Parks, then to Highway, and now on roads. Both candidates have their Commercial Driving Licenses, and both are very well trained. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-031 1A2020-6 RESOLUTION APPROVING THE PROMOTION TO A MOTOR EQUIPMENT OPERATOR IN THE DEPARTMENT OF PUBLIC WORKS FOR THE TOWN OF IRONDEQUOIT On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted approving the promotion of Robert Pfluke to the position of Motor Equipment Operator. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-032 1A2020-7 RESOLUTION AUTHORIZING THE PURCHASE OF ONE 2020 FORD UTILITY POLICE INTERCEPTOR AWD VEHICLE AND ASSOCIATED BUDGET TRANSFERS On a motion made by Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted approving the purchase of one new 2020 Ford Utility Police Interceptor All Wheel Drive vehicle from Van Bortel Ford in the amount of $36,203.51. Chief of Police Richard Tantalo explained that this purchase was approved in 2019 but the contract expired. The contract was renewed allowing the Department to move forward with the purchase. This purchase is due to the total loss of a vehicle. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-033 1A2020-8 RESOLUTION TO ENTER INTO A MEMORANDUM OF UNDERSTANDING BETWEEN THE NYS POLICE FORENSIC INVESTIGATION CENTER AND THE IRONDEQUOIT POLICE DEPARTMENT FOR SUBMISSION OF EVIDENCE TO THE NYS POLICE CRIME LAB On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing Chief of Police Richard Tantalo to enter into an Agreement with the New York State Police Crime Laboratory to continue to process evidence submitted for analysis in accordance with NYSPCL accreditation standards. Chief of Police Richard Tantalo explained that his Department has had a working arrangement in the past and this Memorandum of Understanding is now formalized. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-034 REGULAR TOWN BOARD MEETING JANUARY 21, 2020 16 1A2020-9 RESOLUTION TO ENTER INTO INTERMUNICIPAL AGREEMENTS AND FUNDING FOR THE STOP DWI PROGRAMS On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving and ratifying the Intermunicipal Agreements with Monroe County for receipt and use of New York State funding for the 2020 STOP DWI Program in the amount of $16,944.98 and for the 2019-20 STOP DWI Foundation Crackdown Grant Program in the amount of $4,625. Chief of Police Richard Tantalo explained that this is an annual renewal of the grant funding for these two programs. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-035 1A2020-10 RESOLUTION TO ENTER INTO A MEMORANDUM OF UNDERSTANDING BETWEEN THE IRONDEQUOIT POLICE DEPARTMENT AND MATTHEW DOWARD On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted authorizing the Chief of Police to enter into a Memorandum of Understanding with Matthew Doward. Chief of Police Richard Tantalo explained that this will allow the Department to move forward with their Mounted Police Unit. The Unit began last year, and the value of the Unit soon became clear. The funding for this program is included in the 2020 budget. Expenses are only incurred for travel and hourly rate of the use of the Mounted Unit. Medical expenses and feeding of the horses are covered by Mr. Doward. Expenses in 2019 came to just under $2,000. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-036 1A2020-11 RESOLUTION CALLING FOR A PUBLIC HEARING ON THE MATTER OF CONSOLIDATED SEWER EXTENSION TO INCLUDE 39 COLLAMER DRIVE On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted scheduling a Public Hearing for the extension of the Consolidated Sanitary Sewer District to include 39 Collamer Drive for Tuesday, February 25th at 7:36 PM. Commissioner of Public Works Robert Kiley explained that it is required to have a Public Hearing when adding a property to the Consolidated Sewer Extension. Supervisor Seeley added that the owners of 39 Collamer Drive may temporarily connect to the sewer at their own risk before the Public Hearing is held. If the Town Board does not approve the addition to the sewer extension, the connection would have to be removed at the owners’ expense. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-037 1A2020-12 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A TEMPORARY OUT-OF-DISTRICT USER AGREEMENT On a motion made by Councilmember Romeo, seconded by Councilmember Freeman, a resolution was adopted approving the Temporary Out-of-District User Agreement for 39 Collamer Drive. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-038 REGULAR TOWN BOARD MEETING JANUARY 21, 2020 17 1A2020-13 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO AN AGREEMENT FOR MONROE COUNTY ALL SEASON WORK IN MONROE COUNTY RIGHTS OF WAY On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving Appendices B and C for the period of January 1, 2020 through December 31, 2020 and authorizing the Supervisor to execute any and all documents necessary to effectuate this approval. Commissioner of Public Works Robert Kiley explained that this Agreement would allow the Town to perform work on behalf of the County on County highways with a chargeback to the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-039 1A2020-14 RESOLUTION REGARDING SANITARY SEWER EASEMENT ENCROACHMENT AGREEMENT AT 90 PEACEFUL TRAIL On a motion made by Councilmember Perticone, seconded by Councilmember Romeo, a resolution was adopted approving and accepting the Sanitary Sewer Easement Encroachment Agreement between the Town and Amy Ives and John Roberts. Commissioner of Public Works Robert Kiley explained that the residents at 90 Peaceful Trail have expressed an interest in putting a pool in their yard. The Town holds a sanitary sewer easement on a portion of their land. This Agreement would allow the encroachment onto the easement at 90 Peaceful Trail. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-040 1A2020-15 RESOLUTION DECLARING CERTAIN EQUIPMENT AS SURPLUS On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted declaring said equipment as surplus and authorizing the Supervisor to execute and deliver such documentation as necessary to auction said surplus items at the next appropriate municipal equipment auction. Commissioner of Public Works Robert Kiley explained that his Department has five stainless steel spreaders and one Ford pick-up truck with over 90,000 miles on it. Councilmember Romeo thanked him for separating the units, as she believes that way should bring in more revenue to the Town. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-41 1A2020-16 RESOLUTION AUTHORIZING THE PURCHASE OF ONE BACKHOE LOADER On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving a purchase order in the amount of $113,439 with Monroe Tractor for the purchase of one new Case 580SN Backhoe Loader. Commissioner of Public Works Robert Kiley explained that this purchase is being made from Monroe Tractor, an authorized dealer under the State contract. Funding in the amount of $113,439 is available in the 2020 budget. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-042 REGULAR TOWN BOARD MEETING JANUARY 21, 2020 18 1A2020-17 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO AGREEMENTS WITH VENDORS FOR THE DEPARTMENT OF RECREATION’S FEBRUARY BREAK CAMP FIELD TRIP On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing the Supervisor to enter into agreements with vendors for the February Break Camp Field Trip to Cinemark Tinseltown on February 18, 2020. Director of Recreation Katrina Hall stated that this Break Camp Field Trip is for students in grades 1 through 5. The contracts were available for the Board members to review at the Workshop Meeting. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-043 1A2020-18 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A CONTRACT WITH A VENDOR FOR ENTERTAINMENT AT THE IRONDEQUOIT SENIOR/COMMUNITY CENTER AT A SENIOR EVENT On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving the agreement for an event at the Irondequoit Senior/Community Center. Director of Recreation Katrina Hall explained that her Department will be bringing a Senior Game Show to the Senior Center during the lunch program this summer. Currently, this is just a one-time event that could come back if it is successful. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-044 1A2020-19 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO NEW CONTRACTS WITH INDEPENDENT CONTRACTORS FROM LOCAL B-90 FOR STAFFING OF PARKING PERSONNEL, DAY/OVERNIGHT SUPERVISORS, TICKET TAKERS AND TICKET SELLERS FOR MCAVOY PARK, CAMP EASTMAN SPORTS FIELDS AND VARIOUS TOWN SPECIAL EVENTS On a motion made by Councilmember Romeo, seconded by Councilmember Freeman, a resolution was adopted authorizing an interfund loan from the General Fund balance to Capital Project Fund 314 in the amount of $2,125,000. Director of Recreation Katrina Hall explained that this resolution replaces and supersedes Addendum “A” of Resolution 2019-312 and attaches revised Addendum “A”. The contracts presented were additional contracts for services that have been added to the Town events. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-045 1A2020-20 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO VARIOUS CONTRACTS WITH VENDORS FOR THE TOWN’S 2020 WINTERFEST CELEBRATION On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the agreements listed in Addendum “A” for the Town’s 2020 Winterfest Celebration. Director of Recreation Katrina Hall explained that this resolution brings forth the contracts for entertainment and vendors for the January 25th Winterfest Celebration. All contracts were available for Board members’ review. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-046 REGULAR TOWN BOARD MEETING JANUARY 21, 2020 19 12A2020-21 RESOLUTION AUTHORIZING ATTENDANCE TO THE XLR8 LEADERSHIP TRAINING PROGRAM On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted authorizing Commissioner of Public Works Robert Kiley and Director of Recreation Katrina Hall to attend the XLR8 Leadership Training Program in Beaver Hollow, New York from January 27th to January 30th, 2020. Supervisor Seeley explained that this is a training program that has been utilized by many local companies, including Wegmans and the Irondequoit Police Department, with a good degree of success. These programs help develop members of the Town’s leadership teams. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-047 1A2020-22 RESOLUTION APPROVING THE SPECIAL EVENT LICENSE FOR THE CUPID’S CUP 5TH ANNUAL 5K RUN/WALK On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the Special Event License for the 5th Annual Cupid’s Cup 5K Run/Walk to be held on Sunday, February 9, 2020, beginning and ending at West Irondequoit High School from 8:30 AM to 10:30 AM, upon the condition that Yellow Jacket Racing notifies all affected residents. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-048 Supervisor Seeley thanked the Boy Scouts for leading the Town Board meeting in the Pledge and for remaining throughout the entire meeting. Next Board meetings are: Tuesday, February 11, 2020 Workshop Meeting @ 4 PM Tuesday, February 25, 2020 Regular Town Board Meeting @ 7 PM On a motion made by Councilmember Perticone, seconded by Councilmember Freeman, the Regular Town Board Meeting was adjourned at 7:54 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara Genier, Town Clerk Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ACKNOWLEDGING THAT THE TOWN BOARD CONDUCTED A PUBLIC HEARING TO ENCOURAGE PUBLIC COMMENT ON IRONDEQUOIT’S COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (CDBG) At a regular 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 25th day of February, 2019 at 7:00 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 to the Town Town Board Member ___________________ offered the following resolution and moved its adoption: WHEREAS, the Town of Irondequoit is a Community Development Block Grant (CDBG) entitlement community and, as such, receives an annual block grant from the U.S. Department of Housing and Urban Development (HUD); and WHEREAS, the Town of Irondequoit’s CDBG Citizen Participation Plan requires the Town Board to conduct a public hearing in January or February of each year to encourage residents to comment on the activities funded through the Town’s CDBG program, including the performance of sub-recipients and contractors, and to suggest additional needs or activities to be considered for funding in future years; and WHEREAS, the Town published notice of the required public hearing on February 13, 2020 and held the public hearing on February 25, 2020; NOW, THEREFORE, BE IT RESOLVED, that the Town Board acknowledges that on February 25, 2020 it conducted a duly noticed public hearing to receive comment on CDBG activities and potential activities in accordance with its Citizen Participation Plan. 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 FILLING CONSERVATION BOARD VACANCIES At the regular 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 25th day of February 2020, at 7:00 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; there are vacancies on the Irondequoit Conservation Board; and WHEREAS, the Town Board desires to appoint Daniel R. David and Victoria F. Korth, M.D. to the Conservation Board to serve a term with an expiration date of December 31, 2021. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby approves the appointments of: Daniel R. David Conservation Board Member Term Expires: December 31, 2021 Victoria F. Korth, M.D. Conservation Board Member Term Expires: December 31, 2021 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 FILLING A ZONING BOARD OF APPEALS VACANCY At the regular 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 25th day of February, at 7:00 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, a vacancy currently exists on the Irondequoit Zoning Board of Appeals; and WHEREAS, the Town Board desires to fill this vacancy by appointing Sean Hart to serve out the remainder of the vacant Zoning Board of Appeals member’s term, which will expire on December 31, 2020. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit hereby approves the appointment of: Sean Hart Zoning Board of Appeals Term Expires: December 31, 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 _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020- __________ EXTRACT OF MINUTES OF A MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A FULL TIME OFFICE CLERK IV IN THE IRONDEQUOIT ASSESSOR’S DEPARTMENT At the regular 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 25th day of February 2020 at 7:00 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, due to a vacancy, there is an opening for a Full-Time Office Clerk IV in the Irondequoit Assessor’s Department; and WHEREAS, the Assessor has interviewed several qualified candidates from the Monroe County Certified Eligible List and recommends the hiring of Joan Woodruff as a Full-Time Office Clerk IV; and WHEREAS, Joan Woodruff has taken and passed the Office Clerk IV examination and is reachable per Civil Service Rules. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the hiring of Joan Woodruff as a Full- Time Office Clerk IV at a rate of $15.00 per hour to be paid from budget code 001.1355.0100.1100. This resolution shall take effect immediately. 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 A MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A FULL TIME OFFICE CLERK III IN THE IRONDEQUOIT RECREATION DEPARTMENT At the regular 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 25th day of February 2020 at 7:00 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, due to a vacancy, there is an opening for a Full-Time Office Clerk III in the Irondequoit Recreation Department; and WHEREAS, the Director of Recreation has interviewed several qualified candidates from the Monroe County Certified List of Eligible candidates and recommends the hiring of Megan Hoffman as a Full-Time Office Clerk III; and WHEREAS, Megan Hoffman has worked in the Recreation Department seasonally since 2000 and full time since 2018; and WHEREAS, per Civil Service Rules Megan Hoffman is currently reachable on Monroe County’s Certified List of Eligibles. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the appointment of Megan Hoffman as a Full- Time Office Clerk III at an annual rate of $30,205.48 per hour to be paid from budget code 001.7140.0100.1100.7146 This resolution shall take effect immediately. 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 A MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PROVISIONAL APPOINTMENT OF A FULL TIME CODE COMPLIANCE COORDINATOR IN THE COMMUNITY DEVELOPMENT DEPARTMENT At the regular 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 25th day of February 2020 at 7:00 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, due to a restructuring in the Community Development Department, there is a need to appoint a Full-Time Code Compliance Coordinator; and WHEREAS, the Director of Developmental Services recommends that Mary Werner be provisionally appointed to the title of Code Compliance Coordinator; and WHEREAS, per Civil Service Rules, when the test is administered Mary Werner must participate and score within the top three in order to remain in this title. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the provisional appointment of Mary Werner as a Full- Time Code Compliance Coordinator at an annual rate of $52,416.00 to be paid from budget code 001.3620.0100.1100. This resolution shall take effect immediately. 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 SUPERVISOR TO EXECUTE CONTRACT FOR CODE AND FIRE PROTECTION REVIEW SERVICES At the regular 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 25th day of February 2020, at 7:00 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, the Community Development Department identified a need to have contractual services in place to assist with code review of large, complex and/or multi-phased construction projects to ensure compliance with all applicable NYS Uniform Building and Energy Codes; and WHEREAS, the Community Development Department has an existing line in the revenue and budget line associated with engineering review services; and WHEREAS, a Request for Proposal was prepared to seek firms or project teams with the qualifications required to render these services to the Town; and WHEREAS, the Selection Committee received and reviewed ___ proposals in accordance with the provisions outlined in Section 51-10 of Town Code; and WHEREAS, the Selection Committee and the has determined that the selection of two qualified code review consultants will minimize difficulties with conflicts of interest with applications requiring review services; and WHEREAS, the Selection Committee and the Department of Community Development have recommended the selection of T.Y. LIN International as the primary contractor and GHD Consulting Services, Inc. as the secondary contractor to be utilized when needed. WHEREAS, the Town desires the hourly rates for services to be consistent across contractors and has stipulated that during the selection process. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit authorizes the Town Supervisor to enter into three-year term contracts with T.Y. LIN International and GHD Consulting Services, Inc. in accordance with the hourly rates provided on Attachment A. AND, LET IT BE FURTHER RESOLVED, that the Building Permit Fee schedule will be updated to include the third party code review. 