Loading...
HomeMy Public PortalAbout2020.02.11 TBWS PacketRONDEOu WORKSHOP MEETING FEBRUARY 11, 2020 4:00 PM AGENDA 02-06-2020 PLEDGE OF ALLEGIANCE ROLL CALL STAFF SPOTLIGHT REVIEW OF AGENDA ITEMS FOR THE FEBRUARY 25, 2020 RTB MEETING ITEMS FOR BOARD ACTION 2WS2020-1 Resolution Approving the Permanent Appointment of a Full -Time Recreation Assistant 2WS2020-2 Resolution Approving the Permanent Appointment of a Part -Time School Traffic Guard 2WS2020-3 Resolution Approving the permanent Appointment of a Part -Time School Traffic Guard 2WS2020-4 Resolution Approving the Permanent Appointment of a Part -Time Court Attendant 2WS2020-5 Resolution Authorizing the Supervisor to Consent to the Filing of the Certificate of Incorporation of SLM Housing Development Fund Corporation REVIEW IRONDEOUOIT POLICE DEPARTMENT ANNUAL REPORT ***NEXT REGULAR TOWN BOARD MEETING...TUESDAY, FEBRUARY 25, 2020 @ 7 pm *** 1280 TITUS AVENUE • ROCHESTER, NEW YORK 14617 9 PHONE: (585) 467-8840 WWWIRONDEQUOIT.ORG Resolution No. 2020- __________ EXTRACT OF MINUTES OF A WORKSHOP MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A FULL TIME RECREATION ASSISTANT IN THE IRONDEQUOIT RECREATION DEPARTMENT At the workshop 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 11th day of February 2020 at 4:00 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 Recreation Assistant in the Irondequoit Recreation Department; and WHEREAS, the Director of Recreation has interviewed several qualified candidates and recommends hiring Haley Knapp as a Full-Time Recreation Assistant; and NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the hiring of Haley Knapp as a Full- Time Recreation Assistant at an annual rate of $26,800.00 to be paid from budget code 001.7140.0100.1100.7146 This resolution shall take effect retroactively on February 18th, 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 _______ Haley Knapp 7 Coneflower Drive, West Henrietta,NY14586 haley.knapp95(a3gmail.com 585-490-4043 January 9, 2020 Town of Irondequoit Human Resources 1280 Titus Ave Rochester, NY 14617 To whom it may concern: lam highly interested in the Recreation Assistant position. lama graduate of the ke ication Department at the State University of New York School, College at Cortland (SUNY Cortland)_ Over the past several years in addition to my education, I have gained many experiences in a variety of settings that have prepared me to be able to fulfill the duties and responsibilities of this position with the Town of lrondequoit. My experience of working at the Monroe Community Hospital gave me first-hand experience leading and implementing programs. I was able to further develop my ability to facilitate and plan in my role on the conference planning committee far the Cortland Recreation Conference.. During rn_y four month_ internship with the Town of Henrietta, I had the good fortune to be able to work with all aspects of the Recreation Department, including back -office functions, working withresidents,'as well as planning -and running -events. Finally, I honed the valuable- skills of organization, responsibility, communication and how to problem solve with my position as Assistant Director at a Henrietta summer camp. I have taken part in helping open and building the community- at the Henrietta Recreation Center when itfirst opened back in 2017, by starting new events, helping add more to old events and programs. Since then I have stayed with the department there part time, even while having another fall time job. I truly love the Recreation communities of the towns, as I havobeen involved with two different Town Recreation Departments for years now. I have connected with many people in Recreation all over the country, my role as Recreation Supervisor at Rush Creek Lodge in California opened many doors and more opportunities for me to grow my professional experience, by meeting so many people from different places and learning from and their experiences. This role also helped me develop more supervisory skills, as I started as a Recreation desk attendant, but worked my way up to supervisor role by taking on more, such as scheduling, dealing with customer issues, and being a team leader on the shifts that I would work. I am very confident in my ability to be an important asset for the Irondequoit Parks and Recreation Department. Thank you so much for -your time and consideration. f took forward to hearing from you and being able to' have an opportunity to discuss my background and the position. Sincerely, )1/111 cYlfYn Hal Kna Haley pp Enclosure: Resume Resolution No. 2020- __________ EXTRACT OF MINUTES OF A WORKSHOP MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A PART TIME SCHOOL TRAFFIC GUARD IN THE IRONDEQUOIT POLICE DEPARTMENT At the workshop 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 11th day of February 2020 at 4:00 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 part time School Traffic Guard in the Irondequoit Police Department; and WHEREAS, the School Traffic Guard Coordinator has interviewed several qualified candidates and recommends hiring James D. McManus as a part time School Traffic Guard; and NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the hiring of James D. McManus as a part time School Traffic Guard at an hourly rate of $11.80 to be paid from budget code 001.3120.0105.1100. This resolution shall take effect retroactively on February 5, 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 A WORKSHOP MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A PART TIME SCHOOL TRAFFIC GUARD IN THE IRONDEQUOIT POLICE DEPARTMENT At the workshop 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 