Loading...
HomeMy Public PortalAbout2020.12.15 RTB Packet REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 7:00 PM 12-14-2020 PLEDGE OF ALLEGIANCE ROLL CALL SUPERVISOR’S REMARKS & ANNOUNCEMENTS PUBLIC INPUT FINANCIAL REPORT APPROVAL OF MINUTES November 4, 2020 Special Town Board Meeting – Approve Pre-Lim Budget November 10, 2020 Workshop Meeting November 12, 2020 Special Town Board Meeting – Public Hearing on Budget November 17, 2020 Regular Town Board Meeting November 19, 2020 Special Town Board Meeting – Adopt 2021 Budget PUBLIC HEARINGS 12PH2020-1 On the Matter of Allocating Funds Awarded Through the CARES Act as 7:35 PM an Amendment to the Irondequoit 2019-2020 Community Development Block Grant Program Annual Plan 12PH-1A Resolution Allocating Funds Awarded Through the CARES Act as an Amendment to the Irondequoit 2019-2020 Community Development Block Grant Program Annual Plan 12PH2020-2 On the Matter of Amending the Irondequoit Community Development 7:36 PM Block Grant (CDBG) Annual Plan for the 2018-2019 Program Year 12PH-2A Resolution Authorizing the Amending of the Irondequoit Community Development Block Grant (CDBG) Annual Plan for the 2018-2019 Program Year ITEMS FOR BOARD ACTION Appointments 12A2020-3 Resolution Approving the Reappointment of a Planning Board Member 12A2020-4 Resolution Approving the Reappointment of a Zoning Board of Appeals Member 12A2020-5 Resolution Approving the Reappointment of a Zoning Board of Appeals Chairman Assessor 12A2020-6 Resolution Authorizing a Settlement Agreement with One Medley Center, LLC 12A2020-7 Resolution Authorizing a Settlement Agreement with Sears Roebuck and Co. Community Development 12A2020-8 Resolution Declaring Intent of the Town Board to Serve as Lead Agency Pursuant to State Environmental Quality Review Act Regarding a Local Law to Amend Town Code Chapter 235, Article IV, R-R, R-1, R-2 and R-3 Residential Districts 12A2020-9 Resolution Authorizing the Purchase of One (1) 2021 Pickup Truck Human Resources 12A2020-10 Resolution Approving the Tentative Agreement with the CSEA White Collar Unit for a Successor Contract Information Technology 12A2020-11 Resolution Authorizing the Supervisor to Enter into a Contract with Fusion Digital LLC for Information Technology Services Police 12A2020-12 Resolution Authorizing the Purchase of Two New Police Vehicles 12A2020-13 Resolution to Enter into a Memorandum of Understanding with Matthew Doward (A Horse’s Friend) 12A2020-14 Resolution Authorizing an Amendment to the Affiliation Agreement Between Monroe Community College and the Irondequoit Police Department 12A2020-15 Resolution to Enter into an Intermunicipal Agreement and Funding for the 2021 Stop DWI Programs Public Works 12A2020-16 Resolution Ratifying Agreement for Nursing Services for Drive-Thru COVID-19 Testing 12A2020-17 Resolution Ratifying Business Associate Agreement with the County of Monroe for COVID-19 Testing 12A2020-18 Resolution Awarding Bid for Bay Village Pump Station Replacement (REDI) Project 12A2020-19 Resolution Awarding Bid for Landscaping Services at Various Irondequoit Town Locations 12A2020-20 Resolution Awarding Bid for 2020 or Newer Model Year Sidewalk Plow and Authorizing an Interfund Transfer 12A2020-21 Resolution Awarding Bid for Irondequoit Community Center Furniture 12A2020-22 Resolution Authorizing the Purchase of One (1) 2021 Pickup Truck with Plow Package and an Interfund Transfer 12A2020-23 Resolution Authorizing the Purchase of One (1) 2021 Pickup Truck with Plow Package 12A2020-24 Resolution Authorizing the Supervisor to Execute an Agreement with Monroe County for Snow & Ice Services for 2020-2021 Winter Season 12A2020-25 Resolution Authorizing the Supervisor to Execute an Agreement with Monroe County for All Seasons Work in Monroe County Rights of Way 12A2020-26 Resolution Approving Updating of Cemetery Fees 12A2020-27 Resolution Authorizing the Supervisor to Enter into a Stormwater Control Facility Maintenance Agreement 12A2020-28 Resolution Authorizing the Supervisor to Execute an Intermunicipal Agreement with the East Irondequoit Central School District Concerning Sharing of Fuel Facilities During Emergencies Recreation 12A2020-29 Resolution Authorizing the Supervisor to Enter and Amend Various Contracts with Vendors for Youth, Family and Senior Recreational Programming for Winter/Spring 2021 12A2020-30 Resolution Authorizing the Supervisor to Enter into Various 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 12A2020-31 Resolution Authorizing the Supervisor to Execute an Amendment to an Agreement with CardConnect, LLC for Credit Card Services and Leasing of Card Readers for the Recreation Department Supervisor 12A2020-32 Resolution Calling for a Public Hearing on a Local Law to Repeal Chapter 117 of the Irondequoit Code 12A2020-33 Resolution Approving the Special Event License for the American Red Cross to Hold Blood Drives at the Irondequoit Town Hall Campus 12A2020-34 Resolution Approving the Wages or Salaries of Certain Town Employees Town of Irondequoit Financial Report Month Ending 11/30/20 EXPENSES Fund 001 General (includes cemetery) percent of amended budget 005 Library percent of amended budget 021 Highway # 1, Road Impvts percent of amended budget 023 Highway # 3, Equipment Maint percent of amended budget 024 Highway # 4, ROW / Winter percent of amended budget 031 Consolidated San Sewer Dist percent of amended budget 038 Stormwater Drainage Dist. percent of amended budget 039 Rock Beach San. Sewer Dist. percent of amended budget 040 Orland Road San Sewer Dist. percent of amended budget 051 Sea Breeze Water District percent of amended budget 071 - 098 Lighting Districts percent of amended budget TOTAL Percent of Amended Budget Spent Percent of Amended Budget Encumbered 3.7% Total Percent Spent & Encumbered Original Amended Budget Budget 21,718,772 22,007,973 2,704,039 2,711,153 3,232,915 3,253,640 1,124,154 1,124,154 5,g510,9y 1,077,653 1,079,153 4,132,254 4,196,041 839,493 1,252,944 9,094 9,094 15,985 15,985 1,074,113 1,074,113 162,250 162,250 36,090,722 36,886,500 74 7% 2,230,496 82 3% Pri ▪ 2,353,559 72.3% 4 ▪ ' 850,856 75,7% 36,098 68.2%J 3,229,623 77.0% 844,602 67.4% 672 7.4% 1,992 12.5% 842,145 78.4% 113,905 70.2% 27,651,070 Cumulative, Year to Month End Expended Encumb'd Available 11,11421r) Balance 16,447,122 727,768 4,833,083 3.3% 22 0% 3,636 477,021 01% 176% 0 245,400 rri 654,682 - 7.5% Qj a- 20.1% rtS 114,387 4 158,911 ' r-. 10.2% ni 14 1% 75,145 .4 267,909 7.0% 95,859 2 3% 40,685 32% 0 0.0% 0 00% 0 0 0% 49,507 30 5% 1,352, 387 Via. UO3.tI 7 75 0% 24.8% 870,559 20.7% 367,657 29.3% 8,422 92 6% 13,993 87 5% 231,968 21 6% -1,162 -0.7% 7,883,043 Percent Percent of of Budget Year Spent & Elapsed Enc'brd 91 7% 78 0% 91.7% 82 4% 91 7% 79.9% 91.7% 85,9% 91.7% 75..2% 91 7% 79 3% 91.7% 70.7% 91.7% 7.4% 91 7% 12 5% 91 7% 78.4% 91.7% 100 7% 91.7% 78 6% 78.6% Tax Levy Sensitive 29,857,533 30,176,073 22,618,131 1,166,336 6,391,606 91 7% 78.8% Total Spent + Encumbered 23,784,467 75 0% 3.9% 21.2% 78.8% REVENUES Fund Cumulative Original Amended Receipts Balance Budget Budget Through to be This Month Received 001 General: Real Estate Tax (001-1001) 11,185,756 11,185,756 11,185,756 Payment In Lieu of Tax (001-1081) 257,779 257,779 260,665 Sales Tax (001-1120) 5,180,640 5,180,640 3,097,628 Mortgage Tax (001-3005) 815,000 815,000 249,488 Per Capita State Aid (001-3001) 613,283 613,283 0 Interest Earnings (001-2401) 25,000 25,000 33,260 Franchise Cable TV (001-1170) 750,000 750,000 341,084 Recreation Program Fees (001-2001) 330,000 330,000 181,119 Cemetery Revenues (001-2190/2665) 133,000 133,000 133,150 Fines & Bail Forfeitures (001-2610) 247,500 247,500 120,943 Other Sources of Revenue 1,990,814 2,015,814 1,797,471 Appropriated Fund Balance 190,000 190,000 190,000 Total, Revenue & Fund Balance 0 -2,886 2,083,012 565,512 613,283 -8,260 408,916 148,881 -150 126,557 218,343 0 21,718,772 21,743,772 17,590,564 4,153,208 Percent of Real Estate Tax 63 9% Percent of Year Elapsed Percent of Revenue Received 100.0% 101.1% 59.8% 30.6% 0 0% 133 0% 45 5% 54 9% 100.1% 48.9% 89 2% 91 7% 80.9% 80• plc/O 2020 Printed on 12/3/2020 Page 1 Town of Irondequoit Financial Report Month Ending 11/30/20 Fund 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 2,507,625 2,507,625 2,507,625 0 14 3% 100 0% Other Sources of Revenue 196,414 196,414 92,342 104,072 47 0% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 2,704,039 2,704,039 2,599,967 104,072 91 7% 96 2% 021, 023, 024 Highway Funds Real Estate Tax 3,812,038 3,812,038 3,812,038 0 21.8% 100 0% All Other Sources 1,622,684 1,622,684 822,563 800,121 50 7% Appropriated Fund Balance 0 0 0 0 _Total, Revenue & Fund Balance 5,434,722 5,434,722 4,634,601 800,121 91 7% 85.3% 031 Consolidated San Sewer District Sewer Service Charges 4,012,722 4,012,722 4,012,722 0 100 0% Other Sources of Revenue 119,532 119,532 143,586 -24,054 120.1% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 4,132,254 4,132,254 4,156,308 -24,054 91.7% 100 6% 038 Stormwater Drainage District District Service Charges 836,493 836,493 836,493 0 100 0% Other Sources of Revenue 3,000 3,000 12,568 -9,568 418.9% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 839,493 839,493 849,061 -9,568 91 7% 101.1% 039 Rock Beach San Sewer District District Capital Charges 9,094 9,094 9,094 0 100 0% Other Sources of Revenue 0 0 6 -6 #DIV/0! Total Revenue 9,094 9,094 9,100 -6 91 7% 100 1% 040 Orland Road San. Sewer District District Capital Charges 15,985 15,985 15,985 0 100 0% Other Sources of Revenue 0 0 31 -31 #DIV/0! Total Revenue 15,985 15,985 16,016 -31 91 7% 100 2% 051 Sea Breeze Water District District Real Estate Tax 0 0 0 0 #DIV/0! Other Sources of Revenue 1,074,113 1,074,113 926,941.06 147,172 86 3% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 1,074,113 1,074,113 926,941 147,172 91 7% 86 3% 071 - 098 Lighting Districts District Real Estate Tax 162,250 162,250 162,250 0 100.0% Other Sources of Revenue 0 0 299 -299 Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 162,250 162,250 162,549 -299 91.7% 100 2% Summary of Revenues and Appropriated Fund Balances Real Estate Tax 17,505,419 17,505,419 17,505,419 0 100 0% 100 0% Special District Real Estate Tax 162,250 162,250 162,250 0 100 0% Sanitary Sewer Service Charges 4,037,801 4,037,801 4,037,801 0 100 0% Stormwater District Service Charges 836,493 836,493 836,493 0 100 0% Other Sources of Revenue 13,358,759 13,383,759 8,213,144 5,170,615 61 4% TOTAL 35,900,722 35,925,722 30,755,107 5,170,615 91 7% 85.6% Appropriated Fund Balance 190,000 190,000 190,000 0 100 0% Grand Total, Revenues and Appropriated Fund Balance 36,090,722 36,115,722 30,945,107 5,170,615 85 7% 2020 Printed on 12/3/2020 Page 2 Town Board Meeting Notes — November 2020 The 2020 financial results as of November 30: 91.7% of the year has elapsed and the Town's total expenses (actual expenditures + encumbrances) of $ 29.0 million are lower than budget at 78.6%. Actual expenses are $ 27.651 million (75.0% of budget) & encumbrances are $ 1.352 million (3.7% of budget). Typically, encumbrances are still sizable at this point in the year, as departments continue to commit to services, supplies, and commodities that will be needed for the remainder of the year. The General Fund total expenses of approximately $ 17.174 million are below budget at 78.0%. The actual expenditures total $ 16.447 million (74.7% of budget) and encumbrances are $ 727,768 (3.3% of budget). Overall, the total expenses of the 3 Highway Funds are $ 4,375,445, or 80.2% of budget —under the 91.7% of the year that has elapsed. Actual expenditures of $ 3.9 million represent 72.2% of budget and encumbrances total $ 434,932 account for 7.9% of budget. The costs are driven by expenses and encumbrances for gas, fuel, road salt, equipment parts, and road paving. The current Library expenditures are 2,234,132 (82.4%) of the budget. Expenses in the Sewer Fund of $3,325,482 are below budget at 79.3%, with actual expenditures accounting for $ 3,229,623 (77.0% of budget) and encumbrances at $95,859 (2.3% of budget). Stormwater Drainage expenses are approximately 70.7% of budget —a total of $885,287. Actual expenditures total $ 844,602 (67.4% of budget) include a vactor truck purchase while $40,685 (3.2%) remains encumbered. Again, this month, expenses excluding encumbrances for the Town, as well as the three major funds (general, highway and sewer) are less than the 91.7% of the year that has elapsed. The actual expenditures percentage (exclusive of encumbrances) for the Town is 75.0%; the General Fund is 74.7%; Sewer is 77.0%; and the collective Highway funds is 72.2%. The General Fund has received revenue of $ 17.6m-80.9% of budget. Real estate tax of $11,185M has been collected. The Town has recorded 8 months of Sales Tax revenue in the amount of $3.097M (59.8% of budget); Per Capital State Aid of $ 613k 1 is scheduled for payment in December and Mortgage Tax for the first quarter of $249k has been received (30.5% of budget). Other Sources of Revenue received is 89.2%. At month -end, the Library had confirmed revenue of $2,599,967 — 96.2% of budget. 85.3% or $4,634,601 of Highway revenue has been received. The Sewer Fund has received 100% of it's revenue $4,156,308. Stormwater Drainage has also verified 101% of its budgeted revenue —$849,061. Regarding the entire Town: $30,945,107 or 85.7% of revenue and appropriated fund balance has been received to -date; approximately $17.5M is from real estate tax. This concludes my financial report for the month of November 2020. 2 SPECIAL TOWN BOARD MEETING NOVEMBER 4, 2020 179 PRESENT: David Seeley Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Others in attendance included Chief of Police Alan Laird, Director of Community Development Kerry Ivers, Assistant to the Supervisor Maria Vecchio and Town Clerk Genier. The meeting was called to order, Pledge was said, and Roll Call was taken by Town Clerk Genier at 4:00 p.m. Supervisor Seeley explained that the sole purpose of this meeting is to approve the adoption of the 2021 Preliminary Budget. Early in October, the Town Board members received the 2021 Tentative Budget, known as the Supervisor’s Budget, which was developed by the Supervisor, and Department Heads. Budget workshops were held on two evenings in October, when Department Heads reviewed their proposed 2021 budgets with the Town Board members. A few amendments were made to the Tentative budget. One funded police officer was added back into the budget without an impact to the tax rate of $6.42 per $1,000. This is below the State tax cap as well. The Historian’s position will be an unpaid position or become a staff position or serve under a Department Head. This would reduce operations by approximately $13,000. The Town would pro-rate a police position for four months at an expense of $29,476. The Revenue for Code Enforcement would be amended by adding $10,000, bringing the revenue up to $300,000, and adding $19,476 in revenue to Unallocated Sales Tax, bringing that revenue line up to $4,762,262. Comptroller Marsh stated that the $10,000 from Historian budget was reallocated to Contracted Services in Public Works. The Preliminary Budget is now available for review by the public; a Public Hearing will be held on November 12th at 7:35 PM. ITEM FOR BOARD ACTION 11STB2020-1 Adopt a Resolution Approving the 2021 Preliminary Budget On a motion made by Councilmember Wehner, seconded by Councilmember Freeman, a resolution was adopted approving the adoption of the 2021 Preliminary Budget. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-294 On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, the Special Town Board Meeting was adjourned at 4:06 p.m. SPECIAL TOWN BOARD MEETING NOVEMBER 4, 2020 180 UPCOMING BOARD MEETINGS: NEXT TOWN BOARD WORKSHOP NOVEMBER 10, 2020 @ 4:00 PM PUBLIC HEARING TO ADOPT THE 2021 BUDGET NOVEMBER 12, 2020 @ 7:35 PM NEXT REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 @ 7:00 PM SPECIAL TOWN BOARD MEETING TO ADOPT BUDGET FOR 2021 NOVEMBER 19, 2020 @ 4:00 PM On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, the Special Town Board Meeting was adjourned at 4:06 p.m. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara Genier, Town Clerk WORKSHOP MEETING NOVEMBER 10, 2020 181 Workshop Meeting of the Town Board of the Town of Irondequoit, held at the Irondequoit Town Hall, on the 10th day of November 2020 at 4:00 P.M.: Board Members attended via Zoom. 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 Alan Laird, Director of Community Development Kerry Ivers, Comptroller Diana Marsh, Director of Human Resources Jason Vinette, Commissioner of Public Works Robert Kiley, Deputy Commissioner of Public Works Erin Magee, Director of Administration Maria Vecchio, Town Attorney Andrew Dean 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. REVIEW OF AGENDA ITEMS FOR THE NOVEMBER 17, 2020 RTB MEETING Appointments: Chief of Police Alan Laird reviewed four (4) resolutions for the Police Department. The first resolution approves two permanent appointments as part-time school traffic guards. Chief Laird stated that one of these candidates is no longer interested; the second candidate is Andrea Dayton. The second and third resolutions authorize the hiring of two Police recruits. There are currently three vacancies in the Department; two will be filled with new recruits and one as a transfer officer, Gregory Kehrer. He will be transferring from the City of Troy where he has worked since February 2017. He brings to the Department a wealth of experience and training. Chief Laird stated he will be hiring another recruit in September of 2021 if there is an Academy class open. Financial Report: Comptroller Diana Marsh reviewed the Financial Report as of October 31, 2020. Total expenses and encumbrances were 73% of budget, lower than the 83.3% of the year that has elapsed. Actual expenses were 68.9% of budget; encumbrances were 4% of budget. Encumbrances are high as departments continue to commit to services and supplies through to the end of the year. Expenses in the General Fund are lower than the percentage of the year elapsed at 71.5%. Actual expenses were 68%; encumbrances were 3.5% of budget. Expenses in the Highway Funds were 77.1%, below the percentage of the year elapsed. Actual expenditures were 67.7% of budget; encumbrances were 9.3%. The costs result from substantial expenses and encumbrances for salt, gas, fuel, paving services and materials, and equipment parts. Expenditures in the Library were 75.8% of budget. The Sewer Fund expenses were 74.4% of budget. Actual expenditures were 71.9% of budget and encumbrances are 2.5% of budget. Expenses in Stormwater Drainage total 68.3% of budget. Actual expenditures total 65% of budget and include a Vactor truck, and encumbrances total $41,530. The General Fund revenue received was 73.3% of budget. $11.2M of real estate tax has been received, 100% of budget. $257,000 is in for PILOT revenue, 101.1% of budget. The 1st quarter Mortgage Tax of $249,000 has been received, 30.6% of budget. Five months of Sales Tax of $1,604,000 has been received, 31% of budget. $341,000 of Franchise Cable TV revenue was received in September. Per Capita State Aid of $613,000 is scheduled for payment in December. Recreation Program WORKSHOP MEETING NOVEMBER 10, 2020 182 Fees of $185,808 are unfavorable to budget at 56.3%. Other Sources of Revenue are on par with the budget at 81.4%. Regarding the entire Town, 80.9% of revenue and appropriated fund balance has been received to date; approximately $17.5M is from real estate tax. The Library has received 95.9% of its budgeted revenue. 84.6% of budgeted revenue is in for Highway Funds. The Sewer District has received 100% of that fund’s budget and Stormwater Drainage is at 101% of its revenue budget. Supervisor Seeley announced that the Town will hopefully be receiving approximately $660,000 from the CARES Act Reimbursement Program. Approval of Minutes: Minutes from the following meetings to be approved: October 13, 2020 Workshop Meeting; October 19, 2020 Budget Workshop Meeting; October 20, 2020 Regular Town Board Meeting; October 27, 2020 Budget Workshop Meeting and Special Town Board Meeting/Public Hearing. Public Works: Deputy Commissioner of Public Works Erin Magee stated that there will be a Public Hearing held on November 17th on the matter of ordering the extension of the Consolidated Sewer District to 30 homes along Bay Shore Boulevard. These homes are currently on septic systems which are vulnerable to submersion during periods of flooding. This extension is a Type II Action pursuant to SEQR and no further review is required. This matter is subject to Permissive Referendum. The homeowners are responsible for the cost to connect and some independent charges. Deputy Commissioner Magee has contacted the homeowners and has not heard anything negative about the project. *Commissioner of Public Works Robert Kiley then stated that his first resolution renewing HVAC services for the Irondequoit Library will be pulled from the agenda. Commissioner Kiley explained that Monroe Piping is already on site and can do the job for less money. The Town has a long-standing relationship with Monroe Piping. When that contract runs out, the services will be re-bid at that time. *Commissioner Kiley then reviewed a resolution approving the promotion of a Laborer to a Maintenance Mechanic II in the Sanitation Department of Public Works. He explained that a vacancy exists due to a retirement. Commissioner Kiley recommends promoting Stephen Cagnina who has many years of experience. *The next resolution reviewed will renew electrical services for Town facilities. A contract for this work was awarded to Kaplan Schmidt Electric in February of 2019. That contract included an option to extend with Kaplan Schmidt for up to two additional one-year extensions. The term will expire on December 31, 2021 and there will be no rate increase. *The next resolution calls for a Public Hearing amending the Irondequoit Community Development Block Grant (CDBG) Annual Plan for the 2018-19 program year. Commissioner Kiley explained that the Town is an entitlement community and receives an annual block grant from the U.S. Department of Housing and Urban Development (HUD). Funds were allocated to acquire land and develop a playground to serve residents of the neighborhood as part of the annual plan for 2018-2019. The Town completed the acquisition of land and construction of a new playground and has funds remaining. The Town will use these remaining funds to upgrade existing playgrounds within eligible block groups. In order to use these CDBG funds, an amendment to the 2018-2019 Program Year Annual Plan is required. *The next resolution authorizes an interfund transfer from the Drainage Fund Balance to Capital Project Fund 366. Commissioner Kiley explained that a major drainage issue occurred in August on Helendale Road and took about six weeks to repair. This repair resulted in an unexpected large expense. The Department of Public Works wishes to transfer $35,141.74 from Townwide Drainage Fund Balance to Capital Project Fund 366 to help pay for the repair on Helendale Road. *The next resolution authorizes the Supervisor to enter into a Supplemental Agreement for Snow & Ice WORKSHOP MEETING NOVEMBER 10, 2020 183 removal on NYS roadways. The Town has an agreement with NYS Dept. of Transportation for Snow & Ice removal and desires to add a Supplemental Agreement with the Town for 2020/2021. The Supplemental Agreement amends the estimated expenditure for the 2020/2021 season due to the past three-year average. The estimated expenditure has increased to a new estimate of $42,530.68, an increase of $2,626.01 over the original estimate. The Agreement is a Type II action pursuant to SEQR and no further environmental review is required. *The next resolution deals with a Sanitary Sewer Easement Agreement at Bay Village Estates Condominium. Due to the extreme flooding that has occurred, the Town received a grant for various improvement projects as part of the REDI Program. Commissioner Kiley would like to increase the resiliency of the Bay Village Wastewater Pump Station and wishes to obtain a permanent easement on the Common Elements of Bay Village Estates Condominium. Human Resources: There is one (1) resolution from this Department regarding approval of the 2021 Holiday Schedule. Community Development: Director of Community Development Kerry Ivers reviewed two (2) resolutions that will be voted on in connection with a Public Hearing on the matter of rezoning a portion of 2590 Culver Road from R-1 Residential to C-Business District. The Public Hearing was held Open from September until all information requested was forthcoming. The rezoning is requested in order to construct a Quicklees convenient store and other amenities on that parcel. The Town Board reviewed the Environmental Assessment Form and found that the proposed action will not result in any significant adverse environmental impacts. *Director Ivers then reviewed the proposed Local Law regarding residential districts. The Public Hearing on this matter will be held on November 17th. The entire Chapter 235 Article IV will be deleted and replaced with Proposed Edits Town Code Chapter 235, Article IV. *Director Ivers reviewed four (4) other resolutions from her Department. The first three resolutions have to do with adopting 2021 meeting schedules for the Zoning Board of Appeals, the Planning Board Workshop and Meeting Schedule and the Conservation Board. *The fourth resolution reapproves an Application on the matter of rezoning a portion of 2590 and 2662 Culver Road from R-1 Residential to R-5 Residential. Providence Housing has submitted an application for the rezoning. Upon review of the application by the Planning Board and Monroe County Planning Department, a Positive Referral was recommended. A Public Hearing was held on the matter on September 15th. A local law will be adopted amending the Official Zoning Map to rezone 2590 and 2662 Culver Road from R-1 Residential to R-5 Residential. Town Clerk: Supervisor Seeley reviewed two (2) resolutions from the Clerk’s Department. The first resolution authorizes surety, form and amount of Official Undertaking for the Faithful Performance of the duties of the Town Clerk and Receiver of Taxes and Assessments. Supervisor Seeley explained that this is an annual resolution which is required in order to collect taxes in the Town. The second resolution approves the 2021 Workshop, Regular Town Board and Organization Meeting Dates. On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the Workshop Meeting was adjourned at 4:56 p.m. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED WORKSHOP MEETING NOVEMBER 10, 2020 184 Respectfully submitted, Barbara Genier, Town Clerk STB/PUBLIC HEARING MEETING NOVEMBER 12, 2020 185 Special Town Board Meeting/Public Hearing 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 12th day of November 2020 at 7:35 PM. PRESENT: David Seeley Supervisor Patrina Freeman John Perticone Kimie Romeo Peter Wehner Councilmembers This meeting is being presented via Zoom Pursuant to Executive Order 202 which permits virtual meetings in the wake of the COVID-19 pandemic. Supervisor Seeley and Councilmember Freeman were present at the meeting and Councilmembers Perticone, Romeo and Wehner attended via Zoom. Others in attendance included Director of Administration Maria Vecchio, Comptroller Diana Marsh and Town Clerk Genier. Supervisor Seeley called the meeting to order, Pledge was said, and roll call was taken. He noted that the sole purpose of this meeting is to hold a Public Hearing regarding the Preliminary 2021 budget. He noted that over the summer, he worked with staff and Department Heads to develop a Tentative Budget, which he presented to the Board members in early October. A few weeks later, budget workshops were held with the Board members and Department Heads going over virtually every budget line. Revisions to the budget were then made to add input from the Board members, which then produces the Preliminary Budget. This Public Hearing allows the public to share their comments with the Board Members. Supervisor Seeley stated that the onset of the COVID-19 pandemic has affected daily lives and the economy. Local governments all over the country have experienced reductions in revenues which makes it difficult to fund many of our services. Irondequoit has never broken the State Property Tax Cap and will not break it this year with the 2021 budget. That is not the norm here in New York State and Monroe County; local governments are piercing the tax cap in order to meet spending and maintenance fees. The $13.9M budget sets a tax rate of $6.42 per $1,000 assessed value. There is a reduction in sewer and stormwater district charges. There will be no salary increases for the Supervisor or Town Board members. There is a $500,000 reduction in anticipated sales tax revenue. Supervisor Seeley stated that spending will increase modestly at a 2% rate and reflect a 5% increase in health care costs, retirement costs and other negotiated costs for our work force. This 2021 budget maintains the Town’s level of service and investments that will bring a greater return on the tax dollars. Over the past years, the Town has paid much attention to the aging infrastructure, spending more on paving than before. The money spent on roadways will increase. Supervisor Seeley stated that the offerings of the Recreation Department will increase by opening up the new Irondequoit Community Center in 2021. He concluded by saying that the financial health of the Town remains strong, as verified by the State Comptroller stating that the Town’s financial stress remains at its lowest level ever. PUBLIC HEARING: UPON THE MATTER OF REQUEST TO ADOPT THE 7:35 p.m. 2021 BUDGET STB/PUBLIC HEARING MEETING NOVEMBER 12, 2020 186 On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, the Public Hearing was opened at 7:40 p.m. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Public Hearing Public Input: Jeff Goldblatt, 128 Parkside Crescent, presented his 29th annual list of possible savings to the Town. He stated he will include names of companies in his presentation but does not have any employment or financial arrangements with any of these companies. Zombie Homes: Mr. Goldblatt feels that revenue could be generated by selling these homes. He said that zip code area 14617 is the hottest real estate market in the country. He suggested having someone contact all the banks to see what homes they are carrying and compile a list to put on the Town’s bulletin board and website for people to see. This would generate sales tax and mortgage tax revenue. Parks and Recreation: He stated that since 2016, there has been only one year where there was recycling. Mr. Goldblatt said that the barrels used for this event are not efficient. There are other products on the market that are more cost effective and efficient. They are easy to transport and are collapsible. He suggested that the Town contact Clear Stream Containers and compare pricing and efficiency. Mr. Goldblatt added that the Town can recycle the old barrels or sell them. He added that the High Lift and High Lift operator are not necessary. Mr. Goldblatt stated that recycling is important. He added that there is a serious shortage of aluminum cans and they should not be going to landfills. The recycling issue needs to be addressed. Code Enforcement: Mr. Goldblatt stated that dumpster enclosures present a problem. There are about 30 locations in Town that have not complied with the code. If these came into code, it would generate building permit and sales tax revenue. Mr. Goldblatt also stated that homeowners do not have house numbers that can be seen from the road. He suggested that a deadline be established to put suitable house numbers on properties that people can see. Grass Cutting: Mr. Goldblatt suggested that the Town bid this service out. Building Maintenance: Mr. Goldblatt said that from 2016, the Town has spent $2.8M on building maintenance for both the Town Hall and Public Safety Building. The Town of Penfield has been bidding out this work, and it has proven to be very successful. Supervisor Seeley noted that the Town will be bidding out the work for the new Irondequoit Community Center. He also stated that some of those costs may not be operational cleaning costs, but debt service. Cemetery: In 2018, the costs for the cemetery were $745,000; revenue was $400,000. This is a loss for the Town. He feels the Town should contract out this service. It is costing the Town almost a quarter of a million dollars with revenue making up about half that figure. He suggested contacting the City of Rochester to see if they are interested in working together. Solid Waste Management: Mr. Goldblatt commented on brush pickup and suggested the Town use different equipment that can handle up to 20 tons of brush per hour. He added that Air Burners could help with heating the building and, after the brush is burned, all that is left is biochar, a soil amendment which could be sold for additional income. Waste Haulers: He said that licensing is still an issue. There is no follow-up on what company is working in Irondequoit. The Town is losing revenue, and lack of licensing creates a liability issue for the Town. He suggested that the Code be changed and require trucks to have their name and phone number visibly printed on them. Roll offs and dumpsters need to abide by the same stipulations. He pointed out that many of these haulers are not well maintained and that needs to be addressed. He suggested a sliding scale fee for these haulers—larger trucks would pay more for a permit than a roll off truck would pay. He feels homeowners should help defray the costs of brush pickup. Highway 1: Mr. Goldblatt addressed the potholes in Irondequoit. He suggested contacting Niagara County regarding a unit that holds self-leveling, fast-drying hot liquid that goes into the pothole. It costs less than $50,000 a year and it may be more cost STB/PUBLIC HEARING MEETING NOVEMBER 12, 2020 187 effective than the way it is done now. Sidewalks: Mr. Goldblatt suggested a company called Concrete Solutions that lifts the sidewalk slab, cuts the roots and replaces the concrete slab. They can do this for about half the expense of using new concrete. Highway 3: Mr. Goldblatt gave information on the National Joint Powers Alliance and Sourcewell to get involved with cooperative purchasing and governments can do this at no cost. This information includes a list of many companies that participate in this cooperative. This could save the Town money in equipment purchasing. For Animal Control, he suggested contacting Perkins for a truck which makes the task of picking up animals much easier to deal with. Sea Breeze Water District: Mr. Goldblatt addressed Unmetered Water stating that since 2013, billed and unpaid water added up to $355,000 and he further noted that the Sea Breeze Water District needs a new roof. Due to the rising costs associated with the Sea Breeze Water District, Mr. Goldblatt feels it is time to look at an acquisition with Monroe County Water Authority or speak to other authorities, such as the City of Rochester. That could also include a conversation about the Cemetery. Mr. Goldblatt also suggested that if a deal couldn’t be met with Monroe County Water, there are other publicly held companies that might be interested. On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, the Public Hearing was closed at 8:01 p.m. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED The next Regular Town Board Meeting will be held on Tuesday, November 17, 2020 @ 7PM. The next Special Town Board Meeting will be held on Tuesday, November 19, 2020 @ 4 PM to Adopt the 2021 Budget. On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, the Special Town Board Meeting/Public Hearing was adjourned at 8:03 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara Genier, Town Clerk REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 188 Regular Town Board Meeting of the Town Board of the Town of Irondequoit held via Zoom on the 17th day of November 2020 at 7:00 PM. This Meeting was held via Zoom pursuant to Executive Order 202 which permits virtual public meetings during the COVID-19 health crisis. 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, Deputy Commissioner of Public Works Erin Magee, Director of Community Development Kerry Ivers, Comptroller Diana Marsh, Director of Information Services Nate Stone, Chief of Police Alan Laird, Attorney for the Town Andrew Dean and Town Clerk Genier. Supervisor Seeley called the meeting to order, Pledge was said and Town Clerk Genier called Roll at 7:00 PM. SUPERVISOR’S REMARKS AND ANNOUNCEMENTS: *Supervisor Seeley noted that there will be three (3) Public Hearings held this evening. He gave instructions on how to participate in these Hearings. PUBLIC INPUT: Supervisor Seeley noted that he did not receive any emails directed to supervisor@irondequoit.org from individuals wishing to share comments at Public Input. FINANCIAL REPORT: Comptroller Diana Marsh reviewed the Financial Report as of October 31, 2020. Total expenses and encumbrances were 73% of budget, lower than the percentage of year elapsed of 83.3%. Actual expenses were 68.9% of budget; encumbrances were 4% of budget. Encumbrances are still high at this time of year as departments continue to commit to commodities, services and supplies that will be needed for the remainder of the year. Expenses in the General Fund were at 71.5% of budget. Actual expenditures were 68% of budget; encumbrances were 3.5% of budget. Expenses in the Highway Funds were at 77.1%. These costs are typically driven by salt, gas, fuel, roadwork, paving services and materials, such as oil and stoning and asphalt. Expenditures in the Library were at 75.8%. The Sewer Fund expenses were at 74.4% of budget; expenses in Stormwater Drainage total 68.3% of budget. Included in Drainage is a $386,000 expense for a vactor truck. Again this month, expenses, excluding encumbrances for the Town, as well as the three major funds, are less than the 83.3% of the year that has elapsed. The actual expenditures, exclusive of encumbrances, for the Town are at 73% of budget; the General Fund is at 68%; Sewer is at 71.9%; and the collective Highway funds are at 67.7% of budget. The General Fund revenue received was 73.3% of budget. $11.2M of real estate tax has been received, 100% of budget. 101% of PILOT revenue has been received. Five months of Sales Tax totaling $1,604,000 was received, 31% of budget. Mortgage Tax for the 1st quarter of $249,000 has been received, 30.6% of budget. State Aid of $613,000 is scheduled for payment in December. Recreation Fees of $185,808 are unfavorable to budget at 56.3%. Other Sources of Revenue are on par with the budget at 81.4%. Regarding the entire Town, 80.9% of revenue and appropriated fund balance has been received to date. Approximately $17.5M of the amount received is from Real Estate Tax and Special District Assessments. The Library has received 95.9% of its revenue budget; 84.6% of budgeted revenue is in for Highway Funds. The Sewer District has received 100.5% of that fund’s budget; and Stormwater Drainage is at 101.1% of its revenue budget. Supervisor Seeley added that the Town is still monitoring Sales Tax and at this time, the Town is down about 5% from last year. The Town will be receiving a $658,000 reimbursement from the CARES Act Distribution Agreement. On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, 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 October 13, 2020 Workshop Meeting were approved. REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 189 UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, the minutes from the October 19, 2020 Budget Workshop Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Perticone, seconded by Councilmember Romeo, the minutes from the October 20, 2020 Regular Town Board Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Wehner, seconded by Councilmember Romeo, the minutes from the October 27, 2020 Budget Workshop Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Wehner, seconded by Councilmember Freeman, the minutes from the October 27, 2020 Special Town Board Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED ITEMS FOR BOARD ACTION: 11A2020-4 RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A PART-TIME SCHOOL TRAFFIC GUARD IN THE IRONDEQUOIT POLICE DEPARTMENT On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving the appointment of Andrea Dayton as part-time School Traffic Guard. Chief of Police Alan Laird explained that Ms. Dayton has gone through the background process, and she will be hired as a substitute part-time school traffic guard throughout the school year. Chief Laird stated that there have been a number of retirements in this unit and those vacancies need to be filled. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-295 11A2020-5 RESOLUTION AUTHORIZING THE HIRING OF A POLICE OFFICER RECRUIT On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving the hiring of Michael Cali as a police officer recruit. Chief of Police Alan Laird stated that there is a vacancy for a police officer in the Irondequoit Police Department. Mr. Cali has passed all the necessary testing and background checks and is reachable on the Monroe County Civil Service List. Mr. Cali is a Town resident. He will be starting the Police Academy on December 2, 2020 and will be doing Field Training in June of 2021. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-296 11A2020-6 RESOLUTION AUTHORIZING THE HIRING OF A POLICE OFFICER RECRUIT On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving the hiring of Heidi S. Zimmer as a police officer recruit. Chief of Police Alan Laird stated that there is a vacancy for a police officer in the Irondequoit Police Department. Ms. Zimmer currently works for the Irondequoit Police Department as a billing clerk. She has passed all the necessary testing and background checks and is reachable REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 190 on the Monroe County Civil Service List. Ms. Zimmer is a Town resident. She will be starting the Police Academy on December 2, 2020 and will be doing Field Training in June of 2021. UPON VOTING Town Board Member Peter Wehner Aye Town Board Member John Perticone Aye Town Board Member Kimie Romeo Aye Town Board Member Patrina Freeman Nay Supervisor David Seeley Aye Resolution Number 2020-297 11A2020-7 RESOLUTION APPROVING THE TRANSFER OF A POLICE OFFICER TO THE IRONDEQUOIT POLICE DEPARTMENT On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving the transfer of Gregory Kehrer as a full-time Police Officer in the Irondequoit Police Department. Chief of Police Alan Laird explained that Mr. Kehrer is a police officer in the City of Troy and has applied for a tranfer to the Irondequoit Police Department. Mr. Kehrer has eight years of experience and comes highly recommended. He will go through a 12-week training process. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-298 11A2020-8 RESOLUTION APPROVING THE PROMOTION OF A LABORER TO A MAINTENANCE MECHANIC II IN THE SANITATION DEPARTMENT OF PUBLIC WORKS On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving the promotion of Stephen Cagnina to Maintenance Mechanic II in the Sanitation Department of Public Works. Commissioner of Public Works Robert Kiley explained that due to a retirement, there was a vacancy for a Maintenance Mechanic II in the Sanitation Department. This position was posted and there was one applicant interviewed, Stephen Cagnina. Mr. Cagnina has worked for the Town for several years and previously worked for Monroe County in Environmental Services. Commissioner Kiley stated that Mr. Cagnina is highly qualified for this position. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-299 11A2020-9 RESOLUTION AUTHORIZING THE ADOPTION OF THE 2021 IRONDEQUOIT ZONING BOARD OF APPEALS MEETING SCHEDULE On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving the 2021 Schedule for the Irondequoit Zoning Board of Appeals. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-300 11A2020-10 RESOLUTION AUTHORIZING THE ADOPTION OF THE 2021 IRONDEQUOIT PLANNING BOARD WORKSHOP AND MEETING SCHEDULE On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving the 2021 schedule for the Irondequoit Planning Board Workshop and Meeting Schedule. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-301 REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 191 11A2020-11 RESOLUTION AUTHORIZING THE ADOPTION OF THE 2021 IRONDEQUOIT CONSERVATION BOARD MEETING SCHEDULE On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the 2021 schedule for the Irondequoit Conservation Board. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-302 11A2020-12 RESOLUTION REAPPROVING AN APPLICATION ON THE MATTER OF REZONING A PORTION OF 2590 AND 2662 CULVER ROAD FROM R-1 RESIDENTIAL TO R-5 RESIDENTIAL On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted rescinding the vote on Resolution No. 2020-265 from the October 20, 2020 Regular Town Board meeting and determining that the proposed rezoning of the portion of 2590 Culver Road to R-5 is consistent with the goals and intent of the Town of Irondequoit Comprehensive Master Plan Update and stating that the rezoning to R-5 is approved. Director of Community Development Kerry Ivers explained that in moving forward with this matter, a local law needed to be attached to the resolution last month and also sent electronically to the Town Board members ten days prior to the adoption of the resolution. This resolution will ensure compliance with the requirements for adopting local laws. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-303 11A2020-13 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO AN INTERMUNICIPAL AGREEMENT FOR CARES ACT DISTRIBUTION On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the Intermunicipal Agreement and authorizing the Supervisor to execute the Intermunicipal Agreement. Supervisor Seeley explained that the Town, as an entitlement community, has already received funds from the Community Development Block Grant program. Funds were also given to several counties, including Monroe. Monroe County will distribute a portion of its allocation of Coronavirus Relief Funds to Irondequoit, in an amount not to exceed $657,983.55. The Town was diligent in tracking COVID-19 expenses of the Town and submitted a very thorough and detailed accounting to Monroe County. Supervisor Seeley stated that much of the reimbursement will be used to make up the Sales Tax losses and to purchasing equipment. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-304 11A2020-14 RESOLUTION APPROVING THE 2021 HOLIDAY SCHEDULE FOR ALL TOWN EMPLOYEES On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted approving the 2021 Holiday Schedule. Supervisor Seeley stated that the Blue and White Collar Units determine what holidays they wish to take off every year and it can change from year to year. The Town offices are typically closed on these dates. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-305 11A2020-15 RESOLUTION RENEWING ELECTRICAL SERVICES FOR THE TOWN OF IRONDEQUOIT FACILITIES REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 192 On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted renewing the contract for electrical services for the Town of Irondequoit facilities to Kaplan Schmidt Electric, Inc. for one year, terminating on December 31, 2021. Commissioner of Public Works Robert Kiley explained that a contract with Kaplan Schmidt for electrical services has been in place since February 2019. The contract included two additional one-year extensions. The Town wishes to renew this contract for an additional year ending December 31, 2021, under the same conditions and cost. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-306 11A2020-16 RESOLUTION CALLING FOR A PUBLIC HEARING AMENDING THE IRONDEQUOIT COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ANNUAL PLAN FOR THE 2018-2019 PROGRAM YEAR On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted scheduling a Public Hearing on December 15, 2020 in the matter of amending the Irondequoit Community Development Block Grant Annual Plan for the 2018- 19 program year. Commissioner of Public Works Robert Kiley explained that the Town of Irondequoit is an entitlement community and receives an annual block grant from HUD. The Town allocated funds to acquire land and develop a playground to serve residents in the immediate neighborhood within an eligible Census Block Group. After this work was completed, there were funds remaining in the budget. The Town intends to use these remaining funds, a little over $20,000, to upgrade existing playgrounds within eligible block groups. In order to move forward, the Town is required to hold a Public Hearing to amend the 2018-2019 Program Year Annual Plan. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-307 11A2020-17 RESOLUTION AUTHORIZING AN INTERFUND TRANSFER FROM THE DRAINAGE FUND BALANCE TO CAPITAL PROJECT FUND 366 On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted authorizing an interfund transfer from the Townwide Drainage Fund Balance to Capital Project Fund 366 in an amount not to exceed $25,141.74. Commissioner of Public Works Robert Kiley explained that there was an unforeseen deep drainage issue that occurred on Helendale Road in August; it took about six weeks to repair, resulting in an unexpected large expense. The Capital Project Fund 366 has a balance of $86,634.50 (Drainage), $136,443.85 in Capital Project Fund 361 (Roads), and $9,890.57 in Capital Project Fund 350 (Drainage). The Department of Public Works desires to transfer $25,141.74 from the Townwide Drainage Fund Balance to Capital Project Fund 366 to help pay for the emergency repair work on Helendale Road. Supervisor Seeley added that he is grateful that the Town has the adequate resources to help in these unforeseen emergencies. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-308 11A2020-18 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A SUPPLEMENTAL AGREEMENT FOR SNOW & ICE REMOVAL ON NEW YORK STATE ROADWAYS On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted approving the Supplemental Agreement for 2020/2021 with New York State Department of Transportation for Snow & Ice removal on New York State roadways. Commissioner of Public Works Robert Kiley explained that Empire Boulevard is the only State highway in Irondequoit. The Supplemental Agreement amends the estimated expenditure for the REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 193 2020/2021 season due to the past three-year average. The estimated expense increased to $42,530.68, an increase of $2,626.01 over the original estimate. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-309 11A2020-19 RESOLUTION APPROVING A SANITARY SEWER AGREEMENT AT BAY VILLAGE ESTATES CONDOMINIUM On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving and accepting a permanent Sanitary Sewer Easement Agreement from Common Elements of Bay Village, located at Bay Village, Rochester, NY 14609. Deputy Commissioner of Public Works Erin Magee explained that due to high water levels on Lake Ontario in recent years, the Town received a grant for various improvement projects from NYS as part of the Lake Ontario Resiliency and Economic Development Initiative (REDI). The Town would like to increase the resiliency of the Bay Village Wastewater Pump Station (the project) next year, and to connect additional homes to the existing sewer system. The Town would like to obtain a permanent easement on the Common Elements of Bay Village Estates Condominium for the construction and maintenance of the project. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-310 11A2020-20 RESOLUTION AUTHORIZING SURETY, FORM AND AMOUNT OF OFFICIAL UNDERTAKING FOR THE FAITHFUL PERFORMANCE OF THE DUTIES OF THE TOWN CLERK AND RECEIVER OF TAXES AND ASSESSMENTS On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the surety, form and amount of office undertaking for the faithful performance of the duties of the Town Clerk and Receiver of Taxes and Assessments. Supervisor Seeley explained that this resolution protects the Town from any wrong doings in the performance of the Town Clerk’s duties. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-311 11A2020-21 RESOLUTION APPROVING THE 2021 WORKSHOP, REGULAR TOWN BOARD AND ORGANIZATION MEETING DATES On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the 2021 schedule for Workshop Meetings and Regular Town Board Meetings. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-312 PUBLIC HEARINGS 11PH2020-2 ON THE MATTER OF ORDERING THE EXTENSION OF THE 7:36 PM CONSOLIDATED SEWER DISTRICT TO HOMES ALONG BAY SHORE BOULEVARD On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, the Public Hearing was opened at 7:36 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 194 Deputy Commissioner of Public Works Erin Magee explained that this resolution is for the Town Board to consider extending the Consolidated Sewer District to include 30 homes along Bay Shore Boulevard, which homes are currently on private septic systems. Due to the high water levels that have occurred in recent years, the Town has been granted funds to install a sewer main, laterals and grinder pumps. The cost share of this project is 95% paid by the State and 5% paid by the Town’s sewer fund. The homeowners will pay back the funds for the sewer district over time. As the project costs $1.8M, it is advantageous for the Town to have this work done. This project will protect those homes susceptible to high water events. Work on this project is scheduled to begin in the spring of 2021. Deputy Commissioner Magee explained that the other REDI pump station upgrades are Bay Village, Sea Breeze and Point Pleasant. This resolution is subject to Permissive Referendum if adopted. The Public Hearing is held in order to hear testimony from anyone who wishes to comment on this project. Public Hearing Public Input: Emma Rohrs, an Eagle Scout Candidate, asked what is the purpose of the Public Hearing. Supervisor Seeley and Commissioner Robert Kiley explained that this Public Hearing was taking place as required in order to give the public an opportunity to give testimony as to the matter before the Board. In this case, the 30 homes are currently on septic systems that could fail if the area floods, as has been the case in 2017 and 2019. The Town was granted funding to improve the resiliency of these waterfront homes and the cost is shared between New York State and the Town of Irondequoit. The State will pay 95% of the cost for these projects and the Town will pay 5%. The homeowners will pay the Town back over time. In order to move forward with these projects, a Public Hearing must be called and held. Pam Onello, 1208 Bay Shore Boulevard, asked what the longevity is for the pump/grinding stations. Deputy Commissioner Erin Magee responded about 15 years. Joe Prestigiacomo, 1372 Bay Shore Boulevard, stated that when the engineers first came down to look at the site, they said the sewer line would be placed by the water and pumped up to the site. Deputy Commissioner Erin Magee responded that she believed the line would go in the road. She will have to check with the engineers. Commissioner Kiley stated that there are two independent projects going on close to each other. One is the Bay Village pump station and the other is the extention to the Bay Shore sewer district. The pump station is where all of the waste will go from Bay Shore Boulevard to the Bay Village pump station that is also being renovated. Each home along Bay Shore Boulevard would have a grinder pump. Mr. Prestigiacomo asked if it would be easier to pump along the water. If the line is laid along the water, the road would not have to be torn up or new concrete poured; it would save time and money. He feels the grinders will break down a lot sooner than his grinder, as his property is lower than some of the others. Commissioner Kiley added that the Town would have to obtain an easement from each home if the main was installed along the water and equipment would be needed to remove the main, if need be. If the main is installed in the road, there would be easier access to the lateral. Commissioner Kiley added that if the grinder pump fails in 15 or so years, you can call the Town and a temporary grinder pump will be delivered and installed for you, until you purchase a new one. This program has worked for many years and is sanctioned by the DEC to ensure that untreated waste doesn’t impact the waterways. Mr. Prestigiacomo asked about septic removal. Deputy Commissioner Magee responded that it is very important for a homeowner to abandon the septic system properly and the Town will work with the Building Department regarding permits. The Town will provide guidance for the homeowners with issues as they arise. Lisa and Jack Baran, 1458 Bay Shore Boulevard, are very much in support of this project. They stated that the environmental benefits are enormous, opening up opportunities for homeowners to eliminate septic systems that are a threat to the water quality of the Bay, and it also opens up the opportunity to eliminate propane and move over to clean natural gas. Lisa asked if it is the homeowner’s responsibility to replace the grinder pump if it fails. Suppervisor Seeley responded that it is. He added that if the Town has a model that is similar, the Town will loan it to you until you are able to replace the failed unit. Joe and Jill Traver, 1328 Bay Shore Boulevard, inquired as to why certain areas are responsible for their percentage of the cost and other areas are not. Supervisor Seeley responded that when the Consolidated Sewer District is extended to include homes that are not currently on sewer, the homeowners bear the cost of construction, installation of the main and all other associated costs. He added that the REDI project is great because the State pays 95% of the costs and the Town is responsible for the remaining 5%. The Sewer Pump services the whole stormwater and sanitary sewer system, not individual homes. As such, the entire sewer district is responsible for bearing the costs of the installation. Irondequoit has 27 pump stations in Town and, over time, they need to be replaced. Attorney Dean stated that it is a State Law that homeowners bear the burden of the expense to have the Consolidated Sewer District extended to include their properties. REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 195 On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, the Public Hearing was closed at 8:05 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED 11PH-2A RESOLUTION ORDERING THE EXTENSION OF THE CONSOLIDATED SEWER DISTRICT TO HOMES ALONG BAY SHORE BOULEVARD On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted ordering the extension of the Consolidated Sewer District to homes along Bay Shore Boulevard. Supervisor Seeley stated that the Town has gone through a lengthy process in extending the Consolidated Sewer District to 30 homes. He added that it is a difficult process but it is a good deal for the homeowners, making the area more resilient to high water events. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-313 11PH2020-3 ON THE MATTER OF ADOPTING A LOCAL LAW AMENDING 7:37 PM CHAPTER 235 ARTICLE IV OF THE TOWN OF IRONDEQUOIT TOWN CODE On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, the Public Hearing was opened at 8:07 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Director of Community Development Kerry Ivers explained that this proposed local law would amend the Town Code regarding residential districts which are primarily single-family homes. This will allow for traditional uses that could be permitted with a Special Use Permit issued by the Town Board. The proposed law would clarify and modify areas of what is allowed and what is not, making the Code easier to read and understand. The amendment would help update this part of the Town Code, which has not been done in a long time. Supervisor Seeley added that this proposed amendment to the Town Code will not be voted on this evening. Public Hearing Public Input: No one came forward to speak for or against the matter. On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, the Public Hearing was closed at 8:10 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED 9PH2020-3 (PUBLIC HEARING LEFT OPEN) ON THE MATTER OF REZONING A PORTION OF 2590 CULVER ROAD FROM R-1 RESIDENTIAL TO C- BUSINESS DISTRICT Director of Community Development Kerry Ivers explained that this matter cannot move forward until the traffic issue is addressed. Since this matter originally came before the Board, the applicant submitted a detailed traffic analysis plan to Monroe County Department of Transportation. The MCDOT reviewed the information and approved the installation of a traffic signal at Culver Road and Brookdale Drive. The proposed traffic signal would serve both projects--the Providence Housing project and the Car Wash, Convenience Store and Gas Station project. The Housing project did not require a traffic signal to meet the traffic demands of the project; the gas station required a traffic signal for the anticipated increase in traffic at the site. Director Ivers commented that the State was in receipt of the traffic analysis but stated they have no action to take related to the application. Councilmember John Perticone commented that he thought the site plan had changed regarding a single access point which Director Ivers said would serve both projects. He stated that he heard that Hulda Park would be another access point for both these projects; if that that goes forward, would another traffic study be required? He believes there will be quite a bit of traffic for Hulda Park if it does go forward. Director Ivers stated that Monroe County DOT would have to address that with the applicant. Councilmember REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 196 Perticone stated that when he approves this, he wants Culver Road to be the one access point. Supervisor Seeley stated that when the Board approves rezoning, it changes Town law and amends the official zoning map. The Town Board asked the applicant to have the access road off Culver Road. If all three projects are going on at the same time, there will be a lot of vehicle traffic on Hulda Park. Councilmember Romeo asked Supervisor if there would be an opportunity for Board members to separately address the Planning Board, and Supervisor Seeley responded in the affirmative. As the Town Board is the first point for rezoning, the Board members would have an opportunity to address the Planning Board with comments. Councilmember Wehner did express concerns when the first parcel was being rezoned, connecting the property to Culver Road and not through the neighborhood. This is an ongoing concern and the neighbors also expressed their concerns. Attorney Dean stated that when the Board is talking about a SEQR analysis, the Town Board’s goal for this action is to identify the area of concern and determine if there are any significant environmental impacts. The question is whether the rezoning of this parcel from one category to the next will create a significant environmental impact. Councilmember Perticone stated that if there is access from Hulda Park and not Culver Road, the Town might have to reconsider this issue. If there are concerns with the access, those concerns might have to go before the Planning Board. Public Hearing Public Input: Jill Smith, 77 Wahl Road, emailed the Supervisor regarding her opposition to the rezoning of 2590 Culver Road, along with her neighbors. (See attached email) On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the Public Hearing was closed at 8:25 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED 9PH-3A RESOLUTION CONCERNING STATE ENVIRONMENTAL QUALITY REVIEW ACT COMPLIANCE IN THE MATTER OF REZONING A PORTION OF 2590 CULVER ROAD FROM R-1 RESIDENTIAL TO C-BUSINESS DISTRICT On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing the adoption of a Negative Declaration for the rezoning of 2590 Culver Road from R-1 Residential to C-Business District and determining that no Environmental Impact Statement is required. Director of Community Development Kerry Ivers explained that the Board members received Part II and Part III and the narrative that goes along with the SEQR analysis for this project. A couple of key areas were studied with respect to rezoning this property: the potential impact to the land associated with the rezoning and the allowance of a gas station on a primary corridor that already has two or three other gas stations in close proximity to this site. Neither the road nor the area will change environmentally. The two acres of land will be altered and a solution plan will be required that will manage erosion and other issues related to the land. Traffic was the biggest issue and a traffic light was required at Culver Road and Brookdale. Monroe County DOT reviewed the information and approved the installation of the traffic signal. Pursuant to SEQR, the rezoning was classified as an unlisted action and a Negative Declaration is being recommended. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-314 9PH-3B RESOLUTION APPROVING AN APPLICATION ON THE MATTER OF REZONING A PORTION OF 2590 CULVER ROAD FROM R-1 RESIDENTIAL TO C- BUSINESS DISTRICT On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving an application on the matter of rezoning a portion of 2590 Culver Road from R-1 Residential to C-Business District and adopts Local Law 5 of 2020 amending the Official Zoning Map of the Town of Irondequoit. Supervisor Seeley stated that this resolution will rezone a portion of 2590 Culver Road, the western most portion of the parcel. The applicant has proposed a convenience store, gas station and car wash on the parcel. REGULAR TOWN BOARD MEETING NOVEMBER 17, 2020 197 UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-315 **Special Town Board Meeting to Adopt 2021 Budget—Thursday, November 19, 2020 @ 4 PM** On a motion made by Councilmember Wehner, seconded by Councilmember Freeman, the Regular Town Board Meeting was adjourned at 8:31 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara J. Genier SPECIAL TOWN BOARD MEETING NOVEMBER 19, 2020 198 PRESENT: David Seeley Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member This Meeting was held pursuant to Governor Cuomo’s Executive Order 202 permitting meetings to be held virtually in the wake of the COVID-19 medical crisis. Others in attendance included Comptroller Diana Marsh and Town Clerk Genier. The meeting was called to order, Pledge was said, and Roll Call was taken by Town Clerk Genier at 4:00 p.m. Supervisor Seeley explained that the sole purpose of this Special Town Board Meeting is to approve the adoption of the 2021 Operating Budget. He noted that the budget process is a lengthy venture, beginning in the summer. The Department Heads meet with the Town Board and go over their budgets, line by line. This year the process was made more difficult due to the revenue forecast caused by the COVID-19 pandemic. The 2021 budget maintains much of the efforts taken and allows the Town to increase some of the investments in the Town Hall while staying under the tax cap. Irondequoit is one of the few towns in Monroe County that has never pierced the tax cap. Supervisor Seeley thanked the staff and Town Board members for their work on this budget, which is fiscally sound and allows the Town to deliver a good return on their tax dollars. ITEM FOR BOARD ACTION 11STB2020-1 Resolution Authorizing Adoption of the Operating Budget for the Year 2021 On a motion made by Councilmember Wehner, seconded by Councilmember Romeo, a resolution was adopted authorizing the adoption of the Operating Budget for the year 2021. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-316 On a motion made by Councilmember Wehner, seconded by Councilmember Freeman, the Special Town Board Meeting was adjourned at 6:05 p.m. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara Genier, Town Clerk Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD AMENDING THE 2019-20 ANNUAL PLAN FOR THE IRONDEQUOIT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM TO ALLOCATE FUNDS AWARDED THROUGH THE CARES ACT 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 15th Day of December, 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 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, received $894,392 in supplemental funding through the CARES Act for activities relating to preventing, preparing for or responding to coronavirus from the U.S. Department of Housing and Urban Development (HUD); and WHEREAS, the Town intends to allocate $150,000 of the CARES Act funds for the Revitalizing Irondequoit Small Business Economy (RISE) grant program to assist business impacted by COVID-19 as an amendment to its CDBG Annual Plan for 2019-20 which was submitted to and approved by HUD; and WHEREAS, the Town, in accordance with the expedited process authorized by the CARES Act, has provided its residents with the opportunity to com ment upon the proposed amendment to the Annual Plan as it relates to allocating supplemental funding through the CARES Act at the regular meeting of the Town Board held on December 15, 2020 at 7:35 p.m. NOW, THEREFORE, BE IT RESOLVED, that the Town Board authorizes the adoption of an amendment to the Irondequoit 2019-20 Community Development Block Grant (CDBG) Annual Plan to allocate CARES Act funding as follows: $150,000 for a Revitalizing Irondequoit Small Business Economy (RISE) grant program to assist business affected by COVID-19. 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 Freeman voting_________________ Town Board Member Romeo voting_________________ Town Supervisor Seeley voting_________________ Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING THE AMENDMENT TO THE IRONDEQUOIT COMMUNITY DEVELOPMENT BLOCK GRANT ANNUAL PLAN FOR THE 2018-2019 PROGRAM YEAR 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 15th day of December, 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 to the Town Town Board Member ___________________ offered the following resolution and moved its adoption: WHEREAS, the Town of Irondequoit is a Community Development 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 submitted to and received approval from HUD to expend $100,000 to “Acquire land and install a playground in an underserved low-income neighborhood” as part of its Annual Plan for the 2018-2019 Program Year, which began August 1, 2018; and WHEREAS, the Town acquired land and developed a playground, and has $23,000 remaining in the budget for this project; and WHEREAS, the Town has determined that existing playgrounds in low- and moderate-income neighborhoods are in need of upgrades; and WHEREAS, the Town has determined that the $23,000 in funds remaining in the project budget for playground construction should be allocated for upgrades to existing playgrounds in eligible areas; and WHEREAS, the Town Board determines that the proposed playground upgrades are a Type II action pursuant to 6 NYCRR § 617.5(c)(1) (maintenance or repair involving no substantial changes in an existing structure or facility), (2) (replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the same site), and (31) (purchase or sale of furnishings, equipment or supplies, including surplus government property, other than the following: land, radioactive material, pesticides, herbicides, or other hazardous materials), and therefore no further review pursuant to the New York State Environmental Quality Review Act is required (6 NYCRR § 617.5(a)); and WHEREAS, the Town, in accordance with program regulations and its Citizen Participation Plan, has provided its residents with the opportunity to review and comment upon the proposed amendments to the Annual Plan for the 2018-19 Program Year at a public hearing held at the regular meeting of the Town Board on December 15, 2020 at 7:36pm. NOW, THEREFORE, BE IT RESOLVED, that the Town Board authorizes the adoption of an amendment to the Irondequoit 2018-19 Community Development Block Grant (CDBG) Annual Plan to include “upgrade existing playgrounds in eligible block groups,” and authorizes the Supervisor to execute and deliver such documentation as may be required by HUD. 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 Freeman voting_________________ Town Board Member Romeo voting_________________ Town Supervisor Seeley voting_________________ Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO REAPPOINT A PLANNING BOARD MEMBER 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 15th day of December 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 term of Allan Richards as a member of the Planning Board will expire on December 31, 2020; and WHEREAS, the Town Board desires to reappoint Allan Richards for a term of seven years; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit approves the following appointment: Allan Richards Planning Board Member Term Expires: December 31, 2027 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 Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO REAPPOINT A ZONING BOARD OF APPEALS MEMBER 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 15th day of December 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, Sean Hart’s term as a member of the Irondequoit Zoning Board of Appeals expires December 31, 2020; and WHEREAS, the Town Board desires to reappoint Sean Hart to the Irondequoit Zoning Board of Appeals with a term expiring December 31, 2027. 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, 2027 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 Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO RE-APPOINT A ZONING BOARD OF APPEALS CHAIRMAN 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 15th day of December 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, James S Hinman has served on the Irondequoit Zoning Board of Appeals since 2006, when he was appointed; and WHEREAS, the Town Board appointed James S. Hinman to serve as Chairman of the Irondequoit Zoning Board of Appeals in 2007, and thereafter reappointed him to serve as Chairman, and such term expires December 31, 2020; and WHEREAS, the Town Board desires to re-appoint James S. Hinman as Chairman of the Zoning Board of Appeals with a term expiring December 31, 2027. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit approves the following appointment: James S. Hinman Zoning Board of Appeals Chairman Term Expires: December 31, 2027 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 Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD AUTHORIZING A SETTLEMENT AGREEMENT WITH ONE MEDLEY CENTER, 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 15th of December, 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, a settlement agreement for the Article 7 proceedings brought by ONE MEDLEY CENTER, LLC has been submitted by Amy Jorstad, the Assessor for the Town of Irondequoit, and recommended by Thomas A. Fink, special counsel for the Town of Irondequoit for tax certiorari matters. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit formally approves a settlement with ONE MEDLEY CENTER, LLC on the following terms: 1. The assessment for ONE MEDLEY CENTER, LLC for the 2019 year shall be reduced from $3,547,600 to $2,877,990 for tax parcel 092.05-1-88.11 (the “Stipulated Reduced Assessment”). 2. Refunds of the taxes paid and collected in excess of the Stipulated Reduced Assessment shall be made, and shall bear no interest if paid within sixty (60) days, as described more fully in the settlement agreement. 3. The provisions of Real Property Tax Law § 727 shall apply to the terms of the settlement for the 2020, 2021 and 2022 tax years, during which the Property shall be assessed based on a fair market value of $2,967,000. 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 __________ 1 STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE In the Matter of the Application under Article 7 of the Real Property Tax Law By ONE MEDLEY CENTER, LLC Petitioner, -vs- TOWN OF IRONDEQUOIT, Respondent. For Review of the 2019-2020 Tax Assessment of Certain Real Property in the Said Town of Irondequoit STIPULATION OF SETTLEMENT Index No. E2019006582 Tax Year: 2019 Property Address: 1 Medley Centre Parkway Tax Map No.: 092.05-1-88.11 WHEREAS, Petitioner, One Medley Center, LLC (“Petitioner”), by and through its attorney, Wolfgang & Weinmann, (Peter Allen Weinmann, Esq., of counsel), has commenced the above-captioned tax certiorari proceedings (“Proceedings”) under Real Property Tax Law, Article 7 against Respondent, the Town of Irondequoit, represented by their attorneys Davidson Fink, LLP (Thomas A. Fink, Esq., of counsel); and WHEREAS, the East Irondequoit Central School District (the “School District”) has requested to intervene in the above-described matters and are being represented by Ferrara Fiorenza, P.C. (Katherine E. Gavett, Esq., of Counsel) and the Parties have agreed to perm it the intervention; and WHEREAS, Petitioner, Town and School District are collectively referred to as the “Parties,” and WHEREAS, the Parties have engaged in settlement discussions and have agreed to fully resolve their differences without further litigation upon the terms of this Stipulation of Settlement (“Stipulation”); and 2 WHEREAS, the Parties agree that the Proceedings shall be settled based upon the terms set forth in this Stipulation; and NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the respective Parties herein: 1. The real property at issue in the Proceedings is situated in the Town of Irondequoit and described on the Town’s assessment rolls for the relevant tax years as follows (“Property”): Property Description Tax Parcel No. 1 Medley Centre Parkway 092.05-1-88.11 Town of Irondequoit, New York 2. The Parties agree the total assessed value of the Property shall be reduced as set forth below: Tax Year Taxable Status Date Tax Parcel Current Assessment Stipulated Reduced Assessment 2019-2020 March 1, 2019 092.05-1-88.11 $3,547,600.00 $2,877,990.00 3. The officials of the County of Monroe, the Town of Irondequoit, the East Irondequoit Central School District, and every other taxing entity, district or municipal corporation having custody of or levying taxes upon the basis of said assessment rolls or any copies thereof, be directed and So Ordered to make or cause to be made on the property books and records the entries and changes necessary to correct said assessment pursuant to Paragraphs 1 and 2 herein. 4. Refunds of the taxes paid and collected in excess of the Stipulated Reduced Assessments shall be made by the County of Monroe, the Town of Irondequoit, the East Irondequoit Central School District, and any other affected taxing entity, directly to the attorneys for Petitioner, accompanied by a calculation sheet, without interest, so long as payment is received 3 by Petitioner’s attorney within sixty days (60) from receipt of the Demand for Refund. If payment is not received within said sixty-day period, statutory interest shall be calculated and paid from the respective dates of payment. 5. The provisions Real Property Tax Law §727 shall apply to the terms of the settlement for the 2020, 2021 and 2022 tax years only, during which the Property shall be assessed based on a fair market value of $2,967,000.00. 6. The Parties acknowledge that this Stipulation is entered into for good and valuable consideration and that no costs or allowances shall be awarded to, by or against the Parties. 7. An executed copy of the Stipulation, with Notice of Entry, shall be entered and docketed in the Monroe County Clerk’s Office and be filed among the Assessor’s permanent records. Dated: _________, 2020 WOLFGANG & WEINMANN Peter Allen Weinmann, Esq. Attorneys for Petitioners 69 Delaware Avenue, Suite 707 Buffalo, New York 14202 (716) 855-0600 Dated: November ___, 2020 DAVIDSON FINK LLP Thomas A. Fink, Esq. Attorneys for Respondents 28 East Main Street, Suite 1700 Rochester, New York 14614 (585) 756-5943 4 Dated: _________, 2020 FERRARA FIORENZA PC _____________________________ Katherine E. Gavett, Esq. Attorneys for Intervenor-Respondent 5010 Campuswood Drive East Syracuse, New York 13057 (315) 437-7600 Town Tax Refund Calculations-1 Medley Ctr Pkwy-One Medley Center, LLC Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2019 January-20 $3,547,600 $3,547,600 $2,877,990 $2,877,990 $669,610 $6.17 $4,131.49 Town Total:$4,131.49 All Refunds:Town $4,131.49 County $5,705.08 School $19,117.37 Special Dist.$3,542.24 1 Medley Ctr Pkwy Total Refunds:$32,496.17 SBL # 092.05-1-88.11 Property currently vacant/prior use retail & office Refund calculations are estimates only Actual refunds are calculated at each jurisdictional level and may be more precise Prepared 11/30/2020 County Tax Refund Calculations-1 Medley Ctr Pkwy-One Medley Center, LLC Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2019 January-20 $3,547,600 $3,547,600 $2,877,990 $2,877,990 $669,610 $8.52 $5,705.08 Total:$5,705.08 School Tax Refund Calculations-1 Medley Ctr Pkwy-One Medley Center, LLC Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2019 January-20 $3,547,600 $3,547,600 $2,877,990 $2,877,990 $669,610 $28.55 $19,117.37 Total:$19,117.37 Special Districts Tax Refund Calculations-1 Medley Ctr Pkwy-One Medley Center, LLC Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2019 January-20 $3,547,600 $3,547,600 $2,877,990 $2,877,990 $669,610 $5.29 $3,542.24 Total:$3,542.24 Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD AUTHORIZING A SETTLEMENT AGREEMENT 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 15th of December 2020 at 7:00 P.M. local time; there were: 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 settlement agreement for the Article 7 proceedings brought by SEARS ROEBUCK AND CO. #2003, has been submitted by Amy Jorstad, the Assessor for the Town of Irondequoit, and recommended by Thomas A. Fink, Esq., special counsel for the Town of Irondequoit for tax certiorari matters. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit formally approves a settlement with SEARS ROEBUCK AND CO. #2003 on the following terms: 1. The assessment for SEARS ROEBUCK AND CO. #2003 for the 2013, 2014, 2015 & 2016 assessment roll years shall be reduced from $3,500,000 to $2,500,000. 2. SEARS ROEBUCK AND CO. #2003 shall recover refunds for the various principal amounts, if any, paid to the taking units (as specified therein) as and for excess taxes for tax years 2013, 2014, 2015 and 2016. 3. The settlement shall be governed by § 727 of the Real Property Tax Law for tax years 2013, 2014, 2015 and 2016. 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 Freeman voting __________ Town Board Member Romeo voting __________ Town Supervisor Seeley voting __________ STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE In the Matter of SEARS ROEBUCK AND CO. # 2003, Petitioner, -VS- THE BOARD OF ASSESSORS AND/OR THE ASSESSOR OF THE TOWN OF IRONDEQUOIT AND THE BOARD OF ASSESSMENT REVIEW, Respondents. Index Nos. 008034-13 008121-14 007822-15 007826-16 Tax Years: 2013, 2014, 20I5 2016 Tax Map No.: 092.05-1-86 Property Address: 200 Medley Center Parkway STIPULATION OF SETTLEMENT WHEREAS, SEARS ROEBUCK AND CO. # 2003, (Petitioner), by and through its attorneys, Kopppel Martone & Leistman, LLC, Myrna A. Cadet-Osse, Esq., of counsel, commenced the above captioned proceedings under Real Property Law, Article 7 against Respondents, the Board of Assessors and/or the Assessor of the Town of Irondequoit and the Board of Assessment Review, ("Respondents"), by and through its attorneys, Davidson Fink LLP, Thomas A. Fink, Esq., of counsel, and the East Irondequoit Central School District ("Intervenor -Respondent"), by and through its attorneys Ferrara, Firoenza, LLP, Katherine E. Gavett, Esq., of counsel, for the above described property; and WHEREAS, negotiations for settlement were entered into regarding the proceedings filed for tax years 2013, 2014, 2015 and 2016 (the "Proceedings"); 1 NOW, THEREFORE, it is hereby stipulated, consented and agreed to by and between the undersigned that the Proceedings challenging the original assessment ("Original Assessment") for the 2013, 2014, 2015 and 2016 Final Assessment Rolls shall be settled and that a Final Order to that effect may be entered subject to the terms set forth below: 1. Revised Assessment • The real property at issued in the Proceedings consists of a shopping center situated in the Town of Irondequoit and described on the Town's assessment rolls for tax years 2013, 2014, 2015 and 2016 as 200 Medley Center Parkway, Tax Parcel No. 092.05-1-86. The Proceedings for the Final Assessment Rolls identified below shall be settled by setting the assessments at the revised assessments set forth below ("Revised Assessment"): TAX YEAR ORIGINAL ASSESSMENT REVISED ASSESSMENT 2013 $3,500,000.00 $2,500,000.00 2014 $3,500,000.00 $2,500,000.00 2015 $3,500,000.00 $2,500,000.00 2016 $3,500,000.00 $2,500,000.00 IT IS STIPULATED AND AGREED that the officer or officers having custody of the tax rolls containing said assessment, and of any tax rolls upon which the above -mentioned assessments, as found in the years 2013, 2014, 2015 and 2016, and any taxes levied or to be levied thereon, have been entered, shall forthwith correct the entry with respect to said real property of Petitioner, in such a way as to effect the amendments, revisions and reductions called for by this settlement; and IT IS FURTHER STIPULATED AND AGREED that Petitioner shall recover refunds from the Town of Irondequoit, the County of Monroe, East Irondequoit Central School District, and any applicable special taxes, the various principal arnounts, if any, paid to each such taxing unit as and for excess taxes for the tax years of 2013, 2014, 2015 and 2016 said assessment rolls were, are, or are used, without statutory interest, all in accordance with local refunding procedures established and 2 provided for such cases; and IT IS FURTHER STIPULATED AND AGREED that said refunds shall be paid to Koeppel Martone & Leistman, LLC as attorney for Petitioner within sixty (60) days from service of the Order together with a Demand for Payment of Refund. If said refund payments are not made within sixty (60) day period, statutory interest shall be due and calculated from the respective dates of payment in accordance with § 726 of the Real Property Law; and IT IS FURTHER STIPULATED AND AGREED that the provisions Real Property Tax Law §727 shall apply to the terms of the settlement for the 2013, 2014, 2015 and 2016 tax years, during which the Property shall be assessed based on a fair market value of $2,500,000.00. IT IS FUTHER STIPULATED AND AGREED that Petitioner has authorized the settlement set forth herein; and IT IS FURTHER STIPULATED AND AGREED that this Stipulation is made solely for the purpose of resolving the Proceedings , to avoid the expenses thereof and for such other reasons as the parties deem material; and IT IS FURTHER STIPULATED AND AGREED that the Proceedings shall be discontinued, without costs to any parties, with prejudice in accordance with the accompanying Consent Order, to be filed by Petitioner, and each party shall be responsible for its attorney's fees. [Signature Page Follows 3 Dated: December f , 2020 Dated: December 1, 2020 Dated: December , 2020 A" Cz_g6}— "Q - Myrna 47badet-Osse, Esq. KOEPPE MARTONE & LEISTMAN, LLC Attorneys for Petitioners 155 First Street Mineola, New York 11501 516.747.6300 DAVIDSON FINK LLP Thomas A. Fink, Esq. Attorneys for Respondents 28 East Main Street, Suite 1700 Rochester, New York 14614 (585) 756-5943 Katherine E. Gavett, Esq. FERRARA, FIORENZA, LLP Counsel for the Intervenor -Respondent East Irondequoit Central School District 5010 Campuswood Drive E. Syracuse, New York 13057 315.437.7500 4 Town Tax Refund Calculations-200 Medley Center Pkwy-Sears Roebuck & Co, #2003 Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2013 January-14 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $6.52 $6,520.00 2014 January-15 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $6.51 $6,510.00 2015 January-16 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $6.51 $6,510.00 2016 January-17 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $6.52 $6,520.00 Town Total:$26,060.00 All Refunds:Town $26,060.00 County $33,240.00 School $119,270.00 Special Dist.$18,570.00 200 Medley Center Pkwy-Sears Roebuck & Co, #2003 Total Refunds:$197,140.00 SBL # 092.05-1-86 Property was a retail shopping store Refund calculations are estimates only Actual refunds are calculated at each jurisdictional level and may be more precise Prepared 12/2/2020 County Tax Refund Calculations-200 Medley Center Pkwy-Sears Roebuck & Co, #2003 Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2013 January-14 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $8.21 $8,210.00 2014 January-15 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $8.32 $8,320.00 2015 January-16 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $8.37 $8,370.00 2016 January-17 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $8.34 $8,340.00 Total:$33,240.00 School Tax Refund Calculations-200 Medley Center Pkwy-Sears Roebuck & Co, #2003 Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2013 January-14 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $28.93 $28,930.00 2014 January-15 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $29.70 $29,700.00 2015 January-16 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $30.20 $30,200.00 2016 January-17 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $30.44 $30,440.00 Total:$119,270.00 Special Districts Tax Refund Calculations-200 Medley Center Pkwy-Sears Roebuck & Co, #2003 Assessment Actual Revised Roll Actual Taxable Revised Taxable Year Effective Assessment Assessment Assessment Assessment Reduction Tax Rate Refund 2013 January-14 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $3.97 $3,970.00 2014 January-15 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $4.46 $4,460.00 2015 January-16 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $4.80 $4,800.00 2016 January-17 $3,500,000 $3,500,000 $2,500,000 $2,500,000 $1,000,000 $5.34 $5,340.00 Total:$18,570.00 Resolution No. 2020- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION DECLARING INTENT OF THE TOWN BOARD TO SERVE AS LEAD AGENCY PURSUANT TO STATE ENVIRONMENTAL QUALITY REVIEW ACT REGARDING A LOCAL LAW TO AMEND TOWN CODE CHAPTER 235, ARTICLE IV, R-R, R-1, R-2 AND R-3 RESIDENTIAL DISTRICTS At the regular meeting of the Town Board of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 15th day of December 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 of Irondequoit proposes the adoption of a Local Law amending Chapter 235 , Article IV, of the Town Code to adopt changes relating to the regulation of R-R, R-1, R-2 and R-3 Residential Districts (the “Local Law”); and WHEREAS, the adoption of the Local Law is classified as Type 1 Action under the State Environmental Review Act (“SEQRA”) and its accompanying regulations, 6 NYCRR 617.4(b)(2); and WHEREAS, the Town Board has received and completed the full Environmental Assessment Form (“EAF”) dated December 8, 2020 with respect to the adoption of the Local Law; and WHEREAS, the Town Board will notify involved agencies of its intent to serve as lead agency and request consent in accordance with 6 NYCRR 617.6. NOW, THEREFORE, BE IT RESOLVED, that the Town Board declares its intent to serve as Lead Agency and directs staff to circulate notification to involved agencies. 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 Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ 8613746_1 Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE PURCHASE OF ONE (1) 2021 PICKUP TRUCK 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 15th day of December, 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 for the Community Development Department to purchase one (1) new 2021 Ford F150 pickup truck with liftgate; and WHEREAS, the Town is authorized to purchase through state contracts and Monroe County Contracts pursuant to Irondequoit Town Code 51-5(B)(3) and New York State General Municipal Law §104; and WHEREAS, Falls Dodge (dba Joe Cecconis Chrysler Complex) has been awarded the New York State OGS Mini-bid No. 1379; and WHEREAS, Comprosec Corporation, a Monroe County vendor, has provided a quote for emergency hazard lights required for the Animal Control vehicle; and WHEREAS, the Town wishes to purchase the vehicle from Falls Dodge (dba Joe Cecconis Chrysler Complex) for the price of $ $29,704.13 and the lights from Comprosec Corporation for $405.54; and WHEREAS, funding is available in account # 001.3510.2155 (Equipment-Vehicles) NOW, THEREFORE BE IT RESOLVED, that the Town Board approves purchase orders in the amount of $29,704.13 with Falls Dodge (dba Joe Cecconis Chrysler Complex) for the purchase of one (1) new 2021 Ford F150 pickup truck and $405.54 with Comprosec Corporation for the purchase of required emergency hazard. 8613746_1 AND BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to this purchase. 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 __________________ Govt Vehicle Quote Town of Irondequoit 2021 Ram 1500 Quad Cab MSRP $42,085 Your Vehicle Only Price- $26,404.13 Your Vehicle Plus Maxon Liftgate Price- $29,704.13 Quotation Date 12/7/2020 Quotation # 20203 Customer: Irondequoit Public Works Dept. 2629 East Ridge Road Rochester NY 14622 Ship To Irondequoit Public Works Dept 2629 East Ridge Road Irondequoit NY 14622 Attn: Matt Perry COMPROSEC CORPORATION 8201 Main Street, Suite 14 Buffalo, NY 14221-6046 Terms Net Valid Until 12/31/2020 Rep KLV FOB Factory Prepared By Karen V Phone (716) 634-24... Fax (716) 634-3850 E-mail CustomerService@Comprosec.com Total* Subtotal Sales Tax (0.0%) Item Description Qty Price Ea...Total* LDHF311-W-10 Spherical Hide-a-star In Line Undercover Flashing with 10' cable. Color to be white. 4 76.42 305.68 DLITE-YW MicroStar™, six LED array, black housing, flush mount, 10-30V, wide spread optic Amber & White LED's 2 49.93 99.86 Ground Shipping Paid By Us *Quotation is plus freight unless otherwise indicated. Merchandise may not be returned without written authorization and may be subject to restocking fee's. Manufacturers return policy in effect for all returns.$405.54 $405.54 $0.00 Resolution No. 2020- __________ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION TO APPROVE THE TENTATIVE AGREEMENT WITH THE CSEA WHITE COLLAR UNIT FOR A SUCCESSOR 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 15th day of December 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 most recent collective bargaining agreement with the CSEA White Collar Unit (the “Union”) expires on December 31, 2020; and WHEREAS, the negotiating teams for the Town and the Union have reached a tentative agreement upon the substantive terms of a new contract covering the period from January 1, 2021 through December 31, 2024; and WHEREAS, the Union has advised the Town that the Union’s members have ratified the tentative agreement; and WHEREAS, the Town’s negotiating team recommends that the Town Board approve the tentative agreement reached with the Union; and WHEREAS, the Town intends to approve the tentative agreement subject to the integration of its terms into a final successor collective bargaining agreement. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the tentative agreement and the Town Supervisor is hereby authorized to execute and deliver a successor collective bargaining agreement, for a term from January 1, 2021 through December 31, 2024, with the Union that incorporates the substantive terms set forth in the tentative agreement presented today, and such collective bargaining agreement so executed and delivered shall be a valid, binding and enforceable obligation of the Town. 