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 Aye_____ Town Board Member Perticone voting Aye_____ Town Board Member Freeman voting Aye_____ Town Board Member Romeo voting Aye_____ Town Supervisor Seeley voting Aye_____ Fire Protection and Code Compliance Review – Contractor Hourly Rates Title or Equivalent/Similar Title 2020 Rate 2021 Rate 2022 Rate Department Manager / Team Leader $190 $195 $200 Technical Director / Project Manager $160 $165 $170 Senior Fire Safety Specialist / Senior Consultant $130 $135 $140 Code Inspector / Sr. Code Examiner / Engineer $125 $130 $135 Resolution No. 2020- __________ EXTRACT OF MINUTES OF A MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO RATIFY THE NIGHTSTICK PBA UNIT CONTRACT At the regular 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 25th day of February 2020 at 7:00 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, the Nightstick Club PBA Unit contract expired on December 31, 2019; and WHEREAS, the Town’s Negotiating Team and the Nightstick Club PBA have come to an agreement regarding the contents of the Nightstick Club PBA Unit Contract. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the collective bargaining agreement with the Nightstick Club PBA Unit for the term January 1, 2020 through December 31, 2022. This resolution shall take effect January 1, 2020. 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 TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE LEASE OF THREE COPIERS TO REPLACE COPIERS USED BY VARIOUS TOWN DEPARTMENTS At a regular 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 25th day of February, 2020 at 7:00 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, the leases on three (3) copiers, one (1) unit used by the Community Development Department, one (1) unit used by the Irondequoit Police Department, and one (1) unit used in the basement of the Town Hall in which the lease expired February 15, 2020; and WHEREAS, the proposed leases are “true leases” as defined in Irondequoit Town Code § 51-5(B)(6); and WHEREAS, pursuant to Irondequoit Town Code § 51-5(B)(6), Information Services recommended that leasing the copiers would be more cost-effective than purchasing the copiers and secured three (3) written quotes for new leases; and WHEREAS, the Information Services Department compared quotes and terms for various copier leases as seen on the attached Addendum “A” and recommends the terms proposed by United Business Systems as being in the best interest of the Town; and WHEREAS, funding for this expense is available in accounts 001.1670.4210 (Central Printing), 001.3120.4210 (Irondequoit Police Department), 001.1620.4210 (Maintenance), 001.1680.4210 (IT), 001.3510.4210 (Animal Control), 001.7520.4210 (Historian), and 001.7989.4210 (ICAT). NOW, THEREFORE BE IT RESOLVED, that the Town Board finds that the leasing of three (3) copiers is more cost-effective than purchasing them and approves the leasing of three (3) copiers through United Business Systems for use in various Town departments, for fifty-one (51) months in the total monthly amount of $797.00, together with Toner Inclusive Equipment Maintenance at a Cost Per Click of $.005 per Black & White impression and $.045 per Color Impression. AND, BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to enter into any and all necessary documents in such form as approved by the Attorney for the Town to lease said copiers. 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 ___ _________ Supervisor Seeley voting _____________ ADDENDUM "A"IRONDEQUOIT INFORMATION SERVICES QUOTE COMPARISON FORM PAGE: 1 OF 1 PROJECT: 2020 COPIER REPLACEMENT - Community Development, IPD Records, TH Basement, Lanier Buyout Copier Fax Business Technologies Inc. VENDOR/CONTACT PHONE/FAX# PHONE/FAX# PHONE/FAX# QTY MODEL UNIT TOTAL MODEL UNIT TOTAL MODEL UNIT TOTAL ITEM/DESCRIPTION NUMBER PRICE PRICE NUMBER PRICE PRICE NUMBER PRICE PRICE Community Development 1 eStudio 6516AC Canon IRC5560i III Bizhub C658 IPD Records Room 1 eStudio 6516AC Canon IRC5560i III Bizhub C658 Town Hall Basement 1 eStudio 3515AC Canon IRC356if III Bizhub C368 IPD Records Room Lanier Buyout 1 Lanier MPC6004 Lanier MPC6004 Lanier MPC6004 TOTAL $679.33 $797.00 $706.06 REQUESTED BY: NATE STONE Toshiba Business Solutions United Business Systems COMMENTS: Information Services is recommending moving forward with three (3) 51 Month Leases with United Business Systems. The Town has had a working relationship with UBS for several years and currently has 10+ units provided by the company. With the lease of these three units the Town will retain one copier vendor and will officially standardize product lines. While the cost of these three units is higher than the other respondents, overall it is less compared to the previous three units, UBS also has added value of transferring and re-installing our eCopyShareScan licenses, will continue to service & provide toner for Lanier buyout, and it is Information Services' belief that the efficiencies of having one product line to service and one vendor to call for service, staff familiarity with their products, quality of their products and their ease outweighs the extra expense. CPC (Cost Per Click): B&W - $.0049 Color - $.0349 CPC (Cost Per Click): B&W - $.005 Color - $.045 CPC: B&W - $.0049 Color - $.045 2/21/20209:21 AM 2020 Copier Lease Quote ComparisonA 1 Resolution No. 2020 ____________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION DECLARING SURPLUS ITEMS AND AUTHORIZING THE AUCTION OR DESTRUCTION OF SAID ITEMS At the regular 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 25th day of February 2020 at 7:00 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, the Police Department uses certain equipment to perform services for the Town, and from time to time such equipment needs to be replaced; and WHEREAS, each piece of equipment listed on the attached Addendum “A” (the “Equipment”) is several years old and no longer used by the Town; and WHEREAS, the Town intends to recycle or auction the Equipment at the next appropriate municipal equipment auction. NOW THEREFORE BE IT RESOLVED, that the Town Board hereby declares said Equipment set forth in Addendum “A” as surplus, and authorizes the Town Supervisor to execute and deliver such documentation as necessary to recycle or auction said Equipment at the next appropriate municipal equipment auction. 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_________________ Addendum “A” OFFICE EQUIPMENT • Nakajima Typewriter, Model AE-710, Serial #A96302419, Asset Tag #07855, Method of disposal: Recycle • Nakajima Typewriter, Model AE-710, Serial #A96302391, Asset Tag #07769, Method of disposal: Recycle • Panasonic VCR, Model AG-3200P, Serial #G3A1324JV4, Asset Tag #06177, Method of disposal: Recycle/destruction • Smith Corona Typewriter, Model Mark 400, Serial #5FWH-110442, Asset Tag #03730, Method of Disposal: Recycle • Smith Corona Typewriter, Model Mark 400, Serial #5FWH-1103711, Asset Tag #07739 and 05842, Method of disposal: Recycle OUTDATED SURVEILLANCE EQUIPMENT • Camera Controller (Make unknown), Model #MLZA6DT, Serial #1073-8I, Asset Tag #03218, Method of disposal: Recycle/destruction • Computar Camera, Model M6Z1212AMS, Serial # N/A, Asset Tag #03217, Method of disposal: Recycle/destruction • Delta Vision VCR, Model VTS-204, Serial #97050011, Asset Tag #07562, Method of disposal: Recycle/destruction • Lens (Make unknown), Model (unknown), Serial # (unknown), Asset Tag #03224, Method of disposal: Destruction • DO Industries Lens, Model PH8528, Serial # (unknown), Asset Tag #03223, Method of disposal: Destruction • DigiSpec Video Motion Detector, Model VMD-1000, Serial #10398, Asset Tag #03211, Method of Disposal: Destruction • KEL Transmitter, Model T-12 ATM, Serial #603, Asset Tag #00760, Method of disposal: Destruction • Lam ID Register, Model 480T, Serial #150, Asset Tag #00660, Method of disposal: Destruction • Lam ID Register, Model 840T, Serial #149, Asset Tag #00661, Method of disposal: Destruction • Lam Voice ID Register, Model 840T, Serial #309, Asset Tag #00690, Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial #61U150187, Asset Tag #00680, Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial #61U150351, Asset Tag #00682; Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial # Unknown, Asset Tag #00683, Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial #5YU120217, Asset Tag #00684, Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial #61U150477, Asset Tag #00685, Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial #61U150245, Asset Tag #00686, Method of disposal: Destruction • Marantz Cassette Recorder, Model PMD221, Serial #MZ039539190063, Asset Tag #05813 (Tag destroyed, would not peel off), Method of disposal: Destruction • Panasonic Camcorder, Model 3250, Serial #63A03422, Asset Tag #00780, Method of disposal: Recycle/destruction • Panasonic Camera, Model WV-CL352, Serial #17A04273, Asset Tag #03215, Method of disposal: Recycle/destruction • Panasonic VCR, Model PV800, Serial #E5SA28055, Asset Tag #03269, Method of disposal: Recycle/destruction • Panasonic CRT Monitor, Model WV-BM80, Serial #6XW16339, Asset Tag #07561, Method of disposal: Destruction • Sony Dictator Transcriber, Model BM75, Serial #0505610, Asset Tag #00688, Method of disposal: Destruction • Sony Dictator Transcriber, Model BM75, Serial #14315, Asset Tag #00689, Method of disposal: Destruction • Sony VCR, Model SLV440, Serial # (N/A), Asset Tag #05823, Method of disposal: Recycle/destruction • Unitel Intelligence System, Model 210, Serial #2096, Asset Tag #03206, Method of disposal: Destruction Resolution No. 2020-____________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE APPROVAL FOR EDUCATIONAL EXPENSES At the regular 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 25th day of February, 2020 at 7:00 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, pursuant to the current contract between the Town of Irondequoit and the Nightstick Club P.B.A., Article 16, Section I, ratified on December 27, 2016, it is requested that the Town Board authorize reimbursement to Sergeant Andrew Whitaker for the satisfactory completion of the 2019 Fall Session in Utica College’s on-line Cybersecurity Bachelor of Science; and WHEREAS, Sgt. Whitaker successfully completed two courses – CYB 205 earning an A, and PHI 108 earning a B+; and WHEREAS, the cost of the two courses was paid in 4 installments of $676.25 each on August 10, 2019, October 15, 2019, October 24, 2019 and November 16, 2019, for a total of $2,705.00; and WHEREAS, the Town shall reimburse Sergeant Andrew Whitaker 80% of the tuition cost per said contract which amounts to $2,164.00; and WHEREAS, funding for this expense is available in account 001-3120-4100. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorize reimbursement to Sergeant Andrew Whitaker for the satisfactory completion of the above-referenced courses for the 2019 Fall Session in Utica College’s on-line Cybersecurity Bachelor of Science degree program, in the amount of $2,164.00 as per the current contract between the Town of Irondequoit and the Nightstick Club P.B.A., Article 16, Section I, ratified on December 27, 2016. 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_________________ IRONDEQUOIT POLICE DEPARTMENT Intra-Departmental Memorandum TO: FROM: DATE: SUBJECT: Chief Tantalo Sgt. Andrew Whitaker 1/3/2020 (Revised 2/5/2020) Education Reimbursement Chief Tantalo, This Memorandum is regarding my continuous education reimbursement. Per the Irondequoit Nightstick Club CBA Educational Benefits Section Article 16, section 1. I am informing you of my completion of the 2019 fall session. For the fall session I took two courses, CYB 205 which I earned an A and PHI 108 which I earned a B+. I paid for the courses in 4 installments which are as follows; 8/10/19 $676.25, 10/15/19 $676.25, and 10/24/19 $676.25, and 11/16/19 $676.25. The total for the fall session was $2705.00. I have attached the receipts and my final grades for the 2019 fall session. Thank you again for your and the department's willingness to support me in my continuing education. If you have any questions, please feel free to contact me. Respectfully Submitted Sgt. Andrew Whitaker r-o/A‘i-d/7 di,tz '1/3/2020. CASHNet- Raoelpf UTICA COLLEGE your ar_Cnunt view bills make payment help sigh out Andrew Whitaker RgCSIPT Numam 195307 GusTama: WHITAKER, ANDREW UTICA COLLEGE ONLINE WRn CURRENT DATE: 11/16/2019 Payment Plan Installment Payment t)s.se:ri CirDr� Amount $676.25 Total $676.25 Payments Received Credit Card Payment Visa XXXXXXXXXXXX1065 Authorization # 04399C Thank you for your payment. Utica College Email Another Receipt 1 Vfew Printable Receipt I Back to List Use of Personal Information. (webce-0005) >1 Utica College 1000 Burrstone Road, Utica, NY 13502 Phone: (315) 792-3179 Amount $676,25 Total $676.25 hops,!/cotnl lerce.Cashnet.cornIcashneti/selrserve/Reoelpt.aspOiXDS=08a,rWP 1/1 ' 413!2020' CAS HNet - Receipt UTICA COLLEGE your account view bilks make payment help sign out Andrew Whitaker RrCEIpT NUMBER: 193737 C.UBTOMER: W HITAKE R, ANDREW UTICA COLLEeE ONLINE WEB CURRENT OM: 10/24/2019 I:te 8criptiori Payment Plan Installment Payment Atnciunt $676.25 Total $676.25 Payne€ e!ro lrr& cl Credit Card Payment Visa XXXXXXXXXXXX1065 Authorization # 03054C Thank you for your payment. Utica College Email Another Receipt View Printable Receipt 1 < t { Rack to List > >1 Utica College 1600 Burrstone Road, Utica, NY 13592 Phone: (315) 792-3179 Use of Personal information. (webce•0005) ArnOEUlt $676.25 Total $676.25 https,llcammerce.cashnet.cormcashnetilselfserve/Recelpt.aspx?IXDS=1&Z=VP 4/� '1/3/2020' CASHNet - Receipt UTICA COLLEGE VOW' acrount view blll5 make payment help sign out Andrew Whitaker RECEIPT NuMaEnt 193220 CUSTOMEa WHXTAKER, ANDREW UTICA Cott.Eae ONLINE WEB CURRENT DATE: 10/15/2019 [' ru zriptiOn Atrio1N1/ Payment Plan Installment Payment $676,25 Total $676.25 Payments iict;ralved Amount Credit Card Payment Visa XXXXXXXXXXXX1065 Authorization # &3445C $676,25 Total $676.25 Thank you for your payment. Utica College Email Another Receipt 1 VieW Printable Receipt 1 > < J Sack to Lis >1 Utica College 1600 5urratone Road, Utica, NY 13502 Phone: (315) 792-3179 Use of Personal Information (webce-0005) https;l/commerce.cashnet.con/cashtlell/seitserve/Reeelpt.asp 7IXDS=2&2wVP 111 1/3/2020 CASI1Net _ Recelpt UTICA COLLEGE your account view Mlle make payment Delp sign out Andrew Whitaker RECEIPT NuMeER: 188650 CUSTOMER: WHITAKER, ANDREW UTICA COLLEGE ONLINE WOO CWKaettT DATE: 08/10/2019 Dogcription Payment Plan Installment Payment ELmotii1t $676,25 Total $676.25 Gsnyru{ ns:s taec eived Credit Card Payment Visa XXXXXXXXXXXX106S Authorization # 00441B Thank you for your payment. Utica College --Erna Another Receipt L View Printable Receipt rBack to List 1 >1 Utica College 1600 8urrstone Road, Utica, NY 13502 Phone: (315) 792-3179 Use of Personal 1oforiat:on (webce-0005) Amount $6176,25 Total $676.25 https://commerce.cashnel.eom/cashnetifselfserve/Receipt.aspx7IXDS=38&Z=VP 1/1 `11312020 Final Grades Final Grades Student Information Current Program Bachelor of Science Level: Program: Admit Term: Admit Type: Catalog Term: College: Campus: Major: Specialization: Academic Standing: Good Standing Undergraduate BS-Cybersecurity Summer 2019 Transfer Summer 2019 Business and Justice Studies Distance Learning Cybersecurity Cyber Operations Undergraduate Course work cFAN, Subject Course Section Course Title 12292 CYE3 205 24 Software Foundations for Cybersecurity 8782 PHI 108 Z3 Professional Ethics Undergraduate Summary Attempted Earned GPA Hours Quality Current Term: 6.000 6.000 6.000 Cumulative: Transfer: Overall: 10.000 10.000 10.000 0,000 60,000 0.000 10.000 70.000 10.000 Select another Term RELEASE: 8.7.1. © 2020 Elluclan Company L.P. and its affiliates. Campus Final Grade Distance A Learning Distance B+ Learning Points G, ?A 21.90 3,65 35.80 3.58 0,00 0.00 35.80 3.58 000472737 Andrew Whitaker Fail 2019 Jan 03, 2020 10:31. pm Attempted Earned GEA Quality Hours Points 3.000 3.000 3.000 12,00 3.000 3.000 3.000 9.90 https:I/bannerweb,utica.edu/PRODlbwskogrd.P_VIewerde 1/1 Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING ATTENDANCE TO THE XLR8 LEADERSHIP TRAINING PROGRAM At the regular 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 25th day of February 2020, at 7:00 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 requested that Captain Alan Laird and Lieutenant Jessica Franco enroll in the XLR8 Leadership Training Program offered by The XLR8 Team Inc., beginning January 1, 2020 through December 31, 2020; and WHEREAS, funding for this leadership training program is available in the 2020 Police Department budget, Account 001-3120-4100. The total cost will be $4,800.00. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes Captain Alan Laird and Lieutenant Jessica Franco to enroll in the XLR8 Leadership Training Program offered by The XLR8 Team Inc., beginning January 1, 2020 through December 31, 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_____________ 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 MEETING ADOPTING A RESOLUTION AUTHORIZING ATTENDANCE TO THE 2020 NEW YORK STATE INTELLIGENCE SUMMIT At a regular 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 25th day of February 2020, at 7:00 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 requested that Chief Richard Tantalo attend the 2020 New York State Intelligence Summit being offered by the New York State Police and the New York State Division of Homeland Security and Emergency Services in Bolton Landing, New York, April 22, 2020 through April 23, 2020; and WHEREAS, funding for this conference is available in the 2020 Police Department budget, Account 001-3120-4100. Approximate cost will be $200.00. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes Chief Richard Tantalo to attend the 2020 New York State Intelligence Summit being offered by the New York State Police and the New York State Division of Homeland Security and Emergency Services in Bolton Landing, New York, April 22, 2020 through April 23, 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_____________ Town Board Member Romeo voting_____________ Town Board Member Freeman voting_____________ Town Supervisor Seeley voting_____________ Richard Tantalo From: Sent: Subject: troopers.sm.statewide.intelligence.summit <sis@nysic.ny.gov> Monday, January 13, 2020 7:50 AM 2020 New York State Intelligence Summit Save -the -Date New York •State Intelligence Summit The Sagamore ore 'wort . . Bolton Landing, NY Registration Information Forthcoming Thiis summit is intended for law enforcement, criminal jistice, an.i homeland .sectifity executs,:es. We loot_ forty rd to yorrr attendance_ CONFIDENTIALITY NOTICE: This e-mail, including any attachments, may contain highly sensitive and confidential information. It is intended only for the individual(s) named. If you received this e-mail in error or from someone who was not authorized to send it to you, do not disseminate, copy or otherwise use this e-mail or its attachments. Please notify the sender immediately by reply e-mail and delete the e-mail from your system. Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD MEETING ADOPTING A RESOLUTION AUTHORIZING ATTENDANCE TO THE FBI LAW ENFORCEMENT EXECUTIVE DEVELOPMENT SEMINAR SESSION 79 At a regular 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 25th day of February 2020, at 7:00 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, Chief Tantalo applied for and has been selected to attend the FBI Law Enforcement Executive Development Seminar (LEEDS) in Fredericksburg, Virginia beginning April 6, 2020 and ending April 9, 2020 (Cycle 1); and Charlottesville, Virginia beginning July 26, 2020 and ending July 31, 2020 (Cycle 2); and WHEREAS, it is requested that Chief Richard Tantalo attend Cycle 1 of the LEEDS conference in Fredericksburg, Virginia from April 6, 2020 to April 9, 2020 and Cycle 2 of the LEEDS conference in Charlottesville, Virginia from July 26, 2020 to July 31, 2020; and WHEREAS, tuition, lodging and all travel costs for state and local attendees are paid for by the FBI Training Division; and WHEREAS, funding for this conference is available in the 2020 Police Department budget, Account 001-3120-4100. Miscellaneous expenses are estimated to be $200.00. NOW, THEREFORE BE IT RESOLVED, that Chief Richard Tantalo attend Cycle 1 of the LEEDS conference in Fredericksburg, Virginia from April 6, 2020 to April 9, 2020 and Cycle 2 of the LEEDS conference in Charlottesville, Virginia from July 26, 2020 to July 31, 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_____________ Town Board Member Romeo voting_____________ Town Board Member Freeman voting_____________ Town Supervisor Seeley voting_____________ Mary Heckman From: Richard Tantalo Sent: Thursday, January 16, 2020 5:43 PM To: Alan Laird Cc: Mary Heckman Subject: FW: FBI Law Enforcement Executive Development Seminar (LLEDS) Attachments: LEEDS_Cycle_l_Logistics_email_to_participants.docx FYI on training Sessions Original Message From: Conley, Joshua E. (WF) (FBI) <jeconley@fbi.gov> Sent: Friday, January 03, 2020 11:58 AM To: Andres, Thedrick (HPD) <Thedrick.Andres@cityofhenderson.com>; art.miller@peoriaaz.gov; bclabes@midwestcityok.org; benjamin.snuggs@hampshire.pnn.police.uk; bostjan.lindav@policija.si; cchapmond@townofbluffton.com; cheryllynn.williams@co.sangamon.il.us; cmeidl@spokanepolice.org; cwalsh@elkgrove.org; danmcc@lakewoodco.org; Derrek.Kaff@cityofwoodland.org; ebdistor2016@gmail.com; ericshipman@chi.frb.org; Flores, Zachary <zacharyf@cityofsherman.com>; Gary.Lewisl@Louisville.edu; Hawkins, Eric <EHawkins@albanyny.gov>; Hutchinson, Todd<todd.hutchinson@titusville.com>; ibrahimmagu@gmail.com; jaredr@unioncity.org; jeaster@sedgwick.gov; jonestr@cityofgainesville.org; josvgl0@hotmail.com; jparrish@gainesville.org; jpotts@bloomingtommn.gov; karl.jegeris@rcgov.org; kathy.mcalpine@tigard-or.gov; kfk0014@auburn.edu; Imccullough@georgiasouthern.edu; Lowery, Anthony <alowery@baldwincountyal.gov>; maher.yagobi@gmail.com; mgerke@odessa-tx.gov; Michael.l.brown@alexandriava.gov; myoung@nrhtx.com; Nero, Wayne F. - Georgetown Police Department <wayne.nero@Georgetown.org>; picknell@co.walworth.wi.us; r.mccullagh@clarkstownpd.org; rmoyeno@carolina.pr.gov; rstaly@flaglersheriff.com; Richard Tantalo <rtantalo@irondequoit.org>; rwalczak@covinaca.gov; ryan.zuidema@lynchburgva.gov; sanna.heikinheimo@poliisi.fi; snowv@bbfl.us; spetrilli@normal.org; Spredlin, Jody<jody.spradlin@cityofconway.org>; ssteele@rrnm.gov; traybuck@kauaLgov; Vecchio, John (FDLE) <johnvecchio@fdle.state.fLus>; vmorber@cityofbarberton.com; Vriddick@westhartfordct.gov; wredman@sjcpd.org Subject: FBI Law Enforcement Executive Development Seminar (LLEDS) Good afternoon. I wanted to follow up on the below message. Attached to this email you will find logistical information for LEEDS which will take place in Fredericksburg, Virginia. Please feel free to reach out with question but keep in mind that your local FBI field office will be your main point of contact. Josh Conley Good afternoon and congratulations on being selected to attend the 79th Session of the FBI Law Enforcement Executive Development Seminar. You are among a very elite group and we look forward to your participation. I have attached the class roster for your review. We primarily communicate via email but please ensure the information on the spreadsheet is accurate. As a reminder, class dates/locations are: * Cycle 1 in Fredericksburg, Virginia. April 5, 2020 thru April 10, 2020 * Cycle 2 in Charlottesville, Virginia. July 26, 2020 thru July 31, 2020 I will send out logistical information in the next month but please continue to communicate with your local FBI Field Office. They will be your primary point of contact and are responsible for coordinating all travel and reimbursements. If you are no longer able to attend, please let the field office know as soon as possible. We have a long waitlist of nominations eager to take your place! 1 Congratulations again Josh Conley 2 LA W ENFORCEMENT EXECUTIVE DEVELOPMENT SEMINAR SESSION 79 Fredericksburg, VA and Charlottesville, VA Welcome Members of Session 79: Once again, congratulations on being selected to attend the FBI Law Enforcement Executive Development Seminar (LEEDS). We received an overwhelming number of highly qualified candidates for this year's program and you were among the most qualified to attend this prestigious program. We thank you for taking the time to attend both weeks of the program. This letter will address the logistics of the first week. Please continue to communicate with your local FBI Field Office. The first of two weeks, Cycle 1 will take place (lodging & conference) at the Hyatt Place Fredericksburg -Mary Washington hotel. The address is 1241 Jefferson Davis Highway, Fredericksburg, Virginia 22401. The dates of the course are: Monday, April 6"' - Thursday, April 90`, 2020. TRAVEL: Travel days are Sunday, April 5rd and Friday, April 10th All travel costs for state and local attendees are paid for by the FBI Training Division (airfare, rental car, baggage, parking, etc.). As a reminder, international participants are responsible for their travel expenses. International participants can request assistance from FBI International Operations Division on a case by case basis. Please contact your local FBI Legal Attache for details. *International participants are authorized to arrive a day early (Saturday, March 7th) due to travel considerations. A room has been reserved for all international participants for that evening. All travel arrangements MUST be made through your Training Coordinator or other POC at your local FBI field office. Arrangements made otherwise will jeopardize reimbursement. The most convenient airports to fly into are Ronald Reagan Washington National Airport (DCA) and Dulles International Airport (IAD). Both airports are a 1.5 hour drive to Fredericksburg. Uber/Taxi: Local transportation to and from the airport is authorized and reimbursable. Uber/taxi is preferred since a rental car will not be needed during the conference. Meals and group transportation will be provided during the week. Rental cars: All state and local attendees are approved for a rental car and will be reimbursed a maximum of $350. Any additional costs must be funded by your agency. The FBI will not fund any insurance or other coverages on the rental car. LAW ENFORCEMENT EXECUTIVE DEVELOPMENT SEMINAR SESSION 79 Fredericksburg, VA and Charlottesville, VA LODGING: All LEEDS participants will be lodging at the Hyatt Place Fredericksburg -Mary Washington. The address is 1241 Jefferson Davis Highway, Fredericksburg, Virginia 22401. A room has been reserved in your name and there is no lodging cost. You are welcome to arrive any time after noon on Sunday, April 5th. ARRIVAL: The LEEDS staff will be in the Hyatt Place lobby on Sunday afternoon for an informal "check - in" and to answer any questions. There will be an informal welcome dinner Sunday evening beginning at 6:00pm at the Hyatt Place. The check -in and dinner are intended to help everyone meet each other and start to get acquainted. It is not mandatory. If your flight does not get you here in time for dinner, please feel free to come by when you do arrive or we will see you Monday morning at the hotel breakfast. CONFERENCE: Class will begin at 8:00am in the Hyatt Place Conference Center each day. All classroom supplies will be provided. We will end each day at 5:00pm. Attire for the week is business casual, and Sunday and Friday are travel casual. Please bring comfortable shoes. LEEDS will travel to Montpelier, home of James Madison and walking will be involved. A suit is not required for the week. Most meals will be provided for you during the week. Breakfast will be served each morning at the hotel from 6:00am-8:00am and we will break from class and provide lunch each day around noon. Dinner most evenings will be on your own. There are many restaurants within walking distance to the hotel. Please let us know if you have any dietary restrictions so we can ensure that everyone has acceptable options for meals. REIMBURSEMENT: Please keep all receipts for any travel related expenses such as airfare, rental car, baggage fees, and parking. Receipts MUST be submitted to your FBI Training Coordinator or POC within 5 business days of your return. LAW ENFORCEMENT EXECUTIVE DEVELOPMENT SEMINAR SESSION 79 Fredericksburg, VA and Charlottesville, VA GENERAL INFORMATION: You will not need to bring any supplies such as notepads, pens, highlighters, etc. Those will all be provided. If you would like to bring laptops, tablets, or any other devices, you're welcome to have those in the classroom. There will be a discussion on the first day about what matters most to you in law enforcement. Please list the top 3 things that matter most to you/your department (ex: recruitment & retention, opioids, etc.). Also list where you see the future of law enforcement. Please respond no later than Friday, March 6th to Ken Kilbride who will be facilitating the discussion. His email address is kkilbride@fbi.gov and cc Jim Moore at jdmoore@fbi.gov Spouses and significant others are welcome to join you for the week. Please keep in mind that due to budgetary constraints, they would not be able to attend any portion of the conference. They are welcome to join any after-hours functions. We will send out a final agenda for Cycle 1 in the coming weeks. If you have any issues, please feel free to contact us: SSA Jim Moore, 719-240-1732, idmoore@fbi.gov MAPA Josh Conley, 703-632-3431, jeconley@fbi.gov Again, thank you all for taking the time to attend this program and we look forward to meeting you. Please reach out if you have any questions or concerns! Josh Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD MEETING ADOPTING A RESOLUTION AUTHORIZING ATTENDANCE TO THE NEW YORK LAW ENFORCEMENT ASSISTANCE POST CRITICAL INCIDENT TRAINING At a regular 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 25th day of February 2020, at 7:00 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, the New York Law Enforcement Assistance Program, in partnership with the New York State Division of Criminal Justice Services, Office of Public Safety, is offering a Post Critical Incident Training March 2-4, 2020 in Clifton Park, New York; and WHEREAS, it is requested that Lt. Casey McLaughlin and Officer Kelly Kreiser attend said conference; and WHEREAS, funding for this conference is available in the 2020 Police Department budget, Account 001-3120-4100. Approximate cost is estimated to be $1,100.00. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes Lt. Casey McLaughlin and Officer Kelly Kreiser to attend the New York Law Enforcement Assistance Program, in partnership with the New York State Division of Criminal Justice Services, Office of Public Safety, Post Critical Incident Training from March 2 to 4, 2020 in Clifton Park, New York. 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_____________ Alan Laird From: Sent: To: Subject: NEW YORK STATE. DOS Office of Public Safety <DCJSNews@ny.gov> Wednesday, January 22, 2020 1:41 PM Alan Laird Post Critical Incident Seminar - Saratoga Co. View this email in a web browser. NYS Division of Criminal Justice Services dcjscontactRny.gov Post Critical Incident Seminar - Saratoga Co. Free Law Enforcement Training January 22, 2020 This message is being sent on behalf of The New York Law Enforcement Assistance Program (NYLEAP) The New York Law Enforcement Assistance Program (NYLEAP/www.nyleap.org) in partnership with the NYS Division of Criminal Justice Services, Office of Public Safety, is pleased to announce the delivery of a Post Critical Incident Seminar (PCIS) to assist NYS first responders. This FREE training seminar is designed to assist first responders that have been involved in on -duty critical incidents and have had an adverse effect in their everyday life as a result. This is a peer - based program, where peer -to -peer assistance will be accompanied by clinical staff, to assist the attendees in finding healthy ways to cope with stress and manage PTSD. The PCIS has been used successfully in Georgia, South Carolina, North Carolina and Virginia, as well as many other localities, to help our jaw enforcement and first responder communities understand and cope with the events that have adversely affected their lives. This training will be conducted: March 2-4, 2020 in Saratoga County. Post Critical Incident Seminar (PCIS) 1 This is an experiential workshop for officers and other personnel who have experienced a critical incident. Despite helpful support immediately following a critical incident, there can be long lasting effects. Going through a critical incident has been described as crossing a fence with no opportunity to jump back. A critical incident can rupture an officer's basic worldview often leaving him/her with a sense of vulnerability that the uninitiated cannot understand. The job, the street, and one's weapon may be perceived differently following such an incident. Patterned on a format that has been used by the FBI for over 25 years, the PCIS will provide education on trauma, patterns of resolution, and field-tested coping strategies that promote recovery and resilience. Peer support is an important element of the PCIS. Discussion of incidents with fellow officers who have "been there" promotes normalization and recovery. What is a Critical Incident? A Critical Incident is any event that results in an overwhelming sense of vulnerability and/or loss of control. A critical incident may be a line of duty shooting, getting shot or seriously injured on the job, a high-speed pursuit that ends in tragedy, an event that brings prolonged and/or critical media attention, a personal tragedy and a host of other events. What are the benefits of attending? An opportunity to: • Share one's experience with one's peers • Give and receive support • Share in sessions with law enforcement/first responder related mental health professionals utilizing proven trauma recovery methods • Learn coping strategies that will enable recovery from past critical incidents and strengthen one's ability to deal with future incidents. Who should attend? LEO's/First Responders/Emergency Communications Personnel who have experienced a critical incident and that are still experiencing some type of daily impairment or lesser quality of life related to the traumatic exposure they experienced. The incident could have been recent or more distant, but if some level of diminished functioning still exists in your daily/home/family life, this seminar can be of great benefit to you (and your family). This seminar has a maximum class size of 30 participants. Applicants should be those individuals who are seeking to learn new/additional coping skills, further their knowledge of PTSD and its affects, and are willing to be active participants in the large/small group and individual seminar exercises. Please note, registration does not guarantee attendance. Spouses/significant others are strongly encouraged to attend with their LEO/First Responder family member. 2 This Seminar will include approximately 30 participants plus peer -team members. Peer -team consists of trained law enforcement officers, and mental health professionals. PCB course registration link: https:llhopecommunitychurch.wufoo.com/forms/plazidr073uftj/ If you any questions regarding the training, please contact NYLEAP President Jim Banish by email at Jimbanish@nyleap.org or by phone at (518) 593-7579. ### F4 C3 113 63 El 13 i:i 63 li 4 'i f..3 91 3! rF 13 f3 11 61 :f 11 1,1 34 14 13 CI 13 ii 911 11 1. Ei 33 1: 1.i :1 !; 1° F1 1i 31 31. 31 9" 1-E 11 11 99 1'1 13 3 31 93 f-0 1 3_ :3 ". 33 CY 11 l3 E_ "! ?3 33 63 3d 31 3 33 31 33 Il [3 3.1 f'1 I1 31 9.! 11!3411!13631; 6J Pu11 Y 14 This message was sent by NYS Division of Criminal Justice Services criminal justice e-mail directory DCJS Contact If you would like to update your information, enroll another user or discontinue receiving emails from DCJS Contact altogether, please manage your preferences or unsubscribe. 17 l5 I El 21 K 3 13 a t3 I'. 3 1; 11 11 1'. f.3 t. 11 fl 11 33 %Y 1, 13 I1 ] !11 31 :R ,i 13 61 f+ G 11 [J 1i i 11 L3 F !+ 1. 1 n 11 3 I'E 11 This is a message from NYS Division of Criminal Justice Services Copyright 1 2020 New York State, All rights reserved. i Our Privacy Policy 0.1 9,1 11 11 19 f3 91 F3 F; 93 F! 17 11 4i 11 13 3 Resolution No. 2020-_____ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD OF MEETING OF TOWN BOARD WITHDRAWING A PUBLIC HEARING REQUESTING AN EXTENSION OF THE CONSOLIDATED SEWER DISTRICT TO INCLUDE 39 COLLAMER DRIVE At a regular 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 25th day of February, 2020 at 7:00 p.m.; 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, the Town Board of the Town of Irondequoit at a Regular Meeting January 21, 2020 called for a public hearing to be held on February 25, 2020 at 7:36 p.m; and WHEREAS, on February 5, 2020, the property owners of 39 Collamer Drive have notified the Town that they wish to withdraw their request to enter into the Consolidated Sewer District; and WHEREAS, no publication has been posted on the bulletin board of the Town Hall; publication was not published in the Irondequoit Post, nor appear on the Town website, nor mailed to neighboring properties; and NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby approves the request to withdraw a public hearing to be held on February 25, 2020 at 7:36pm in the matter of extension of the Consolidated Sewer District to include 39 Collamer Dr. 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 RENEWING LANDSCAPING SERVICES AT VARIOUS IRONDEQUOIT TOWN LOCATIONS At the regular 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 25th day of February, 2020 at 7:00 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, the Town Board awarded the Landscaping Services at Various Irondequoit Town Locations bid at its March 2018 meeting per Resolution No. 2018-60; and WHEREAS, pursuant to Section 3.1 of the Contract bid terms and conditions, the Town Board may have the option of extending the Contract for up to four (4) one-year extensions; and WHEREAS, the town wishes to renew the contract for one additional year ending December 31, 2020 under the same conditions and cost; and WHEREAS, the lowest responsible bidder was Irondequoit Lawn & Landscape in the amount of $30,650.00; and WHEREAS, funding for this expense will be available in accounts 024-5140-4120 (Public Works) and 001-7110-4120-0000-7147 (Parks); 001-7110-4120-0000-7148 (Parks); 001-8810- 4120 (Cemetery); and 001-1620-4120 (Town Hall); and 001-1621-4120 (Public Safety Bldg); and NOW THEREFORE BE IT RESOLVED, that the Town Board renews Landscaping Services at Various Irondequoit Locations in the Town of Irondequoit to Irondequoit Lawn & Landscape for an additional year ending December 31, 2020 in the amount of $30,650.00. AND, BE IT FURTHER RESOLVED THAT, that the Town Board authorizes the Town Supervisor to execute any and all documents related to this award. 