11th day of February 2020 at 4:00 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 part time School Traffic Guard in the Irondequoit Police Department; and WHEREAS, the School Traffic Guard Coordinator has interviewed several qualified candidates and recommends hiring Ernest C. Kott as a part time School Traffic Guard; and NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the hiring of Ernest C. Kott as a part time School Traffic Guard at an hourly rate of $11.80 to be paid from budget code 001.3120.0105.1100. This resolution shall take effect retroactively on January 27, 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 A WORKSHOP MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A PART TIME COURT ATTENDANT IN THE IRONDEQUOIT TOWN COURT At the workshop 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 11th day of February 2020 at 4:00 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 part time Court Attendant in the Irondequoit Town Court; and WHEREAS, the Court Administrator has interviewed several qualified candidates and recommends the hiring of Steven Peglow as a part time Court Attendant; and NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the hiring of Steven Peglow as part time Court Attendant at an hourly rate of $15.00 to be paid from budget code 001.1110.0108.1100. This resolution shall take effect retroactively on January 21, 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 _______ 8503972_1 Resolution No. 2020- __________ EXTRACT OF MINUTES OF A WORKSHOP MEETING OF TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO CONSENT TO THE FILING OF THE CERTIFICATE OF INCORPORATION OF SLM HOUSING DEVELOPMENT FUND CORPORATION At the workshop 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 11th of February, 2020 at 4:00 PM 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 has received a request to develop an affordable housing project located at 200 Medley Center Parkway, Section Block Lot # 092.05-1-86, such project presently to be known as Senior Living at the Mall (the “Project”); and WHEREAS, the sponsors of the Project (“Sponsors”) intend to form a housing development fund corporation pursuant to Article XI of the Private Housing Finance Law and Section 402 of the Not-For-Profit Corporation Law, to be named SLM Housing Development Fund Corporation (the “Corporation”); and WHEREAS, the Corporation will be organized exclusively to develop the Project on a non-profit basis and for persons of low income, which purpose will be solely charitable, and the Corporation’s sole purpose, in furtherance of its charitable purpose of providing low income housing, will be to own and hold a leasehold interest in a certain parcel of land and legal title to buildings on which the Project will be situated; and WHEREAS, Section 573 of the Private Housing Finance Law requires the Town to consent to the filing of the Certificate of Incorporation of the Corporation; and WHEREAS, the Town Board finds that the Sponsors are of good character and competence. 8503972_1 NOW, THEREFORE, BE IT RESOLVED, that The Town Board hereby authorizes the Town Supervisor to execute a consent to filing of certificate of incorporation of SLM Housing Development Fund Corporation. 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 Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ CERTIFICATE OF INCORPORATION of SLM HOUSING DEVELOPMENT FUND CORPORATION Pursuant to Article XI of the Private Housing Finance Law and Section 402 of the Not-For-Profit Corporation Law The undersigned, for the purpose of forming a corporation pursuant to Article XI of the Private Housing Finance Law and Section 402 of the Not-For-Profit Corporation Law of the State of New York hereby certifies: 1. The name of the corporation is SLM Housing Development Fund Corporation (the “Corporation”). 2. The Corporation is a corporation as defined in subparagraph (a)(5) of Section 102 of the Not-For-Profit Corporation Law and is a charitable corporation under Section 201 of the Not-For-Profit Corporation Law. 3. The Corporation has been organized exclusively to develop, on a non-profit basis, a housing project or projects for persons of low income, which purpose is solely charitable , and the Corporation's sole purpose, in furtherance of its charitable purpose of providing low income housing, is to own and hold a leasehold interest in a certain parcel of land and legal title to buildings located in the Town of Irondequoit, Monroe County, New York (the “Property”). 4. The Corporation shall not carry on any activities not permitted to be carried on by a corporation exempt from federal income tax under Section 501(c)(3) of the Internal Revenue Code of 1986, as amended, or corresponding provisions of any subsequent federal tax law. 5. The Corporation is empowered to do and to perform all acts reasonably necessary to accomplish its purposes, including the execution of a regulatory agreement with a funding 2 agency or any agency or instrumentality thereof, and such other instruments and undertakings as may be necessary to enable the Corporation to secure the benefits of financing. 6. All income and earnings of the Corporation shall be used exclusively for corporate purposes. No part of the net income, net earnings or assets of the Corporation shall inure to the benefit or profit of any private shareholder, firm, corporation, association or individual (except that reasonable compensation may be paid for services rendered to or for the Corporation); and no private shareholder, firm, corporation, association or individual shall be entitled to share in the distribution of any of the corporate assets on dissolution of the Corporation unless such distribution shall be to a qualified entity as set forth in paragraph 8 herein. 