Loading...
HomeMy Public PortalAbout2021.01.19 RTB Packet REGULAR TOWN BOARD MEETING JANUARY 19, 2021 7:00 PM AGENDA 01-13-2021 10:37 AM PLEDGE OF ALLEGIANCE ROLL CALL SUPERVISOR’S REMARKS & ANNOUNCEMENTS PUBLIC INPUT FINANCIAL REPORT APPROVAL OF MINUTES December 8, 2020 Workshop Meeting December 15, 2020 Regular Town Board Meeting PUBLIC HEARING 1PH2021-1 On the Matter of Adopting a Local Law to Repeal Chapter 117 of the Code of the Town of Irondequoit Relating to Community Residence Facilities 1PH2021-1A Resolution Adopting a Local Law to Repeal Chapter 117 of the Code of the Town of Irondequoit Relating to Community Residence Facilities ITEMS FOR BOARD ACTION Appointments 1A2021-2 Resolution Approving the Hiring of an Office Account Clerk in the Department of Public Works 1A2021-3 Resolution Approving the Permanent Appointment of a Part-Time School Traffic Guard in the Irondequoit Police Department Assessor 1A2021-4 Resolution Authorizing a Settlement and Release Agreement Community Development 1A2021-5 Resolution Calling for a Public Hearing on the Matter of Granting a Special Use Permit for 1825 E. Ridge Road in a M-Manufacturing District 1A2021-6 Resolution Declaring Town Board Lead Agency and Adopting Negative Declaration Pursuant to State Environmental Quality Review Act Regarding a Local Law to Amend Town Code Chapter 235, Article IV, Relating to R-R, R-1, R-2 and R-3 Residential Districts 1A2021-7 Resolution Adopting a Local Law to Amend Town Code Chapter 235, Article IV, Relating to R-R, R-1, R-02 and R-3 Residential Districts Comptroller 1A2021-8 Resolution Scheduling a Public Hearing to Provide Opportunity for Public Comment on Irondequoit’s Community Development Block Grant Program (CDBG) 1A2021-9 Resolution Authorizing Adjustment of the Mileage Reimbursement Rate for 2021 to $.56 Consistent with the Rate Allowed by the U.S. Internal Revenue Service 1A2021-10 Resolution Authorizing Payment of a Late Entry Fee to the Finger Lakes Municipal Health Insurance Trust Police 1A2021-11 Resolution Authorizing Chief of Police to Participate in the Violent Criminal Apprehension Program (ViCAP) Public Works 1A2021-12 Resolution Declaring Certain Office Equipment as Surplus Property 1A2021-13 Resolution Awarding Bid for New 2020 Model Year Bobcat Skid Steer Loader and the Necessary Budget Transfer 1A2021-14 Resolution Authorizing the Calling of a Public Hearing in the Matter of Consolidated Sewer District Extension for 688 Seneca Road (Tax Account #077.12-1-17.3) 1A2021-15 Resolution Adopting Final Order Extending the Consolidated Sewer District to Homes Along Bay Shore Boulevard Recreation 1A2021-16 Resolution Authorizing the Supervisor to Enter into an Extension of an Agreement for Sound and Lighting Services for Town Special Events 1A2021-17 Resolution Authorizing Ordering of Fitness Equipment to be Leased for the Irondequoit Community Center NEXT WORKSHOP MEETING--TUESDAY, FEBRUARY 9, 2021 @ 4:00 PM NEXT REGULAR TOWN BOARD MEETING--TUESDAY, FEBRUARY 16, 2021 @ 7:00 PM Town Board Meeting Notes In this report, I am presenting a preliminary look at the 2020 financial results for the Town as of December 31. The 2020 books will not close until the end of February so as to allow for receipt and processing of outstanding commitments, and to account for and properly book the remaining revenue that is owed to the Town. Again during the February and March Town Board meetings, I will present the most current 2020 preliminary results along with the respective 2021 monthly financial reports. At the June Town Board meeting, the Town's auditors from the Bonadio Group will present highlights of the audited 2020 Financial Statements and Audit Report. The 2020 financial results as of December 31st: 100% of the year has elapsed and the Town's total expenses are lower than budget at 95.1%—a sum of $35,081,837. Encumbrances are $1,272,705 and actual expenses total $ 33,809,132. The actual expenses alone equate to 91.7% of budget. Encumbrances remain sizable — departments are committed to services, supplies, and commodities for 2020. The General Fund expenses are below budget at 95.6% or $21,050,438. The actual expenditures are 91.8% of budget or $ 20,203,714; while 3.8% is due to encumbrances of $ 846,724. Included in the general fund encumbrances is $276,797 for police and animal control vehicles and sidewalk plowing equipment. Overall, the expenses in the highway funds are below budget at 93.4%; a total of $5,099,523. The costs in these funds result from considerable expenses and encumbrances for salt, gas, and paving as anticipated. 1 The Library expenditures are favorable at 91.5% of budget —a preliminary total of $2,481,298. Expenses in the Sewer Fund of $4,071,764 are below budget at 97%. The Stormwater Drainage expenses are approximately 98.4% of budget —a total of $1,232,599 and includes a Vactor truck purchase of $385,935. Regarding the entire Town, revenue and appropriated fund balance of $34,200,773 or 94.7% has been documented to date. The General Fund has received revenue of 20,196,092-92.9% of budget. Real estate tax of $11,185,756 has been collected. 101.1% of the Payment In Lieu Of Tax revenue of $260,665 has been received. 8 months of Sales Tax revenue in the amount of $3,097,628 (59.8% of budget) and 45.5% or $341,084 of Franchise Cable TV revenue has been collected. At month -end, the Library had confirmed revenue of $2,640,675 — 97.7% and includes $33,302 CARES funding reimbursement from Monroe County. 96.3% or $5,234,438 of revenue has been recorded by the Highway. 100.6% of the Sewer Fund or $4,156,413 has been verified. Stormwater Drainage has received 101.1% of its budgeted revenue —$849,079. This concludes the 1st preliminary financial report for December 2020. 2 Town of Irondequoit Financial Report 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 Total Percent Spent & Encumbered Original Cumulative, Year to Month End Budget Expended Encumb'd Available 42 1,_050,q3f3 21,718,772 22,007,973 20,203,714 846,724 918% 38% 2,704,039 2,711,153 2,479,169 2,129 91.4% 0.1% 3,232,915 6.253,640 Z882,093 180,885 88.696 5.6% 1,124,154 y 1,124,154I 967,263 100,167 J�r�.✓ox "p� � Y/r ISOf )64 86,0% pQ 8.9% 1,077,653 ( 1,079,153 966,808 2,307 I _ 89.6% 0.2% 4,132,254 4,196,041 3,981,368 90,396 94 9% 2.2% 839,493 1,252,944 1,211,429 21,170 96,7% 1.7% 9,094 9,094 9,094 0 100 0% 0.0% 15,985 15,985 15,985 0 100.0% 0.0% 1,074,113 1,074,113 952,214 0 88 7% 0.0% 162,250 162,250 139,995 28,928 863% 17.8% 36,090,722 36,886,499 33,809,132 1,272,705 Amended Budget 35,n53r. eZ7 91 7% 3 5% Month Ending 12/31/20 TENTATIVE BEFORE CLOSING 2020 (AS OF 12/31/20) Percent Percent of of Budget Year Spent & Balance Elapsed Enc'brd 957,535 100 0% 95.6% 4 4% 229,855 100 0% 91.5% 8.5% 190,661 100 0% 94.1% o 59% N 56,724 100.0% 95.0% 5 0% DO 110,037 100 0% 89.8% 10.2% 124,277 100.0% 97.0% 3.0% 20,345 100,0% 98.4% 1.6% 0 100.0% 100 0% 00% 0 100 0% 100.0% 0 0% 121,899 100.0% 88,7% 11 3% -6,673 100.0% 104.1% -4.1% 1,804,662 100.0% 95.1% 95 1% Tax Levy Sensitive Total Spent + Encumbered REVENUES Fund 001 General: Real Estate Tax Payment In Lieu of Tax Sales Tax Mortgage Tax Per Capita State Aid Interest Earnings Franchise Cable TV 29,857,533 30,176,073 27,499,047 1,132,212 1,544,814 1000% 949% (001-1001) (001-1081) (001-1120) (001-3005) (001-3001) (001-2401) (001-1170) Recreation Program Fees (001-2001) Cemetery Revenues (001-2190/2665) Fines & Bail Forfeitures (001-2610) Other Sources of Revenue Appropriated Fund Balance Total, Revenue & Fund Balance Original Budget 11,185, 756 257,779 5,180, 640 815,000 613,283 25,000 750,000 330,000 133,000 247,500 1,990,814 190,000 28,631.259 Amended Budget 11,185,756 257,779 5,180,640 815,000 613,283 25,000 750,000 330,000 133,000 247,500 2,015,814 190,000 91 1% Cumulative Receipts Through This Month 11,185, 756 260,665 3,097,628 845,603 0 33,416 341,084 176,084 146,590 130,035 3,789,232 190,000 3 8% Balance to be Received 0 -2,886 2,083,012 -30,603 613,283 -8,416 408,916 153,916 -13,590 117,465 -1,773,418 0 21,718,772 21,743,772 20,196,092 1,547,680 5 1% Percent of Real Estate Tax 63 9% Percent of Year Elapsed 94.9% Percent of Revenue Received 100 0% 101 1% 59.8% 103.8% 0.0% 133.7% 45 5% 53 4% 110 2% 52.5% 188.0% 100 0% 92 9% 2020 Printed on 1/7/2021 Page 1 Town of Irondequoit Fund Financial Report Month Ending 12/31/20 TENTATIVE BEFORE CLOSING 2020 (AS OF 12/31/20) Cumulative Percent Percent Percent Original Amended Receipts Balance of of of Budget Budget as of to be Real Estate Year Revenue This Month Received Tax Elapsed Received 005 Library Real Estate Tax 2,507,625 2,507,625 2,507,625 0 14 3% 100 0% Other Sources of Revenue 196,414 196,414 133,050 63,364 67 7% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 2,704,039 2.704.039 2,640,675 63,364 100.0% 97.7% 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 1,422,400 200,284 87 7% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 5,434.722 5,434,722 5,234,438 200,284 100 0% 96 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 119,532 119,532 143,691 -24,159 120 2% Appropriated Fund Balance _ 0 0 0 0 Total, Revenue & Fund Balance 4,132,254 4,132,254 4,156,413 -24,159 100 0% 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 12,586 -9,586 419 5% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 839,493 839,493 849.079 -9,586 100 0% 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 -6 100.0% 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 32 -32 #DIV/0! Total Revenue 15,98.5 15,985 16,017 -32 100.0% 100.2% 051 Sea Breeze Water District District Real Estate Tax 0 0 0 0 #DIV/0! Other Sources of Revenue 1,074,113 1,074,113 936,392 45 137,721 87 2% Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 1.074,113 1,074,113 936,392 137,721 100.0% 87.2% 071 - 098 Lighting Districts District Real Estate Tax 162.250 162,250 162,250 0 100 0% Other Sources of Revenue 0 0 317 -317 Appropriated Fund Balance 0 0 0 0 Total, Revenue & Fund Balance 162,250 162,250 162,567 -317 100 0% 1002% 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 11,468,810 1,914,949 85 7% TOTAL 35,900.722 35,925,722 34,010,773 1,914,949 100.0% 94.7% Appropriated Fund Balance 190,000 19.0,000 190,000 0 100 0% Grand Total, Revenues and Appropriated Fund Balance 36,090,722 36,115,722 34,200,773 1,914,949 94 7% 2020 Printed on 1/7/2021 Page 2 WORKSHOP MEETING DECEMBER 8, 2020 199 Workshop Meeting of the Town Board of the Town of Irondequoit held via Zoom, on the 8th day of December 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 Recreation Katrina Hall, Assessor Amy Jorstad, Director of Information Technology Nate Stone, 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. Supervisor’s Remarks/Announcements: *Supervisor Seeley explained that there are two (2) Public Hearings on the agenda. The first Public Hearing is on the matter of allocating funds awarded through the CARES Act as an amendment to the Irondequoit 2019-2020 Community Development Block Grant (CDBG) Annual Plan Program. The second Public Hearing is on the matter of amending the Irondequoit CDBG Annual Plan for the 2018-2019 Program Year. *Supervisor Seeley announced that the Town Board members will be judging the various Holiday decorations that each department has put up in their area. *The Town is in the second phase of the RISE grant program which helps small businesses with funding from $3,500 to $7,000. The Town is holding COVID testing at the Department of Public Works facility. Reservations are necessary. The testing has been very successful, and Irondequoit is the first Town to offer this service. *Food