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 _______ 8506205_1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARD OF BID FOR REFUSE SERVICES FOR VARIOUS TOWN OF IRONDEQUOIT FACILITES At the regular 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 25th day of February, 2020 at 7:00 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 receive refuse services for various Town of Irondequoit facilities; 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 February 6, 2020, 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 Refuse Services for various Town of Irondequoit Facilities (Town Bid No. 2020-3), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on February 20, 2020; and WHEREAS, the lowest responsible bidder was Waste Management of New York, LLC in the monthly amount as shown in Exhibit “A”; and WHEREAS, funding for this expense will be available in account #’s 001.1640.4165 (Public works), 001-7110-4165-0000-7142 (Camp Eastman), 001-7110-4165-0000-7147 (McAvoy Park), 001-8810-4165 (Cemetery), 001-1623-4165 (Community Center Maintenance), 001-1622- 4165 (Library Maintenance), 001-1620-4165 (Town Hall Maintenance), and 001-1621- 4165 (Public Safety Maintenance); and 8506205_1 WHEREAS, this contract will start upon the date of the award for one (1) full year with three (3) additional one (1) year terms. The monetary value of the contract will remain the same for contract terms and extension. The Town of Irondequoit and Waste Management of New York, LLC will mutually agree to the conditions of this contract on a yearly basis. NOW THEREFORE BE IT RESOLVED, that the Town Board awards the bid for Refuse Services for Various Town of Irondequoit Facilities to Waste Management of New York, LLC in the monthly amount as shown in Exhibit “A”. AND, BE IT FURTHER RESOLVED THAT, the Town Board authorizes the Town Supervisor to execute any and all documents related to this award. 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 _______ 8506205_1 Exhibit “A” BID RESPONSE Department Name Dumpster Location & Address ':Town Safety.Library Behind DPW Operations Ctr. 25 Kings Hwy N. Town Ha11.=Public Safety.Library Behind DPW Operations Ctr. 25 Kings Hwy N. Irondequoit DPW Facility Irondequoit DPW Facility Pinegrove Community Center 2629 East Ridge Rd 2629 East Ridge Rd 154 Pinegrove Ave Pinegrove Community Center Irondequit Cemetery 154 pinegrove Ave 3671 Culver Rd Camp Eastman 1301 Lakeshore Blvd Camp Eastman (Seasonal) 1301 Lakeshore Blvd Camp Eastman (Seasonal) McAvoy Memorial Park (Seasonal) 1301 Lakeshore Blvd 1615 N. Winton Rd Monthly Cost per Each if additi Town of Irondequoit 1280 Titus Avenue, Rochester, NY Dumpster Quantity Dumpster Type Dumpster Size Recycle Toter(s) Locked ? Pick -Up Schedule Monthly Cost 1 Refuse 6 yd No Yes 1x/week $114.00 1 Refuse 10 yd No - Yes 1x/week $190.00 8 Recycling Toters Yes _ Yes - lx/week $141.00 1 Refuse 30 yd No Yes _ pick-up as needed SSG/Delivery 5175/11 1 Refuse_ 4yd No Yes 1x/week $ 76.00 1 Recycling - Toter Yes Yes lx/week $ 20.00 1 Refuse 6 vd No Yes lx/week $114.00 1 Recycling 4 yd No Yes lx/week $141.00 1 Refuse 4 yd No Yes 1X/Week (May -Sept) $ 76.00 1 Refuse 4 yd No Yes Every other week (Oct -April) $ 52.00 1 - - Refuse 8 yd No Yes - lx/week $152.00 1 Refuse 6 yd -- No Yes _ 2x/week $22&00 1 Refuse 30 yd No Yes Early -Mid July as needed ;w'5 1,Deirver ' $175/1l 1 Refuse 6 yd No No Yes Yes Early -Mid July as needed Mld August -Mid October as needeed $5U,ifleinrery ' 32./I(1/r;h✓t rp $175/1`1 1 Refuse - 30 yd 1 Refuse - 4yd yes - #i1 Yes lx/week March -November $ 76.00 Size Monthly Cost 4yd Refuse $ 76.00 6 yd Refuse $114.00 8 yd Refuse $152.00 10 yd Refuse - $190.00 30 yd Refuse $50/Delivery $175/Haul $50/Ton Toter Refuse $ 50.00 4yd Recycle $141.00 6 yd Recycle $152.00 8 yd Recycle $163.00 Toter Recycle ,7� $ 20.00 n r Jacqueline Bialaszewski Print Name Signature Iht< Vl on once 0 11'CLk Si:riaLe Public Sector Representative Title rnl $50/Ton aul $50/Ton ral $50/Ton February 18, 2020 Date Print Company Name: Waste Management of New York, LLC. BID 2020-3 Refuse Servic3es for Various Town of Irondequoit Facilities 10 8506203_1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARD OF BID FOR A 104 NICHE COLUMBARIUM AT THE IRONDEQUOIT CEMETERY At the regular 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 25th day of February, 2020 at 7:00 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 add a 104 Niche Pre-Assembled Columbarium at the Irondequoit Cemetery; 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 February 6, 2020, as well as publishing the Invitation to Bid on the Town website in compliance with General Municipal Law § 103, Chapter 51 of the Irondequoit Town Code, and Town Law Article 12, requesting bids for a Columbarium at the Irondequoit Cemetery (Town Bid No. 2020-2), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on February 20, 2020; and WHEREAS, the lowest responsible bidder was Cold Spring Granite Company in the amount of $ 41,486; and WHEREAS, funding for this expense will be available in account #001.8110.4120; and WHEREAS, the Town Board determines that the addition of a 104 Niche Columbarium is a Type II action pursuant to 6 NYCRR § 617.5(c)(9) (construction or expansion of a primary or accessory/appurtenant, nonresidential structure or facility involving less than 4,000 square feet of gross floor area and not involving a change in zoning or a use variance and consistent with local land use controls) and therefore no further review is needed pursuant to the New York State Environmental Quality Review Act (6 NYCRR § 617.5(a)). 8506203_1 NOW THEREFORE BE IT RESOLVED, that the Town Board awards the bid for a 104 Niche Pre-Assembled Columbarium at the Irondequoit Cemetery to cold Spring Granite Company in the amount of $41,486. AND, BE IT FURTHER RESOLVED THAT, the Town Board authorizes the Town Supervisor to execute any and all documents related to this award. 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 SUPERVISOR TO ENTER INTO A CONTRACT FOR ENGINEERING SERVICES FOR IRONDEQUOIT BAY STATE MARINE PARK AND CULVER ROAD STORM SEWERS AND AUTHORIZING INTER FUND LOAN At the regular 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 25th day of February, 2020 at 7:00 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 for its adoption: WHEREAS, it is necessary to enter into engineering services for Irondequoit Bay State Marine Park and Culver Road Storm Sewers (“Project”); and WHEREAS, pursuant to the requirements of Section 51-10(B) of the Irondequoit Town Code, the Town sent out a request for proposal to three (3) businesses offering these services; and WHEREAS, ___________________ has been recommended by the RFP selection committee pursuant to Section 51-10 of the Irondequoit Town Code; and WHEREAS, funds for this expense will be available in account # 399.7110.2013; and WHEREAS, it is necessary to loan funds from General Fund up to___________ into capital fund 399; and WHEREAS, pursuant to Town Board resolution 2019-306; the Town authorized the acceptance of grant funding for this Project and other REDI projects; and WHEREAS, the Town Board will perform all necessary requirements pursuant to SEQRA prior to any construction occurring. NOW, THEREFORE BE IT RESOLVED, that the Town Board hereby awards the services from ______________________________ in the amount of $_________________ for engineering services for Irondequoit Bay State Marine Park and Culver Road Storm Sewers; and AND, THEREFORE, BE IT FURTHER RESOLVED, that the Town Board hereby approves the inter fund loan up to ______________ from General Fund to capital fund 399; and AND, THEREFORE, BE IT FURTHER RESOLVED, that the Town Board authorizes the Supervisor to execute any and all necessary documents to enter into an agreement with __________________ in such form as approved by the Attorney for the Town. This resolution shall take effect on February 25, 2020. 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 _______ 8503610_3 Resolution No. 2020- __________ EXTRACT OF MINUTES OF A MEETING OF TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A PAYMENT IN LIEU OF TAXES AGREEMENT FOR SLM HOUSING DEVELOPMENT FUND CORPORATION AND SLM APARTMENTS LLC At the regular 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 25th of February, 2020 at 7:00 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, SLM HOUSING DEVELOPMENT FUND CORPORATION (the “Corporation”) and SLM Apartments LLC (the “Company”) wish to develop an affordable housing project at 200 Medley Center Parkway, Section Block Lot # 092.05-1- 86, such project presently to be known as Skyview Senior Housing (the “Development”); and WHEREAS, the Corporation is or will be the lessee of the real property (the “Property”) on which the Development is or will be situated and the fee title owner of the improvements located or to be located on the Property; and WHEREAS, the Company is or will be the beneficial and equitable owner of the leasehold interest in the Property and the fee title interest in the Improvements pursuant to a declaration that all beneficial and equitable right, title and interest in and to the Development be held by the Company; and WHEREAS, Section 577 (1) (a) of the Private Housing Finance Law authorizes the Town Board to exempt from real property taxation the project of a housing development fund company; and WHEREAS, the Corporation and the Company have submitted a request to the Town Board to enter into a Payment in Lieu of Taxes Agreement (“PILOT Agreement”) with the Town of Irondequoit (“Town”); and 8503610_3 WHEREAS, the Town Board has carefully reviewed the information provided by the Corporation and Company and considered the financial