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 _______ TENTATIVE AGREEMENT On November 23, 2020 representatives of the TOWN OF IRONDEQUOIT (the "Town") and CSEA, LOCAL 1000, AFSCME, AFL-CIO, IRONDEQUOIT WHITE COLLAR UNIT #7414-02 LOCAL 828 (the "Union") met and tentatively agreed upon the following terms of a successor collective bargaining agreement: 1. Contract Ratification. The terms of this tentative agreement are subject to both ratification by the Union's members and approval by the Town Board. 2. Contract Term. The term of the successor collective bargaining agreement shall begin as of January 1, 2021 and shall end on December 31, 2024. 3. Article II Recognition, Section 2.2 shall be revised to read: CSEA having been recognized or certified as the exclusive representative of the employees within the negotiating unit shall be entitled to have dues deductions made from the wages or salary of the members of said unit. The fiscal officer making dues deductions will transmit these amounts within thirty (30) days of deduction to CSEA, Inc., 143 Washington Avenue, Albany, New York 12210. Within thirty days of an employee first being employed or reemployed by the employer, or within thirty days of being promoted or transferred to the bargaining unit, the employer shall notify the employee organization of the employee's name, address, job title, employing agency, department or other operating unit, and work location. Within thirty days of providing the above notice, the employer shall allow a duly appointed representative of the employee organization that represents that bargaining unit to meet with such employee during the employee's regular break period, provided however that arrangements for such meeting must be scheduled in consultation with a designated representative of the employer. CSEA shall indemnify and save the Town harmless against any and all claims, demands, suits or other forms of liability that shall arise out of, or for reason of action taken by the Town, in reliance upon payroll deduction authorization cards submitted by the Union to the Town. 4. Wages. Section 8.1 shall be revised to read as follows: a. Effective January 1, 2021, all employees shall receive a $1,000.00 annual wage increase. b. Effective January wage increase. c. Effective January wage increase. d. Effective January wage increase. 1, 2022, all employees shall receive a 2.50% 1, 2023, all employees shall receive a 2.75% 1, 2024, all employees shall receive a 2.95% 5. Article IX Health Insurance Section 9.1 shall be revised to read: A. All full-time bargaining unit members covered by this agreement, who request coverage, will receive health insurance coverage under the Town's current health insurance plan, or such plan which may be offered and negotiated on the Town's behalf by the Finger Lakes Municipal Health Insurance Trust (FLMHIT). B. The Town will contribute the following amounts towards the employee's health insurance premium: Effective 1/1/2021, 85% of the cost of the Core Plan. Effective 1/1/2022, 84% of the cost of the Core Plan. Effective 1/1/2023, 83% of the cost of the Core Plan. Effective 1/1/2024, 82% of the cost of the Core Plan. C. A $300 single or $400 family Health Reimbursement Account (HRA) debit card will be offered to any full-time bargaining unit member enrolled in the Core Plan and hired before January 1, 2013. A $200 single or $300 family Health Reimbursement Account (HRA) debit card will be offered to any full-time bargaining unit .....L..... enrolled 11 1 the Core Plan and hired between en lams IIICIIIUCI CIIIUIICU in Core Plan and IIIICU LJCLWCCII JQIIUdIy 1, 2013 and December 31, 2020. D. No changes to subsections D, E, or F 6. Section 9.2 shall be revised to read in full: The Town agrees to continue the practice of providing medical coverage protection to retirees to the Town who retire directly into or under the New York State Employees' Retirement System from active, full-time employment with the Town and receive a pension therefrom. The employee must have served a minimum of twenty (20) consecutive years of active, full-time employment with the Town immediately preceding retirement into or under the New York State Employees' Retirement System. The term "consecutive" shall not apply to persons who have a break in service due to any leave granted under the terms of this Agreement. Retirees will continue to pay the same proportion of the health insurance premiums as they had paid while employed by the Town, and retirees after retirement will receive the same coverage as active employees as it may change from time to time (except as it is modified at age 65 due to Medicare eligibility, as stated below). When the retiree becomes eligible for Medicare, he or she will be ineligible for the under -65 health plan but becomes eligible for the base Medicare Advantage plan substantially similar to that of the Blue Choice Co -Pay Plan. The retiree is responsible for any additional premiums required to enroll in a plan outside the managed care network, or due to voluntarily enrolling in a more expensive plan. The Town will allow dependents on the plan at the time of retirement to remain on the plan as follows: a) Dependent Children (Until age 26). b) Dependent Spouse (Until Medicare eligibility or divorce). You may not add a new spouse due to marriage or remarriage. c) Spousal and dependent eligibility for any employer -sponsored health plan ceases upon the death of the retired employee. Where an employee eligible for retiree health insurance benefits takes a job where a group hospital plan is available, whether comparable or not or whether paid wholly or in part by the employee, the retired employee shall not be eligible for the Town's plan, and the Town shall not provide such benefit. The retired employee shall be required to notify the Town when he/she is employed elsewhere and as to whether medical coverage protection is available. If he/she fails to do so, he/she shall not be eligible for such Town - sponsored health insurance. In addition, a retired employee shall be required to certify annually as of January 1 of each year, whether or not he/she is working, where he/she is working (if he/she is working) and whether a group hospital plan is available with that employer, whether comparable or not or whether paid wholly or in part by the employee. Failure to do so shall result in the cancellation of the benefit by the Town to the retiree. If an employee is otherwise eligible but does not receive retirement medical coverage because the employee is employed elsewhere where a group hospital plan is available, the employee shall be allowed to return to the Town's plan when he/she leaves the employ of such Employer. 7. Section 9.5 shall be revised as follows: a. All full-time bargaining unit members, covered by this agreement, who request coverage, will receive dental insurance coverage under the Town's current dental insurance plan. The Town shall have the right to provide equivalent coverage to that provided by the Town's current dental insurance plan after discussion with the Union. b. The Town will contribute the following amounts towards the employee's dental premium: Effective 1/1/2021, 85% of the cost of the base plan. Effective 1/1/2022, 84% of the cost of the base plan. Effective 1/1/2023, 83% of the cost of the base plan. Effective 1/1/2024, 82% of the cost of the base plan. 8. Article X Retirement — The last sentence will be corrected to read "The Town will also provide Section 41(j) benefit, (unused sick leave credit)." 9. Article XXII Holidays — shall be replaced by the following & Article XXIII shall be eliminated: Legal holidays constitute days off with pay for all employees who have been employed by the Employer for 30 days or more. Legal holidays to be observed by the Employer shall be as follows: • New Year's Day • Martin Luther King Jr. Day • Presidents Day • Good Friday • Memorial Day • Independence nce Day • Labor Day • Veterans Day • Thanksgiving Day • Day after Thanksgiving Day • Christmas Day • Floating Holiday* • Personal Floating Holiday** Whenever a holiday falls on a Saturday, it is celebrated on the preceding Friday. Whenever a holiday falls on a Sunday, it is celebrated on the following Monday. When an employee works a Thursday through Monday schedule, and a holiday falls on a non -workday, the holiday will be recognized on the adjacent Monday or Thursday, with the exception of Christmas Day which will always be observed on December 25th for such employee. * When the 4th of July or Christmas falls on a Tuesday or Thursday, then the Monday or Friday contiguous to that Holiday will be used as the floating holiday. If the 4th of July or Christmas does not fall on a Tuesday or Thursday, then the floating holiday will be Columbus Day, which is in October. **An employee may use the Personal Floating Holiday on a day of his/her choice with supervisory approval. When an employee is on unpaid leave, he/she will not be eligible for any paid holiday that occurs during the unpaid portion of the leave. Paid time off for holidays will be counted as hours worked for the purposes of determining overtime. 10. Article XIV Sick Leave — Section 14.1 shall be revised to read: Sick leave is earned and posted at the rate of one (1) day per month of service for each month an employee is actively working at least one-half (1/2) the workdays in the month. Time actively working shall include paid vacation, paid holidays, paid jury duty, paid bereavement and paid sick leave earned under this Article, but not time out on Workers' Compensation, Disability or other leaves of absence. Unused sick leave may accumulate to a maximum amount of two - hundred -twelve (212) days. Members may carryover from year to year a maximum of two -hundred (200) days. 11. Article XIV Sick Leave - Section 14.4 shall be revised to add this second paragraph: The Town and the Union recognize that unreported employee absences cause serious operational problems and place an undue burden upon fellow employees. 12. Article XIV Sick Leave — Section 14.7 shall be revised to read: Upon retirement, a member hired into the bargaining unit prior to 1/1/2021 may choose to be paid one (1) day for any two (2) days of unused sick time in his/her final paycheck, up to 90 days cash value in exchange for 180 days. The bargaining unit member must be retiring from the Town directly into the New York State Local Employees Retirement System. 13. Article XIV Sick Leave — Add Section 14.9 to read: Notwithstanding any other provision of this Article, any employee absent from work without authorization for five (5) consecutive work days shall be deemed to have resigned from his or her position. 14. Article XVIII — Vacation — Section 18.1 shall be revised to read: Bargaining unit members hired prior to January 1, 2021 shall continue to earn vacation credits as established. Unit members hired on or after January 1, 2021 shall earn vacation credits on the anniversary of their first day of work according to the following schedule: 6 months = 1 year = 2 years = 3 years = 4-7 years = 8-10 years = 11-13 years = 14-15 years = 16-20 years = 21+ years = 6 days 12 days 12 days 13 days 15 days 18 days 20 days 23 days 25 days 28 days 15. Article XXVI — Tardiness & Time Accounting Procedure shall be amended to read: Reporting to work and being ready to work at the beginning of one's shift is one of the essential responsibilities of employees. Repeated and excessive tardiness are not acceptable and shall be defined as follows: Four (4) or more occurrences during a sixty (60) consecutive calendar day period of reporting late for work. Occasional tardiness may be excused by the Employer, and the employee and the unit manager may agree to decrease the length of breaks or to extend the workday to make up for tardy time. In the event of employee tardiness, the employee shall be paid to the nearest quarter (1/4) of the hour. Each employee shall complete a daily timesheet that records his/her actual start time and work end time, and lunch start time and end time. Each employee who is directed to start work early or to stay late by his/her Department Head will be compensated for that time. Nothing in this Article will relieve an employee of the responsibility to report to work in sufficient time before the start of the workday in order to begin work at the start of the designated shift. 16. Article XXVII — Section 27.1 : The first sentence shall be corrected to replace the reference to Article XXVIII with Article XXIX. 17. Article XXXII — Replace the first sentence with the following: Each member in the position of Custodian or Light Laborer shall be provided a sweatshirt and winter coat and t -shirts identified all with the town logo. Additionally, each member in the position of Custodian or Light Laborer shall be provided a $150.00 annual work -related clothing allowance in January. 18. Except as agreed by the parties above, all other terms of the collective bargaining agreement that expired on December 31, 2020 shall be carried forward into the successor collective bargaining agreement. FOR THE UNION: e ee Chichester Labor Relations Specialist Stephen McDaniels Unit President November 23, 2020 FOR THE TOWN: Town Supervisor Jas Vin D ector of Personnel Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A CONTRACT WITH FUSION DIGITAL LLC FOR INFORMATION TECHNOLOGY SERVICES 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 15th day of December, 2020 at 7:00 p.m. local time, there were: PRESENT: David Seeley Patrina Freeman John Perticone Kimie Romeo Peter Wenner Harter Secrest & Emery LLP Town Supervisor Town Board Member Town Board Member Town Board Member Town Board Member Attorney for the Town Town Board Member offered the following resolution and moved for its adoption: WHEREAS, it is necessary to procure information technology support services for the Town, to include Town Hall, DPW, Recreation, and the Irondequoit Police Department; 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, Fusion Digital LLC has been recommended by the RFP selection committee pursuant to Section 51-10 of the Irondequoit Town Code; and WHEREAS, the funding for this expense has been included in the 2021 Operating Budget in account 001-1680-4135 (IT). NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the hiring of Fusion Digital LLC to provide IT services for the Town from January 1, 2021 through December 31, 2021 in the amount of $50,880 with up to two (2) additional one (1) year. terms. 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 Fusion Digital LLC in such form as approved by the Attorney for the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member and duly put to vote, which resulted as follows: Town Board Member Wehner voting Town Board Member Perticone voting Town Board Member Romeo voting Town Board Member Freeman voting Town Supervisor Seeley voting Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE PURCHASE OF TWO (2) 2021 FORD UTILITY POLICE INTERCEPTOR ALL WHEEL DRIVE VEHICLES AND A TRANSFER OF FUNDS FROM THE GENERAL FUND BALANCE 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 15th day of December 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 for the Police Department to purchase two (2) new 2021 Ford Utility Police Interceptor All Wheel Drive vehicles (the “Vehicles”); and WHEREAS, the Town is authorized to make purchases through the contract of any county within the state at the same prices and under the same terms and conditions as such county pursuant to Irondequoit Town Code 51-5(B)(4) and New York State General Municipal Law §103(3); and WHEREAS, the Police Department would like to utilize a contract of Onondaga County to purchase two (2) new 2021 Ford Utility Police Interceptor All Wheel Drive vehicles; and WHEREAS, Van Bortel Ford, 71 Marsh Road, East Rochester, New York, has been awarded Onondaga County Bid # 8771 2021; and WHEREAS, the estimated cost of each 2021 Ford Utility Police Interceptor All Wheel Drive Vehicle is $36,668.51, for a total of $73,337.02; and WHEREAS, funding for this purchase is available in the general fund balance and will be transferred to Police Vehicles account 001.3120.2155. NOW, THEREFORE, BE IT RESOLVED, that the Town Board approves the purchase of two (2) new 2021 Ford Utility Police Interceptor All Wheel Drive Vehicles from Van Bortel Ford, 71 Marsh Road, East Rochester, New York in the amount of $73,337.02; AND BE IT FURTHER RESOLVED, that the Town Board authorizes a transfer from the general fund balance to Police Vehicles account 001.3120.2155 in the amount of 73,337.02; AND BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to this purchase. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting_________________ Town Board Member Perticone voting_________________ Town Board Member Romeo voting_________________ Town Board Member Freeman voting_________________ Town Supervisor Seeley voting_________________ Resolution No. 2020-____________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO ENTER INTO A MEMORANDUM OF UNDERSTANDING BETWEEN THE IRONDEQUOIT POLICE DEPARTMENT AND MATTHEW DOWARD FOR THE YEAR 2021 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 15th day of December 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 Irondequoit Police Department wishes to purchase the services of a stable or horse handler to provide a horse for mounted use during special events and training opportunities; and WHEREAS, pursuant to Section 51-7 of the Irondequoit Town Code, the Irondequoit Police Department sought three or more written quotes for the services from stables and handlers, and Matthew Doward provided the sole affirmative response to such inquiries; and WHEREAS, the Irondequoit Police Department desires to enter into a Memorandum of Understanding with Matthew Doward, who owns “A Horse’s Friend,” for the use of his horse during special events or training opportunities, not to exceed ten (10) events per calendar year ending 2021; and WHEREAS, a copy of the Memorandum of Understanding is attached hereto and made a part hereof (the “MOU”); and WHEREAS, funding for the above-referenced expenses is available in the 2021 Police Budget 001- 3120-4120. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes the Chief of Police to enter into the MOU in the form attached hereto and made a part hereof. 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 A MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING AN AMENDMENT TO THE AFFILIATION AGREEMENT BETWEEN MONROE COMMUNITY COLLEGE AND THE IRONDEQUOIT POLICE 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 15th day of December 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 Irondequoit Police Department (“IPD”) provides an extension of Monroe Community College’s (“MCC”) education and training program for MCC’s Law and Criminal justice students; and WHEREAS, by resolution dated September 15, 2020, the Town Board authorized the Chief of Police to enter into an Affiliation Agreement (“Original Agreement”) with MCC setting forth the relationship between the parties, providing that MCC will be responsible for the academic component of the program and IPD will be responsible for the field experience component of the program; and WHEREAS, as a result of the COVID-19 pandemic, MCC and IPD wish to amend the Original Agreement to address matters relating to the COVID-19 pandemic and the health and safety of program participants; and WHEREAS, the Original Agreement, as amended, will promote the public safety by encouraging students to pursue careers in law enforcement, by endowing students with practical training in law enforcement methods, and by developing ties between law enforcement officers and the community, all while being mindful of the need for additional precautions to combat the COVID- 19 pandemic; and WHEREAS, the Chief of Police recommends entering into the amendment to the Original Agreement, and the Town Board has determined that such amendment is in the best interests of the Town, its residents, and the IPD. NOW, THEREFORE BE IF RESOLVED, that the Town Board authorizes the Chief of Police to enter into the Amendment to Affiliation Agreement in substantially the form attached hereto, as approved by the Attorney for the Town. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ______________________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2020-____________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO ENTER INTO INTERMUNICIPAL AGREEMENTS AND FUNDING FOR DWI PROGRAMS 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 15th day of December 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 desires to enter into intermunicipal agreements with the County of Monroe for receipt and use of New York State funding for DWI programs; and WHEREAS, the Town may enter into intermunicipal agreements with the County of Monroe pursuant to General Municipal Law Section 119-o; and WHEREAS, the term of the 2021 STOP DWI Program agreement shall be from January 1, 2021 through December 31, 2021; and WHEREAS, the term of the STOP DWI Foundation Crackdown Grant Program agreement shall be from October 1, 2020 through September 30, 2021. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves and ratifies the intermunicipal agreements with the County of Monroe for receipt and use of New York State funding for the 2021 STOP DWI Program in the amount of $15,051.18 and for the 2020-21 STOP DWI Foundation Crackdown Grant Program in the amount of $4,111.00; AND, THEREFORE, BE IT FURTHER RESOLVED, that the Supervisor is hereby authorized to execute any and all documents necessary to enter into such agreements in such form as approved by the Attorney for the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting ___________________ Town Board Member Perticone voting ___________________ Town Board Member Romeo voting ___________________ Town Board Member Freeman voting ___________________ Town Supervisor Seeley voting ___________________ 9428801_1 Resolution No. 2020_______ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION RATIFYING AGREEMENT FOR NURSING SERVICES FOR DRIVE-THRU COVID-19 TESTING 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 15th day of December, 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 Supervisor of the Town of Irondequoit (“Town”) has declared a local state of emergency within the Town because of the ongoing public health emergency created by the outbreak and spread of the COVID-19 virus; and WHEREAS, the Governor of the State of New York has issued Executive Orders establishing a “cluster based” approach to combatting the COVID-19 pandemic in areas that have experienced a resurgence of the spread of the virus, and has authorized the Department of Health to designate such areas as “yellow,” “orange,” and “red” zones depending on the number of new positive COVID-19 cases therein, among other factors; and WHEREAS, the Department of Health has designated certain portions of the Town as “orange” zones because of the number of positive COVID-19 cases therein; and WHEREAS, the Town on an emergency basis established COVID-19 drive-thru testing sites in an effort to measure and combat the spread of the COVID-19 virus; and WHEREAS, the Town was required to enter into a contract with WorkFit Medical, LLC to obtain the services of professional nurses and other staff to administer the COVID-19 tests; and 9428801_1 WHEREAS, the contract was made pursuant to Section 25 of the New York Executive Law, which authorizes the Supervisor during a state of local emergency to use all resources of the Town to cope with the emergency; and WHEREAS, the Town Board now wishes to ratify the Town’s agreement with WorkFit Medical, LLC, to provide staffing for drive-thru COVID-19 testing. NOW, THEREFORE BE IT RESOLVED, that the Town Board hereby approves, ratifies, and adopts the Supplemental Staffing Agreement between the Town and Workfit Medical, LLC, as annexed hereto as Exhibit A, for a one-year term beginning November 24, 2020, provided that any automatic renewal provision thereof shall be of no force or effect. 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 _____________ 9429002_1 WorkFit Medical, LLC WorkFit Staffing Services SUPPLEMENTAL STAFFING AGREEMENT This agreement is entered into with an effective date of November 24th, 2020 by and between WorkFit Medical, LLC (hereinafter referred to as “PROVIDER”), a New York limited Liability Company with a principal place of business located at 1160 Chili Avenue, Rochester, New York 14624 and Town of Irondequoit (hereinafter referred to as “FACILITY”), a municipal corporation located at 1280 Titus Ave, Rochester, NY 14617 to provide supplemental staffing services to FACILITY. In consideration of the mutual promises contained herein, PROVIDER and FACILITY hereby agree as follows: 1) RESPONSIBILITIES OF PROVIDER a) Personnel- At FACILITY’s request, Provider will furnish a Healthcare worker, Licensed Practical Nurse (LPN), Registered Nurse (RN) or Certified Nursing Assistant (CNA) to assist with administration of COVID testing at FACILITY i) Personnel supplied to FACILITY by Provider shall meet the following criteria: (1) Have sufficient clinical experience related to the specific area(s) of assignment. (2) Carry a copy of his or her identification badge. (3) Have current health clearance. (4) Healthcare worker, LPN, RN or CNA must pass provider’s proficiency screening examinations and/or specialty examinations appropriate to their desired specialty staffing assignments. ii) To document the education, experience, special skills/ training/certification, and health data of those provider employees supplied to FACILITY. 9429002_1 b) Non-exclusivity- Provider hereby acknowledges that FACILITY is under no obligation to utilize Provider’s services under this Agreement on an exclusive basis. c) Standards- Provider will cooperate with FACILITY in meeting JCAHO standards for use of supplemental personnel and otherwise will comply with all applicable professional practice laws and clinical and administrative policies of FACILITY. d) Personnel Cancellation/Replacement- Provider will report the cancellation of a scheduled shift to FACILITY at least two hours prior to reporting time and make appropriate attempts to find a suitable replacement. Upon notice from FACILITY that provider employee did not arrive for a scheduled assignment, Provider will make appropriate attempts to find a suitable replacement. e) Insurance- Provider will maintain at its sole expense a valid policy of insurance covering professional liability arising from the acts or omissions of Provider, its agents, and employees in an amount generally considered standard in Provider’s industry. Provider will name FACILITY as an additional insured on such policy and will forward a Certificate of Insurance to FACILITY upon request and will give FACILITY prompt written notice of any material change in Provider’s coverage. f) Employee Obligations- All personnel referred to FACILITY pursuant to this Agreement shall be considered Provider’s employees only. Provider will assume sole and exclusive responsibility for payment of wages to its personnel for services to FACILITY; for withholding appropriate income taxes, paying federal social security taxes and unemployment insurance, and maintaining worker’s compensation coverage; and for otherwise discharging its obligation as an employer of supplemental nursing personnel. g) Billing- Provider will submit invoices to FACILITY or PERSON RESPONSIBLE FOR PAYMENT according to the terms of this Agreement and the rates and payment terms expressed in Appendix A. 2) RESPONSIBILITIES OF FACILITY a) Use of Provider- FACILITY acknowledges that this Agreement does not constitute a guarantee of availability of specific personnel. b) Use of Provider’s Staff- FACILITY may use Provider’s staff to supplement its direct staff. FACILITY agrees not to offer direct employment to Provider’s staff for a period of not less than ninety (90) days after placement of staff member at FACILITY by Provider. FACILTY shall pay Provider a placement fee of $10,000.00 in the event that Provider’s staff becomes employed by FACILTY directly after 90 days following placement in FACILTY by Provider. FACILITY 9429002_1 may also not offer direct employment to Providers staff prior to placement after initial introduction. In the event the FACILITY or its agents violate above condition, the sum of $10,000.00 per employee shall become due and payable, upon demand, as liquidated damages to WorkFit Medical, LLC. c) Orientation- FACILITY will orient Provider’s personnel to the FACILITY and its rules and regulations, including the physical layout and equipment on any unit to which the Provider’s personnel are assigned. Orientation time will be billed as defined in Appendix A. d) Responsibility for Facility Care- FACILITY accepts full responsibility for facility care while using Provider’s personnel. e) Right to Dismiss- If FACILITY’s designee determines that one of Provider’s employees is negligent, has engaged in misconduct or malpractice, has rendered incompetent care or is otherwise incapable of appropriately performing his or her assigned duties; FACILITY may require that employee to leave the premises and will immediately notify Provider. The dismissed employee will not be assigned to FACILITY thereafter. f) Failure to Report- FACILITY will notify Provider immediately should any Provider employee fail to report for work as scheduled and Provider will make appropriate attempts to find a suitable replacement. g) Payment- FACILITY will pay Provider upon receipt of invoice in accordance with the terms and rates contained in Appendix A. FACILITY will be billed every two weeks. If a bill is not paid in 10 days, late charges of 1.5% per month are applied. h) Staff Order Cancellation- In the event of a shift cancellation by the FACILITY, Provider requires a minimum of twenty four (24) hours of notification time. In the event of a shift cancellation less than (24) hours, immediately prior to the shift, FACILITY will pay Provider for four hours at the appropriate billing rate. 3) MISCELLANEOUS a) Term & Termination- This Agreement will be in effect for (1) year beginning on November 24th, 2020. This agreement is a nonexclusive agreement and may be modified or amended by mutual consent of the parties. Should the parties agree to review and negotiate existing or additional terms to this Agreement, the Agreement shall remain in force until or unless any such terms are agreed to in writing, at which time said terms would become attached to and part of the Agreement. This Agreement shall remain in effect until terminated with or without cause by one party notifying the other in writing, with the party notifying 9429002_1 allowing the party being notified at least thirty (30) calendar days time prior to the termination taking effect. b) Hold Harmless- Provider agrees to indemnify and hold harmless FACILITY, its directors, offices, employees, and agents from and against any and all claims, actions or liabilities of any nature that may be asserted against them in connection with the performance of Provider, its directors, officers, employees and agents under this Agreement. FACILITY agrees to indemnify and hold harmless Provider, its directors, officers, employees and agents from and against any and all claims, actions or liabilities of any nature that may be asserted against them in connection with the performance of FACILITY, its directors, officers, employees and agents under this Agreement. c) Confidentiality- Both parties agree to maintain the confidentiality of all furnished records and documents. d) Non-discrimination- Neither Provider nor FACILITY will discriminate in the