distribution will be held on December 10th with Foodlink and the Town will continue to work with Foodlink next year. *Councilmember Freeman and other Board members have interviewed over 20 people interested in joining the ICARE Commission regarding diversity and racial issues. REVIEW OF AGENDA ITEMS FOR THE DECEMBER 15, 2020 RTB MEETING Financial Report: Comptroller Diana Marsh reviewed the Financial Report as of November 30, 2020. Total expenses and encumbrances were 78.6% of budget, lower than the 91.7% of the year that has elapsed. Actual expenses were 75% of budget; encumbrances were 3.7% 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 78%. Actual expenses were 74.7%; encumbrances were 3.3% of budget. Expenses in the Highway Funds were 80.2%, below the percentage of the year elapsed. Actual expenditures were 72.2% of budget; encumbrances were 7.9%. The costs result from substantial expenses and encumbrances for salt, gas, fuel, paving services and materials, and equipment parts. Expenditures in the Library were 82.4% of budget. The Sewer Fund expenses were 79.3% of budget. Actual expenditures were 77% of budget and encumbrances are 2.3% of budget. Expenses in Stormwater Drainage total 70.7% of budget. Actual expenditures total 67.4% of budget and include a Vactor truck, and encumbrances total $40,685. The General Fund WORKSHOP MEETING DECEMBER 8, 2020 200 Revenue received was 80.9% of budget. $11.2M of real estate tax has been received, 100% of budget. $260,665 is in for PILOT revenue, 101.1% of budget. The 1st quarter Mortgage Tax of $249,000 has been received, 30.5% of budget. Eight months of Sales Tax of $3.097M has been received, 59.8% 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 Fees of $181,119 are unfavorable to budget at 54.9%. Other Sources of Revenue are on par with the budget at 89.2%. Regarding the entire Town, 85.7% of revenue and appropriated fund balance has been received to date; approximately $17.5M is from real estate tax. The Library has received 96.2% of its budgeted revenue. 85.3% of budgeted revenue is in for Highway Funds. The Sewer District has received 100.6% of that fund’s budget and Stormwater Drainage is at 101.1% of its revenue budget. Approval of Minutes: Minutes from the following meetings to be approved: November 4, 2020 Special Town Board Meeting; November 10, 2020 Workshop Meeting; November 12, 2020 Special Town Board Meeting/Public Hearing; November 17, 2020 Regular Town Board Meeting and November 19, 2020 Special Town Board Meeting. Appointments: Director of Community Development Kerry Ivers reviewed three (3) resolutions for Board positions. The resolutions approve reappointments for Allan Richards to the Planning Board, Sean Hart to the Zoning Board of Appeals and James Hinman as the Zoning Board of Appeals Chairman. Assessor: Assessor Amy Jorstad reviewed two (2) resolutions. The first resolution authorizes a Settlement Agreement with One Medley Center, LLC (Macy’s). Macy’s was individually owned and struggled to find a tenant. The property was empty. The Settlement Agreement proposed reduces the assessment for the 2019 year from $3,547,600 to $2,877,990. The Town will pay $4,131 in refunds. The second resolution authorizes a Settlement Agreement for 200 Medley Center, formerly the Sears Roebuck and Co. building. This settlement deals with years 2013, 2014, 2015 and 2016. The building was sold in 2016 and Sears went into bankruptcy. The settlement reduces the assessment for 2013, 2014, 2015 and 2016 from $3,500,000 to $2,500,000. The Town will pay $26,000 in refunds. Assessor Jorstad commented that there are several grievances hanging over the Town, and she will be working to settle some of the older ones in 2021. Community Development: Director of Community Development Kerry Ivers reviewed one (1) resolution declaring the Town Board to serve as Lead Agency pursuant to SEQR regarding a local law to amend Town Code Chapter 235, Article IV, R-R, R-1, R-2 and R-3 Residential Districts. This is a Type 1 action under SEQR and the Town has completed the full Environmental Assessment Form with respect to the adoption of the local law. Director Ivers noted that she will be adding another resolution to the agenda regarding the purchase of one 2021 pickup truck needed for the Animal Control Department. She noted that it would be too expensive to repair the current truck. Human Resources: There is one (1) resolution from Human Resources approving the tentative agreement with the CSEA White Collar Unit for a successor contract. The previous bargaining agreement expires on December 31, 2020. This new contract covers the period from January 1, 2021 through December 31, 2024. WORKSHOP MEETING DECEMBER 8, 2020 201 Information Technology: Director of Information Technology Nate Stone reviewed one (1) resolution authorizing the Supervisor to enter into a contract for information technology services. He sent out three Requests for Proposal to businesses offering these services. Fusion Digital LLC was recommended to serve the Town from January 1, 2021 through December 31, 2021 in the sum of $50,880 with up to two (2) additional one-year terms. Police: Chief Alan Laird reviewed four (4) resolutions. The first resolution authorizes the purchase of two (2) 2021 Ford Utility Police Interceptor AWD vehicles and a transfer of funds from the General Fund Balance. The Police Department will utilize the contract of Onondaga County for these purchases with Van Bortel Ford. The estimated cost of each 2021 Ford Utility Police Interceptor AWD vehicle is $36,668.51, for a total of $73,337.02. The funding is available in the General Fund Balance and transferred to Police vehicles. The second resolution authorizes the Police Department to purchase the services of a stable or horse handler to provide a horse for mounted use during special events and training opportunities. The Police Department sent out Requests for Proposal and received a response from Matthew Doward. Mr. Doward will use his horse during special events and/or training opportunities, not to exceed ten events per calendar year. The Memorandum of Understanding between the Police Department and Matthew Doward will end on December 31, 2021. The third resolution authorizes an amendment to the Affiliation Agreement between Monroe Community College and the Irondequoit Police Department. The Affiliation Agreement was authorized by resolution dated September 15, 2020. As a result of the COVID-19 pandemic, both parties wish to amend the Original Agreement to address matters relating to the pandemic and the health and safety of program participants. The amended Agreement will promote public safety and encourage students to pursue careers in law enforcement and provide participants with practical skills needed to combat the COVID-19 pandemic. Attorney Dean stated that the original contract was very vague, and the Police Department had a lot of responsibility. The amendment evens out those responsibilities. The fourth resolution approves and ratifies the intermunicipal agreements with Monroe County 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. Public Works: Commissioner of Public Works Robert Kiley reviewed eleven (11) resolutions. The first resolution will ratify an agreement for nursing services for a drive-thru COVID-19 testing. This is being done to measure and combat the spread of the virus. The second resolution will ratify a Business Associate Agreement with the County of Monroe for COVID-19 testing. The County requires the Town to enter into an Agreement for the testing due to privacy and protection of any health information. The third resolution awards the bid for the Bay Village Pump State Replacement, a REDI project. Commissioner Kiley will update the resolution for the Regular Town Board meeting once the bids have been reviewed. The fourth resolution awards the Landscaping Services bid at various Town locations to Cardinal Lawn & Landscape in the amount of $37,380. Bids were opened via Zoom Webinar on December 3rd. The fifth resolution awards the bid for 2020 or newer model-year sidewalk plow and authorizes an interfund transfer. The plow will replace an older sidewalk plow. Bids were opened on December 4th via Zoom Webinar and Cycon Equipment was the lowest responsible bidder in the amount of $173,350. It is necessary to transfer funds from General Fund Balance to make this purchase. The sixth resolution awards the bid for furniture at the Irondequoit Community Center. Bids were opened on December 10th via Zoom Webinar. Commissioner Kiley will update the resolution with the lowest bidder before the Regular Town Board meeting. The seventh resolution authorizes the WORKSHOP MEETING DECEMBER 8, 2020 202 purchase of one 2021 pickup truck with plow package and an interfund transfer. The Town is authorized to purchase off the State contract and that award was given to DeLacy Ford. The price will be $35,200.64. It is necessary to transfer funds from the General Fund Balance for this purchase. The eighth resolution authorizes the purchase of one 2021 pickup truck with plow package. This vehicle will be purchased through the State contract which was awarded to DeLacy Ford. The price of the vehicle is $38,760.64. The ninth resolution authorizes the Supervisor to execute an agreement for Monroe County Snow & Ice Control Services for the 2020/2021 season. This agreement is renewed annually and reimburses the Town for lane miles plowed. The tenth resolution authorizes the Supervisor to execute an agreement for Monroe County All Seasons Work in Monroe County Rights of Way. This is an annual agreement whereby the County reimburses the Town for the work done in the Rights of Way. The eleventh resolution revises the fee schedule for the Irondequoit Cemetery. This schedule has not been revised since 2014 and it is out of date with other area cemeteries. It does not sufficiently meet the needs and costs of the Irondequoit Cemetery. Commissioner Kiley noted that there will be additional resolutions coming forward for action at the Regular Town Board meeting. Recreation: Director of Recreation Katrina Hall reviewed three (3) resolutions. The first resolution authorizes the Supervisor to enter and amend various contracts with vendors for youth, family and senior recreational programming for winter/spring 2021. The second resolution authorizes 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 special events of the Town. The third resolution authorizes 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. The original agreement authorized the leasing of two card readers, but the Department requires the leasing of a third card reader. The price is the same, $25 per month each. Supervisor: Supervisor Seeley reviewed two (2) resolutions. The first resolution calls 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. This Chapter conflicts with State law and will be deleted in its entirety. The second resolution approves the American Red Cross to hold blood drives at the Irondequoit Town Hall Campus. This resolution will eliminate the need to have individual resolutions every time the American Red Cross wishes to hold a blood drive next year. An updated Insurance Certificate will be required for each blood drive. ITEMS FOR BOARD ACTION 12WKSP2020-1 RESOLUTION Scheduling a Public Hearing Pertaining to Allocating Funds Awarded Through the CARES Act as an Amendment to the Irondequoit 2019-2020 Community Development Block Grant Program Annual Plan On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted scheduling a Public Hearing to be held on December 15, 2020 at 7:35 PM in the matter of allocating funds awarded through the CARES ACT as an amendment to the Irondequoit Community Development Block Grant (CDBG) Annual Plan for the 2019-20 Program Year. WORKSHOP MEETING DECEMBER 8, 2020 203 Supervisor Seeley explained that the Town, as a Community Development Block Grant (CDBG) entitlement community, received $894,392 in supplemental funding through the CARES Act. These funds are to be used for activities that relate to preventing, preparing for or responding to the COVID crisis. The Town wishes to allocate $150,000 of these funds for the Revitalizing Irondequoit Small Business Economy (RISE) grant program to assist businesses impacted by COVID-19. This action requires an amendment to the CDBG Annual Plan for the 2019-2020 Program Year. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-317 12WKSP2020-2 RESOLUTION to Approve 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 Tyler Freedman in the Irondequoit Police Department. Chief of Police Alan Laird noted that Mr. Freedman is a Town resident and holds a degree in Criminal Justice from Keuka College. The Irondequoit Police Department is fully staffed with the addition of this recruit. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-318 12WKSP2020-3 RESOLUTION Regarding Stormwater Easement Agreement On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the Stormwater Easement Agreement between Peter G. Wambach and the Town. Commissioner of Public Works Robert Kiley explained that there is a project being developed for senior housing at 2590 Culver Road, and the Town is required by the project to obtain a permanent stormwater easement located at the property where the project is located. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-319 On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, pursuant to Public Officers Law § 105, an Executive Session was called at 5:12 PM to discuss the employment of a particular individual. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED WORKSHOP MEETING DECEMBER 8, 2020 204 EXECUTIVE SESSION On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, the Executive Session was adjourned at 5:19 PM and the Workshop Meeting was reconvened. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the Workshop Meeting was adjourned at 5:20 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara Genier, Town Clerk REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 205 Regular Town Board Meeting of the Town Board of the Town of Irondequoit held via Zoom on the 15th day of December 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 Recreation Katrina Hall, Assessor Amy Jorstad, Director of Human Resources Jason Vinette, 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 two (2) Public Hearings held this evening, both of which relate to amendments to the Community Development Block Grant Program. He gave instructions on how to participate in these Hearings. *He addressed the payment of 2021 Town and Property Tax Bills. Only those residents paying in cash will be allowed into the Tax Office; all other payments can be made by using the Drop Box located at the entrance of the Town Hall or by mailing payments in. Residents will receive receipts for their tax payments. The County has not said whether the 3% interest fee for paying by credit card will be waived as it was for the School taxes. *Supervisor Seeley noted that income verification for some seniors is required in order to receive Town and County exemptions, in addition to the STAR exemption. Previously, this was done in person through the Assessor’s Office. In order to limit the number of people coming into the Town Hall, Towns and the State are encouraging legislative action to allow automatic renewal for income verification. *The Town is still moving ahead with COVID-19 testing at the Department of Public Works facility. Reservations are required. 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 November 30, 2020. Total expenses and encumbrances were 78.6% of budget, lower than the percentage of year elapsed of 91.7%. Actual expenses were 75% of budget; encumbrances were 3.7% 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 78% of budget. Actual expenditures were 74.7% of budget; encumbrances were 3.3% of budget. Expenses in the Highway Funds were at 80.2%. 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 82.4%. The Sewer Fund expenses were at 79.3% of budget; expenses in Stormwater Drainage total 70.7% of budget. Actual expenditures total $844,602 and include a vactor truck purchase, while $40,685 remains encumbered. Again this month, expenses, excluding encumbrances for the Town, as well as the three major funds, are less than the 91.7% of the year that has elapsed. The actual expenditures, exclusive of encumbrances, for the Town are at 75% of budget; the General Fund is at 74.7%; Sewer is at 77%; and the collective Highway funds are at 72.2% of budget. The General Fund Revenue received was 80.9% of budget. $11.2M of real estate tax has been received, 100% of budget. 101% of PILOT revenue has been received. Eight months of Sales Tax totaling $3.1M was received, 59.8% of budget. Mortgage Tax for the 1st quarter of $249,000 has been received, 30.5% of budget. State Aid of $613,000 is scheduled for payment in December. Recreation Fees of $181,119 are unfavorable to budget at 54.9%. Other Sources of Revenue are on par with the budget at 89.2%. At month-end, the Library has confirmed revenue of $2,599,967, 96.2% of budget. Highway revenue received was $4,634,601 or 85.3% of budget. The Sewer Fund has received 100% of its revenue, $4,156,308 and Stormwater Drainage has also verified 101% of its budgeted revenue, $849,061. Regarding the entire Town, 85.7% of revenue and appropriated REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 206 fund balance has been received to date. Approximately $17.5M of the amount received is from Real Estate Tax and Special District Assessments. On a motion made by Councilmember Romeo, seconded by Councilmember Freeman, the financial report was accepted. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED APPROVAL OF MINUTES: On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the minutes from the November 4, 2020 Special Town Board Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, the minutes from the November 10, 2020 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 November 12, 2020 Special Town Board Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, the minutes from the November 17, 2020 Regular Town Board Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, the minutes from the November 19, 2020 Special Town Board Meeting were approved. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED ITEMS FOR BOARD ACTION: 12A2020-3 RESOLUTION APPROVING THE REAPPOINTMENT OF A PLANNING BOARD MEM BER On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving the reappointment of Allan Richards to the Town Planning Board with term expiring December 31, 2027. Supervisor Seeley stated that Mr. Richards has served on this Board for several years and brings a wealth of experience with him. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-320 12A2020-4 RESOLUTION APPROVING THE REAPPOINTMENT OF A ZONING BOARD OF APPEALS MEMBER On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving the reappointment of Sean Hart to the Town Zoning Board of Appeals with term expiring December 31, 2027. Supervisor Seeley stated that Mr. Hart was appointed earlier this year and he brings a good prospective to this Board. Supervisor Seeley commented that there is a vacancy on this Board for an Alternate member. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-321 REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 207 12A2020-5 RESOLUTION APPROVING THE REAPPOINTMENT OF A ZONING BOARD OF APPEALS CHAIRMAN On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving the reappointment of James Hinman as Chairman of the Zoning Board of Appeals with term ending December 31, 2027. Supervisor Seeley asked for a motion to amend this resolution to change the date of term expiration from December 31, 2027 to December 31, 2022. He explained that the Chairman’s term is two years, not seven. On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, the resolution was amended to change the term of reappointment for James Hinman to December 31, 2022 and not December 31, 2027. Supervisor Seeley stated that Mr. Hinman is a long-standing Chairman of the Zoning Board of Appeals and he does a great job running the meetings. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-322 12A2020-6 RESOLUTION AUTHORIZING A SETTLEMENT AGREEMENT WITH ONE MEDLEY CENTER, LLC On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving a settlement with One Medley Center, LLC. Assessor Amy Jorstad explained that this Settlement Agreement is with the former Macy’s building. She stated that the building is vacant as it has been difficult for the owner to find tenants. The assessment for One Medley Center, LLC for 2019 will be reduced from $3,547,600 to $2,877,990. Refunds of taxes paid in excess of the reduced assessment shall be made, with the Town paying a refund of $4,131. There is a hold on this assessment until 2022. Assessor Jorstad noted that Rochester Regional Health will be moving their nursing program into the entire property and this will be a positive reuse of this space. The East Irondequoit School District agrees to this settlement which is required in order to move forward. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-323 12A2020-7 RESOLUTION AUTHORIZING A SETTLEMENT AGREEMENT WITH SEARS ROEBUCK AND CO. On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted approving a settlement with Sears Roebuck and Co. Assessor Amy Jorstad explained that the former Sears building was sold in 2016. An assessment of $2.8M was agreed upon, but Sears went into bankruptcy before the agreement was finalized. This Settlement Agreement reduces the assessed value from $3.5M to $2.5M for the 2013, 2014, 2015 and 2016 assessment roll years, with refunds given for the various principal amounts for those years. The Town will pay $26,000 in refunds. The East Irondequoit School District agrees to this Agreement which is required before moving forward. This is a good settlement as court and trial fees will be avoided and it removes an old case from the books. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-324 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 REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 208 On a motion made by Councilmember Freeman, seconded by Councilmember Romeo, a resolution was adopted declaring the Town Board’s intent to serve as Lead Agency and directs staff to circulate notification to involved agencies. Director of Community Development Kerry Ivers stated that the proposed zoning amendment would change the allowable usages in a district that encompasses more than 25 acres, thus making it a Type I action under SEQR. The Town Board will declare its intent to serve as lead agency pursuant to SEQR. At the January Regular Town Board meeting, SEQR can be concluded and move forward with the Code modifications. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-325 12A2020-9 RESOLUTION AUTHORIZING THE PURCHASE OF ONE 2021 PICKUP TRUCK On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving purchase orders in the amount of $29,704.13 with Falls Dodge (dba Joe Cecconis Chrysler Complex) for the purchase of one new 2021 Ford F150 pickup truck and $405.54 with Comprosec Corporation for the purchase of required emergency hazard equipment. Director of Community Development Kerry Ivers explained that the truck being used by Animal Control is a 2007 vehicle that is not repairable. The winner of the mini-bid was Joe Cecconis Chrysler Complex for a price of $29,704.13 and emergency hazard lights for $405.54. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-326 12A2020-10 RESOLUTION APPROVING THE TENTATIVE AGREEMENT WITH THE CSEA WHITE COLLAR UNIT FOR A SUCCESSOR CONTRACT On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted approving the tentative agreement and authorizing the Supervisor 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. Director of Human Resources Jason Vinette explained that he met with the white-collar representatives and came up with a 4-year deal to offer a fair wage and reduce long-term liabilities, such as retirees’ health insurance. Supervisor Seeley noted that a lump sum of $1,000 would be given to every white-collar staff member and for the out years, 2.5%, 2.75% and 2.95% increases. Supervisor Seeley is looking to raise the salaries of the mid-to-lower salary workers to make those positions more competitive with other places. Director Vinette clarified that the $1,000 lump sum is a flat dollar amount raise to every employee in that unit. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-327 PUBLIC HEARINGS 12PH2020-1 ON THE MATTER OF ALLOCATING FUNDS AWARDED THROUGH 7:35 PM THE CARES ACT AS AN AMENDMENT TO THE IRONDEQUOIT 2019- 2020 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM ANNUAL PLAN On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the Public Hearing was opened at 7:35 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Supervisor Seeley explained that this Public Hearing relates to an amendment to the 2019-2020 Community Development Block Grant Program Annual Plan. This will amend a previous REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 209 amendment made to the Program in June to create a grant program for small businesses impacted by COVID-19. That program, known as RISE (Revitalizing Irondequoit Small Business Economy) awarded $300,000 to about 75 small businesses in Irondequoit that were impacted by COVID-19. There are certain industries located in the “orange” zone that have had to shut down or modify their operations. This amendment would add $150,000 as additional funds to the RISE Program. There is about $75,000 from the existing program and it will benefit many businesses. Public Hearing Public Input: No one spoke for or against the matter. On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, the Public Hearing was closed at 7:40 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED 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 On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted authorizing the adoption of an amendment to the Irondequoit 2019- 2020 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 businesses affected by “orange” zone restrictions due to COVID-19. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-328 12PH2020-2 ON THE MATTER OF AMENDING THE IRONDEQUOIT COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ANNUAL PLAN FOR THE 2018-2019 PROGRAM YEAR On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, the Public Hearing was opened at 7:42 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Supervisor Seeley explained that the Town received $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. The Town acquired land and developed a playground and has $23,000 remaining. The Town finds that the existing playgrounds in low- and moderate-income neighborhoods are in need of upgrades. The Town wishes to use the remaining $23,000 for upgrades to existing playgrounds in eligible areas. Public Hearing Public Input: No one spoke for or against the matter. On a motion made by Councilmember Wehner, seconded by Councilmember Romeo, the Public Hearing was closed at 7:43 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED 12PH-2A RESOLUTION AUTHORIZING THE AMENDING OF 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 Perticone, a resolution was adopted authorizing 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 authorizing the Supervisor to execute and deliver such documentation as may be required by HUD. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-329 REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 210 12A2020-11 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A CONTRACT WITH FUSION DIGITAL LLC FOR INFORMATION TECHNOLOGY SERVICES On a motion made by Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted approving 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 additional one-year terms. Supervisor Seeley explained that this contract has allowed the Town to deal with day-to-day issues regarding technology and has allowed the Town to make significant upgrades to its IT infrastructure. Supervisor Seeley added that Nate Stone does a great job as Director of IT. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-330 12A2020-12 RESOLUTION AUTHORIZING THE PURCHASE OF TWO 2021 FORD UTILITY POLICE INTERCEPTOR ALL WHEEL DRIVE VEHICLES AND A TRANSFER OF FUNDS FROM THE GENERAL FUND BALANCE On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving the purchase of two new 2021 Ford Utility Police Interceptor All Wheel Drive Vehicles from Van Bortel Ford in the amount of $73,337.02 and authorizing a transfer from the General Fund Balance to Police Vehicles in the amount of $73,337.02. Chief of Police Alan Laird explained that these two vehicles will replace older vehicles. Funding for these purchases is available in the General Fund Balance and will be transferred to the Police Vehicles account. Money to purchase these vehicles came from a reimbursement from the State and then from the County through CARES Act. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-331 12A2020-13 RESOLUTION ENTERING INTO A MEMORANDUM OF UNDERSTANDING BETWEEN THE IRONDEQUOIT POLICE DEPARTMENT AND MATTHEW DOWARD FOR THE YEAR 2021 On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing the Chief of Police to enter into the MOU between the Irondequoit Police Department and Matthew Doward for 2021. Chief of Police Alan Laird explained that in 2019, the Police Department entered 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 10 events per calendar year ending in 2021. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-332 12A2020-14 RESOLUTION AUTHORIZING AN AMENDMENT TO THE AFFILIATION AGREEMENT BETWEEN MONROE COMMUNITY COLLEGE AND THE IRONDEQUOIT POLICE DEPARTMENT On a motion made by Councilmember Perticone, seconded by Councilmember Freeman, a resolution was adopted authorizing the Chief of Police to enter into the Amendment to the Affiliation Agreement. Chief of Police Alan Laird explained that the Irondequoit Police Department and Monroe Coummunity College entered into an Affiliation Agreement whereby MCC will be responsible for the academic component of the program, and the IPD will be responsible for the field experience component of the program. As a result of the COVID-19 pandemic, MCC and IPD wish to amend the Original Agreement to address issues relating to the safety of program participants REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 211 during the pandemic. The amended Affiliation Agreement will encourage students to pursue careers in law enforcement and allow the students to have practical training in law enforcement methods. This program will develop ties between law enforcement officers and the community. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-333 12A2020-15 RESOLUTION TO ENTER INTO INTERMUNICIPAL AGREEMENTS AND FUNDING FOR DWI PROGRAMS On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving and ratifying 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. Chief of Police Alan Laird explained that this resolution would allow the Police Department to receive funding from New York State for DWI programs--$15,051.18 for 2021 STOP DWI Program and $4,111 for STOP DWI Foundation Crackdown Grant Program. Both programs are annual programs. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-334 12A2020-16 RESOLUTION RATIFYING AGREEMENT FOR NURSING SERVICES FOR DRIVE-THRU COVID-19 TESTING On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving, ratifying and adopting the Supplemental Staffing Agreement between the Town and Workfit Medical, LLC for a one-year term beginning November 24, 2020, provided that any automatic renewal provision thereof shall have no force or effect. Commissioner of Public Works Robert Kiley explained that this Agreement was made in response to the COVID-19 pandemic. The Town established COVID-19 drive-thru testing sites and 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. This resolution would ratify that Agreement. Commissioner Kiley stated that the drive-thru rapid testing occurred on December 1st and 2nd and the total value is less than $1,000. The testing is still being conducted with staff from Monroe County, independent of the WorkFit firm. The two drive-thru events with WorkFit brought over 500 people to the site for rapid testing. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-335 12A2020-17 RESOLUTION RATIFYING BUSINESS ASSOCIATE AGREEMENT WITH THE COUNTY OF MONROE FOR COVID-19 TESTING On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted approving, ratifying and adopting the Business Associate Agreement between the Town and County of Monroe. Commissioner of Public Works Robert Kiley explained that this resolution would ratify an Agreement with Monroe County for the Town to provide COVID-19 testing to the public, with testing administered by the County Department of Public Health with assistance from Town staff. This requires the County and Town to enter into a Business Associate Agreement concerning the privacy and protection of any protected health information of the public. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-336 REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 212 12A2020-18 RESOLUTION AWARDING BID FOR BAY VILLAGE PUMP STATION REPLACEMENT (REDI) PROJECT On a motion made by Councilmember Wehner, seconded by Councilmember Perticone, a resolution was adopted awarding bid for Bay Village Pump Station Replacement (REDI MO.64) to Blue Heron Construction in the amount of $559,910.21. Deputy Commissioner of Public Works Erin Magee explained that a public bid opening was held on December 1, 2020, and Blue Heron Construction was the lowest responsible bidder in the amount of $559,910.21. This project will commence in the spring of 2021. 95% of this cost will be borne by the State; the Town will pay the remaining 5%. The bid came in under budget as well. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-337 12A2020-19 RESOLUTION AWARDING BID FOR LANDSCAPING SERVICES AT VARIOUS IRONDEQUOIT TOWN LOCATIONS On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted awarding the Landscaping Services at various Irondequoit locations to Cardinal Lawn & Landscape in the amount of $37,380 with an optional one-year extension. Deputy Commissioner of Public Works Erin Magee explained that a public bid opening was held on December 3, 2020, and the lowest responsible bidder was Cardinal Lawn & Landscape in the amount of $37,380. Cardinal Lawn has done work in the Town previously, supplying trees in the Town’s rights-of-way. This contract is for one year with a one-year renewal option. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-338 12A2020-20 RESOLUTION AWARDING BID FOR 2020 OR NEWER MODEL YEAR SIDEWALK PLOW AND AUTHORIZING AN INTERFUND TRANSFER On a motion made by Councilmember Romeo, seconded by Councilmember Freeman, a resolution was adopted awarding the bid for the 2020 or newer model year sidewalk plow to Cycon Equipment, Inc. in the amount of $173,350 and authorizing the Town to transfer $173,350 from General Fund Balance to Equipment. Commissioner of Public Works Robert Kiley explained that a public bid opening was held on Decermber 4, 2020 with Cycon Equpment being the lowest responsible bidder in the amount of $173,350. An interfund transfer is necessary from General Fund Balance to make funds available for this purchase. Funds for this purchase will come from the CARES Act via the County and the State. This purchase brings the total fleet number to eight. Commissioner Kiley noted that this sidewalk plow is in stock and the Town will be receiving it shortly. He noted that there is no special license required to drive it. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-339 12A2020-21 RESOLUTION AWARDING BID FOR IRONDEQUOIT COMMUNITY CENTER FURNITURE On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted awarding the bid for Furniture Bid Package for the Irondequoit Community Center to EM&N Marketing in the amount of $299,277.75. Commissioner of Public Works Robert Kiley explained that bids were received and publicly opened on December 10, 2020 with EM&N Marketing coming in with the lowest responsible bid in the amount of $299,277.75. This bid is for inside furniture and it came in under budget. He hopes this furniture is delivered by spring of 2021. REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 213 UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-340 12A2020-22 RESOLUTION AUTHORIZING THE PURCHASE OF ONE 2021 PICKUP TRUCK WITH PLOW PACKAGE AND AN INTERFUND TRANSFER On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving a purchase order in the amount of $35,200.64 with DeLacy Ford for the purchase of one new 2021 Ford F250 pickup truck with plow package and approving the interfund transfer of $35,200.64 from the General Fund Balance. Deputy Commissioner of Public Works Erin Magee explained that the funding for this pickup truck will be a reimbursement from the CARES Act. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-341 12A2020-23 RESOLUTION AUTHORIZING THE PURCHASE OF ONE 2021 PICKUP TRUCK WITH PLOW PACKAGE On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted approving a purchase order in the amount of $38,760.64 with DeLacy Ford for the purchase of one new 2021 Ford F250 pickup truck with plow package. Deputy Commissioner of Public Works Erin Magee explained that this was like the previous resolution, approving a purchase order in the amount of $38,760.64, but this vehicle has a lift gate to move equipment and perform other tasks. The Department is utilizing Highway funds for the purchase. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-342 12A2020-24 RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN AGREEMENT FOR MONROE COUNTY SNOW & ICE CONTROL SERVICES FOR 2020/2021 SEASON On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing the Supervisor to execute a renewal of the Agreement for the 2020/2021 winter season at a rate of $3,565 per lane mile and a total of 87.205 miles. Commissioner of Public Works Robert Kiley explained that the Town plows a total of 87.205 miles for the County at a rate of $3,565 per lane mile, which is based on a three-year average. The average went up by 6% due to the severe winter in the past. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-343 12A2020-25 RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN AGREEMENT FOR MONROE COUNTY ALL SEASONS WORK IN MONROE COUNTY RIGHTS OF WAY On a motion made by Councilmember Perticone, seconded by Councilmember Romeo, a resolution was adopted approving appendices B and C for the period of January 1, 2021 through December 31, 2021 and authorizing the Supervisor to execute any and all documents necessary to effectuate this approval. Commissioner of Public Works Robert Kiley explained that this resolution would allow the Town to perform work within the County rights of way on behalf of the County. This work includes tree trimming, filling potholes, picking up roadside animals, roadside mowing, etc. The Town works from the hourly rates that the Town employees would earn, plus a flat fee for lane miles. REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 214 UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-344 12A2020-26 RESOLUTION APPROVING UPDATING OF CEMETERY FEES On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving the revised fee schedule for the Irondequoit Cemetery to take effect beginning January 1, 2021. Deputy Commissioner of Public Works Erin Magee explained that this resolution would modify the prices for certain cemetery sites, services and facilities. These fees have not been changed in ten years, and the prices will now be in line with other cemeteries in the area. . UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-345 12A2020-27 RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A STORMWATER CONTROL FACILITY MAINTENANCE AGREEMENT On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted approving the Stormwater Control Facility Maintenance Agreement between the Town of Irondequoit and Providence Durand Housing Development Fund Company, Inc. Commissioner of Public Works Robert Kiley explained that a development the size of the Durand Housing Development needs stormwater control measures in place to mitigate any problems for these properties located on Culver Road. The developer conducting that development must attest that they will maintain the post construction of that development. This agreement will allow the Town to ensure that if the development does not thoroughly maintain those facilities, the Town will move in to maintain those facilities and chargeback to the Development for the Town’s costs. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-346 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 On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, a resolution was adopted approving the Intermunicipal Agreement – Shared Fueling Facility between the East Irondequoit Central School District and the Town of Irondequoit. Commissioner of Public Works Robert Kiley explained that both the East Irondequoit Central School District and the Town of Irondequoit own and operate unleaded gasoline and diesel fueling facilities. An agreement was reached whereby the District and the Town would allow each other the use of their fueling facility on emergency occasions. In such cases, each would reimburse the other for the fuel so used with a 2% administrative fee added.. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-347 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 On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted authorizing the Supervisor to enter into contracts with the various vendors in Addendum A and further authorizing 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. REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 215 Director of Recreation Katrina Hall explained that this is a seasonal resolution to enter into various contracts for contractors that run many of the recreational programs for winter/spring 2021. Language has been added to amend the start dates if that is the case with COVID-19 health concern. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-348 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 SPECIAL EVENTS OF THE TOWN On a motion made by Councilmember Romeo, seconded by Councilmember Perticone, a resolution was adopted approving contract with independent contractors from Local B-90 Ushers and Ticket Takers providing these services and authorizing the Supervisor to execute any and all necessary documents to enter into an agreement with independent contractors from Local B-90 Ushers and Ticket Takers. Director of Recreation Katrina Hall explained that this resolution brings forward contracts for individuals the Town uses for various special events, provided those events will be able to move forward. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-349 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 On a motion made by Councilmember Freeman, seconded by Councilmember Wehner, a resolution was adopted authorizing the Supervisor to enter into an amendment to the Original Agreement with CardConnect, LLC for the additional leasing of a card reader. Director of Recreation Katrina Hall explained that this resolution is an amendment to last month’s resolution regarding CardConnect, LLC for credit card services and leasing of card readers. It was determined that the Department needs to lease one more reader for an additional $25/month, as each staff person must have their own card reader. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-350 Supervisor Seeley directed the Board Members to their packets to find a draft of a proposed local law to repeal Chapter 117 from the Town Code of the Town of Irondequoit. On a motion made by Councilmember Romeo, seconded by Councilmember Freeman, the proposed local law to repeal Chapter 117 from the Town Code of the Town of Irondequoit was introduced. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED 12A2020-32 RESOLUTION CALLING FOR A PUBLIC HEARING CONCERNING THE ADOPTION OF A LOCAL LAW TO REPEAL CHAPTER 117 OF THE IRONDEQUOIT CODE On a motion made by Councilmember Freeman, seconded by Councilmember Perticone, a resolution was adopted scheduling a Public Hearing on the matter of repealing Chapter 117 of the Irondequoit Town Code for January 19, 2021 at 7:35 PM. Supervisor Seeley explained that Chapter 117 relates to community residence facilities and it is largely inconsistent with State law. Article 41 of the New York Mental Hygiene Law, Section 34, REGULAR TOWN BOARD MEETING DECEMBER 15, 2020 216 establishes a detailed process for the selection of sites for community residential facilities for the developmentally disabled. It is intended to minimize local resistance to the siting of such facilities. Chapter 117 of the Irondequoit Town Code establishes a different and more burdensome procedure for the siting of these facilities, and it conflicts with the plan and policy established by the NYS Legislature. Supervisor Seeley commented that he feels the Town Code puts up hurdles and a message to the community that Irondequoit is not welcoming of such proposals. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-351 12A2020-33 RESOLUTION APPROVING THE SPECIAL EVENT LICENSE FOR THE AMERICAN RED CROSS TO HOLD BLOOD DRIVES AT THE IRONDEQUOIT TOWN HALL CAMPUS On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving 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. Supervisor Seeley commented that this resolution will remove the necessity of bringing a resolution to the Town Board every time the American Red Cross schedules a blood drive. It will still be necessary to provide an updated Certificate of Insurance at the time of the event. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-352 12A2020-34 RESOLUTION APPROVING THE WAGES OR SALARIES OF CERTAIN TOWN EMPLOYEES On a motion made by Councilmember Perticone, seconded by Councilmember Wehner, a resolution was adopted approving certain adjustments to Town employees’ wages or salaries, as found in Attachment A to this resolution. Supervisor Seeley noted that the Town has lost many good employees to other municipalities that pay better. The Town is looking to be more competitive with other places of business. For the most part, these are employees in the white-collar unit and those that are non-represented. As there will be unexpended appropriations in the 2021 Operating Budget, the Town will invest in increasing the wages for certain Town individuals. Supervisor Seeley noted that he appreciates all the employees and know they do an excellent job. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Resolution Number 2020-353 On a motion made by Councilmember Romeo, seconded by Councilmember Wehner, the Regular Town Board Meeting was adjourned at 8:29 PM. UPON VOTING MOTION WAS UNANIMOUSLY APPROVED Respectfully submitted, Barbara J. Genier 9398712_1 EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING 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 19th day of January, 2021, 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 _________ motioned to propose a Local Law repealing Chapter 117 of the Code of the Town of Irondequoit, relating to community residence facilities; and WHEREAS, the Town Board adopted a resolution on December 15, 2020 calling for a public hearing to be held on January 19, 2021, at 7:35 p.m., to hear all interested parties on said proposed Local Law; and WHEREAS, notice of said public hearing was duly published in the official newspaper of the Town and posted as required by law; and WHEREAS, said public hearing was held on January 19, 2021, and all parties in attendance were permitted the opportunity to speak on behalf of or in opposition to said proposed Local Law; and WHEREAS, the Town Board received a written copy of the proposed Local Law (“Attachment A” hereto) via electronic mail at least 10 days before this meeting (excluding Sundays) pursuant to Municipal Home Rule Law § 20(4); 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 9398712_1 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 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, the Town Board, after due deliberation, finds it in the best interest of the Town of Irondequoit to adopt said Local Law; and WHEREAS, the Town Board, on December 15, 2020, adopted a resolution determining that the adoption of the Local Law constitutes a Type II Action and that no further environmental review is required. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby adopts said Local Law __ of 2021, repealing Chapter 117 of the Code of the Town of Irondequoit, relating to community residence facilities. AND, THEREFORE, BE IT FURTHER RESOLVED, that the Local Law is subject to referendum on petition as described in Section 24 of the Municipal Home Rule Law, and shall take effect 45-days after its adoption, provided that no petition is filed within 45 days as therein described, or if such petition is filed, upon approval by the affirmative vote of a majority of the electors of the Town. AND, THEREFORE, BE IT FURTHER RESOLVED, that the Town Clerk is directed to enter said Local Law in the minutes of this meeting, and upon it taking effect in the Local Law Book of the Town of Irondequoit and to give due notice of the adoption of said Local Law to the New York Secretary of State and post the same as required by the Irondequoit Town Code. This resolution shall take effect immediately. 9398712_1 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 _______ 9398712_1 ATTACHMENT A 9398712_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 t otal 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. 2021- __________ EXTRACT OF MINUTES OF A REGULAR MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE HIRING OF AN OFFICE ACCOUNT CLERK IN THE DEPARTMENT OF PUBLIC WORKS 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 19th day of January 2021, at 7:00 P.M. local time: there were PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________offered the following resolution and moved its adoption: WHEREAS, there is a need to hire an Office Account Clerk in the Department of Public Works; and WHEREAS, this is a competitive Civil Service Title and the position has been canvassed per Monroe County Civil Service Rules; and WHEREAS, the Deputy Director of Public Works has interviewed and recommends Latasha Elder for the position, and she is currently reachable on the Monroe County Civil Service list. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the hiring of Latasha Elder at an hourly rate of $18.00, 75% of this salary shall be paid from budget code 001.1490.100.1100 and 25% shall be paid from budget code 031.8110.0100.1100. This resolution shall take effect on the date of hire. 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. 2021- __________ EXTRACT OF MINUTES OF A REGULAR MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION APPROVING THE PERMANENT APPOINTMENT OF A PART TIME SCHOOL TRAFFIC GUARD IN THE IRONDEQUOIT POLICE DEPARTMENT At the 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 19th day of January 2021, at 7:00 P.M. local time: there were PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member _____________________offered the following resolution and moved its adoption: WHEREAS, due to a vacancy there is an opening for a part time school traffic guard in the Irondequoit Police Department; and WHEREAS, the School Guard Coordinator has interviewed several qualified candidates and recommends hiring Raymond Enright Jr. as a part time School Traffic Guard; and NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the appointment of Raymond Enright Jr. as a part time School Traffic Guard at an hourly rate of $12.50 to be paid from budget code 001.3120.105.1100. This resolution shall take effect upon date of hire. 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. 2021-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD AUTHORIZING A SETTLEMENT AND RELEASE 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 19th of January, 2021, 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, 1733 Ridge Rd LLC (the “Property Owner”) owns real property located at 285 Medley Center Parkway within the Town and identified by Tax ID #092.05-1-85.111 (the “Property”); and WHEREAS, the Property Owner mailed a request to the Town seeking a refund of sewer district charges billed on the Property’s combined Town and County tax bills for the 2016, 2017, 2018, and 2019 tax years, on the basis that the sewer district charges therein were erroneous (the “Claim”); and WHEREAS, the Assessor of the Town conducted an Audit of the sewer district charges assessed against the Property in the 2016, 2017, 2018, 2019 and 2020 tax years (the “Audit”), exchanged correspondence and discussions with the Property Owner throughout the Audit, and determined that the Property Owner is entitled to a total refund of $50,300.13; and WHEREAS, Town Law § 244 authorizes the Town Board to correct any error, omission, or mistake in the making of a local assessment, provided that the property owner is given at least five days’ notice and opportunity to be heard concerning such correction; and Town Law § 68 further authorizes the Town Board to settle claims, actions or proceedings against the Town; and WHEREAS, the Town of Irondequoit provided the Property Owner five days’ written and personal notice of this meeting and invited the Property Owner to appear and be hear at this meeting; and WHEREAS, the Property Owner and the Town have agreed to enter into a Settlement and Release Agreement pursuant to which, and as more fully described therein, the Town will refund to the Property Owner the sum of $50,300.13 and the Property Owner shall release all claims against the Town relating to sewer district charges against the property in the 2016, 2017, 2018, 2019, and 2020 tax years, and the Property Owner will further acknowledge that it has received the full process of law provided under any statute, law, common law, or constitution. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Irondequoit formally approves the Settlement Agreement between the Town and the Property Owner in substantially the form annexed hereto as Exhibit A, and in final form as approved by the Attorney for the Town, and authorizes the Supervisor to execute the same and any documents related thereto. 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 __________ 9524039_1 SETTLEMENT AGREEMENT AND RELEASE THIS SETTLEMENT AGREEMENT AND RELEASE (this “Agreement”) is made by and between the Town of Irondequoit, a municipal corporation with offices at 1280 Titus Avenue, Rochester, New York 14617 (the “Town”) and 1733 Ridge Rd LLC, a New York limited liability company with offices at 550 Latona Road, Building E, Suite 501, Rochester, New York 14626 (the “Property Owner”), as of the last date of execution hereof (the “Effective Date”). The Town and the Property Owner will be referred to herein each as a “Party” and together as the “Parties.” WHEREAS, the Property Owner owns real property located at 285 Medley Center Parkway within the Town and identified by Tax ID # 092.05-1-85.111 (the “Property”); and WHEREAS, on June 25, 2020, the Property Owner mailed a request (“Request”) to the Town seeking a refund of sewer district charges billed on the Property’s combined Town and County tax bills for the 2016, 2017, 2018, and 2019 tax years, on the basis that the sewer district charges therein were erroneous (the “Claim”); and WHEREAS, upon receipt of the Claim, the Assessor of the Town (“Assessor”) conducted an audit of the sewer district charges assessed against the Property in the 2016, 2017, 2018, 2019 and 2020 tax years (the “Audit”), and exchanged correspondence and discussions with the Property Owner throughout the Audit; and WHEREAS, the Assessor has determined that the Property Owner is entitled to a total refund of $50,300.13, and the Property Owner agrees that the total refund to which it is entitled for sewer district charges for the 2016, 2017, 2018, 2019, and 2020 tax years is $50,300.13; and WHEREAS, to avoid protracted litigation, delays, and the costs and fees associated with the Claim, the Town and Property Owner agree to settle and resolve all disputes between them as set forth herein; and WHEREAS, by resolution Dated January 19, 2020, the Town Board of the Town of Irondequoit authorized entry into this Agreement. NOW, THEREFORE, the Parties hereby enter into this Agreement to amicably resolve their dispute and avoid the uncertainties and costs of litigation. In consideration of the foregoing and for other good and lawful consideration, the receipt and adequacy of which are hereby acknowledged, and intending to be legally bound hereby, the Parties agree as follows: 1. Refund to the Property Owner. The Town shall make a refund payment to the Property owner in the amount of fifty thousand and three-hundred dollars and thirteen cents ($50,300.13) within 30 days following the Effective Date. 2. Release by the Property Owner. The Property Owner, on its behalf and on behalf its current and former agents, servants, officers, directors, shareholders, employees, subsidiaries, divisions, branches, members, affiliates, parents, attorneys, successors, heirs and assigns (each, a “Releasing Party”) hereby generally releases, remises, and forever discharges the Town and its current and former agents, servants, officers, members, employees, and assigns (each, a “Released Party”), from all causes of action, debts, 2 9524039_1 damages, suits, actions, proceedings, appeals, charges, demands, judgments, costs, expense, executions and claims, including the Claim, of every kind, nature, and character whatsoever, whether in law or in equity, whether based on contract, statute, regulation, tort or otherwise, present and future, known or unknown, certain or contingent, that the Releasing Party ever had or claimed to have, or now has or claims to have presently or at any future date against each Released Party arising under, concerning, or related to the Claim, the Audit, and the sewer district charges against the Property for the 2016, 2017, 2018, 2019 and 2020 tax years (the “Release”). 