impact of the request upon the Town and its taxpayers; and WHEREAS, the Town Board has determined that the Development of the Property lies in the best interests of the Town and that the PILOT Agreement is in the Town’s best interests. NOW, THEREFORE, BE IT RESOLVED, that The Town Board hereby authorizes the Town Supervisor to execute and enter into the PILOT Agreement, substantially in the form annexed hereto as Exhibit A, on behalf of the Town and to execute any and all necessary additional documents. The 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 Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ 8503610_3 Exhibit A (PILOT Agreement) DRAFT 2/19/20 Page 1 of 5 HOUSING DEVELOPMENT FUND CORPORATION AGREEMENT SENIOR LIVING AT THE MALL RENTAL DEVELOPMENT This Agreement is made as of , 2020, by and among the TOWN OF IRONDEQUOIT, a municipal corporation with offices at 1280 Titus Avenue, Rochester, New York 14617 (the “Town”), and SLM HOUSING DEVELOPMENT FUND CORPORATION, a corporation organized under the Not-For-Profit Corporation Law and Article 11 of the Private Housing Finance Law, with offices at 400 East Avenue, Rochester, New York 14607 (the “Corporation”) and SLM APARTMENTS LLC, a New York limited liability company, with offices at 400 East Avenue, Rochester, New York (the “Company”). WITNESSETH: WHEREAS, by [Resolution/Ordinance] No. ____, adopted _________________, 20___, the Town approved a partial property tax exemption for the affordable housing development presently to be known as Skyview Senior Housing (the “Development”) pursuant to section 577 of the Private Housing Finance Law; and WHEREAS, the Corporation is or will be the lessee of the real property described in Schedule “A” attached hereto (the “Property”) on which the Development is or will be situated and the fee title owner of the improvements located or to be located on the Property (collectively, the “Improvements”); and WHEREAS, the Company is or will be the beneficial and equitable owner of the leasehold interest in the Property and the fee title interest in the Improvements pursuant to a declaration that all beneficial and equitable right, title and interest in and to the Development be held by the Company. NOW, THEREFORE, it is mutually agreed, by and between the parties hereto, as follows: 1. The Property described in Schedule A hereto, constituting a portion of the following identified parcel of real property, shall be developed by the Corporation and the Company into affordable housing units: 200 Medley Centre Parkway SBL No. 092.05-1-86 2. Pursuant to Section 577 of the Private Housing Finance Law, the Property shall be exempt from Town, School and County real property taxes, other than assessments for local improvements. Such exemption shall be effective on the 2021 assessment roll, used for the levy of School taxes for 2021-2022, and Town/County taxes for 2022, provided that the Corporation’s leasehold interest in the Property becomes effective and the Corporation acquires title to the Improvements on or before April 1, 2020, and provided further that the Company acquires the beneficial and equitable ownership interest in the Property and the fee title interest in the Improvements on or before April 1, 2020. The exemption granted hereunder shall continue for forty (40) years, through the School’s 2060-2061 tax year, and the Town/County's 2061 tax year, unless terminated sooner under Section 8 of this Agreement. 3. So long as some or all of the Property is exempt from real property taxes, the Corporation and/or the Company shall make annual payments to the Town, in lieu of taxes, equal Page 2 of 5 to five percent (5%) of the annual “shelter rent” received on the Development. “Shelter rent” shall mean gross rents less utility costs, as presently defined in Subsection 1(a) of Section 33 of the Private Housing Finance Law. The payments for a given tax year shall be computed on the shelter rent received by the Corporation and/or the Company during its fiscal year ending within that tax year, and shall be paid within thirty (30) days after the end of the Corporation’s and/or Company’s fiscal year. Any amount not paid by its due date shall accrue interest at the rate provided by law for the Town's real property taxes. 4. Tenant income levels and rents charged at the Development must meet the requirements of the low-income housing tax credit program established by Section 42 of the Internal Revenue Code (26 USC sec. 42) of 1986, as amended. 5. The Corporation and/or the Company shall annually obtain audited financial statements and an audit of its compliance with all terms of this Agreement and of Article 11 of the Private Housing Finance Law, prepared by independent certified public accountants, and shall provide such statements and reports to the Town annually. Upon reasonable notice, the Town shall have access to all documents and records of the Development, including computerized records, on an ongoing basis. Such records shall include all tenant-eligibility records and all financial records. The Town shall be permitted to inspect the Development upon request. 6. During the term of this Agreement, neither the Corporation nor the Company shall transfer any interest in the Development without the prior written approval of the Town. A transfer of a membership interest in the Company shall not constitute a transfer of an interest in the Development. 7. The Corporation and Company shall comply with all provisions of Article 11 of the Private Housing Finance Law in the ownership and operation of the Development. 8. If the Corporation or the Company violates any provision of this Agreement, and such violation is not cured within sixty (60) days after written notification of such violation by the Town, the tax exemptions granted under section 2 hereof shall immediately terminate. 9. The term of this Agreement shall be forty (40) years. [END OF PAGE - SIGNATURES AND ACKNOWLEDGEMENTS FOLLOW IMMEDIATELY] Page 3 of 5 [TOWN OF IRONDEQUOIT SIGNATURE PAGE] TOWN OF IRONDEQUOIT By: ___________________________ David Seeley, Supervisor STATE OF NEW YORK ) COUNTY OF MONROE ) ss: On the __________ day of _________________ in the year 2020 before me, the undersigned, a Notary Public in and for said State, personally appeared DAVID SEELEY, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ____________________________ Notary Public Page 4 of 5 [SLM HOUSING DEVELOPMENT FUND CORPORATION AND SLM APARTMENTS LLC SIGNATURE PAGE] SLM HOUSING DEVELOPMENT FUND CORPORATION By: ____________________________ Amelia Casciani, President SLM APARTMENTS LLC By: SLM Apartments MM LLC, its managing member By: PathStone Housing Action Corporation, is sole member By: Amelia Casciani, President STATE OF NEW YORK) COUNTY OF MONROE) ss: On the day of in the year 2020, before me, the undersigned, a Notary Public in and for said State, personally appeared AMELIA CASCIANI, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ____________________________ Notary Public Page 5 of 5 SCHEDULE “A” Description of Property [To be inserted] Resolution No. 2020- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE SPECIAL EVENT LICENSE FOR SHAMROCK JACK’S RESTAURANT TO CONDUCT THEIR ANNUAL ST. PATRICK’S DAY FESTIVAL At a regular 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 25th day of February 2020 at 7:00 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, the Town Clerk’s Office received an application from Shamrock Jack’s Restaurant to conduct their Annual St. Patrick’s Day Festival; and WHEREAS, this event will be conducted both inside their current business location at 4554 Culver Road and outside in temporary tent structures located on the property; and WHEREAS, these temporary tent structures will be erected on Thursday, March 12, 2020 and taken down on Wednesday, March 18, 2020; and WHEREAS, these tents will be used for serving food, beverages and entertainment purposes with no cooking, smoking or open flame activities; and WHEREAS, insurance has been reviewed and approved by the Town Insurance carrier, expiring on April 28, 2020. NOW, THEREFORE, BE IT RESOLVED, that the Town Board approves the Special Event License for Shamrock Jack’s Restaurant to conduct their Annual St. Patrick’s Day Festival from Thursday, March 12, 2020 (equipment set up) through Wednesday, March 18, 2020 (equipment take down), upon the condition that Shamrock Jack’s notifies all affected residents before the event. 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 SPECIAL EVENT LICENSE FOR THE POINT PLEASANT FIREMEN’S ASSOCIATION SPORTSMEN’S RAFFLE #2 7 At a regular meeting of the Town Board of the Town o f Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 25th day of February 2020 at 7:00 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, the Town Clerk’s Office received an application from the Point Pleasant Firemen’s Association to conduct their 27th Annual Sportsmen’s Raffle; and WHEREAS, this event is an annual fundraiser for the Point Pleasant Firemen’s Association; and WHEREAS, this event will be held at the Point Pleasant Fire House, 55 Ewer Avenue, Rochester, NY 14622 on Saturday, April 18th from 12:00 pm to 5:00 pm; and WHEREAS, insurance for this event, which expires on May 15, 2020, has been reviewed and approved by the Town Insurance carrier. NOW, THEREFORE, BE IT RESOLVED, that the Town Board approves the Special Event License for the Point Pleasant Firemen’s Association’s 27th Annual Sportsmen’s Raffle to be held on Saturday, Ap ril 18, 2020 at the Point Pleasant Fire House at 55 Ewer Avenue, Rochester, NY 14622 from Noon to 5 PM., on the condition that Pt. Pleasant Firemen’s Association notifies all affected residents prior to the event. 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