employment or use of Provider’s personnel with respect to race, religion, sex, age, color, creed, handicap, marital status, veteran status or national origin. e) Venue- This Agreement and the rights and obligations of the parties hereto shall be interpreted, construed, and enforced in accordance with the laws of the State of New York. Venue is in Monroe County, New York. f) Entire Agreement- This Agreement contains the entire agreement between the FACILITY and provider. This Agreement supersedes all prior contracts, agreements and understandings, whether written or verbal, between the parties. Provider and FACILITY have acknowledged their understanding of and agreement to the mutual promises written above by executing this Agreement. ______________________ ____________________________ FACILITY Representative WorkFit Medical, LLC Karen Brown, Director of Business Development _____________________________ Print name and title 9429002_1 *RATE SCHEDULE – APPENDIX A Effective November, 2020 *hourly rates dependent on staff skill level/experience and shifts required/placement type Services include assistance with the administration of COVID testing per current requirements on an as needed basis by one or more of the following level staff: (schedule TBD) *3hr minimum per shift required Licensed Practical Nurse (LPN) $50/hr Registered Nurse (RN) $60.00-$65.00/hr Certified Nursing Assistants (CNA) or Healthcare worker $40.00/hr Holidays: New Year’s Eve New Year’s Day Memorial Day Independence Day Labor Day Thanksgiving Day Christmas Eve Christmas Day……………………………rates as above times 1.5 Overtime Overtime rate is in effect for this FACILITY if it elects to utilize LPN/RN for over 40 hours in any given week. 9433371_1 Resolution No. 2020_______ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION RATIFYING BUSINESS ASSOCIATE AGREEMENT WITH THE COUNTY OF MONROE FOR COVID-19 TESTING 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 15th day of December, 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 Supervisor of the Town of Irondequoit (“Town”) has declared a local state of emergency within the Town because of the ongoing public health emergency created by the outbreak and spread of the COVID-19 virus; and WHEREAS, the Governor of the State of New York has issued Executive Orders establishing a “cluster based” approach to combatting the COVID-19 pandemic in areas that have experienced a resurgence of the spread of the virus, and has authorized the Department of Health to designate such areas as “yellow,” “orange,” and “red” zones depending on the number of new positive COVID-19 cases therein, among other factors, and has designated certain portions of the Town as “orange” zones; and WHEREAS, the Town on an emergency basis partnered with the County of Monroe (“County”) to provide COVID-19 testing to the public, with testing administered by the County Department of Public health with assistance from Town staff, requiring the County and the Town to enter into a Business Associate Agreement concerning the privacy and protection of any protected health information of the public; and WHEREAS, the Supervisor entered into the Business Associate Agreement pursuant to Section 25 of the New York Executive Law, which authorizes the Supervisor during a state of local emergency to use all resources of the Town to cope with the emergency, and to request and accept assistance from any other political subdivision on terms and conditions 9433371_1 mutually agreed to by the Supervisor and the chief executive of such political subdivision; and WHEREAS, the Town Board now wishes to ratify the Town’s agreement with the County pursuant to the Business Associate Agreement. NOW, THEREFORE BE IT RESOLVED, that the Town Board hereby approves, ratifies, and adopts the Business Associate Agreement between the Town and the County of Monroe, as annexed hereto, and authorizes the Supervisor to execute any further documents related thereto as may be approved by the Attorney for the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member _________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting_____________ Town Board Member Perticone voting_____________ Town Board Member Romeo voting _____________ Town Board Member Freeman voting ___ _________ Supervisor Seeley voting _____________ 9433394_1 1 BUSINESS ASSOCIATE AGREEMENT This Agreement, which shall be deemed to be dated as of the date the last party executed this Agreement (the “Agreement”), by and between the COUNTY OF MONROE, a municipal corporation with offices in the County Office Building, 39 West Main Street, Rochester, New York 14614 (hereinafter referred to as the “Covered Entity”), and the TOWN OF IRONDEQUOIT, a municipal corporation with offices at 1280 Titus Avenue, Rochester, New York 14617 (hereinafter referred to as the “Business Associate”). I. RECITALS A. Monroe County and the Town of Irondequoit are each committed to protecting the public health of their residents. In order to do so, Monroe County and the Town of Irondequoit are partnering to provide COVID-19 testing to the public. This testing shall be administered by the Monroe County Department of Public Health, with staff from the Town of Irondequoit providing assistance. B. In the course of partnering to provide COVID-19 testing to the public, Covered Entity may disclose certain information to Business Associate pursuant to the terms of the Agreement, some of which may be Protected Health Information (PHI) as defined below, in fulfilling their responsibilities under the arrangement. C. Covered Entity and Business Associate intend to protect the privacy and provide for the security of Protected Health Information disclosed to Business Associate pursuant to the Agreement in compliance with the Health Insurance Portability and Accountability Act of 1996, Public Law 104-191 (“HIPAA”) and regulations promulgated thereunder by the U.S. Department of Health and Human Services (the “HIPAA Regulations”) and other applicable laws. D. As part of the HIPAA Regulations, the Privacy Rule (defined below) requires Covered Entity to enter into a contract with Business Associate containing specific requirements prior to the disclosure of Protected Health Information, as set forth in, but not limited to, Title 45, Sections 164.502(e), and 164.504(e) of the Code of Federal Regulations ("CFR") and contained in this Agreement. E. The American Recovery and Reinvestment Act of 2009 (Pub.L. 111-5), pursuant to Title XIII of Division A and Title IV of Division B, called the “Health Information Technology for Economic and Clinical Health” (“HITECH”) Act, provides modifications to the HIPAA Privacy and Security Rule (hereinafter, all reference to the “HIPAA Privacy and Security Rule” are deemed to include all amendments to such rule contained in the HITECH Act and any accompanying regulations, and any other subsequently adopted amendments or regulations). In consideration of the mutual promises below and the exchange of information pursuant to this Agreement, the parties agree as follows: 9433394_1 2 II. DEFINITIONS Terms used but not otherwise defined in this Agreement shall have the same meaning as those terms in 45 CFR Parts 160 and 164. a. Business Associate shall have the meaning given to such term under the Privacy, Security and HITECH Rules, including, but not limited to, 45 CFR §160.103. b. Breach shall have the meaning given to such term under the HITECH Act: Breach means the unauthorized acquisition, access, use, or disclosure of protected health information which compromises the security or privacy of such information, except where an unauthorized person to whom such information is disclosed would not reasonably have been able to retain such information. EXCEPTIONS - The term ''breach'' does not include- (i) any unintentional acquisition, access, or use of protected health information by an employee or individual acting under the authority of a covered entity or business associate if-- (I) such acquisition, access, or use was made in good faith and within the course and scope of the employment or other professional relationship of such employee or individual, respectively, with the covered entity or business associate; and such information is not further acquired, accessed, used, or disclosed by any person; or (ii) any inadvertent disclosure from an individual who is otherwise authorized to access protected health information at a facility operated by a covered entity or business associate to another similarly situated individual at same facility; and (iii) any such information received as a result of such disclosure is not further acquired, accessed, used, or disclosed without authorization by any person. c. Covered Entity hereinafter is Monroe County and shall have the meaning given to such term under the Privacy Rule, including, but not limited to 45 CFR § 160.103. d. Data Aggregation shall have the meaning given to such term under the Privacy Rule, including, but not limited to, 45 CFR § 164.501. e. Designated Record Set shall have the meaning given to such term under the Privacy Rule, including, but not limited to, 45 CFR §164.501. f. Disclosing Party shall mean the party that is disclosing Protected Health Information to another party pursuant to this Agreement. g. Electronic Protected Health Information means Protected Health Information which is transmitted by Electronic Media or maintained in Electronic Media (as defined in the HIPAA Security and Privacy Rule).. 9433394_1 3 h. Health Care Operations shall have the meaning given to such term under the Privacy Rule, including, but not limited to, 45 CFR § 164.501. i. Individual shall have the same meaning as the term “Individual” in 45 CFR § 164.501 and shall include a person who qualifies as a personal representative in accordance with 45 CFR § 164.502(g). j. Privacy Rule shall mean the HIPAA Regulation that is codified at 45 CFR Parts 160 and 164, subparts A and E. k. Protected Health Information or “PHI” means any information, whether oral or recorded in any form or medium: (i) that relates to the past, present or future physical or mental condition of an Individual, the provision of health care to an Individual, or the past, present or future payment for the provision of health care to an Individual, and (ii) that identifies the Individual or with respect to which there is a reasonable basis to believe the information can be used to identify the Individual, and shall have the meaning given to such term under the Privacy Rule, including, but not limited to, 45 CFR 164.501. l. Receiving Party shall mean the party that is receiving Protected Health Information from another party pursuant to this Agreement. m. Required by Law shall have the same meaning as the term “required by law” in 45 CFR 164.501, and any additional requirements created under the HITECH Act. n. Security Rule shall mean the Security Standards for the Protection of Electronic Protected Health Information at 45 CFR Part 160 et seq. o. Standard Transactions shall mean a transaction that complies with the applicable standard set forth in 45 CFR Part 162. p. Unsecured Protected Health Information shall have the meaning given to such term under the HITECH Act: Unsecured protected health information is protected health information that has not been rendered unusable, unreadable, or indecipherable to unauthorized individuals through the use of a technology or methodology (encryption or destruction). III. OBLIGATIONS AND ACTIVITIES OF BUSINESS ASSOCIATE a. Business Associate agrees to not use and/or disclose Protected Health Information other than as permitted or required by this Agreement and by the HITECH Act or as required by law. Business Associate may use and/or disclose Covered Entities Protected Health Information only if such use or disclosure is in compliance with each applicable requirement of the HIPAA privacy rule’s Business Associate Contract Standard, section 164.504(e). 9433394_1 4 b. Business Associate agrees to use appropriate safeguards and comply with Subpart C of 45 CFR Part 164 with respect to electronic health information to prevent use or disclosure of the Protected Health Information other than as provided for by this Agreement. c. Business Associate agrees to mitigate, to the extent practicable, any harmful effect that is known to Business Associate of a use or disclosure of Protected Health Information by Business Associate in violation of the requirements of this Agreement. d. Business Associate agrees to report to Covered Entity any use or disclosure of Protected Health Information, including breaches of unsecured protected health information as required at 45 CFR 164.410, or any security incident of which it becomes aware of, otherwise not provided for by this Agreement within 30 days of discovery. Business Associate is responsible for reporting any incidents involving its agents or subcontractors which would result in a breach of Protected Health Information e. Business Associate agrees to ensure that any agent, including a subcontractor, to whom it provides Protected Health Information received from, or created or received by Business Associate on behalf of Covered Entity and who agrees to the same restrictions and conditions that apply through this Agreement to Business Associate with respect to such information. Business Associate agrees to execute and maintain a current Business Associate Agreement with each subcontractor it utilizes and to make such Agreements available for the Covered Entity to review or audit as necessary. f. If Business Associate has Protected Health Information in a Designated Record Set, Business Associate agrees to provide access, within 10 days of a request by Covered Entity, to Protected Health Information in a Designated Record Set, to Covered Entity or, as directed by Covered Entity, to an Individual in order to meet the requirements under 45 CFR 164.524. g. If Business Associate has Protected Health Information in a Designated Record Set, Business Associate agrees to make any amendment(s) to Protected Health Information in a Designated Record Set that the Covered Entity directs or agrees to pursuant to 45 CFR 164.526 within 10 days of a request by Covered Entity or an Individual. h. Business Associate agrees to make internal practices, books, and records, including policies and procedures and Protected Health Information, relating to the use and disclosure of Protected Health Information received from, or created or received by Business Associate on behalf of, Covered Entity available to the Secretary, within 10 days of request, for purposes of the Secretary determining 9433394_1 5 Covered Entity's compliance with the Privacy Rule, Security Rule, or the HITECH Act. i. The Business Associate agrees to implement administrative, physical and technical safeguards that reasonably and appropriately protect the confidentiality, integrity and availability of the Electronic Protected Health Information that it creates, receives, maintains, or transmits on behalf of the Covered Entity as required by the Privacy Rule, Security Rule, and the HITECH Act. k. The Business Associate will report to the Covered Entity any security incident involving Protected Health Information of which it becomes aware including breaches, at the time of discovery. l. Business Associate shall not directly or indirectly receive remuneration in exchange for an Individual’s PHI unless Covered Entity obtained a valid Authorization from the Individual including a specification of whether the PHI can be further exchanged for remuneration by the receiving entity. Exceptions apply, as described in the privacy rule and the HITECH Act. m. Business Associate shall not directly or indirectly receive payment in exchange for making certain communications to Individuals (patients/residents) about a non-healthcare related or third-party product or service that encourages the recipient to purchase or use the product or service unless (1) the communication describes only a drug or biologic that is currently being prescribed for the recipient of the communication; or (2) Covered Entity obtained a valid Authorization from the Individual. Exceptions apply, as described in the HITECH Act, and including when Business Associate makes such communications on behalf of Covered Entity, within the scope of the Business Associate Agreement, and receives payment for such work. n. Business Associate agrees to use, disclose, and request (1) To the extent practicable, only the limited data set of Protected Health Information excluding direct identifiers, as defined in section 164.514 (e)(2) of the HIPAA Privacy Rule; and (2) The minimum necessary Protected Health information to accomplish the intended purpose of the use, disclosure, or request. BA agrees that, prior to a disclosure; the BA shall determine what constitutes minimum necessary PHI to accomplish the intended purpose. Exceptions described in section 164.502 (b)(2) apply. o. Business Associate recognizes that the administrative, physical, and technical standards and implementation specifications of the HIPAA Security Rule (45 CFR sections 164.308, 164, 310, 164.312, and 164.316) apply to Business Associate in the same manner that it applies to a Covered Entity. 9433394_1 6 p. Business Associate recognizes that civil and criminal penalties for violation of the HIPAA security rule shall apply to the Business Associate in the same manner as they apply to a Covered Entity. q. Business Associate shall, following the discovery of a privacy or security breach of unsecured PHI, notify Covered Entity of such breach without unreasonable delay, within a period of time sufficient to allow Covered Entity to comply with its obligations under the HITECH Act, and in no case later than thirty (30) days from the date of discovery. Such notice shall include the identification of each individual whose unsecured PHI has been, or is reasonably believed by the Business Associate to have been, accessed, acquired, or disclosed during such breach. r. Business Associate agrees to document such disclosures of Protected Health Information and information related to such disclosures as would be required for Covered Entity to respond to a request by an Individual for an accounting of disclosures of Protected Health Information in accordance with the Privacy Rule and the HITECH Act. s. Business Associate agrees to provide to Covered Entity or an Individual, within 10 days of request, such documentation and information collected in accordance with Covered Entity ability to respond to a request by an Individual for an accounting of disclosures of Protected Health Information in accordance with the Privacy Rule and the HITECH Act CFR 164.528. t. Business Associate agrees to restrict disclosure of an Individual’s Protected Health Information as would be required of or agreed to by Covered Entity at the request of an Individual, in the time and manner specified. IV. PERMITTED USES AND DISCLOSURES BY BUSINESS ASSOCIATES Except as otherwise limited in this Agreement, Business Associate may use or disclose Protected Health Information to perform functions, activities, or services for, or on behalf of, Covered Entity as directed by Covered Entity, provided that such use or disclosure would not violate the Privacy or Security Rule or HITECH Act if done by Covered entity or the minimum necessary policies and procedures of the Covered Entity V. OBLIGATIONS OF COVERED ENTITY a. Covered Entity shall notify Business Associate of any limitation(s) in its notice of privacy practices of Covered Entity in accordance with 45 CFR 164.520, to the extent that such limitation may affect Business Associate's use or disclosure of Protected Health Information. 9433394_1 7 b. Covered Entity shall notify Business Associate of any changes in, or revocation of, permission by Individual to use or disclose Protected Health Information, to the extent that such changes may affect Business Associate's use or disclosure of Protected Health Information. c. Covered Entity shall notify Business Associate of any restriction to the use or disclosure of Protected Health Information that Covered Entity has agreed to in accordance with 45 CFR 164.522 and the HITECH Act to the extent that such restriction may affect Business Associate's use or disclosure of Protected Health information. d. Covered Entity shall not request Business Associate to use or disclose Protected Health Information in any manner that would not be permissible under the Privacy or Security Rule or HITECH Act if done by Covered Entity. VI. PERMISSIBLE REQUESTS BY COVERED ENTITY a. Covered Entity shall not request Business Associate to use or disclose Protected Health Information in any manner that would not be permissible under the Privacy or Security Rule or HITECH Act if done by Covered Entity, except to the extent that Business Associate uses or discloses Protected Health Information for, and the Agreement provides for, data aggregation or management and administrative activities of Business Associate. VII. TERM AND TERMINATION a. Term. The Term of this Agreement shall be effective as of the date set forth by the parties in the attached written agreement, and shall terminate when all of the Protected Health Information provided by Covered Entity to Business Associate, or created or received by Business Associate on behalf of Covered Entity, is destroyed or returned to Covered Entity, or, if it is infeasible to return or destroy Protected Health Information, protections are extended to such information, in accordance with the termination provisions in this Section. b. Termination for Cause. Upon Covered Entity's knowledge of a material breach by Business Associate, Covered Entity shall either: (1) Provide an opportunity for Business Associate to cure the breach or end the violation and terminate the Agreement if Business Associate does not cure the breach or end the violation within the time specified by Covered Entity; or (2) Immediately terminate the Agreement if Business Associate has breached a material term of this Agreement and cure is not possible; or (3) If neither termination nor cure is feasible, Covered Entity shall report the violation to the Secretary. 9433394_1 8 (4) Business Associate shall have the same duty to cure, terminate, or report violations to the Secretary as the Covered Entity. c. Effect of Termination. (1) Except as provided in paragraph (2) below of this subsection, upon termination of the Agreement for any reason, Business Associate shall return or destroy all Protected Health Information received from Covered Entity, or created or received by Business Associate on behalf of Covered Entity. This provision shall apply to Protected Health Information that is in the possession of subcontractors or agents of Business Associate. Business Associate shall retain no copies of the Protected Health Information. (2) In the event that Business Associate determines that returning or destroying the Protected Health Information is infeasible, Business Associate shall provide to Covered Entity notification of the conditions that make return or destruction infeasible. Upon Business Associate's determination that return or destruction of Protected Health Information is infeasible, Business Associates shall extend the protections of this Agreement to such Protected Health Information and limit further uses and disclosures of such Protected Health Information to those purposes that make the return to destruction infeasible, for so long as Business Associate maintains such Protected Health Information. (3) Survival. The respective rights and obligation of Business Associate under this Section “Effect of Termination” shall survive the termination of the Agreement. VIII. MISCELLANEOUS a. Regulatory References. A reference in this Agreement to a section in the Privacy and Security Rules, or HITECH Act means the section as in effect or as amended. b. Amendment. The parties specifically agree to take such action as is necessary for each party to implement and comply with the standards and requirements of HIPAA, the Privacy Rule, the Security Rule, the Electronic Transactions and Code Sets Rule, and other applicable laws relating to the security or confidentiality of Protected Health Information. The parties understand and agree that under HIPAA, Covered Entity must receive satisfactory written assurance from Business Associate that Business Associate will adequately safeguard all Protected Health Information. Upon request of either party, the other party agrees to promptly enter into negotiations concerning the terms of an amendment to this Agreement embodying written assurances consistent with the standards and requirements of HIPAA, the Privacy Rule, the Security Rule, the Electronic Transactions and Code Sets Rule, or other applicable laws. Either party may terminate the Agreement upon thirty (30) days written notice in the event (i) the other party does not promptly enter into negotiations to amend this Agreement when requested by such party pursuant to this Section or (ii) the other party does not promptly enter into negotiations to amend this Agreement providing 9433394_1 9 assurances regarding the safeguarding of Protected Health Information that such party deems sufficient to satisfy the standards and requirements of HIPAA, the Privacy Rule, the Security Rule, and the Electronic Transactions and Code Sets Rule, and the HITECH Act of 2009. c. Interpretation. Any ambiguity in this Agreement shall be resolved to permit Covered Entity to comply with the Privacy and Security Rules and the HITECH Act. d. Survival. The respective rights and obligations of Business Associate under the Effect of Termination Section of this Agreement shall survive the termination of this Agreement. e. Severability. If any provision of this Agreement is held invalid by a court of law, the remainder of this Agreement shall not be affected thereby if such remainder would then continue to conform to the laws of the State of New York. TOWN OF IRONDEQUOIT COUNTY OF MONROE By: _________________________________ By:_________________________________ Name: ______________________________ Name: Dr. Michael D. Mendoza Title: ______________________________ Title: Commissioner of Public Health 8506203_1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION CONCERNING AWARD OF BID FOR BAY VILLAGE PUMP STATION REPLACEMENT (REDI) 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 15th day of December, 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 replace the existing suction lift pump station located at Bay Village with a new +/- 16’ deep submersible pump station, and approximately 2,200 lineal feet of 6” force main and other appurtenances (the ”Project”); and WHEREAS, the Town of Irondequoit issued an Invitation to Bid and caused the Notice to Bid to be published in the Irondequoit Post on November 5, 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 Bay Village Pump Station Replacement (REDI MO.64) (Town Bid No. 2020-13), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 1, 2020; and WHEREAS, the lowest responsible bidder was Blue Heron Construction in the amount of $559,910.21; and WHEREAS, funding for this expense will be available in account #399.8125.2012; and WHEREAS, the Town Board by resolution dated May 19, 2020 determined that the Project is an unlisted action pursuant to the State Environmental Quality Review Act and, upon reviewing the Short Environmental Assessment Form for the Project, determined that the project will not result in any significant adverse environmental impacts and rendered a Negative Declaration for the Project. 8506203_1 NOW THEREFORE BE IT RESOLVED, that the Town Board awards the bid for Bay Village Pump Station Replacement (REDI MO.64) to Blue Heron Construction in the amount of $559,910.21. 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 _______ December 03, 2020 Mr. Robert W. Kiley, Commissioner of Public Works Town of Irondequoit 1280 Titus Avenue Irondequoit, NY 14617 RE: Recommendation of Award for Bay Village Pump Station Replacement (REDI MO. 64) Town Bid 2020-13 Dear Mr. Kiley: We reviewed the bids received for the Bay Village Pump Station Replacement project and recommend that the Town of Irondequoit award the Contract to Blue Heron Construction Co. LLC in the amount of $559,910.21. On December 01, 2020, five bids were received for the project (see attached Summary of Bids). At that time, Blue Heron Construction Co. LLC. submitted the apparent low bid in the amount of $559,910.21. We interviewed Matt Rodenhizer, the Project Manager for Blue Heron Construction Co. LLC, to ensure they understand the scope and are able complete the project within the contract duration and in accordance with the construction documents. In addition, we reviewed the list of previous work performed by the Contractor and contacted references associated with those projects. Based on this review, it is our opinion that Blue Heron Construction Co. LLC. is qualified to perform the work required to complete this project. Upon the Town of Irondequoit’s authorization, LaBella Associates will issue a Notice of Award to the contractor and prepare the necessary contract documents. Regards, LaBella Associates Jason R. Ebbs, PE Project Manager / Engineer Attachments: Summary of Bids I:\Irondequoit Town\214153 - Public Works\214153.053 - REDI - Bay Village Pump Station\Bidding\Award Recommendation.docx P Signed P Sealed Name P Acknowledgement of addenda Address P Bid security P Executed Non-Collision Certificate City Zip P Executed Site investigation Certificetion P Signed P Sealed Name P Acknowledgement of addenda Address P Bid security P Executed Non-Collision Certificate City State Zip P Executed Site investigation Certificetion P Signed P Sealed Name P Acknowledgement of addenda Address P Bid security P Executed Non-Collision Certificate City State Zip P Executed Site investigation Certificetion P Signed P Sealed Name P Acknowledgement of addenda Address P Bid security P Executed Non-Collision Certificate City State Zip P Executed Site investigation Certificetion P Signed P Sealed Name P Acknowledgement of addenda Address P Bid security P Executed Non-Collision Certificate City State Zip P Executed Site investigation Certificetion 559,910.21 December 01, 2020 214153.053 Town Bid 2020-13 BIDDER REMARKS/COMMENTS Blue Heron Construction Co. LLC 755 Jefferson Road, Suite 200 Ironwood Heavy Highway Rochester NY 14623 SUMMARY OF BIDS Town of Irondequoit Bay Village Pump Sation Replacement (REDI MO 64) TOTAL BASE BID SUBMISSION 1,220,000.00 Scottsville NY 14546 9289 Bonta Bridge Rd 995,000.00 566,975.00 Jordan NY 13080 Villager Construction, Inc. 189 Wakeman Rd Fairport CP Ward, Inc. 14502 100 W River Rd NY V&B Underground Utilities, Inc.621,790.00 PO Box 325 Webster NY 14580 I:\Irondequoit Town\214153 - Public Works\214153.053 - REDI - Bay Village Pump Station\Bidding\Summary of Bids Page 1 of 1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AWARDING 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 15th day of December, 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 contract for landscaping services for various Irondequoit Town locations; 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 November 19, 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, requesting bids for Landscaping Services at Various Irondequoit Town Locations (Town Bid No. 2020-14), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 3, 2020; and WHEREAS, the lowest responsible bidder was Cardinal Lawn & Landscape in the amount of $37,380; and WHEREAS, funding for this expense will be available in accounts 024-5140-4120 (Public Works) and 001-7110-4120-0000-7147; 0001-7110-4555-0000-7148; 001-8810-4120 (Parks); and 001-1620-4120 (town hall); and 001-1621-4120 (Public Safety Bldg); and WHEREAS, pursuant to Section 4 of the Contract bid terms and conditions, the Town Board may have the option of extending the Contract for up to one (1) one-year extension; and WHEREAS, the Town Board determines that the Landscaping Services are all Type II actions pursuant to 6 NYCRR § 617.5(c)(1) (maintenance or repair involving no substantial changes in an existing structure or facility) and (8) maintenance of existing landscaping or natural growth) and therefore no further review is needed pursuant to the New York State Environ mental Quality Review Act. NOW THEREFORE BE IT RESOLVED, that the Town Board awards the Landscaping Services at Various Irondequoit Locations to Cardinal Lawn & Landscape in the amount of $37,380 with an optional one-year extension. 