3. Acknowledgment and Waiver by Property Owner. The Property Owner hereby acknowledges that it has received due process of law preceding its Request, during and following the Audit, and in connection with this Agreement and that it is knowingly and voluntarily waiving any right arising under the statutes, laws, common laws, or constitutions of the State of New York and the United States to any notice, hearing, process, appearance, or other right or procedure in connection with or related to the matters described in this Agreement. 4. Entire Agreement. This Agreement constitutes the complete understanding between the Parties hereto and fully supersedes any prior understandings or agreements, whether written or oral, between the Parties regarding the subject matter hereof. This Agreement may be modified only by a writing signed by each of the Parties hereto. 5. Governing Law and Enforcement. This Agreement shall be construed and governed for all purposes in accordance with the laws of the State of New York without regard to principles of conflict of laws. Any legal action to enforce the terms of this Agreement shall be brought in the New York State Supreme Court, Monroe County, and each Party irrevocably consents to the jurisdiction of such court and waives any claim that it is an inconvenient forum. In any action to enforce the terms of this Agreement, the prevailing party in such action shall be entitled to costs and reasonable attorneys’ fees. 6. Representations and Warranties. The Parties hereby represent and warrant to one other as follows: (a) they have had an opportunity to obtain independent legal advice from attorneys of their choice with respect to the advisability of entering into this Agreement; (b) they have not relied upon any statement, representation, or promise that is not expressly contained herein; (c) they have not assigned or otherwise transferred (voluntarily, involuntarily or by operation of law) any right, title, or interest in any claim which they have, or may have, and which are released by way of this Agreement; (d) they have negotiated individually each of the material provisions of this Agreement on an arm’s length basis with the advice of competent counsel and no ambiguity in the drafting of this Agreement shall be construed against the drafter; (e) they have carefully read this Agreement, know and understand the contents hereof, and freely execute this Agreement ; and (f) the person executing this Agreement has full authority and capacity to do so and to give the Release and promises contained herein. 7. Severability: If any part of this Agreement is void or otherwise invalid and hence, unenforceable, such invalid or void portion shall be deemed to be separate and severable 3 9524039_1 from the balance of this Agreement, which shall be given full force and effect as though the void or invalid provision had never been a part of this Agreement. 8. Counterparts. The Parties to this Agreement may execute the Agreement in counterparts each of which may be considered an original when executed. Signatures by facsimile, e- mail or .pdf shall be considered as originals. IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of the Effective Date. ACCEPTED AND AGREED TO: THE TOWN OF IRONDEQUOIT Dated: ________________________________ By: Hon. David A. Seeley Supervisor, Town of Irondequoit 1733 RIDGE RD LLC Dated: ________________________________ By: Resolution No. 2021- __________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD CALLING FOR A PUBLIC HEARING ON THE MATTER OF GRANTING A SPECIAL USE PERMIT FOR 1825 E RIDGE ROAD IN A M – MANUFACTURING DISTRICT 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 19th day of January, 2021, 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, upon the matter of request by Jenny Le, for a Special Use Permit for the property located at 1825 E. Ridge Road, to occupy the second floor as an apartment (the “Project”); and WHEREAS, the property is zoned M-Manufacturing, and the applicant intends to use the first floor for a nail salon and the second floor for a live-in apartment; and WHEREAS, under Town Code § 235-36.1 (J) the use of a property for a combination of two or more permissible uses in an M-Manufacturing District requires a special use permit, and the use of the second floor for a live-in apartment is allowed by special use permit pursuant to Town Code § 235-36.1(N); and; and WHEREAS, such Special Use Permit may be approved by the Irondequoit Town Board pursuant to Town Law § 274-b; and WHEREAS, pursuant to Town Law § 271(14)(a), the Town Board may by resolution provide for the reference of any matter or class of matters to the Planning Board before final action is taken thereon. NOW, THEREFORE, BE IT RESOLVED, the Town Board shall hold a public hearing on this Special Use Permit application on February 16, 2021 at 7:3X p.m. at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit. AND, THEREFORE, BE IT FURTHER RESOLVED, that the Town Board refers the application for a Special Use Permit for 1825 E. Ridge Road to the Planning Board for its reference and report thereon, which report the Town Board requests to be so provided at or after the public hearing scheduled for February 16, 2021. This resolution shall take effect immediately upon its adoption. Seconded by the Town Board Member ______________________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Freeman voting _______ Town Board Member Romeo voting _______ Town Supervisor Seeley voting _______ Resolution No. 2021- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION DECLARING TOWN BOARD LEAD AGENCY AND ADOPTING NEGATIVE DECLARATION PURSUANT TO STATE ENVIRONMENTAL QUALITY REVIEW ACT REGARDING A LOCAL LAW TO AMEND TOWN CODE CHAPTER 235, ARTICLE IV, RELATING TO 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 19th day of January 2021 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 declared its intent to serve as lead agency in adopted Resolution Number 2020-325, notified involved agencies of its intent to serve as lead agency, provided them with the Environmental Assessment Form for the action, and received consent in accordance with 6 NYCRR 617.6; 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, has considered the potential environmental impacts of the proposed action pursuant to the requirements of SEQRA and found that the proposed action will not result in any significant adverse environmental impacts. NOW THEREFORE BE IT RESOLVED, that the Town Board assumes lead agency status for the review of the action. AND, BE IT FURTHER RESOLVED, that the Town Board adopts a Negative Declaration for the action in the form attached and determines that no Environmental Impact Statement is required. AND, BE IT FURTHER RESOLVED, that the Town Supervisor shall file notice of the Negative Declaration with the Environmental Notice Bulletin (ENB), file this Resolution with the Town Clerk and forward these documents to any person who requests a copy, and maintain the EAF and Negative Declaration in a file regularly accessible to the public. AND, BE IT FURTHER RESOLVED, that the requirements of 6 NYCRR Part 617 have been met. 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 _______ Resolution No. 2021- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A LOCAL LAW TO AMEND TOWN CODE CHAPTER 235, ARTICLE IV, RELATING TO 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 19th day of January 2021 at 7:00 p.m. local time, there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney for the Town Town Board Member______________________offered the following resolution and moved its adoption: WHEREAS, the Town Board has the authority to create and modify zoning and land use regulations in the Town of Irondequoit pursuant to the Municipal Home Rule Law; and WHEREAS, at a regular meeting of the Town Board, Town Board Member Romeo motioned to propose a Local Law amending Chapter 235, Article IV of the Town Code to modify and clarify the regulations for permitted and conditionally permitted uses and bulk and lot requirements in residential districts (the “Local Law”); and WHEREAS, the Town Board adopted a resolution on October 20, 2020 calling for a public hearing to be held on November 17, 2020 to hear all interested parties with respect to the proposed Local Law; and WHEREAS, notice of said public hearing was duly published in the official newspaper of the Town and posted as required by law; and WHEREAS, said public hearing was duly conducted on November 17, 2020 and held open and conducted on December 15, 2020, with all parties in attendance permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof; and WHEREAS, the Town Board received an e-mail of the proposed Local Law via e-mail at least 10 days before this meeting pursuant to Municipal Home Rule Law Section 20(4); and WHEREAS, the proposed Local Law was submitted to the Monroe County Planning Department for review and comment pursuant to the requirements of the Town Code, New York Town Law, and New York General Municipal Law; and WHEREAS, the Monroe County Planning Department issued comments on the proposed Local Law under referral # IR###### dated _____________; and WHEREAS, pursuant to the New York State Environmental Quality Review Act and its implementing regulations, the adoption of the proposed Local Law is classified as a Type I Action, and the Town Board assumed lead agency status, conducted a coordinated review, and by Resolution 2021-____ adopted a negative declaration for the action; and WHEREAS, the Town Board, after due deliberation, finds it in the best interest of the Town of Irondequoit to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby adopts said Local Law __ of 2021, amending Chapter 235, Article IVof the Town Code, a copy of which Local Law is attached hereto and made a part hereof, and the Town Clerk is hereby directed to enter said Local Law in the minutes of this meeting and in the Local Law Book of the Town of Irondequoit, and to give due notice of the adoption of said Local Law to the New York Secretary of State and post the same as required by the Irondequoit Town Code. This resolution shall take effect immediately upon its adoption and shall be filed with the Town of Irondequoit Clerk and the New York Secretary of State. 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 _______ Attachment A Local Law No.