7. No substantial part of the activities of the Corporation shall consist of the carrying on of propaganda, or otherwise attempting to influence legislation (except as otherwise provided by the Internal Revenue Code Section 501(h)) or participating in, or intervening in (including the publication or distribution of statements), any political campaign on behalf of any candidate for public office. 8. In the event of a dissolution of the Corporation or the winding up of its affairs, the Corporation's property, after payment of necessary expenses thereof, shall not be conveyed or distributed to any individual or organization created or operated for profit, but shall, subject to the approval of a Justice of the Supreme Court of the State of New York, be conveyed or distributed only to an organization or organizations created and operated for non-profit purposes and engaged in activities substantially similar to those of the Corporation which shall qualify as being exempt from federal income taxes under Section 501(c)(3) of the Internal Revenue Code of 1986. 3 9. If the Corporation receives a temporary loan or advance from the Housing Development Fund or a municipal housing development fund as established by, or pursuant to, Article XI of the Private Housing Finance Law: a. it shall be authorized to enter into an agreement with the Commissioner or the Supervising Agency (as such terms are defined in said Article XI), as the case may be, providing for regulation with respect to rents, profits, dividends and disposition of property or franchises; and b. the Commissioner or the Supervising Agency, as the case may be, shall have the power, if, in his, her or its, discretion, he, she or it, determines either that such temporary loan or advance is in jeopardy of not being repaid, or that the proposed housing project for which such temporary loan or advance was made is in jeopardy of not being constructed, to appoint to the board of directors of the Corporation a number of new directors, which number shall be sufficient to constitute a majority of such board, notwithstanding any other provision of this certificate of incorporation or any other provision of law. 10. Nothing contained in the Certificate of Incorporation shall authorize the Corporation to undertake or carry out any of the activities specified in Section 404 of the Not-for-Profit Corporation Law. 11. No substantial part of the activities of the organization shall be carrying on propaganda, or otherwise attempting to influence legislation (except as otherwise provided by section 501(h) of the Internal Revenue Code), as amended, nor shall the organization participate in, or intervene (including the publication or distribution of statements), in any political campaign on behalf of or in opposition to any candidate for public office. 4 12. The office of the Corporation is to be located in the County of Monroe and State of New York. 13. By-laws of the Corporation may be adopted by its directors at any regular meeting or at any special meeting called for that purpose, or by their unanimous written consent, so long as they are not inconsistent with the provisions of this Certificate of Incorporation, Article XI of the Private Housing Finance Law or the by-laws of the Corporation. 14. The number of directors of the Corporation shall not be less than three or more than five. The exact number of directors shall be set forth in the by-laws. 15. The names and addresses of the directors of the Corporation until the first annual meeting are: Name Address Kathryn Bryan 400 East Avenue Rochester, New York 14607 Alex Castro 400 East Avenue Rochester, New York 14607 Amelia Casciani 400 East Avenue Rochester, New York 14607 16. The Corporation hereby designates the Secretary of State as its agent upon whom process may be served. The post office address of the Corporation to which the Secretary of State shall mail a copy of any process served against the Corporation is c/o PathStone Corporation, 400 East Avenue, Rochester, New York 14607. 17. This Certificate of Incorporation may not be altered or amended without the consent of the Commissioner or the Supervising Agency as such defined terms are defined at Section 572 of the Private Housing Finance Law. 5 IN WITNESS WHEREOF, the undersigned incorporator, being at least eighteen years of age has signed this Certificate of Incorporation, this 8th day of January, 2020 and hereby affirms the truth of the statements contained herein under the penalties of perjury. /s/ Leslie W. Kernan, Jr. Leslie W. Kernan, Jr. 400 East Avenue Rochester, New York 14607 (TO BE PLACED ON TOWN OF IRONDEQUOIT LETTERHEAD) CONSENT TO FILING OF CERTIFICATE OF INCORPORATION OF HOUSING DEVELOPMENT FUND CORPORATION SLM HOUSING DEVELOPMENT FUND CORPORATION I, David Seeley, Supervisor and chief fiscal officer of the Town of Irondequoit, New York, hereby approve and consent to the filing of the annexed Certificate of Incorporation of SLM Housing Development Fund Corporation pursuant to Section 573 of the New York State Private Housing Finance Law, based upon a determination of the merits of the proposed housing development and the character and competence of the sponsor of the proposed development, PathStone Housing Action Corporation. Dated: , 2020 ____________________________________ David Seeley, Supervisor CERTIFICATE OF INCORPORATION OF SLM HOUSING DEVELOPMENT FUND CORPORATION Under Article XI of the Private Housing Finance Law and Section 402 of the Not-For-Profit Corporation Law of the State of New York