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 _______ 8506203_1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION FOR THE AWARD OF A BID FOR 2020 OR NEWER MODEL YEAR SIDEWALK PLOW AND AUTHORIZING AN INTERFUND TRANSFER 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 15th day of December, 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 Department of Public Works desires to obtain a sidewalk plow in an effort to replace an older sidewalk plow machine that frequently breaks down (the “Purchase”); and WHEREAS, the Town of Irondequoit issued an Invitation to Bid and caused the Notice to Bid for the Purchase to be published in the Irondequoit Post on November 26, 2020, and published 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 a 2020 or newer Model Year Sidewalk Plow (Town Bid No. 2020-17), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 4, 2020; and WHEREAS, the lowest responsible bidder was Cycon Equipment, Inc in the amount of $173,350; and WHEREAS, it is necessary to transfer funds from General Fund Balance up to $173,350 to account #001.5410.2100 to make funds available for this purchase; and WHEREAS, funding for this expense will be available in account #001.5410.2100 (Equipment); and NOW THEREFORE BE IT RESOLVED, that the Town Board awards the bid for the 2020 or Newer Model Year Sidewalk Plow to Cycon Equipment, Inc. in the amount of $173,350. 8506203_1 AND, BE IT FURTHER RESOLVED THAT, the Town Board authorizes the Town transfer of $173,350 from General Fund Balance to account #001.5410.2100 (Equipment). 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 _______ 8506203_1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION CONCERNING THE AWARD OF BID FOR IRONDEQUOIT COMMUNITY CENTER FURNITURE 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 15th day of December, 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 furnish the new Irondequoit Community Center, construction of which is anticipated to be completed in Summer 2021; 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 November 19, 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, requesting bids for Furniture Bid Package for Irondequoit Community Center (Bid No. 2020-15), in order to compute the best value to the Town; and WHEREAS, sealed bids were received and publicly opened and read on December 10, 2020; and WHEREAS, the lowest responsible bidder was EM & N Marketing in the amount of $299,277.75; and WHEREAS, funding for this expense will be available in account #399.7140.2019. NOW THEREFORE BE IT RESOLVED, that the Town Board awards the bid for Furniture Bid Package for Irondequoit Community Center to EM&N Marketing in the amount of $299,277.75. 8506203_1 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 _______ December 11, 2020 Town of Irondequoit Robert Kiley 1280 Titus Avenue Rochester, NY 14617 Re: Irondequoit Community Center Furniture Bid Package 2020-15 SWBR Project No. I1900.27/19665 Dear Mr. Kiley: On Friday, December 11, 2020, SWBR de-scoped the apparent low bidder EM&N Marketing, Quality Office Environments (QOE) and the close runner-up, Workplace Office Interiors (WOI). Based upon a thorough review of the itemized proposal summary sheet, it was determined that there were discrepancies within both submitted bids. QOE with a total bid of $299,190.51, did have addendums acknowledged within their bid. Upon review they had a discrepancy in the calculation of the sub-total of product, and also included frosted glass rather than clear glass at workstations, thus bringing their total bid to $297,965.51. QOE has acknowledged the amount. WOI with a total bid of $299,978.10, did have addendums acknowledged and had a discrepancy with item F605 calculated amount thus bringing their total bid to $299,277.75. WOI has acknowledged the amount. SWBR has determined that all components of the Furniture Bid Package are understood and bidders have a comprehensive understanding of the process and anticipated Construction Duration Schedule. QOE has a detailed critical dates document which outlines when orders need to be placed for specific manufacturers, with the first one due 1/29/2021 in order to maintain schedule. QOE has warehouse/storage fees associated after 30 days of storage, they have acknowledged that no order will be placed or shipped without verifications with the Construction Manager. Based upon our findings we recommend that the Town of Irondequoit accept and award the Furniture Bid Package to EM&N Marketing, Quality Office Environments (QOE). Best Regards, Corina Folts Certified Interior Designer BID TAB Town of Irondequoit Irondequoit Community Center Descope found discrepancies Furniture Bid Package 2020-15 WORKPLACE OFFICE INTERIORS QUALITY OFFICE ENVIRONMENTS (EM&N) Qty.Tag Description Model Unit List$Discount%Unit Sell$Extended Amount Lead Time Unit List$Discount % Unit Sell$Extended Amount Lead Time 2 F100 UPHOLSTERED LOUNGE CHAIR, WOOD LEGS HBF, BRENTWOOD $2,233.00 55.00%$1,341.25 $2,682.50 6 weeks $2,233.00 50.00%$1,486.00 $2,972.00 8 WKS AF COM 4 F100A UPHOLSTERED LOUNGE CHAIR, WOOD LEGS HBF, BRENTWOOD $2,233.00 55.00%$1,299.68 $5,198.72 6 weeks $2,233.00 50.00%$1,420.00 $5,680.00 8 WKS AF COM 1 F100B UPHOLSTERED LOUNGE CHAIR, WOOD LEGS ALLERMUIR, GRAINGER, GR1 $2,777.00 50.00%$1,857.69 $1,857.69 6 weeks $2,885.00 51.90%$1,904.30 $1,904.30 8-10 WKS AF COM 6 F101 UPHOLSTERED LOUNGE CHAIR, METAL LEGS JSI, BESPOKE, BS1 $3,907.00 61.60%$1,500.29 $9,001.74 varies $2,994.00 61.60%$1,289.00 $7,734.00 6-8 WKS AF COM 16 F102 STACKING CHAIR W/ ARMS, WOOD BACK, UPH SEAT SOURCE, CACHE $548.00 55.00%$246.60 $3,945.60 6 weeks $504.00 55.00%$236.57 $3,785.12 7 WKS AF COM 2 F103 KIDS SEATING 12" SEAT HT.LELAND, FRESHCOAST $458.04 50.00%$229.02 $458.04 6 weeks $485.00 52.78%$229.02 $458.04 6-8 WKS 2 F104A MODULAR LOUNGE SECTIONAL KEILHAUER, GARNER BENCH $4,650.00 57.80%$2,455.30 $4,910.60 6 weeks $4,650.00 57.80%$2,333.86 $4,667.72 4-5 WKS AF COM 1 F104B MODULAR LOUNGE SECTIONAL KEILHAUER, GARNER BACKLESS BENCH $2,610.00 57.80%$1,320.03 $1,320.03 6 weeks $2,610.00 57.80%$1,307.26 $1,307.26 4-5 WKS AF COM 8 F105 COUNTER HEIGHTPOLY STOOL WITH ARMS &UPH. SEAT KI, STRIVE CAFÉ STOOL $417.00 57.50%$177.34 $1,418.72 2-4 weeks $417.00 55.00%$185.00 $1,480.00 2-4 WKS AF FABRIC 83 F106 STACKING POLY CHAIR WITH ARMS & UPH. SEAT KI, STRIVE SLLAU-WS-PWS-P-COM $345.00 57.50%$146.72 $12,177.75 2-4 weeks $345.00 55.00%$189.00 $15,687.00 2-4 WKS AF FABRIC 68 F107 STACKING POLY CHAIR WITH ARMS & UPH. SEAT KI, STRIVE SLLAU-SX-PGN-P-COM $345.00 57.50%$146.72 $9,976.95 2-4 weeks $345.00 55.00%$185.00 $12,580.00 2-4 WKS AF FABRIC 17 F108 TASK CHAIR, MESH BACK, UPH. SEAT, ADJ. T-ARM VIA, 4U $1,078.00 56.00%$474.32 $8,063.44 6 weeks $882.00 56.00%$449.02 $7,633.34 2 WKS AF COM 2 F108A TASK CHAIR, MESH BACK, UPH. SEAT, ADJ. T-ARM VIA, 4U $1,035.00 56.00%$455.40 $910.80 6 weeks $882.00 56.00%$429.81 $859.62 2 WKS AF COM 2 F108B TASK CHAIR, MESH BACK, UPH. SEAT, ADJ. T-ARM VIA, 4U $911.00 56.00%$436.34 $872.68 6 weeks $911.00 56.00%$434.55 $869.10 2 WKS AF COM 2 F108C TASK CHAIR, MESH BACK, UPH. SEAT, ADJ. T-ARM VIA, 4U $822.00 56.00%$423.58 $847.16 6 weeks $882.00 56.00%$421.79 $843.58 2 WKS AF COM 1 F108D TASK CHAIR, MESH BACK, UPH. SEAT, ADJ. T-ARM VIA, 4U $1,107.00 56.00%$487.08 $487.08 6 weeks $911.00 56.00%$461.78 $461.78 2 WKS AF COM 12 F109 GUEST CHAIR, WOOD LEGS, UPHOLSTERED ENCORE, CHIRP $1,203.00 57.60%$510.07 $6,120.86 6-7 weeks $991.00 57.60%$473.66 $5,683.92 6-7 WKS AF COM 2 F110 STACKING CHAIR WITH ARMS, WOOD BACK & UPH. SEAT SOURCE, CACHE $689.00 55.00%$310.05 $620.10 6 weeks $487.00 55.00%$257.14 $514.28 7 WKS AF COM 24 F111A CHILDRENS STACKING CHAIRS, (PRE-K) 13" SEAT HT.KI, INTELLECT WAVE $120.00 52.50%$57.00 $1,368.00 3-5 weeks $120.00 50.00%$60.00 $1,440.00 3-5 WKS 4 F111B CHILDRENS STACKING CHAIRS 18" SEAT HT.KI, INTELLECT WAVE $128.00 52.50%$60.80 $243.20 3-5 weeks $128.00 50.00%$64.00 $256.00 3-5 WKS 1 F112A SOFT OTTOMAN SEATING GROUP TMC, SPLASH PUDDLE STOOL $762.00 25.00%$713.50 $713.50 10 weeks $762.00 25.00%$569.00 $569.00 8 WKS 1 F112B SOFT OTTOMAN SEATING GROUP TMC, SPLASH PUDDLE STOOL $762.00 25.00%$664.50 $664.50 10 weeks $762.00 25.00%$569.00 $569.00 8 WKS 1 F112C SOFT OTTOMAN SEATING GROUP TMC, LITTLE PUDDLE STOOL $759.00 25.00%$709.25 $709.25 10 weeks $759.00 25.00%$565.00 $565.00 8 WKS 2 F113A UPHOLSTERED LOUNGE, SETTEE METAL LEGS JSI, BESPOKE, BS2 $4,168.00 61.60%$1,600.51 $3,201.02 8 weeks $4,168.00 61.60%$2,089.00 $4,178.00 6-8 WKS AF COM 4 F113B UPHOLSTERED LOUNGE, SETTEE METAL LEGS JSI, BESPOKE, BS2 $6,633.00 61.60%$2,547.07 $10,188.29 8 weeks $4,168.00 61.60%$2,055.00 $8,220.00 6-8 WKS AF COM 2 F114 UPHOLSTERED LOUNGE CHAIR, METAL LEGS JSI, BESPOKE, BS2 $4,534.00 61.60%$1,741.06 $3,482.11 8 weeks $2,994.00 61.60%$1,379.00 $2,758.00 6-8 WKS AF COM 1 F115 FOAM CLIMBING CORNER GRESCO CORNER PUZZLE $3,354.84 25.00%$2,516.13 $2,516.13 12-14 weeks $3,354.81 25.00%$2,516.13 $2,516.13 12-14 WKS 1 F116A FOAM PLAY SHAPES SIX INCH, SHARK $1,504.35 50.00%$752.17 $752.17 6 weeks $1,384.00 40.00%$825.00 $825.00 6-8 WKS F100 Series Seating 1 of 4 J:\2019\I1900.27 Irondequoit Community Center FFE\5-Spec\5.06_FFE\Bids\BID TAB COMPARISON.xlsx 1 F116B FOAM PLAY SHAPES SIX INCH, DOG $1,445.65 50.00%$722.83 $722.83 6 weeks $1,330.00 40.00%$795.00 $795.00 6-8 WKS 1 F116C FOAM PLAY SHAPES SIX INCH, DUCK $1,292.39 50.00%$646.20 $646.20 6 weeks $1,189.00 40.00%$699.00 $699.00 6-8 WKS 5 F117 CHILDRENS STACKING CHAIRS 15" SEAT HT.KI, INTELLECT WAVE $122.00 52.50%$57.95 $289.75 3-5 weeks $122.00 50.00%$61.00 $305.00 3-5 WKS 5 F118 CHILDRENS STACKING CHAIRS 13" SEAT HT.KI, INTELLECT WAVE $120.00 52.50%$57.00 $285.00 3-5 weeks $120.00 50.00%$60.00 $300.00 3-5 WKS 2 F119 FOAM LOUNGE CHAIR SIX INCH, ROCKY CHAIR 1 (LIGHT GREEN)$3,103.26 50.00%$1,551.63 $3,103.26 6 weeks $2,855.00 40.00%$1,699.00 $3,398.00 6-8 WKS 2 F120A MODULAR LOUNGE SECTIONAL KEILHAUER, GARNER BENCH $4,650.00 57.80%$2,441.30 $4,882.60 6 weeks $4,650.00 57.80%$2,444.87 $4,889.74 4-5 WKS AF COM 1 F120B MODULAR LOUNGE SECTIONAL KEILHAUER, GARNER BACKLESS BENCH $2,610.00 57.80%$1,368.92 $1,368.92 6 weeks $2,610.00 57.80%$1,366.25 $1,366.25 4-5 WKS AF COM 1 F120C MODULAR LOUNGE SECTIONAL KEILHAUER, GARNER BACKLESS BENCH W/ TABLE $3,690.00 57.80%$1,844.68 $1,844.68 6 weeks $3,690.00 57.80%$1,822.01 $1,822.01 4-5 WKS AF COM 2 F121A WOOD BENCH, UPH. SEAT AND BACK W/ ATTACHED WOOD TBL, RIGHT SIDE KI, KURV $3,919.00 55.00%$1,949.68 $3,899.36 5-7 weeks $3,919.00 55.00%$2,049.00 $4,098.00 5-7 WKS AF FAB 2 F121B WOOD BENCH, UPH. SEAT AND BACK W/ ATTACHED WOOD TBL, LEFT SIDE KI, KURV $3,919.00 55.00%$1,949.68 $3,899.36 5-7 weeks $3,919.00 55.00%$2,049.00 $4,098.00 5-7 WKS AF FAB 8 F122 STACKING POLY CHAIR WITH ARMS & UPH. SEAT KI, STRIVE $345.00 55.00%$181.45 $1,451.60 2-4 weeks $345.00 55.00%$189.00 $1,512.00 2-4 WKS AF FABRIC 6 F123 COUNTER HEIGHT POLY STOOL WITH ARMS & UPH. SEAT KI, STRIVE CAFÉ STOOL $373.00 55.00%$193.42 $1,160.52 2-4 weeks $373.00 55.00%$199.00 $1,194.00 2-4 WKS AF FABRIC 2 F124 STACKING POLY CHAIR, NO ARMS KI, STRIVE $206.00 55.00%$92.70 $185.40 2-4 weeks $206.00 55.00%$92.00 $184.00 2- 4 WKS 1 F125A FOAM LOUNGE CHAIRS SIX INCH, ROCKY CHAIR 1 (OCEAN)$3,103.26 50.00%$1,551.63 $1,551.63 6 weeks $2,855.00 40.00%$1,699.00 $1,699.00 6-8 WKS 1 F125B FOAM LOUNGE CHAIRS SIX INCH, ROCKY CHAIR 1 ( MID GREY)$3,103.26 50.00%$1,551.63 $1,551.63 6 weeks $2,855.00 40.00%$1,699.00 $1,699.00 6-8 WKS 1 F125C FOAM LOUNGE CHAIRS SIX INCH, ROCKY CHAIR 1 (CAMEL)$3,103.26 50.00%$1,551.63 $1,551.63 6 weeks $2,855.00 40.00%$1,699.00 $1,699.00 6-8 WKS 1 F125D FOAM LOUNGE CHAIRS SIX INCH, ROCKY CHAIR 1 (OLIVE)$3,103.26 50.00%$1,551.63 $1,551.63 6 weeks $2,855.00 40.00%$1,699.00 $1,699.00 6-8 WKS 8 F126 STACKING CHAIR, WOOD BACK, UPH. SEAT SOURCE, VIIVA $651.00 55.00%$292.95 $2,343.60 6 weeks $590.00 55.00%$279.00 $2,232.00 7 WKS AF COM 2 F127A UPH. STEP LOUNGE ERG, BRIGHTON TWO STEP $4,422.00 50.00%$2,211.00 $4,422.00 7-8 weeks $2,372.00 50.00%$1,699.00 $3,398.00 6-7 WKS AF COM 1 F127B UPH. STEP LOUNGE ERG, BRIGHTON TWO STEP $3,299.00 50.00%$1,649.50 $1,649.50 7-8 weeks $2,410.00 50.00%$1,389.00 $1,389.00 6-7 WKS AF COM 1 F127C UPH. STEP LOUNGE ERG, BRIGHTON TWO STEP $3,832.00 50.00%$1,916.00 $1,916.00 7-8 weeks $2,410.00 50.00%$1,499.00 $1,499.00 6-7 WKS AF COM 3 F128A UPH. HEXAGON SEATS KI, MY PLACE HEX $732.00 52.00%$333.79 $1,001.37 3-5 weeks $732.00 52.00%$349.00 $1,047.00 3-5 WKS 2 F128B UPH. HEXAGON SEATS KI, MY PLACE HEX $587.00 52.00%$338.92 $677.84 3-5 weeks $587.00 52.00%$355.00 $710.00 3-5 WKS AF FAB 2 F129 STACKING DOLLY KI, STRIVE $452.00 55.00%$203.40 $406.80 2-4 weeks $452.00 55.00%$199.00 $398.00 2-4 WKS 1 F200 LAMINATE TOP, OVAL DRUM SPEC, OVAL DRUM TABLE $2,524.00 54.50%$1,148.42 $1,148.42 5 weeks $2,524.00 54.50%$1,145.00 $1,145.00 5 WKS 2 F201 LAMINATE TOP OCCASIONAL TABLE, METAL LEGS ERG, CAPRI $1,049.00 50.00%$524.50 $1,049.00 7-8 weeks $1,049.00 50.00%$519.00 $1,038.00 6-7 WKS 1 F202 KIDS WOOD TABLE WITH WOOD LEGS JONTI-CRAFT 6253JCP251 $278.63 30.00%$195.04 $195.04 3-4 weeks $278.63 69.90%$195.04 $195.04 5 DAYS 2 F203 LAMINATE 24"DIA. DRUM SPEC, DRUM OCCASIONAL TABLE $882.99 54.50%$401.76 $803.52 5 weeks $883.00 54.50%$399.00 $798.00 5 WKS 4 F204 LAMINATE TOP 42" SQUARE TABLE, WOOD LEGS LOGIFLEX, VOLT $2,020.00 55.00%$1,111.00 $4,444.00 5-6 weeks $2,020.00 55.00%$899.00 $3,596.00 3 WKS 1 F205 LAMINATE TOP 36" DIA. CONFERENCE TABLE, METAL BASE LOGIFLEX, MULTI-PURPOSE $1,331.00 55.00%$732.05 $732.05 5-6 weeks $569.00 55.00%$255.00 $255.00 3 WKS 7 F206 LAMINATE TOP COUNTER HT. 30" DIA. TABLE WITH METAL BASE ERG, CORSA $996.00 50.00%$498.00 $3,486.00 7-8 weeks $886.00 50.00%$443.00 $3,101.00 6-7 WKS 11 F207 LAMINATE TOP 60" DIA. CAFETERIA TABLE KI, UNIFRAME $1,270.00 55.00%$542.92 $5,972.12 3-5 weeks $1,270.00 55.00%$569.00 $6,259.00 3-5 WKS 4 F208 LAMINATE TOP FLIP / NEST TABLE WITH METAL LEGS 36X72 KI, PIROUETTE $1,397.00 52.00%$637.03 $2,548.12 2-4 weeks $1,397.00 52.00%$669.00 $2,676.00 2-4 WKS 26 F209 LAMINATE TOP FLIP / NEST TABLE WITH METAL LEGS KI, PIROUETTE $1,253.00 52.00%$571.37 $14,855.62 2-4 weeks $1,253.00 52.00%$599.00 $15,574.00 2-4 WKS 6 F210 LAMINATE TOP TABLES - ADJ. HEIGHT KI, INTELLECT $376.00 55.00%$160.74 $964.44 3-5 weeks $376.00 55.00%$169.00 $1,014.00 3-5 WKS 1 F211A LAMINATE TOP UPH. BASE COFFEE TABLE ERG, VELLA $2,575.00 50.00%$1,287.50 $1,287.50 7-8 weeks $1,757.00 50.00%$1,045.00 $1,045.00 6-7 WKS AF COM 3 F211B LAMINATE TOP UPH. BASE COFFEE TABLE ERG, VELLA $2,999.00 50.00%$1,499.50 $4,498.50 7-8 weeks $1,757.00 50.00%$1,125.00 $3,375.00 6-7 WKS AF COM 1 F212 LAMINATE TOP 42" DIA. TABLE, METAL BASE ERG, CORSA ROUND $1,127.00 50.00%$563.50 $563.50 7-8 weeks $953.00 50.00%$469.00 $469.00 6-7 WKS 2 F213 LAMINATE TOP KIDS TABLE - ADJ. HEIGHT KI, INTELLECT $376.00 55.00%$160.74 $321.48 3-5 weeks $376.00 55.00%$169.00 $338.00 3-5 WKS 0 F214 NOT USED NOT USED $0.00 2 F215 LAMINATE TOP 42" DIA. TABLE, METAL BASE ERG, CORSA ROUND $1,127.00 50.00%$563.50 $1,127.00 7-8 weeks $953.00 50.00%$469.00 $938.00 6-7 WKS 1 F216 LAMINATE TOP UPH. BASE 42" DIA. COFFEE TABLE ERG, LAGUNA $3,936.00 50.00%$1,968.00 $1,968.00 7-8 weeks $2,626.00 50.00%$1,479.00 $1,479.00 6-7 WKS AF COM 2 F217 LAMINATE TOP 42" SQ. TABLE, METAL BASE ERG, CORSA SQUARE $1,298.00 50.00%$649.00 $1,298.00 7-8 weeks $1,124.00 50.00%$559.00 $1,118.00 6-7 WKS F200 Series Tables 2 of 4 J:\2019\I1900.27 Irondequoit Community Center FFE\5-Spec\5.06_FFE\Bids\BID TAB COMPARISON.xlsx Qty.Tag Description Model Unit List$Discount%Unit Sell$Extended Amount Lead Time Unit List$Discount % Unit Sell$Extended Amount Lead Time 1 F300A GAME STOR. CAB, W/ DOOR & BOOKSHELVES, LOCKING LOGIFLEX, MILLENIUM $1,119.00 55.00%$615.45 $615.45 5-6 weeks $1,331.00 55.00%$595.00 $595.00 3 WKS 1 F300B GAME STOR. CAB, W/ DOOR, LOCKING LOGIFLEX, MILLENIUM $1,331.00 55.00%$732.05 $732.05 5-6 weeks $1,119.00 55.00%$499.00 $499.00 3 WKS 2 F301 TALL STORAGE CABINET WITH LOCK GRESSCO,HABA WOOD MOVE UPP,HIGH 2 DOOR CABINET W/ LOCK $5,216.82 25.00%$3,912.62 $7,825.24 12-14 weeks $5,216.82 25.00%$3,912.62 $7,825.24 12-14 WKS 3 F302 WOOD CABINET WITH PLASTIC BIN STORAGE GRESSCO, FORMAT $1,292.30 25.00%$1,282.11 $3,846.32 12-14 weeks $1,709.50 25.00%$1,282.11 $3,846.33 12-14 WKS 2 F303A WOOD BOOKCASE WITH 2 SHELVES (RED BACKER)GRESSCO, FORMAT $1,210.68 25.00%$908.01 $1,816.02 12-14 weeks $1,210.68 25.00%$908.01 $1,816.02 12-14 WKS 1 F303B WOOD BOOKCASE WITH 2 SHELVES (BLUE BACKER)GRESSCO, FORMAT $1,210.68 25.00%$908.01 $908.01 12-14 weeks $1,210.68 25.00%$908.01 $908.01 12-14 WKS 1 F304 TALL STORAGE CABINET 5H, W/ ADJ. SHELVES & LOCK GREAT OPENINGS, TRACE $2,126.00 65.50%$733.47 $733.47 4-5 weeks $2,126.00 65.50%$733.47 $733.47 4 WKS 2 F305 STORAGE CABINET LOGIFLEX, MILLENIUM $1,119.00 55.00%$503.55 $1,007.10 5-6 weeks $1,119.00 55.00%$499.00 $998.00 3 WKS 2 F305A WALL MOUNT MAIL / PAPER SORTER LOGIFLEX, MILLENIUM $598.00 55.00%$269.10 $538.20 5-6 weeks $598.00 55.00%$265.00 $530.00 3 WKS 2 F306 LAMINATE CREDENZA / MEDIA STORAGE W/ LOCK LOGI FLEX, LEVEL SPECIAL $994.00 55.00%$447.30 $894.60 5-6 weeks $994.00 55.00%$440.00 $880.00 4 WKS 1 F307 2H METAL LATERAL FILE KI, 700 SERIES $1,056.00 55.00%$501.60 $501.60 3-5 weeks $1,056.00 50.00%$528.00 $528.00 3-5 WKS 1 F400A FREE STANDING DESK KI, CONNECTION ZONE $1,473.00 55.00%$662.85 $629.71 6-8 weeks $1,473.00 55.00%$659.00 $659.00 6-8 WKS 1 F400B FREE STANDING DESK KI, CONNECTION ZONE $1,473.00 55.00%$662.85 $629.71 6-8 weeks $1,473.00 55.00%$659.00 $659.00 6-8 WKS 1 F401 NOT USED 1 F402 LAMINATE DESK W/ LEFT RETURN & STORAGE LOGIFLEX - LEVEL N/A N/A N/A N/A N/A $5,365.00 55.00%$2,410.00 $2,410.00 3 WKS WOI says it is included in 508 1 F403 LAMINATE DESK W/ RIGHT RETURN & STORAGE LOGIFLEX - LEVEL $5,365.00 55.00%$2,414.25 $2,414.25 5-6 weeks $5,365.00 55.00%$2,410.00 $2,410.00 3 WKS 1 F404 RECEPTION DESK INDIANA, CANVAS $3,819.18 50.00%$1,909.59 $1,909.59 6 weeks $4,859.00 60.70%$1,899.00 $1,899.00 7-9 WKS 3 F500 LAMINATE WORKSTATION DESK W/ LEFT RETURN & STORAGE KI, UNITE $6,638.00 MULT $3,104.00 $9,312.00 3-6 WKS 2 F500A PANEL SYSTEM W/ GLASS TRANSOM KI, UNITE *price below includes F500, F500A, F500B 1 F500B WING PANEL WITH GLASS TRANSOM KI, UNITE $19,664.69 55.00%$8,849.11 $8,849.11 6 weeks 1 F501B LAMINATE WORKSURFACE W/RT. RETURN & STORAGE KI, UNITE $4,440.20 55.00%$1,998.09 $1,998.09 6 weeks $4,546.00 MULT $2,179.00 $2,179.00 3-6 WKS 2 F502 LAMINATE WORKSURFACE W/RT. RETURN & STORAGE KI, UNITE $17,232.00 MULT $7,991.00 $15,982.00 3-6 WKS 2 F502A PANEL SYSTEM W/ GLASS TRANSOM (INCLUDES SHARED PANEL)KI, UNITE 2 F503 LAMINATE WORKSURFACE W/ LFT RETURN & STORAGE KI, UNITE *price below includes F502, F502A, F503, F503A 2 F503A PANEL SYSTEM W/ GLASS TRANSOM KI, UNITE $32,834.96 55.00%$14,775.73 $14,775.73 6 weeks 1 F504 LAMINATE WORKSTATION DESK W/ LEFT RETURN & STORAGE KI, UNITE *price below includes F504 and F504A $7,989.00 MULT $3,735.00 $3,735.00 3-6 WKS 1 F504A LAMINATE WORKSTATION DESK W/RT.RETURN, STORAGE & PRIVACY PANEL KI, UNITE $7,592.93 55.00%$3,416.82 $3,416.82 6 weeks 1 F505 LAMINATE WORKSTATION DESK W/ LEFT RETURN & STORAGE KI, UNITE $5,171.80 55.00%$2,327.31 $2,327.31 6 weeks $5,484.00 MULT $2,955.00 $2,955.00 3-6 WKS 1 F506 LAMINATE WORKSTATION DESK W/ LEFT RETURN & STORAGE KI, UNITE $18,280.00 MULT $8,455.00 $8,455.00 3-6 WKS 1 F506A PANEL SYSTEM W/ GLASS TRANSOM (INCLUDES SHARED PANEL)KI, UNITE 1 F507 LAMINATE WORKSTATION DESK W/ RIGHT RETURN & STORAGE KI, UNITE *price below includes F506, F506A, F507, F507A 1 F507A PANEL SYSTEM W/ GLASS TRANSOM KI, UNITE $16,845.38 55.00%$7,580.42 $7,580.42 6 weeks 1 F508 LAMINATE WORKSTATION DESK W/ RIGHT RETURN & STORAGE KI, UNITE $23,659.00 MULT $10,875.00 $10,875.00 3-6 WKS 1 F508A PANEL SYSTEM W/ GLASS TRANSOM KI, UNITE 1 F509 LAMINATE WORKSTATION DESK W/ LEFT RETURN & STORAGE KI, UNITE *price below includes F508, F508A, F509, F509A 1 F509A PANEL SYSTEM W/ GLASS TRANSOM (INCLUDES SHARED PANEL)KI, UNITE $22,581.47 55.00%$10,161.66 $10,161.66 6 weeks F300 Series Storage F500 Series Systems F400 Series Casegoods 3 of 4 J:\2019\I1900.27 Irondequoit Community Center FFE\5-Spec\5.06_FFE\Bids\BID TAB COMPARISON.xlsx Qty.Tag Description Model Unit List$Discount%Unit Sell$Extended Amount Lead Time Unit List$Discount % Unit Sell$Extended Amount Lead Time 1 F601A WALL MOUNTED, RAIL SYSTEM BROCHURE HOLDER MAGNUSON GROUP, DACAPO $590.00 50.00%$320.65 $320.65 7-9 weeks $620.00 40.00%$369.00 $369.00 7-9 WKS 1 F601B WALL MOUNTED, RAIL SYSTEM BROCHURE HOLDER MAGNUSON GROUP, DACAPO $205.00 50.00%$111.41 $111.41 7-9 weeks $384.00 40.00%$229.00 $229.00 7-9 WKS 1 F601C WALL MOUNTED, RAIL SYSTEM BROCHURE HOLDER MAGNUSON GROUP, DACAPO $160.00 50.00%$86.96 $86.96 7-9 weeks $317.00 40.00%$189.00 $189.00 7-9 WKS 1 F601D WALL MOUNTED, RAIL SYSTEM BROCHURE HOLDER MAGNUSON GROUP, DACAPO $350.00 50.00%$190.22 $190.22 7-9 weeks $368.00 40.00%$219.00 $219.00 7-9 WKS 1 F602 MOBILE COFFEE CART SPEC, HOSPITALITY CART $2,832.00 54.50%$1,288.56 $1,288.56 8 weeks $2,832.00 55.50%$1,279.00 $1,279.00 8 WKS 1 F603 PODIUM SPEC, BOARDGAMES LECTERN $2,978.55 54.50%$1,352.26 $1,352.26 8 weeks $2,972.00 55.50%$1,349.00 $1,349.00 8 WKS 1 F604 DRAMATIC PLAY SET GRESSCO, KITCHEN CENTER $2,967.76 25.00%$2,225.82 $2,225.82 12-14 weeks $2,967.76 25.00%$2,225.82 $2,225.82 12-14 WKS 1 F605 POOL TABLE JACK GAME ROOM, BRENTWOOD N/A N/A $8,622.00 $8,622.00 18-20 weeks $7,732.00 5.00%$7,345.40 $7,345.40 18-20 WKS 1 F605A POOL CUES WALL RACK JACK GAME ROOM N/A N/A $1,802.35 $1,802.35 18-20 weeks $1,616.00 5.00%$1,535.20 $1,535.20 18-20 WKS 1 F605B PING PONG CONVERSION TOP FOR POOL TABLE PLANK AND HIDE (CLOVER HOME LEISURE)N/A N/A $516.47 $516.47 18-20 weeks $431.00 $431.00 3 WKS 1 F605C PLAY PACK JACK GAME ROOM N/A N/A $582.35 $582.35 18-20 weeks $522.00 5.00%$495.90 $495.90 18-20 WKS 1 F606 FOOSBALL TABLE BRUNSWICK (CLOVER HOME LEISURE)N/A N/A $3,352.94 $3,352.94 18-20 weeks $3,007.00 5.00%$2,856.65 $2,856.65 18-20 WKS 12 F607 QUICKSTAND HUMANSCALE $1,244.00 54.50%$566.02 $6,792.24 TBD $1,244.00 54.50%$566.02 $6,792.24 3-4 WKS Subtotal $285,688.75 $289,565.51 Tax on Product Tax exempt Tax Exempt Freight, Delivery, Installation $13,589.00 $8,400.00 Total Furniture $299,277.75 $297,965.51 QOE Low bid Warehouse/Storage Schedule ENCLOSED Payment Terms NET 30 DAYS Warranty information Incorrect extended amount was shown for WOI ENCLOSED F600 Series Micellaneous No Storage Fees Submit Schedule within proposal and provide lead time on proposal summary sheet Net 30 see digital file folder containing warranties FIRST 30 DAYS FREE - AFTER $145 PER DAY, $1015 PER WEEK, $4350 PER MONTH 4 of 4 J:\2019\I1900.27 Irondequoit Community Center FFE\5-Spec\5.06_FFE\Bids\BID TAB COMPARISON.xlsx 8613746_1 Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE PURCHASE OF ONE (1) 2021 PICKUP TRUCK WITH PLOW PACKAGE AND AN INTERFUND TRANSFER 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 15th day of December, 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 for the Department of Public Works to purchase one (1) new 2021 Ford F250 pickup truck with plow package; and WHEREAS, the Town is authorized to purchase through state contracts pursuant to Irondequoit Town Code 51-5(B)(3) and New York State General Municipal Law §104; and WHEREAS, DeLacy Ford has been awarded the New York State OGS Mini-bid No. 1379; and WHEREAS, is the Town wishes to purchase the vehicle from DeLacy Ford for the price of $35,200.64; and WHEREAS, it is necessary to transfer funds from General Fund Balance in the amount of $35,200.64 to account #001.8160.2155 (Equipment-Vehicles) for this purchase; and WHEREAS, funding will be available in account # 001.8160.2155 (Equipment-Vehicles). NOW, THEREFORE BE IT RESOLVED, that the Town Board approves a purchase order in the amount of $35,200.64 with DeLacy Ford for the purchase of one (1) new 2021 Ford F250 pickup truck with plow package. AND BE IT FURTHER RESOLVED, that the Town Board hereby approved the interfund transfer of $35,200.64 from the General Fund Balance to account # 001.8160.2155. 8613746_1 AND BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to this purchase. 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 __________________ 8613746_1 Resolution No. 2020 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE PURCHASE OF ONE (1) 2021 PICKUP TRUCK WITH PLOW PACKAGE 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 15th day of December, 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 for the Department of Public Works to purchase one (1) new 2021 Ford F250 pickup truck with plow package; and WHEREAS, the Town is authorized to purchase through state contracts pursuant to Irondequoit Town Code 51-5(B)(3) and New York State General Municipal Law §104; and WHEREAS, DeLacy Ford has been awarded the New York State OGS Mini-bid No. 1379; and WHEREAS, the Town wishes to purchase the vehicle from DeLacy Ford for the price of $38,760.64; and WHEREAS, funding is available in account # 021.5110.2155 (Equipment-Vehicles) NOW, THEREFORE BE IT RESOLVED, that the Town Board approves a purchase order in the amount of $38,760.64 with DeLacy Ford for the purchase of one (1) new 2021 Ford F250 pickup truck with plow package. AND BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to execute any and all documents related to this purchase. This resolution shall take effect immediately upon its adoption. 8613746_1 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- EXTRACTION OF MINUTES OF MEETING OF TOWN BOARD AUTHORIZING SUPERVISOR TO EXECUTE AGREEMENT FOR MONROE COUNTY SNOW & ICE CONTROL SERVICES FOR 2020/2021 SEASON 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 15th of December, 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 of Irondequoit has previously entered into an agreement with Monroe County effective October 1, 2018 for Snow Removal and Ice Control Services on certain Monroe County roadways (the “Agreement”); and WHEREAS, the Agreement may be renewed for up to five (5) additional years upon mutual consent of the Town and Monroe County; and WHEREAS, the Town and Monroe County wish to extend the Agreement for the 2020/2021 winter season; and WHEREAS, Monroe County will reimburse the Town of Irondequoit for Snow Removal and Ice Control Services on certain Monroe County roadways at a rate of $3,565 per lane mile for a total of 87.205 miles per Exhibit “A”; and WHEREAS, special activities also included in addition to the standard activities that the Town provides under this Agreement are snow fence material, installation, maintenance, dismantling, storage and sweeping of roadways with curb and gutter to remove accumulated winter abrasives and debris; and WHEREAS, the Town Board determines that the continuation of an agreement for snow removal and ice control is a Type II action for State Environmental Quality Review Act purposes, as described in 6 NYCRR § 617.5(c) subsections (1) (maintenance or repair involving no substantial changes in an existing structure or facility) and (26) (routine or continuing agency administration and management, not including new programs or major reordering of priorities that may affect the environment), not subject to review under Part 617 of the State Regulations. NOW THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to execute a renewal of the Agreement for the 2020/2021 winter season for a rate of $3,565 per lane mile and a total of 87.205 miles. 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 ____________ Equipment FINAL - 10/19/20 EXHIBIT 'A' Monroe County DOT Snow and Ice Rate Adjustment for 2020/2021 season Lane Mile Cost Breakdown Labor — 40% Materials — 35% Equipment — 25% i I 1 Salary - 70% Fringe — 30% Data used for Rates Adjustments For 2018/19 Season Material salt price for 20/21 - $54.52 (NO CHANGE from 19/20 price) Labor Salary — 3 yr. avg. increase of all towns (high and low out for ea. yr.) from 18 thru 20 = 2.27% Fringe — avg. of all towns fringe rate using 2019 data = 71.12% (was 76.40% for 2019/20 season) Equipment 2020 NYSDOT equipment rental rates NO CHANGE. Adjustment Calculation For Each Component of the Lane Mile Cost Material $54.52 (NO CHANGE from the 19/20 price) 0.00% Labor Salary — 2.27% increase for 20/21 .0227 X 0.40 X 0.70 = +0.00636 +0.636% Fringe — 71.12% rate for 2021 (using 2019 actual data) A decrease of 6.91% from 2020 value of 76.40% 0.7112 - 0.7640 = -0.0528 x 0.4 x 0.3 = -0.00634 -0.634% NO CHANGE ... August 2017 are current equipment rates X .25 = +0.00 0.000% Seasonal adjustment As calculated 106.04% - 100.00% _ +6.04% TOTAL 2021 adjustment +6.042% H:\Sub\T\TOWNS\SNOW & ICE\agmnt & info\2020 amendment\Exhibits\EXHIBIT A RATES FOR 2021 doc FINAL - 10/19/20 Page 2 Snow & Ice Rate Adjustment Previous Rate History Summary (all rates are $ per lane mile) Rates for 2020/21— increase of 6.042%, rates shown for 2013 -2020 are actual rates paid Towns New base rate for 2009 12/13 rate $/lane mile 13/14 rate $/lane mile 14/15 rate $/lane mile 15/16 rate $/lane mile L 16/17rate $/lane mile 17/18rate $/lane mile °T N g 19/20rate $/lane mile 20/21 ra to S/lane mile % change 0.67% -3.58% +7.47 +3.63% -7.03% -8.88% -7.20% +5.82% +6.04 Greece, Webster, Irondequoit, Perinton $3494 $3764 $3629 $3900 $4042 $3758 $3424 $3177 $3362 $3565 Brighton, Gates, Pittsford, Henrietta $3452 $3719 $3586 $3854 $3994 $3713 $3383 $3139 $3322 $3523 Penfield $3137 $3379 $3258 $3501 $3628 $3373 $3073 $2852 $3018 $3200 Parma, Ogden, Hamlin $3059 $3295 $3177 $3414 $3538 $3289 $2997 $2781 $2943 $3121 Chili, East Rochester $3020 $3254 $3138 $3373 $3495 $3249 $2960 $2747 $2907 $3083 Clarkson, Sweden $2700 $2908 $2804 $3014 $3123 $2912 $2653 $2462 $2605 $2762 Wheatland, Mendon, Honeoye Falls, Rush, Riga $2622 $2825 $2724 $2928 $3034 $2821 $2570 $2385 $2524 $2676 H:\Sub\T\TOWNS\SNOW & ICE\agrmnt & info\2020 amendment\Exhibits\EXHIBIT A RATES FOR 2021 doc Resolution No. 2020-_____________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN AGREEMENT FOR MONROE COUNTY ALL SEASONS WORK IN MONROE COUNTY RIGHTS OF WAY 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 15th day of December 2020, at 7:00 P.M. local time; there were: PRESENT: Dave 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 of Irondequoit has previously entered into a term agreement with Monroe County for All Seasons Work within Monroe County Rights of Way in 2017 for a term of ten (10) years per Resolution Number 2017-032; and WHEREAS, attached appendices B & C shall apply to the agreement from January 1, 2021 through December 31, 2021. NOW THEREFORE BE IT RESOLVED, that the Town Board approves appendices B & C for the period of January 1, 2021 through December 31, 2021 and authorizes the Supervisor to execute any and all documents necessary to effectuate this approval. 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 Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ APPENDIX B FRINGE RATES TO BE PAID PER LABOR HOUR FOR 2021 (Irondequoit) ALL HOURLY WORK Full Time/Regular Hours 63.11% Full Time/Overtime Hours 30.45% Part Time/Regular Hours 16.56% Part Time/Overtime Hours 16.56% APPENDIX C MAR SERVICES Roadside Mowing _ $106.56 / mile mowed each pass Dead Animal Pickup $28.75 / center line mile Roadside Pickup N/A 9446023_1 Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD APPROVING REVISED FEE SCHEDULE FOR THE IRONDEQUOIT CEMETERY 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 15th day of December, 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 Irondequoit Cemetery provides the community with a dignified and comforting environment to intern, mourn, respect and honor the deceased; and WHEREAS, the Irondequoit Cemetery charges various fees for cemetery sites, monuments, services (such as internment), and the use of mausoleums and columbarium niches; and WHEREAS, the fee schedule for the Irondequoit Cemetery (“Fee Schedule”) has not been updated since 2014 and is no longer level with area cemeteries nor sufficient to meet the needs and costs of the Irondequoit Cemetery; and WHEREAS, pursuant to Town Code Section 1-18, the Commissioner of Public Works (“Commissioner”) may establish the fees for the Irondequoit Cemetery, subject to Town Board approval; and WHEREAS, the Commissioner recommends revising the Fee Schedule to modify the prices for certain Irondequoit Cemetery sites, services, and facilities, and to re-designate and recategorize certain services, in the form annexed hereto as Appendix A (the “Revised Fee Schedule”); and WHEREAS, the Revised Fee Schedule is necessary and appropriate to ensure the continued success of the Irondequoit Cemetery. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby approves the Revised Fee Schedule for the Irondequoit Cemetery, attached hereto as Appendix A, to take effect beginning January 1, 2021. 9446023_1 This resolution shall take effect January 1, 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 _______ Schedule "A" Grave Specification Flat Stone Monumented Veteran Circle 850 N/A Single Grave (1) 1,050 1,250 Double (2) 1,650 2,250 Triple (3) 2,750 3,250 Quadruple (4) 3,350 3,750 Cremation Veteran Circle 675 N/A Cremation Section 700 1,200 Single Double Columbarium * Price include Bronze Memorial Plaque Mausoleum- Single Crypt Tier 1,000 1,800 Exterior Interior F 2,640 2,930 E 2,735 3,145 D 2,880 3,350 C 3,130 3,700 B 3,130 3,700 A 2,980 4,490 Mausoleum -Double Crypt Tier Exterior Interior F 4,030 4,700 E 4,230 5,045 D 4,430 5,390 C 4,825 5,990 B 4,825 5,990 A 4,825 5,620 * price included bronze Memorial Plaque Schedule "A" Continued Burial Fees Interment Disinterment Full Body In -Ground Adult 625 1,000 Infant/ Child 150 250 Full Body Mausoleum Adult 475 Infant/ Child 150 Casket Storage 100 525 200 Cremation In -Ground Adult 400 450 Double Cremains ( 1 Vault) 450 500 Double Cremains ( 2 Vaults) 550 600 Infant/ Child 50 100 Cremated Body in Casket 100 Cremation Niche Adult Single 250 300 Adult Double 350 400 Infant/ Child 50 100 Secondary Burial Right * * Will be charged when deceedents name doesn't appear on deed or memorial. Fee to be added to interment cost 100 Right of Bury Over 200 Relocate marker 125 Rebuild Foundation 125 Foundations Flat Monument 1 Grave 125 175 2 Grave 150 200 3 Grave 175 225 4 Grave 250 275 Stone Removal/ Disposal 150 Replacement plaque Matthews 850 Replacement Plaque Coldsprings 350 Overtime ( Saturdays and Weekdays after 3pm) * Added to regular fee's Full Interment 500 Cremated Remains 300 Burial Fees Current Proposed Current Proposed Full Body In-Ground Adult 525 625 1,000 1,000 Infant/ Child (N/A)150 250 250 Full Body Mausoleum Adult 350 475 1,000 1,500 Infant/ Child N/A 150 N/A 200 Casket Storage N/A 100 Cremation In-Ground Adult 350 400 350 450 Double Cremains ( 1 Vault) N/A 450 N/A 500 Double Cremains ( 2 Vaults)N/A 550 N/A 600 Infant/ Child N/A 50 N/A 100 Cremated Body in Casket 100 100 Cremation Niche Adult Single 200 250 N/A 300 Adult Double N/A 350 N/A 400 Infant/ Child N/A 50 N/A 100 Secondary Burial Right *N/A 100 * Will be charged when deceedents name doesn’t appear on deed or memorial. Fee to be added to interment cost Foundations Flat Monument 1 Grave 125 125 175 2 Grave 150 150 200 3 Grave 175 175 225 4 Grave 250 250 275 Stone Removal/ Disposal N/A 150 Replacement plaque Matthews N/A 850 700 Replacement Plaque Coldsprings 350 350 300 Overtime ( Saturdays and Weekdays after 3pm) * Added to regular fee's Any Saturday 450 450 Weekday after 3pm 200 200 DisintermentInterment Grave Specification Flat Stone Monumented Veteran Circle 850 N/A Single Grave (1)1050 1250 Double (2)1650 2250 Triple (3)2750 3250 Quadruple (4)3350 3750 Cremation Veteran Circle 675 N/A Cremation Section 700 (1,100)1200 Proposed to lower to match area market Single Double Columbarium 1000 1800 * Price include Bronze Memorial Plaque Mausoleum- Single Crypt Tier Exterior Interior F 2640 2930 E 2735 3145 D 2880 3350 C 3130 3700 B 3130 3700 A 2980 4490 Mausoleum-Double Crypt Tier Exterior Interior F 4030 4700 E 4230 5045 D 4430 5390 C 4825 5990 B 4825 5990 A 4825 5620 * price included bronze Memorial Plaque * All prices inclued perpetual care in accordance with NYS law Resolution No. 2020_______ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION REGARDING STORMWATER CONTROL FACILITY MAINTENANCE AGREEMENT 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 15th day of December, 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, Providence Durand Housing Development Fund Company, Inc has built two housing facilities in the Town of Irondequoit (“Project”); and WHEREAS, the Project requires that the Town of Irondequoit obtain a permanent Stormwater Control Facility Maintenance Agreement for these properties located at 4225 Culver Road and 4250 Culver Road; and WHEREAS, the Town desires to enter into a Stormwater Control Facility Maintenance Agreement with the Facility Owner, Providence Durand Housing Development Fund Company, Inc, 1150 Buffalo Rd, Rochester, NY 14624 of the properties located at 4225 and 4250 Culver Road for the purpose of allowing the Town to perform maintenance and repair of the stormwater control measures with respect to the maintenance provisions depicted in the approved final site plan, which are attached as Schedule “A”; should the Facility Owner fail to provide these services; and WHEREAS, the locations of the permanent Stormwater Control Facility Maintenance Agreement are described and depicted in the attachments hereto and made a part hereof; and WHEREAS, the Town Board by resolution adopted on October 20, 2016 issued a negative declaration for the Project (which included stormwater control measures) pursuant to the State Environmental Quality Review Act (“SEQRA”), and the proposed action contemplated herein, entry into a maintenance agreement for existing stormwater control facilities, constitute a SEQRA “Type II action” pursuant to 6 N.Y.C.R.R. § 617.5 (c)(1) (“maintenance or repair involving no substantial changes in an existing structure or facility”), (2) (“replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the same site”), and therefore further environmental review is not required. NOW, THEREFORE, BE IT RESOLVED, that the Town Board approves the Stormwater Control Facility Maintenance Agreement between the Town of Irondequoit and Providence Durand Housing Development Fund Company, Inc., in substantially the form as attached hereto as Exhibit A, and as approved by the Attorney for the Town, accepts the agreement as described therein, and authorizes the Supervisor to execute the same and any and all documents related to the foregoing. 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 _______ Exhibit “A” STORMWATER MANAGEMENT 196 Attachment 1 Town of Irondequoit Exhibit A Stormwater Control Facility Maintenance Agreement Whereas, the Town of Irondequoit (the "Town") and Providence Durand Housing Development Fund Company, Inc (the "Facility Owner") want to enter into an agreement to provide for the long term maintenance and continuation of stormwater control measures approved by the Town for the below named project; and Whereas, the Town and the Facility Owner desire that the stormwater control measures he built in accordance with the approved project plans and thereafter be maintained, cleaned, repaired, replaced and continued in perpetuity in order to ensure optimum performance or the components. Now, therefore, the Town and the Facility Owner agree as follows: 1. This Agreement enures to the benefit of the Town, its successors and assigns, and binds the Facility Owner, its successors and assigns, with respect to the maintenance provisions depicted in the approved final site plan, which are attached to and made a part of this Agreement as Schedule A. 2. The Facility Owner shall maintain, clean, repair, replace (if necessary) the stormwater control measures depictcd in the most recent version of the Ncw York State Stormwater Management Design Manual as necessary to ensure optimum performance of the measures as designed. The stormwater control measures shall include, but shall not be limited to, the following: drainage ditches, swales, dry wells, infiltrators, drop inlets, pipes, culverts, soil absorption devices and retention ponds. 3. The Facility Owner shall he responsible for all expenses related to maintenance of stormwater control measures and shall establish a means for collection and distribution of expenses among parties for any commonly owned facilities. 4. The Facility Owner shall provide periodic inspection of stormwater control measures, not less than once every year and after every 3.6 inches of rain in 24 hours (a ten-year storm event), to determine the condition and integrity of the measures. A civil engineer licensed by the State of New York shall perform such inspections. The inspecting engineer shall prepare and submit a report of the findings, including recommended actions necessary for the continuation of the stormwater control measure, to the Town within 30 days of the inspection. 5. The Facility Owner shall not authorize, undertake or permit alteration, abandonment, modification or discontinuation of the stormwater control measures without written approval of the town. 196 Attachment I :1 05- ►5-2008 IRONDEQUOIT CODE 6. The Facility Owner shall undertake necessary repairs and replacement of the stormwater control measures at the direction of the Town or in accordance with the recommendation of the inspecting engineer. 7. This Agreement shall be recorded at the sole cost and expense of the Facility Owner in the Office of the County Clerk, County of Monroe, and shall, if applicable, be included in the offering plan and/or prospectus approved pursuant to N/A. 8. If ever the Town determines that the Facility Owner has failed to construct or maintain the stormwater control measures in accordance with the project plans or has failed to undertake required corrective measures specified by the Town or the inspecting engineer, the Town is authorized to undertake steps reasonably necessary for the preservation, continuation or maintenance of the stormwater control measure and to affix the expenses as a lien against the property. 9. This Stormwater Control Facility Maintenance Agreement is executed and delivered and is effective as of the day of , 20� Town of Irondequoit By: David Seeley, Town Supervisor Signature: Providence Durand Housing Development Fund Company, Inc. By: Mark Gr 'sb ger, Vice Pr sident Signature: a STATE OF NEW YORK COUNTY OF MONROE ) ss.: On the day of , in the year 20 , before me, the undersigned, a Notary Public in and for said State, personally appeared 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/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public 196 Attachment 1:2 05 - 15 - 2008 STATE OF NEW YORK COUNTY OF MONROE On the -1}"" day of Cf mVY. ,`C , in the year 20,ab before me, the undersigned, a Notary Public in and for said State, personally appeared 'fY1t t• 1L Gott',, '14personally 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/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. AMBER M. W1LK NOTARY PUBLIC, State of New York Registration No. 01WIS279454 Qualified In Monroe rCo 5 County Commission Expires Ap NOTARY PUBLIC Schedule "A" - 1 EXIS I ING LEGEND PROPOSED L/1T1ERa%DI L 'MICR C NC 24•4A:'F 63 JRA11 K }i 331( cA7LT IIItt w•2:21.: SSMTARI' srm-R lK YJITP co '.2111CIttiACIAA,C6446 .66 Y !A.it 6Lt'ER IwO'P.:A:tM U H 7t•f;1 I1.= 1•61.8.63613 +1111631 kW WEY,IK` kl1C mac Amt (N:R trrou 'L.].c JIeIEACAO. ...4D TG_! H•L L•E Wn.Wisw .1 OR PR! Iq; UNDERGICAND CAKE Al l•:ISCW :k7ViJl: *0]:1.♦•on7A •.I -Alf. IAA*. 1'J -F JNLTLRGt]L,+[ r'!ER cafr. CJ1a 1 . r(,T T'•JL1 ,frI.C1I+}1 I:;y •VR\I Cc1•✓I0 Ge. h11F f L 4225 CULVER ROAD STORMWATER FEATURES 111. -.vr: c 041,4448041,4448c �,:Nv • i5 -Y 1. v `t l•el f ^1, • IC • A( J I LE•_-• _ a' ..164 . I,1.1 rJ Y).7 :t P.1, V 1 h L1r1 - . .. . -- _. (.IN*,,`(F - E1LC.•_YAIA - SERVICLCA/N I:1,W al" 4.71.41.315) .]1F F a•)rt is u.•_ 5,, '.u•. - (!7 Yr1 +Y16TN- ,:F {• C[IRTR:: O ; )\..3433 -- C..'Y1NFf.TTr: F.'ST•]LC.IR*Ca S].'F1N21 3E'1YEP _- 7'.'F: } IP'INSfn-A rE •.!1`aV I:: M'ii C -N 'cLL/ 1:13 WA•I (6LA!. - 11-N 4.. rCAPRA.: it tt,t *R vA4 .. •-I'.ryr1F rT1(Y: ::1: •�: • !661! 1..7 C 1.J)14.. h'(. j ['7• UAL - CYN11ECT '70 EXISTINGWYF- IlA-C.' C1C-NNL Ml 9 ' LLI 7- DP 7,1 ,8 CC T.Y1 ,.6I I.R A.- TAl• - ROO • 11• ! • IS•A, NA•1TIyAYI r••T... •5•'511 48. 114811, \6 .1 me Ncl14 C 1 Y .nJ WWI t Ian• 56Ir!]'1711 715.11. - -NearXrt EST ..A -7(11IC'r.;N IM• :'' 4I. 1, - r; •-..' r '. :\wp IN'. 743 -• ur :: WNCC - 1r. C11r.'N, NATFauA S W -3333 , 7'L]f.1 Ni A•e. :A_.E 1 A 6.. 7.1.-_ r �a Rocuct 7- AXIS W])1•L 0.(62•CAC .00wr W. v c -a1 A !OWN 01 IRONDEQUOIT APPROVED SITE,PLAN DIR OF PLANNING AND ZONING DIR OF DEVELOPMENT SERVICES FIRE MARSHALL DPW COMMISSIONER DPW SEWER r' Di 44(.;94848 TC. 7-117[ RR -•'T14 /.1 4- - %L • 1. . VI T: - - P.1.• 3' `'-Y.IR•f /1 I (: ->:I? i)N-)-v.Cd 1 is_xr • T\: • 1 6 CV DRrr1E_1 11 •:h Al, IN. Y-: _7 464- .a011, 1 a1e71 :um 11 b Cil-:-•1 *11,1 (2313113•11 •• N' 74 , Rr'TTlw:4V ]: 1.14. =1,•]• IEI'f NI+IR '.)F.7':TNICAl SITE PAN rag SITE I ICJ1TING *3.01117:37377' 161,0411.1.41,11/88 DATE DATE I DATE 9-25-i7 DATE /0. 7.1 ?' - - DATE ft -J'/7 .7, 127 W1t11pR 11 *C ILVA :A.1LL.1'11M RAO 1 41 C IA i IC 611x:;: MON:RUE COUNTY Ui1(1 of j RAN7P9iITAT1ON 1,12.7. 1 M Aar 10 ,0/r! vu a f .OfO`C ••••6 Pea - ,f•.Lx 5 .a9 .O tc a R..1 Con/MI.. 11. 11171.(..:. r. i�11 wA. N..I.• (7r. j../A... _ ,!Ilir.I, - NGf - 714 1' --..i-4 :'r': F!•: F WAN. Ceu*» Dgerinlw7 Y., NR4Pm '7 we p•.•'r 1 KAI r,•b r•rI'7*,e • • u. a • , r. v'•, 5•••. •.1..:.•w 4 d•( 4. i1G•11BC Sta me C Mr rPr 7,.: V . 1.; .`6:17! w, Ca:yrchl Ifesr"•OC ,. • ros.r.ev..,�. ,. .N. •.r rarlv •A '.•rss f - M• Co, 1,2,cr111 tra SW BR Nib Providence (7y(. c•cr U(rJX- LECESSE CONSTRUCTION The Power of Pariner.hip Tor IR?ra1I.7 _ ;4225 CULVER RD. STORMWATER FEATURES 117. C14-33,•,-:33333:"31 PROVIDENCE. HOUSING JEt'ELOPME" 1 CORP �URAND SENIOR APARTMFNIS 2'hCR SHARS NO n16636 I .rl_ a Aa C.,43, Pout:, 7,Xt., 37 7.t.. 1 3,31, 1•w J!:LII• PLAN 2ALE .A cFF- SIP'•:' ' 33 )U..'••,: tic > 331x" CU -100 16 3r,11 /.r: 3 Schedule "A" -2_ EXIS I ING LEGEND LFU0E1GAOUICWAIFS:. St ----k. A& IE &:1,3RAr. STORY War& 111-- Y..M. -A•M1 P.41 . ANC Y`r.W.: SAwTAT• 7TMR Lr 1NTM C0 PROPOSED Ca � I'!1 VE6AC-Era uS*IteA, HT El Er TIR: I w'f WAAA ICkr AMf) RA I /KO OVEHJE.4'F.L la_LAI (&I4 I!At)TE_.1NL -.IKILIeiIOJ+IP Tt.LIAsfe 1. w•AANAOLI" L,N ••,a n r 11UEA0KAAL1 Cleat 1aLC•r17CN1 _Ek Mr•JL. tree. iA M t �fh v �� r •.Sr �-• .Fr J1['FAPt)V !fMRCP'Y C.&E T 7.: - Vn N P EC., ' AY1.rIr tretwJr 'ACC !• 1, [Iarrl IY • JJ IyrHF-: :+,• P5(- 9,) - e; wr , 560'bF57o =-I LUIt tL., Ct•_3 — A,CJ ElL4�_i�•Jlar Mat 14,1 -'- - - .E1Ir.a'�� - . n. •,y.o - 1.4 *OIL(' r . v.11':• ._ . .ua — '.-1 ••Kp :. c-.; 0).\ua -- _•_$!_ E. \Tote, :A°v. •' W.'ri :E NEP - \'•` • 5 •. 1.6J -A 'El' ..-'•ay.' 5 4. - -MS -'TG1•'\'r.: r,A'I MYA1.. y^'.a . : 4�a! AS \A \e «a !'r:v.,- IY\�6 rTrR - LOAM..:- TO EAHT NC. WIT -- •Y•(1. FICTHt. ►i\7'ri tl I ,e, -•A r dl: .AA CC rass .y.r ._-'u - . rI E. ... \.l•E11W W N'T..n .e•L1 , -a . r4'.w5 . 1;* NI 1_:41N fMtrl • a. .E Are • IL L• .•. •N n!!eA r•Ir fr r [11/. IVt.Wt N'1'lW. l• . 1 �� SE)'1Y1 2a'S.Ti Gaon loo' - fl:LMr -T1 t:lA1Ir•'V-.'.1• NNC TG:..r-Pr, 'A AT. qua.. V!.' . r -tg,NC S.EL.E Ati :A_'.F Arta iv. A Au C Il r ' VI•O 'r r.a DIR OF PLANNING AND ZONING DIR OF DEVELOPMENT SERVICFS FIRE MARSHALL DPW COMMISSIONER DPW SEWER • I } I;L " DA CA, VF -al rc k+ X PIl•1:• 4 t! l A• 71 tA'a f_ •1677: .iv it DE r S-iP.]•. R'.^. ♦fl .P. ['ON: •A. r. 1f.- W, 7! LI - 3°1 rT kit 11.77 fC•, a dA OF Of C•_I TI;•:0, ,. f I0t• - P.IS W: ]:7 wIF rCFI• man • 1.00A. ha: re a r, 75011 5F9 -R 'O F1 Fr: rNr.A. SITE P.. ii roa SITE' L5GifNG MO ELEr TRIG INEOFAIATI:7N 1 [OWN IRONDEDUO1TAPPROVED S TE PLAN i._4 J It`'it 3. Lot 4250 CULVER RD. STORMWATER FEATURES r.r•411lQ C IAA( Pwa ii. Ai m/M R DATE j(7,3 7/7 DATE - DATE 9-0-i7 DATE JO. 3.[ DATE AP. ,73 /Z MON:((1E COU141Y I1tF,r 7» •ARHSai)R TAT ON .3 aeoLotpl. Ina ^a NOM- brrt.•L .aft NNW i �� a .r n` !•l•r I.•vw Nu ... C5. 4,. To YWvrr C., - Warw. ••••+•• nr _ E•IiI Aai tl..•a foully D•Owrrrwl of •.r01.r.11.1T Stantec 'L: IQiI 411L• rarraa-Latal na.0 a- .• ...�-........ S BR `*I�r Providence LECESSE CONSTRUCTION The Pewee of Partnership kn • _ rs retook., C:< a Aa.w 4250 CULVER ROAD STORMWATER FEATURES %qr Nl Se -2 CYv ¢'.-.n-I PROVIDENCE HOUSING DE. EEO-MENT CORD DURAND SENOR APARTMENTS DMCR Shin R$ NO 23166061 ..*> lr .. 422_ d A.SC .- W.C• 74-7 4 ACC I*:!A I.er+• +r'5 1:iUly PLAN Y r: ::AL;15F FE) CU -100 1.. 1'= 3 9470083_1 Resolution No. 2020_______ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING SUPERVISOR TO EXECUTE INTERMUNICIPAL AGREEMENT WITH THE EAST IRONDEQUOIT CENTRAL SCHOOL DISTRICT CONCERNING SHARING OF FUEL FACILITIES DURING EMERGENCIES 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 15th day of December, 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 East Irondequoit Central School District (“District”) owns and operates an unleaded gasoline and diesel fueling facility (“District Facility”) for its school buses and other vehicles at its bus garage located within the Town of Irondequoit (“Town”); and WHEREAS, the Town owns and operates an unleaded gasoline and diesel fueling facility for its vehicles, located within in the Town (the “Town Facility”); and WHEREAS, the District and the Town wish to enter into an agreement allowing each other the use of their fueling facilities on emergency occasions, provided that each reimburse the other for the fuel so used with a 2% administrative fee added; and WHEREAS, the District and the Town are authorized to enter into cooperative agreements pursuant to Article 5-G of the New York State General Municipal Law. NOW, THEREFORE, BE IT RESOLVED, that the Town Board approves the Intermunicipal Agreement - Shared Fueling Facility between the East Irondequoit Central School District and the Town of Irondequoit, in substantially the form as attached hereto as Exhibit A, and as approved by the Attorney for the Town, accepts the agreement as described therein and authorizes the Supervisor to execute the same and any and all documents related to the foregoing. 9470083_1 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 _______ 9470083_1 Exhibit “A” Page 1 of 5 INTERMUNICIPAL AGREEMENT Shared Fueling Facility This Agreement is made as of the ___ day of December, 2020 between the East Irondequoit Central School District (the “District”), a public school district with offices at 600 Pardee Road, Rochester, New York 14609 and the Town of Irondequoit (the “Town”), a municipal corporation with offices at 1280 Titus Avenue, Rochester, New York 14617. RECITALS WHEREAS, the District owns and operates an unleaded gasoline and diesel fueling facility for its school buses and other vehicles at its bus garage located at 125 Kane Drive in the Town (the “District Facility”), which includes a computerized fuel dispensing system that records the fuel usage for each vehicle via a key fob registered to each vehicle; and WHEREAS, the Town owns and operates an unleaded gasoline and diesel fueling facility for its vehicles at 2629 East Ridge Rd, Rochester, New York, 14622 in the Town (the “Town Facility”), which includes a computerized fuel dispensing system that records the fuel usage for each vehicle via a key fob registered to each vehicle; and WHEREAS, the District wishes to allow the Town to use the District Facility on certain emergency occasions, and the Town wishes to allow the District to use the Town Facility on certain emergency occasions, upon the terms and conditions set forth in this Agreement; and WHEREAS, the District and the Town are authorized to enter into cooperative agreements pursuant to Article 5-G of the New York State General Municipal Law; and WHEREAS, the respective Boards of the District and the Town have authorized this Agreement by resolution. Page 2 of 5 NOW, THEREFORE, in consideration of the promises and covenants contained in this Agreement, the District and the Town agree as follows: 1. Use of the District Facility by the Town. The District agrees that the Town may use the District Facility to fuel its authorized, official vehicles during emergency conditions (for example, Town Fuel Island is out of order). The Town shall obtain a key fob from the District for every authorized, official Town vehicle to operate the pumps, which will be used by the District to track the fuel consumption by the Town. All of the work involved in the fueling shall be performed by the Town’s employees. 2. Use of the Town Facility by the District. The Town agrees that the District may use the Town Facility to fuel its authorized, official vehicles during emergency conditions (for example, Town Fuel Island is out of order). The District shall obtain a key fob from the Town for every authorized, official District vehicle to operate the pumps, which will be used by the Town to track the fuel consumption by the District. All of the work involved in the fueling shall be performed by the District’s employees. 3. Payment. The District shall invoice the Town for fuel consumption on a monthly basis at the most recent price per gallon paid by the District with an additional two percent (2%) administration fee added to each monthly invoice. The Town shall invoice the District for fuel consumption on a monthly basis at the most recent price per gallon paid by the Town with an additional two percent (2%) administration fee added to each monthly invoice. Payment by both parties shall be made in full within thirty (30) days of the invoice date. Either party may audit such books and records of the other party as are reasonably pertinent to this Agreement to substantiate the basis for payment. Page 3 of 5 4. Facility Modification. The Town shall not make any modifications to the District Facility. The District shall not make any modifications to the Town Facility. 5. Term. The term of this Agreement shall be for five (5) years from the effective date. Either party may terminate this Agreement at any time by providing thirty (30) days written notice to the other party. 6. Insurance. The District and the Town shall maintain general and automobile liability insurance naming the Town and the District, respectively, as an additional insured in the minimum amount of $1,000,000 from insurance companies reasonably acceptable to the other party, and Workers’ Compensation coverage in accordance with the statute. The parties shall provide all evidence of insurance coverage in the form of a certificate of insurance which shall show that the liability policies have been endorsed to provide at least thirty (30) days’ notice to the other party prior to cancellation or any alteration of the coverage. 7. Duty of Care and Indemnity. The parties agree that each will perform its duties and exercise its rights under this Agreement in such a manner as to not create an unreasonable risk of liability or damage to the other. This duty includes, but is not limited to, ensuring that all individuals who utilize the District Facility and Town Facility do so safely and in accordance with generally accepted methods for the handling of fuel. In the event that either party performs or acts under this Agreement in a negligent or otherwise culpable manner, causing uninsured damage or liability to the other party, the party causing the damage or liability shall hold harmless, defend at its expense, indemnify, and make whole the other party from such damage or liability to the extent permitted by law. Page 4 of 5 8. Observance of Rules and Requirements. The Town agrees that it shall observe all reasonable rules or requirements which the District deems appropriate to regulate the use of the District Facility by the Town. The District agrees that it shall observe all reasonable rules or requirements which the Town deems appropriate to regulate the use of the Town Facility by the District. 9. Severability. Every provision of this Agreement is intended to be severable. If any provision is held to be invalid or unenforceable by a court of competent jurisdiction, such provision shall be deemed modified or rescinded to the extent necessary to comply with the law and all other provisions shall continue in full force and effect. 10. Notices. All notices to the parties shall be in writing and personally delivered or mailed to the parties at their address set forth above, or to such other address as a party may designate by written notice. Notices shall be effective upon personal delivery or when deposited in the mail. 11. Compliance with New York Laws. The Town and the District shall comply with all applicable provisions of the New York Worker’s Compensation Law and other applicable laws in respect to its employees and volunteers engaged in performance of this Agreement. 12. Assignment Prohibited. This agreement or any right, title or interest therein may not be assigned by either party to any other party without consent by the respective Board in writing. 13. Entire Agreement. This Agreement constitutes the entire Agreement between the parties with respect to the subject matter hereof and shall supersede all previous negotiations, commitments and writings. It shall not be released, discharged, changed or modified except by an instrument in writing signed by a duly authorized representative of each of the parties. Page 5 of 5 IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first above written. TOWN OF IRONDEQUOIT EAST IRONDEQUOIT CENTRAL SCHOOL DISTRICT By: _______________________________ By: ______________________________ Dave Seeley Mary Grow Supervisor Superintendent of Schools Date of Authorizing Resolution: Date of Authorizing Resolution: December ___, 2020 December ___, 2020 Attest: ___________________________ Attest: _____________________________ Town Clerk District Clerk SEAL SEAL Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER AND AMEND VARIOUS CONTRACTS WITH VENDORS FOR YOUTH, FAMILY, AND SENIOR RECREATIONAL PROGRAMMING FOR WINTER/SPRING 2021 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 15th day of December 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 of Irondequoit desires to contract with many different vendors providing Youth, Family, and Senior recreational programs in 2021; and WHEREAS, the Youth and Family programs are paid for with fees received from participants; and WHEREAS, the Senior programs are paid for with a combination of grant money and fees received from participants; and WHEREAS, the Town of Irondequoit seeks to contract for Youth, Family, and Senior recreational programming services with the vendors pursuant to Addendum A, which is attached hereto and made a part hereof; and WHEREAS, the vendors listed in Addendum A have “beginning dates” upon which they are scheduled to begin providing Youth, Family, and Senior recreational programming services (the “Beginning Dates”), but such Beginning Dates may need to be changed in light of the ongoing COVID-19 public health emergency; and WHEREAS, because the Beginning Dates for certain programs may be adjusted because of the COVID-19 public health emergency, the length of those programs may be altered, and as a result the vendors’ pay must be adjusted by a corresponding amount (the “Pay Adjustments”). NOW, THEREFORE, BE IT RESOLVED, that the Town Board authorizes the Supervisor to enter into contracts with the various vendors in Addendum A in such form as approved by the Attorney for the Town, and further authorizes the Supervisor to modify the scheduled Beginning Dates of vendors and make the Pay Adjustments, as may be needed as a result of the ongoing COVID-19 public health emergency. 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 __________ Youth, Family, Adult, and Senior Recreational Program Instructor Payouts -Winter/Spring 2021 - Addendum "A" Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Elizabeth Bauld 1514-A Storybook Cooks: The Mitten 1/21/2021 1/21/2021 5:45P-6:45P $18.00/Per Head $12.00/Per Head $6.00/Per Head Storybook Cooks 1515-A Storybook Cooks: The Kissing Hand 2/4/2021 2/4/2021 5:45P-6:45P $18.00/Per Head $12.00/Per Head $6.00/Per Head 1515-B Storybook Cooks: Dragons Love Tacos 2/18/2021 2/18/2021 5:45P-6:45P $18.00/Per Head $12.00/Per Head $6.00/Per Head 1516-A Storybook Cooks: How to Catch a Leprechaun 3/4/2021 3/4/2021 5:45P-6:45P $18.00/Per Head $12.00/Per Head $6.00/Per Head 1516-B Storybook Cooks: Peter Rabbit 3/18/2021 3/18/2021 5:45P-6:45P $18.00/Per Head $12.00/Per Head $6.00/Per Head 2518-A Storybook Cooks for Tweens: Cupcake "Wars"4/15/2021 4/15/2021 5:45P-7:45P $36.00/Per Head $30.00/Per Head $6.00/Per Head 2519-A Storybook Cooks for Tweens: Sweets and Treats 5/13/2021 5/13/2021 5:45P-7:45P $36.00/Per Head $30.00/Per Head $6.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Jennifer Colombo 1526-A Music & Movement w/ Miss Jennifer 2/2/2021 2/23/2021 5:45P-6:30P $44.00/Per Head $34.00/Per Head $10.00/Per Head 1526-B Music & Movement w/ Miss Jennifer 3/2/2021 3/23/2021 5:45P-6:30P $44.00/Per Head $34.00/Per Head $10.00/Per Head 2526-A Music & Movement w/ Miss Jennifer 4/6/2021 4/27/2021 5:45P-6:30P $44.00/Per Head $34.00/Per Head $10.00/Per Head 2527-A Cinco De Mayo Celebration w/ Miss Jennifer/Iron Rec.5/5/2021 5/5/2021 5:45P-6:30P $10.00/Per Head $5.00/Per Head $5.00/Per Head 2528-A World Music Day Celebration 6/21/2021 6/21/2021 5:30P-6:15P $9.00/Per Head $7.00/Per Head $2.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Randy Crudup 1239-A Tiny Panthers Kids Karate 2/2/2021 2/23/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 1239-B Tiny Panthers Kids Karate 2/6/2021 2/27/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 1239-C Tiny Panthers Kids Karate 3/2/2021 3/23/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 1239-D Tiny Panthers Kids Karate 3/6/2021 3/27/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 1240-A Panthers Kids Karate 2/2/2021 2/23/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 1240-B Panthers Kids Karate 2/6/2021 2/27/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 1240-C Panthers Kids Karate 3/2/2021 3/23/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 1240-D Panthers Kids Karate 3/6/2021 3/27/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 2239-A Tiny Panthers Kids Karate 4/3/2021 4/24/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 2239-B Tiny Panthers Kids Karate 4/6/2021 4/27/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 2239-C Tiny Panthers Kids Karate 5/1/2021 5/22/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 2239-D Tiny Panthers Kids Karate 5/4/2021 5/25/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 2240-A Panthers Kids Karate 4/3/2021 4/24/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 2240-B Panthers Kids Karate 4/6/2021 4/27/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head 2240-C Panthers Kids Karate 5/1/2021 5/22/2021 10:00A-10:30A $30.00/Per Head $21.00/Per Head $9.00/Per Head 2240-D Panthers Kids Karate 5/4/2021 5/25/2021 5:30P-6:00P $30.00/Per Head $21.00/Per Head $9.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Shelancia Daniels 1947-A Creativity Challenge Club 2/2/2021 2/23/2021 5:30P-6:30P $65.00/Per Head $50.00/Per Head $15.00/Per Head The Creativity Shell 1948-A Creative Critters Club 2/3/2021 2/3/2021 5:30P-6:30P $65.00/Per Head $50.00/Per Head $15.00/Per Head 1949-A Mommy/Guardian and Me Sewing 2/4/2021 2/25/2021 5:30P-6:30P $65.00/Per Head $50.00/Per Head $15.00/Per Head 2947-A Creativity Challenge Club 4/6/2021 4/27/2021 5:30P-6:30P $65.00/Per Head $50.00/Per Head $15.00/Per Head 2948-A Creative Critters Club 4/7/2021 4/28/2021 5:30P-6:30P $65.00/Per Head $50.00/Per Head $15.00/Per Head 2949-A Mommy/Guardian and Me Sewing 4/8/2021 4/29/2021 5:30P-6:30P $65.00/Per Head $50.00/Per Head $15.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Nora Doebrich 1750-A Loving Family Yoga 2/11/2021 2/11/2021 6:00P-6:45P $13.00/Pair $3.00 additional person $10.00/Pair $3.00 additional person $3.00/Pair $0.00 additional person Flower City Yoga 1751-A Kids Yoga 3/1/2021 4/5/2021 6:25P-7:10P $67/Per Head $60/Per Head $7.00/Per Head 1751-A Toddler Yoga & Storytime 3/1/2021 4/5/2021 5:30P-6:15P $67/Per Head $60/Per Head $7.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Icon Production LLC 2220-A Little Kickers Soccer 3-4 yrs.4/20/2021 5/11/2021 6:15P-6:45P $48.00/Per Head $33.00/Per Head $15.00/Per Head 2220-B Little Kickers Soccer 5-6 yrs.4/20/2021 5/11/2021 6:15P-7:00P $54.00/Per Head $37.00/Per Head $17.00/Per Head 2220-C Little Kickers Soccer 7-9 yrs. 4/20/2021 5/11/2021 7:15P-8:00P $54.00/Per Head $37.00/Per Head $17.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Carol Lang 5102-A Fitness Yoga I 2/9/2021 4/27/2021 8:00A-9:00A $55.00/Per Head - 1 Day wk $95.00/Per Head - 2 days wk $44.00/Per Head - 1 Day wk $76.00/Per Head - 2 days wk $11.00/Per Head - 1 Day wk $19.00/Per Head - 2 days wk 5102-B Fitness Yoga I 2/11/2021 4/29/2021 8:00A-9:00A $55.00/Per Head - 1 Day wk $95.00/Per Head - 2 days wk $44.00/Per Head - 1 Day wk $76.00/Per Head - 2 days wk $11.00/Per Head - 1 Day wk $19.00/Per Head - 2 days wk 5107-A Motion Promotion 2/9/2021 4/27/2021 10:10A-11:10A $50.00/Per Head - 1 Day wk $65.00/Per Head - 2 days wk $40.00/Per Head - 1 Day wk $52.00/Per Head - 2 days wk $10.00/Per Head - 1 Day wk $13.00/Per Head - 2 days wk 5107-B Motion Promotion 2/11/2021 4/29/2021 10:10A-11:10A $50.00/Per Head - 1 Day wk $65.00/Per Head - 2 days wk $40.00/Per Head - 1 Day wk $52.00/Per Head - 2 days wk $10.00/Per Head - 1 Day wk $13.00/Per Head - 2 days wk 5110-A Morning Cardio with Carol 2/12/2021 5/7/2021 8:00A-9:00A $65.00/Per Head $52.00/Per Head $13.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Cyndi Lovejoy 1200-A Boogie Babies 2/8/2021 3/8/2021 9:30A-10:00A $40.00/Per Head $32.00/Per Head $8.00/Per Head Stretch and Grow 1200-B Boogie Babies 3/22/2021 4/12/2021 9:30A-10:00A $40.00/Per Head $32.00/Per Head $8.00/Per Head 1208-A Basic Ballet: Forever Frozen 2/4/2021 3/11/2021 6:10P-6:55P $60.00/Per Head $54.00/Per Head $6.00/Per Head 1212-A Ballet & Jazz: Musical Magic 2/3/2021 3/10/2021 7:00P-7:45P $60.00/Per Head $54.00/Per Head $6.00/Per Head 1213-A Intro to Dance & Movement 2/3/2021 2/24/2021 5:30P-6:00P $44.00/Per Head $32.00/Per Head $12.00/Per Head 1213-B Intro to Dance & Movement 3/10/2021 3/31/2021 5:30P-6:00P $44.00/Per Head $32.00/Per Head $12.00/Per Head 1214-A Friday Morning Mixer (6 classes) 2/12/2021 4/30/2021 9:45A-10:30A $57.00/Per Head $45.00/Per Head $12.00/Per Head 1214-B Friday Morning Mixer 2/12/2021 2/12/2021 9:45A-10:30A $10.00/Per Head $7.50/Per Head $2.50/Per Head 1214-C Friday Morning Mixer 2/26/2021 2/26/2021 9:45A-10:30A $10.00/Per Head $7.50/Per Head $2.50/Per Head 1214-D Friday Morning Mixer 3/12/2021 3/12/2021 9:45A-10:30A $10.00/Per Head $7.50/Per Head $2.50/Per Head 1214-E Friday Morning Mixer 3/26/2021 3/26/2021 9:45A-10:30A $10.00/Per Head $7.50/Per Head $2.50/Per Head 1216-A Tumble Tots (18 mos.-3 yrs)2/8/2021 3/8/2021 10:15A-11:00A $40.00/Per Head $32.00/Per Head $8.00/Per Head 1216-B Tumble Tots (4&5yrs) 2/8/2021 3/8/2021 11:15A-!2:00P $40.00/Per Head $32.00/Per Head $8.00/Per Head 1216-C Tumble Tots (18 mos.-3 yrs)3/22/2021 4/12/2021 10:15A-11:00A $40.00/Per Head $32.00/Per Head $8.00/Per Head 1216-D Tumble Tots (4&5yrs) 3/22/2021 4/12/2021 11:15A-!2:00P $40.00/Per Head $32.00/Per Head $8.00/Per Head 2101-A Trolls Dance Party 4/1/2021 4/1/2021 6:00P-7:00P $10.00/Per Head $7.00/Per Head $3.00/Per Head 2200-A Boogie Babies 4/26/2021 5/17/2021 9:30A-10:00A $40.00/Per Head $32.00/Per Head $8.00/Per Head 2202-A Girl Power! Cheer Squad 4/20/2021 5/11/2021 6:20P-7:05P $49.00/Per Head $36.00/Per Head $13.00/Per Head 2205-A Camp Fit: Obstacles and Games 4/20/2021 5/11/2021 5:30P-6:15P $49.00/Per Head $36.00/Per Head $13.00/Per Head 2208-A Basic Ballet: Fairies and Flowers 4/8/2021 5/13/2021 6:10P-6:55P $60.00/Per Head $54.00/Per Head $6.00/Per Head 2212-A Ballet & Jazz: Musical Magic 4/7/2021 5/12/2021 7:00P-7:45P $60.00/Per Head $54.00/Per Head $6.00/Per Head 2213-A Intro to Dance & Movement: Troll Party 4/14/2021 5/5/2021 5:30P-6:00P $44.00/Per Head $32.00/Per Head $12.00/Per Head 2214-A Friday Morning Mixer 4/9/2021 4/9/2021 9:45A-10:30A $10.00/Per Head $7.50/Per Head $2.50/Per Head 2214-B Friday Morning Mixer 4/30/2021 4/30/2021 9:45A-10:30A $10.00/Per Head $7.50/Per Head $2.50/Per Head 2216-A Tumble Tots (18 mos.-3 yrs)4/26/2021 5/17/2021 10:15A-11:00A $40.00/Per Head $32.00/Per Head $8.00/Per Head 2216-B Tumble Tots (4&5yrs) 4/26/2021 5/17/2021 11:15A-!2:00P $40.00/Per Head $32.00/Per Head $8.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Collavani McLeod 1319-A Jewelry Designing 2/10/2021 2/10/2021 5:45P-6:45P $30.00/Per Head $25.00/Per Head $5.00/Per Head Coloring on Canvas 1319-B Jewelry Designing 3/10/2021 3/10/2021 5:45P-6:45P $30.00/Per Head $25.00/Per Head $5.00/Per Head 1324-A Coloring on Canvas 1/27/2021 1/27/2021 5:45P-6:45P $18.00/Per Head $15.00/Per Head $3.00/Per Head 1327-A Making Miniatures 3/3/2021 3/3/2021 5:45P-6:45P $32.00/Per Head $25.00/Per Head $7.00/Per Head 1328-A Polymer Clay Charms 2/24/2021 2/24/2021 5:45P-6:45P $27.00/Per Head $20.00/Per Head $7.00/Per Head 1329-A Family Art Night (Per Person)3/31/2021 3/31/2021 5:30P-6:30P $18.00/Per Head $15.00/Per Head $3.00/Per Head 1329-B Family Art Night (Per Pair)3/31/2021 3/31/2021 5:30P-6:30P $28.00/Per Pair $25.00/Per Pair $3.00/Per Pair 2319-A Jewelry Designing 4/14/2021 4/14/2021 5:45P-6:45P $30.00/Per Head $25.00/Per Head $5.00/Per Head 2326-A Mother's Day Jewelry Designing 5/5/2021 5/5/2021 5:45P-6:45P $30.00/Per Head $25.00/Per Head $5.00/Per Head 2328-A Polymer Clay Charms 4/7/2021 4/7/2021 5:45P-6:45P $27.00/Per Head $20.00/Per Head $7.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Sarah Otis 5104-A Tai Chi 1/11/2021 3/8/2021 10:00A-11:00A $20.00/Per Head $15.00/Per Head $5.00/Per Head Lifespan of Greater Rochester 5224-A Matter of Balance 3/18/2021 5/6/2021 10:00A-12:00P $20.00/Per Head $15.00/Per Head $5.00/Per Head 5125-A Aging Masterly 2/2/2021 4/6/2021 1:00P-2:30P $20.00/Per Head $15.00/Per Head $5.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Samantha Richards 1203-A Lucky Leprechaun Zumba Family Night 3/11/2021 3/11/2021 5:45P-6:45P $7.00/Per Head $5.00/Per Head $2.00/Per Head 1109-A Galentine's Day Cupid Cardio Dance Party 2/11/2021 2/11/2021 5:45P-6:45P $7.00/Per Head $5.00/Per Head $2.00/Per Head 5005-A High Energy Cardio Dance 2/1/2021 3/15/2021 6:15P-7:00P $59.00/Per Head $48.00/Per Head $11.00/Per Head 5031-A High Energy Cardio Dance 3/22/2021 4/26/2021 6:15P-7:00P $59.00/Per Head $48.00/Per Head $11.00/Per Head 5117-A Rise and Shine Cardio Dance 1/13/2021 3/17/2021 8:30A-9:30A $50.00/Per Head $37.00/Per Head $13.00/Per Head 5217-A Rise and Shine Cardio Dance 3/24/2021 5/26/2021 8:30A-9:30A $50.00/Per Head $37.00/Per Head $13.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Elaine Spaul 2702-A Wilderness Tikes 3/25/2021 4/29/2021 3:30P-5:00P $106.00/Per Head $90.00/Per Head $16.00/Per Head Earthworks 2703-A Nature Leaders 3/22/2021 4/26/2021 3:30P-5:00P $106.00/Per Head $90.00/Per Head $16.00/Per Head 2704-A Family Wilderness Workshop-Adult 5/15/2021 5/15/2021 10:00A-12:00P $10.00/Per Head $8.00/Per Head $2.00/Per Head 2704-B Family Wilderness Workshop-Child 5/15/2021 5/15/2021 10:00A-12:00P $5.00/Per Head $4.00/Per Head $1.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Strike Back Martial Arts LLC 1230-A Jujitsu Buddies Level 1 (AM)1/23/2021 3/27/2021 10:15A-11:00A $180.00/Per Head $175.00/Per Head $5.00/Per Head 1230-B Jujitsu Buddies Level 1 (PM)1/23/2021 3/27/2021 12:15P-1:00P $180.00/Per Head $175.00/Per Head $5.00/Per Head 1231-A Jujitsu Buddies Level 2 1/23/2021 3/27/2021 11:15A-12:00P $180.00/Per Head $175.00/Per Head $5.00/Per Head 1232-A Junior Jujitsu-January 1/2/2021 1/30/2021 9:00A-10:00A $90.00/Per Head $85.00/Per Head $5.00/Per Head 1232-B Junior Jujitsu - February 2/6/2021 2/27/2021 9:00A-10:00A $90.00/Per Head $85.00/Per Head $5.00/Per Head 1232-C Junior Jujitsu-March 3/6/2021 3/27/2021 9:00A-10:00A $90.00/Per Head $85.00/Per Head $5.00/Per Head 1233-A No Gi Jujitsu-January 1/5/2021 1/26/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 1233-B No Gi Jujitsu-February 2/2/2021 2/23/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 1233-C No Gi Jujitsu-March 3/2/2021 3/30/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 1234-A Strike Fit Teens - January 1/4/2021 1/25/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 1234-B Strike Fit Teens - February 2/1/2021 2/22/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 1234-C Strike Fit Teens - March 3/1/2021 3/29/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 2230-A Jujitsu Buddies Level 1 (AM)4/17/2021 6/19/2021 10:15A-11:00A $180.00/Per Head $175.00/Per Head $5.00/Per Head 2230-B Jujitsu Buddies Level 1 (PM)4/17/2021 6/19/2021 12:15P-1:00P $180.00/Per Head $175.00/Per Head $5.00/Per Head 2231-A Jujitsu Buddies Level 2 4/17/2021 6/19/2021 11:15A-12:00P $180.00/Per Head $175.00/Per Head $5.00/Per Head 2232-A Junior Jujitsu-April 4/3/2021 4/24/2021 9:00A-10:00A $90.00/Per Head $85.00/Per Head $5.00/Per Head 2232-B Junior Jujitsu-May 5/1/2021 5/29/2021 9:00A-10:00A $90.00/Per Head $85.00/Per Head $5.00/Per Head 2233-A No Gi Jujitsu-April 4/6/2021 4/27/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 2233-B No Gi Jujitsu-May 5/4/2021 5/25/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 2234-A Strike Fit Teens - April 4/5/2021 4/26/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 2234-B Strike Fit Teens - May 5/3/2021 5/24/2021 6:00P-6:45P $110.00/Per Head $105.00/Per Head $5.00/Per Head 5116-A Adult Jujitsu-Jan.1/5/2021 1/26/2021 7:00P-8:15P $90.00/Per Head $85.00/Per Head $5.00/Per Head 5116-B Adult Jujitsu-Feb.2/2/2021 2/23/2021 7:00P-8:15P $90.00/Per Head $85.00/Per Head $5.00/Per Head 5116-C Adult Jujitsu-March 3/2/2021 3/30/2021 7:00P-8:15P $90.00/Per Head $85.00/Per Head $5.00/Per Head 5216-A Adult Jujitsu-April 4/6/2021 4/27/2021 7:00P-8:15P $90.00/Per Head $85.00/Per Head $5.00/Per Head 5216-B Adult Jujitsu-May 5/4/2021 5/25/2021 7:00P-8:15P $90.00/Per Head $85.00/Per Head $5.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Scarlett Webb 1971-A Mad Science of WNY: Detective Science 2/22/2021 2/22/2021 4:00P-5:00P $18.00/Per Head $15.00/Per Head $3.00/Per Head Mad Science of Western NY 1972-A Mad Science of WNY: Space Technology 3/24/2021 3/24/2021 6:00P-7:00P $18.00/Per Head $15.00/Per Head $3.00/Per Head 2973-A Mad Science of WNY: pH Phactors 4/6/2021 4/6/2021 6:00P-7:00P $18.00/Per Head $15.00/Per Head $3.00/Per Head Name Activity Description Beg Date End Date Time Period Program Rate Instructor Rate Amount to Recreation Womba African Drumming 2311-A African Drumming - Parent/Child (4 classes)4/19/2021 5/10/2021 12:30P-1:15P $85.00/Per Head $80.00/Per Head $5.00/Per Head 2311-B African Drumming - Parent Child 4/19/2021 4/19/2021 12:30P-1:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 2311-C African Drumming - Parent Child 4/26/2021 4/26/2021 12:30P-1:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 2311-D African Drumming - Parent Child 5/3/2021 5/3/2021 12:30P-1:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 2311-E African Drumming - Parent Child 5/10/2021 5/10/2021 12:30P-1:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 5032-A African Drumming - Adult (4 classes)4/19/2021 5/10/2021 1:30P-2:15P $85.00/Per Head $80.00/Per Head $5.00/Per Head 5032-B African Drumming - Adult 4/19/2021 4/19/2021 1:30P-2:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 5032-C African Drumming - Adult 4/26/2021 4/26/2021 1:30P-2:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 5032-D African Drumming - Adult 5/3/2021 5/3/2021 1:30P-2:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head 5032-E African Drumming - Adult 5/10/2021 5/10/2021 1:30P-2:15P $22.00/Per Head $20.00/Per Head $2.00/Per Head Resolution No. 2020-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO VARIOUS 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 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 15th day of December 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 hire consultation services for staffing of parking personnel, security, day/overnight supervisors, ticket takers, and ticket sellers for McAvoy Park, Camp Eastman Sport Fields, and various Town Special Events; and WHEREAS, the Town of Irondequoit desires to contract with independent contractors from Local B-90 Ushers & Ticket Takers providing these services pursuant to Addendum “A”, which is attached hereto and made a part hereof; and WHEREAS, funds have been appropriated for this purpose in the following accounts: #7140.4120.0000.7147, #0234.4120, and #0233.4120. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves contract with independent contractors from Local B-90 Ushers & Ticket Takers providing these services pursuant to Addendum “A”, and authorizes the Supervisor to execute any and all necessary documents to enter into an agreement with independent contractors from Local B-90 Ushers & Ticket Takers in such form as approved by the Attorney for the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member ____and duly put to vote, which resulted as follows: Town Board Member Wehner voting __________ Town Board Member Perticone voting __________ Town Board Member Romeo voting __________ Town Board Member Freeman voting __________ Town Supervisor Seeley voting __________ ADDENDUM “A” 2021 Local B-90 Ushers & Ticket Takers VENDOR/CONTRACTOR SERVICE PROVIDED VENDOR COMPENSATION Samuel Falzone Supervision of Event Parking/Ticket Taker/Seller Personnel $17.00/hour Terry Honan Event Parking/Ticket Taker/Sellers $15.00/hour Anthony Danno Jr. Event Parking/Ticket Taker/Sellers $14.00/hour Ken Luciano Event Parking/Ticket Taker/Sellers $14.00/hour Richard Luciano Event Parking/Ticket Taker/Sellers $14.00/hour William Luciano Event Parking/Ticket Taker/Sellers $14.00/hour Harry Melvin Event Parking/Ticket Taker/Sellers $14.00/hour Leo DeLuca Jr. Event Parking/Ticket Taker/Sellers $14.00/hour Anthony G. Pucillo Event Parking/Ticket Taker/Sellers $14.00/hour Anthony D’Alonzo Event Parking/Ticket Taker/Sellers $14.00/hour Joseph Scalise Event Parking/Ticket Taker/Sellers $14.00/hour Gary Alessi Event Parking/Ticket Taker/Sellers $13.00/hour Ian Anderson Event Parking/Ticket Taker/Sellers $13.00/hour Robert Boyd Event Parking/Ticket Taker/Sellers $13.00/hour Carl Cleveland Event Parking/Ticket Taker/Sellers $13.00/hour Daniel Curcio Event Parking/Ticket Taker/Sellers $13.00/hour Edward Diamond Event Parking/Ticket Taker/Sellers $13.00/hour Mark Dunshie Event Parking/Ticket Taker/Sellers $13.00/hour Marilyn Falzone Event Parking/Ticket Taker/Sellers $13.00/hour Richard Francis Event Parking/Ticket Taker/Sellers $13.00/hour James Grammatico Event Parking/Ticket Taker/Sellers $13.00/hour Gary Groh Event Parking/Ticket Taker/Sellers $13.00/hour Greg Gula Event Parking/Ticket Taker/Sellers $13.00/hour Laura Honan Event Parking/Ticket Taker/Sellers $13.00/hour Joseph LoTurco Event Parking/Ticket Taker/Sellers $13.00/hour ADDENDUM “A” 2021 Local B-90 Ushers & Ticket Takers (Cont’d) VENDOR/CONTRACTOR SERVICE PROVIDED VENDOR COMPENSATION Anthony Maira Event Parking/Ticket Taker/Sellers $13.00/hour Shawn Malone Event Parking/Ticket Taker/Sellers $13.00/hour Frank Mangiavellano Event Parking/Ticket Taker/Sellers $13.00/hour James McCauley Jr. Event Parking/Ticket Taker/Sellers $13.00/hour Alan Pellegrino Event Parking/Ticket Taker/Sellers $13.00/hour Fred Porcelli Event Parking/Ticket Taker/Sellers $13.00/hour John Secash Event Parking/Ticket Taker/Sellers $13.00/hour Paul Sidoti Event Parking/Ticket Taker/Sellers $13.00/hour Len Stein Event Parking/Ticket Taker/Sellers $13.00/hour Harry Sylar Event Parking/Ticket Taker/Sellers $13.00/hour Roy Thomas Event Parking/Ticket Taker/Sellers $13.00/hour Will Volkmar Event Parking/Ticket Taker/Sellers $13.00/hour Nick Murgillo Event Parking/Ticket Taker/Sellers $13.00/hour Cathy Cortese Event Parking/Ticket Taker/Sellers $13.00/hour Thomas Mihalistsis Event Parking/Ticket Taker/Sellers $13.00/hour Robert Earl Event Parking/Ticket Taker/Sellers $13.00/hour Thomas Gottschalk Event Parking/Ticket Taker/Sellers $13.00/hour James Carbone Event Parking/Ticket Taker/Sellers $13.00/hour Jamie Carey Event Parking/Ticket Taker/Sellers $13.00/hour Thomas Eichas Event Parking/Ticket Taker/Sellers $13.00/hour Robert Ea Event Parking/Ticket Taker/Sellers $13.00/hour Resolution No. 2020 - ________ EXTRACT OF MINUTES OF MEETING OF TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN AMENDMENT TO AN AGREEMENT WITH CARDCONNECT, LLC FOR CREDIT CARD SERVICES AND LEASING OF CARD READERS FOR THE 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 15th day of December 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 of Irondequoit Recreation Department currently utilizes credit cards for payment for program registrations, facility reservations, and special events as forms of payment accepted; and WHEREAS, pursuant to resolution 2020-290, the Town Board authorized the Supervisor to enter into an agreement forthe lease by the Recreation Department of Credit Card readers from CardConnect, LLC (the “Original Agreement”); and WHEREAS, the Original Agreement was for the lease of two iSC Touch 250 Card Readers, at a price of $25 per month each, however, the Recreation Department wishes to lease a third card reader at that price, for an additional $25/month, and therefore the parties now wish to enter into a Pricing Supplement amending the Original Agreement; and WHEREAS, funds have been appropriated for this purpose in Account #7140.4090.0000.7146; and WHEREAS, the Town Board determines that it is in the interests of the Town and its residents to enter into an amendment to the Original Agreement with CardConnect, LLC for the lease of an additional card reader as set forth more fully above. NOW, THEREFORE BE IT RESOLVED, the Town Board authorizes the Supervisor to enter into an amendment to the Original Agreement with CardConnect, LLC for the additional leasing of a card reader, in substantially the form as annexed hereto and as approved by the Attorney for the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member ________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting_____________ Town Board Member Perticone voting_____________ Town Board Member Romeo voting ____________ Town Board Member Freeman voting ____________ Supervisor Seeley voting ____________ 877.828.0720 info@cardconnect.com1000 Continental Drive, Suite 300 | King of Prussia, PA 19406 Authorized Signatory CardConnect Devices & Terminals P R I C I N G S U P P L E M E N T Print Name and Title LEGA L BUSIN ESS NAME (MERCHANT) DATE EQUIPMENT TYPE RETAIL VALUE PER UNIT TOTAL RETAIL VALUE OF EQUIPMENT QUANTITY MONTHLY FEE PER UNIT By signing below, the undersigned merchant acknowledges and agrees to the following: 1.This document is a pricing supplement to the CardConnect Merchant Processing Application and Program Terms and Conditions withMerchant (the “Program Guide”) and the terms and conditions of the Program Guide govern and are incorporated into this pricingsupplement. 2.Merchant shall pay CardConnect the above stated monthly fee per equipment unit. Merchant authorizes CardConnect to debit anyamounts due to CardConnect under this pricing supplement from Merchant’s bank account and/or to offset such amounts againstCardConnect’s payments to Merchant. 3.CardConnect shall retain all ownership of and title to equipment. 4.This pricing supplement shall terminate upon termination of the Program Guide. Merchant shall return the equipment in good repair,ordinary wear and tear excepted, immediately (and no later than 10 business days) after termination. Merchant shall follow theinstructions described at support.cardconnect.com/equipment to return equipment. If Merchant does not return the equipment as required by this pricing supplement, Merchant shall pay to CardConnect the total retail value of equipment set forth above. 5.PIN pad equipment is provided with a one-year warranty, free of defects in materials and workmanship from the date of this pricingsupplement. Any components that fail in normal use during the warranty period shall be replaced or repaired free of charge. Merchantbears the entire risk of loss, theft or damage during shipping. This warranty does not apply to: (i) cosmetic damage; (ii) damage causedby accident, abuse, misuse, water (in excess of specifications), flood, fire, or other acts of nature or external causes; (iii)damage caused by service performed by anyone who is not an authorized service provider; or (iv) damage to a product that hasbeen modified or altered without the prior written permission of CardConnect. CardConnect may, in its sole discretion, chargeMerchant a fee for replacements or repairs of PIN pad equipment after the one-year warranty period. 6.The Program Guide limits CardConnect’s liability to Merchant. For a detailed description of the limitation of liability see Section 20 of the Program Guide. 7.EXCEPT AS EXPRESSLY SET FORTH HEREIN, CARDCONNECT MAKES NO REPRESENTATION OR WARRANTY, ON BEHALF OF ITSELF, EXPRESS OR IMPLIED, WITH RESPECT TO THE EQUIPMENT, AND NO IMPLIED AT LAW WARRANTY SHALL ARISE FROM THIS PRICING SUPPLEMENT OR FROM PERFORMANCE BY CARDCONNECT, INCLUDING, WITHOUT LIMITATION, WARRANTIES OFMERCHANTABILITY OR FITNESS FOR A PARTICULAR USE, ALL OF WHICH ARE EXPRESSLY WAIVED BY MERCHANT. 8.Merchant represents and warrants that it is has full authority to enter into this pricing supplement and the undersigned is duly authorized to bind Merchant to the terms of this pricing supplement. MERCHANT 9398032_1 EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION CALLING FOR A PUBLIC HEARING CONCERNING THE ADOPTION OF A LOCAL LAW TO REPEAL CHAPTER 117 OF THE CODE OF THE TOWN OF IRONDEQUOIT RELATING TO COMMUNITY RESIDENCE FACILITIES 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 15th day of December, 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, at a regular meeting of the Town Board, Town Board Member _________ introduced a proposed local law to repeal Chapter 117 of the Code of the Town of Irondequoit, relating to community residence facilities, and the proposed local law is attached hereto as Exhibit A; and WHEREAS, it is the policy of the State of New York to deinstitutionalize the living conditions of the developmentally disabled and to instead integrate persons with developmental disabilities within local communities; and WHEREAS, the New York State Legislature has enacted Article 41 of the New York Mental Hygiene Law, Section 34 of which establishes a detailed process for the selection of sites for community residential facilities for the developmentally disabled, and in so doing intended to minimize local resistance to the siting of such facilities; and WHEREAS, Chapter 117 of the Irondequoit Town Code establishes a different and more burdensome procedure for the siting of community residential facilities for the developmentally disabled, and conflicts with and impedes with the plan and policy established by the New York State Legislature as embodied in Article 41 of the New York Mental Hygiene Law; and 9398032_1 WHEREAS, the proposed local law would repeal Chapter 117, allowing the siting of residential facilities for the developmentally disabled to be governed the site selection provisions of Section 34 of Article 41 of the New York Mental Hygiene Law; and WHEREAS, pursuant to Municipal Home Rule Law § 20(5) no local law shall be passed by the Town Board until a public hearing is held; and WHEREAS, the Town Board hereby determines that the action contemplated for public hearing, namely the adoption of legislation repealing Chapter 117, constitutes a Type II Action pursuant to the State Environmental Quality Review Act, 6 N.Y.C.R.R. 617.5(c)(33), (37), and therefore no further environmental review is required. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby schedules a public hearing on this matter on January 19, 2021 at 7:35 p.m. 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 _______ 9398032_1 EXHIBIT A (PROPOSED LOCAL LAW) 9398032_1 LOCAL LAW __ OF 2021 TO REPEAL CHAPTER 117 OF THE CODE OF THE TOWN OF IRONDEQUOIT Be it enacted by the Town Board of the Town of Irondequoit as follows: Section 1. Community Residence Facilities (Repealed). Chapter 117 of the Town Code of the Town of Irondequoit is repealed and deleted in its entirety. Section 2. Effective Date. This Local Law shall take effect forty-five days after its adoption, provided that within forty-five days after its adoption there is not filed with the Town Clerk a petition protesting against such Local Law, signed and authenticated as required by qualified electors of the Town of Irondequoit, registered to vote therein at the last preceding general election, in number equal to at least ten per centum of the total number of votes cast for governor at the last gubernatorial election in the Town of Irondequoit, and if such petition is filed, upon approval by the affirmative vote of a majority of the qualified electors of the Town of Irondequoit voting on a proposition for its approval. Section 3. Severability. The invalidity or unenforceability of any section, subsection, paragraph, sentence, clause, provision, or phrase of the aforementioned sections, as declared by the valid judgment of any court of competent jurisdiction to be unconstitutional, shall not affect the validity or enforceability of any other section, subsection, paragraph, sentence, clause, provision, or phrase, which shall remain in full force and effect. Resolution No. 2020- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE SPECIAL EVENT LICENSES FOR THE AMERICAN RED CROSS TO HOLD BLOOD DRIVES AT THE IRONDEQUOIT TOWN HALL CAMPUS 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 15th day of December 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 American Red Cross to conduct their Irondequoit Town Hall Blood Drive s; and WHEREAS, these events will be conducted in the Broderick Room of the Irondequoit Town Hall or in the large meeting room of the Irondequoit Public Library ; and WHEREAS, insurance for these events, which expires on July 1, 2021, has been reviewed and approved by the Town Insurance carrier and an updated copy of insurance will be provided in July, 2021. NOW, THEREFORE, BE IT RESOLVED, that the Town Board approves the Special Event Licenses for the American Red Cross to conduct their Irondequoit Town Hall Blood Drives on various dates during 2021, on the Irondequoit Town Hall Campus, at either Town Hall or the Irondequoit Public Library, provided that at all such times an updated certificate of insurance is provided to the Town. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member and duly put to vote, which resulted as follows: Town Board Member Wehner voting Town Board Member Perticone voting Town Board Member Romeo voting Town Board Member Freeman voting Town Supervisor Seeley voting RESOLUTION NO.: 2020- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE WAGES OR SALARIES OF CERTAIN TOWN EMPLOYEES At the regular meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held via Zoom, on the 15th day of December 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, at a Special Town Board meeting held on November 19th, 2020, the Town Board adopted a resolution approving the 2021 Operating Budget for the Town of Irondequoit; and WHEREAS, the Board ratified the 2021 salary and wages for Town employees, included as an attachment to the 2021 Operating Budget; and WHEREAS, the Town has determined that there will be unexpended balance of appropriations in the 2021 Operating Budget, reflecting unanticipatedly low debt service costs; and WHEREAS, Pursuant to Town Law Section 112, the Town may make increased appropriations from the monies provided from the unexpended balance of an appropriation; and WHEREAS, the Town Board wishes to adjust the wages or salaries for certain town employees set forth in the Attachment “A” to this resolution. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby approves certain adjustments to Town employees’ wages or salaries, as found in Attachment “A’ to this resolution. 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 ___________ Proposed Salary amendments 2021 Name Amended 2021 hourly wage Amended 2021 Salary Amedeo, Filomena 64,749.22$ Averill, Douglas -$ 31,990.24$ Battaglia, Joseph 35,738.95$ Burdick, Carrie 36,472.29$ Byrnes, Erica -$ 32,402.60$ Cannon, Mark 17.58$ 18,286.23$ Carangelo, Kathryn 14.72$ 11,186.87$ Carrier, Evan 14.18$ 1,304.12$ Champion, Carrie 18.64$ 19,384.98$ Checchi, Richard 69,749.81$ Chor, Ellen -$ 31,438.00$ Coppini, Paul 16.33$ 4,899.26$ Cumbo, Sherry -$ 32,402.60$ Damico, Deborah 16.33$ 16,984.11$ Davis, Pamela -$ 32,530.00$ Doberstein, Gerie 15.00$ 19,499.98$ Doeller, Ann 51,370.10$ Donahue, Scott -$ 35,484.16$ Donovan, Susan -$ 32,388.86$ Duff, Sheila -$ 31,438.00$ Durick, Barbara 34,862.28$ Dyrland, William 52,663.26$ Egeling, Mary Beth 16.33$ 16,984.11$ Gay, Terri Lynn 45,396.25$ Genier, Barbara 78,482.45$ Hall, Katrina 70,350.00$ Heckman, Mary 50,371.51$ Hipolito, Alex 49,781.19$ Hoffman, Megan 34,735.17$ Hosbach, Rosalina -$ 32,402.60$ Howell, Clarence 15.00$ 6,001.28$ Intern 1 13.38$ 2,675.00$ Intern 2 13.38$ 2,675.00$ Ivers, Kerry 85,652.30$ Jacobs, Lori 16.33$ 16,984.11$ Jesske, Delores 18.79$ 7,442.39$ Johnson, Synthia 36,914.70$ Jorstad, Amy 78,381.33$ Knapp, Haley 33,180.03$ Kowalski, Melissa 15.00$ 15,599.98$ Lombardo, Joseph 16.94$ 5,082.71$ Loria, Sharon 16.69$ 6,292.88$ Magee, Erin 67,379.89$ 12/9/202010:06 AM Proposed Salary amendments 2021 Name Amended 2021 hourly wage Amended 2021 Salary Malick, Margaret 16.58$ 3,764.79$ Manuszak, Courtney 55,274.94$ Marion, David 79,514.01$ Marsh, Diana 84,866.58$ Martello, Donna 49,001.11$ Mate, Betty 18.53$ 33,722.60$ McCarthy, Kathleen 15.72$ 6,601.69$ McDaniels, Stephen 16.96$ 35,280.00$ Messura, Maria 15.00$ 16,499.98$ Montalvo-Jones, Lisuette 14.18$ 2,579.89$ Mosley, Linda 36,722.03$ Muratore, Ellen 51,370.10$ Nalivyko, George 63,400.43$ Nguyen, Vi 35,963.85$ Nichols, Michelle 38,424.26$ Nitti, John 65,352.39$ Nugent, Suzanne 16.66$ 1,732.38$ Palermo, Katie 16.79$ 30,555.53$ Panchyshyn, Karen -$ 31,438.00$ Pangburn-Pfluke, Rachael 15.79$ 23,806.06$ Payment, Carol 16.92$ 5,786.22$ Pfluke, Diane 21.40$ 22,256.00$ Pfluke, Steven 17.29$ 35,962.24$ Purdy, Ann Marie 42,205.51$ Quinn, Barbara 18.79$ 4,266.22$ Ramirez, Alfredo 15.24$ 15,851.84$ Ramos, Denisse 42,706.48$ Saul, Meredith 43,946.69$ Schoonmaker, Elaine 16.37$ 9,888.08$ Schoonmaker, Layne 13.37$ 1,337.09$ Sergeant, Jennifer 49,440.00$ Sheldon, Rebecca 18.01$ 32,774.74$ Shuryn, Lidia -$ 31,438.00$ Sinton, Donald 66,411.95$ Spaker, Colleen 46,674.68$ Spinning, David 13.61$ 14,153.43$ Stewart, Cheryl 52,929.03$ Stewart, Jason 16.66$ 1,732.38$ Stone, Nathan 70,558.54$ Teravainen, Luke 16.28$ 33,866.40$ Thomas, Terry 27.10$ 56,371.20$ Twilliger, Debra 16.58$ 12,073.53$ Vecchio, Maria 71,683.04$ 12/9/202010:06 AM Proposed Salary amendments 2021 Name Amended 2021 hourly wage Amended 2021 Salary Vinette, Jason 77,918.45$ Wadsworth, Glenn 18.03$ 26,250.64$ Waheibi, Victoria 49,933.02$ Werner, Mary 53,599.95$ Wojtas, Jeannette 15.24$ 15,851.84$ Woodruff, Joan 16.79$ 30,555.53$ 12/9/202010:06 AM