___ of 2020 To Amend Article Chapter 235 Article IV of the Town of Irondequoit Town Code Be it enacted by the Town Board of the Town of Irondequoit as follows: Section 1. Chapter 235, Article IV shall be deleted in its entirety and replaced with: Proposed Edits Town Code Chapter 235, Article IV Article IV R-R, R-1, R-2 and R-3 Residential Districts § 235-8 Permitted and Conditional Uses. A. Permitted uses. In R-R, R-1, R-2 and R-3 Residential Districts, the following uses are permitted: (1) Single-family dwellings. (2) Churches or similar places of worship, parish houses, convents, rectories or parsonages. (3) Private, nonprofit, elementary or secondary schools accredited by the New York State Department of Education, public hospitals, public libraries and municipal and special district buildings, provided that no such buildings shall be located within 50 feet of any adjoining lot line. (4) Fire stations without club facilities. (5) Public parks, playgrounds and trails, and similar public recreational areas. (6) Farms, greenhouses, plant nurseries and riding stables lawfully existing on the effective date of this chapter, provided that: (a) No new building or structure shall be constructed nor existing buildings or structures enlarged, converted or moved in which horses or other farm animals are kept, unless such building is at least 100 feet from any lot line. (b) No storage of manure or other odor- or dust-producing substance shall be permitted within 100 feet of any lot line. (7) Home occupations. (a) "Home occupation" is defined for the purpose of this section as any activity involving the sale, manufacture or provision of goods and/or services for monetary gain. The home occupation must be incidental and subordinate to the use of the premises as a residential dwelling unit. The home occupation cannot require exterior alteration of the property that changes the residential character of the home or otherwise negatively affect the residential character of the neighborhood. (b) Home occupations shall include: general office, business, and professional services (e.g., computer services, doctors, counselors, bookkeeping, etc.); studios/work spaces for crafts, fine arts, cooking, etc.; direct sales product distribution; and individual or small group instruction (e.g. music lessons, etc.) (c) Home occupations shall not include the following: retail sales; firewood sales; firearms sales; medical or nursing home facilities; funeral home; restaurant; motel, hotel, rooming house, kennels, animal hospital, mortuary; personal services (e.g. spa, piercing, tattoo, hairdresser); welding; large appliance repair; storage facility; repair, storage and/or painting of motorized vehicles or boats; place of amusement; dance, aerobic exercise, martial art studio; and any use similar to the above. (d) The following limits and restrictions apply to permitted home occupations: 1. Not more than 25% of the total gross floor area of the primary dwelling unit may be used for a home occupation. 2. All home occupations shall be conducted wholly within the primary dwelling unit exclusive of any accessory structures. 3. Outside storage and/or display of goods is prohibited. Interior display and/or storage of goods shall not be visible from the outside of the residence. 4. No more than one employee in addition to the resident(s) of the dwelling unit. 5. No home occupation shall require trash and recyclables pickup in excess of that required normally in single-family dwelling residential areas. 6. No signage related to the home occupation shall be displayed on the property 7. The use of noxious, combustible, corrosive, flammable, explosive, radioactive or other materials that would endanger the health and safety of the occupants and the surrounding residents is prohibited. The use shall not produce offensive noise, odors, vibrations, smoke, fumes, heat, or dust detectable to normal sensory perception beyond the premises. (e) Application and approval required. 1. Owners of home occupations shall submit a completed home occupation application form, with applicable fee, to the Director of Community Development for approval. If the resident is not the property owner, the application must include written and signed permission from the property owner. 2. Home occupation approval ceases at the time the property is sold. 3. If the application is denied, the owner of a home occupation may appeal the decision of the Director of Community Development to the Zoning Board of Appeals. B. Conditional uses. (1) In the R-R, R-1, R-2 and R-3 Residential Districts, the following uses are permitted only if a Special Use Permit is granted by the Town Board: (a) Offices and facilities associated with a non-profit organization; (b) Child care center and group child care facilities; (c) “Tiny House;” and (d) One additional in-law dwelling unit, attached or detached, subject to the bulk regulations provided in 235-9, 235-10 and 235-11. (2) Review and Approval Required (a) Application. An application for special use permit shall be submitted to the Town’s Department of Community Development and include the required form(s) and supporting document(s) set forth by that department. (b) Town Board Review. The Town Board must adopt a resolution acknowledging receipt of the complete application for special use permit. At that time, the public hearing date will be set, and the application will be referred to the Planning Board and any other required agency(ies) for comment on the proposed use. (c) Public Hearing and Decision. Once the public hearing has been conducted and closed, the Board may render its decision. (d) Projects Requiring Site Plan Approval. Application to the Planning Board for site plan approval will be required for any proposed conditional use that involves the creation of an additional in-law dwelling unit (accessory apartment or detached accessory structure), the construction or installation of a new principal structure, and/or any development classified as an Unlisted or a Type I action under the State Environmental Quality Review Act (SEQRA), in accordance with Article XV of this chapter. For proposed tiny house, the Planning Board’s discretion to establish required setbacks during site plan review. and/or the Town Engineer. § 235-9 Maximum Height. A. A single-family dwelling unit shall not exceed the height of a two-story residential building measured from the mean grade at the front setback, not to exceed 30 feet in height as defined in Article II. Permitted non-residential buildings, as defined in § 235-8 A. (2), (3) and (4), shall not exceed 65 feet in height. § 235-10 Lot coverage. A. The area of the principal and accessory buildings on any lot measured horizontally shall not exceed 25% of the area of such lot. § 235-11 Lot and bulk requirements. A. Minimum Lot Size. Any new lot created in these districts shall have the following minimum dimensions: Zoning District Lot Width Minimum Lot Depth Minimum Lot Area R-1, R-2, R-3 80 120 9600 R-R 150 300 45,000 B. Front Yard Setback (1) In R-1, R-2 and R-3 Districts, minimum front yard shall be at least 30 feet, and the front building line cannot vary more than five (five) feet from the front building line of properties immediately adjacent. (a) For structures that meet the minimum front yard requirements, front and rear building entrance platforms (e.g. porches, decks and stoops) and protective coverings (e.g. awning, porticos, porch roof, etc.) may project into the required front yard setback if the size of the platform or covering is less than 60 square feet and less than six (6) feet in depth. Attached platforms must maintain a 20-foot setback to front lot line. (b) For structures that do not meet the minimum front yard setback requirements, entry platforms and coverings may be up to 20 square feet and four (4) feet in depth. (2) In the R-R District, the minimum front setback shall be at least 50 feet and no more than 75 feet. (3) The front yard depth of lots located on the inside part of a curve shall be measured from the nearest point of the arc establishing the front line of the lot to the front wall of the main building. (4) In the case of a building on a through lot, the minimum front yard depth shall be required on both streets for principal and accessory structures, except for boundary fencing. Proposed boundary fencing on a through lot may be administratively reviewed and approved by the Director of Community Development As part of the administrative review, the Director will consider unique natural and physical features of the lot and potential impacts to site distance, view sheds and neighborhood character. Front yard fence regulations outlined in 235-69 shall apply to the yard that provides the lot’s primary access to the street. (5) In the case of a corner lot, the minimum front yard setback for principal and accessory structures shall apply to all yards adjacent to a street. Accessory structures must comply with the provisions outlined in 235-13. C. Side Yard Setback. The principal building or structure must maintain a minimum side yard setback equal to 10 percent of the width of the lot, with a minimum of five (5) feet. In the R-1, R-2 and R-3 Districts the minimum required side setback is capped at 15 feet, and in the R-R Districts the minimum required side setback is capped at 25 feet. (1) Side yard setback exception. Detached accessory structures, which shall meet setbacks set forth in § 235-13. D. Rear Yard. In the R-1, R-2 and R-3 Districts, there shall be a minimum depth of 30 feet between the rear lot line and the principal structure. In the R-R Districts, the minimum rear yard depth shall be 50 feet. Decks attached to the primary structure shall maintain a minimum setback of 20 feet from the lot line in R-R, R-1, R-2, and R-3. § 235-12 Minimum building size. A. No residential building, except for an approved “tiny house,” shall contain a floor area and a ground floor area of less than the following: Zoning District Minimum Total Floor Area Minimum Ground Floor Area 1-Story Dwelling 1.5 and 2-story Dwelling R-R 1300 1300 700 R-1 1100 1100 600 R-2 900 900 550 R-3 750 750 500 B. In determining such area, the measurements shall be made along the exterior of the main foundation walls of the building and shall only include conditioned interior space. Attached garages, three-season rooms, porches, breezeways or similar are excluded from the calculation. 235-13 Accessory structures A. Accessory structures and uses are permitted only in connection with a principal use lawfully existing and in compliance with all applicable requirements of this section and/or this chapter. B. Accessory structures and uses shall include, but are not necessarily limited to, the following: private garages, sheds and storage structures greater than 30 square feet, pergolas, gazebos, private swimming pools, decks, children's playhouses, tennis courts, animal shelters greater than 16 square feet, and other such structures or uses as may be similar in area, extent and purpose. C. Accessory structures and uses shall meet all of the following requirements: (1) Detached accessory structures and uses shall not be located within the front yard. (2) Corner lots. Detached accessory structures installed or constructed on a corner lot shall be located behind the front building line of the principal structure as measured from either street. (3) Side and Rear Setbacks. Detached accessory structures and uses, excluding private garages, shall be located no closer than four feet to rear or side property lines and no closer than six feet to the principal building. (4) Height. Detached accessory structures, excluding private garages, shall not be higher than the principal structure or 12 feet, whichever is less. Bulk requirements for private garages is provided in 235-13D. (5) Accessory structures attached to the principal structure or within six feet of the principal structure, excluding attached decks, shall be considered to be an integral part thereof, and the front, side, and rear setback requirements for of the applicable district shall apply. (6) Accessory structures and uses shall be included in the calculation of lot coverage. (7) Storage structures larger than 200 square feet in floor area shall comply with the regulations set forth in 235-13D. D. Private Garages. The following regulations apply to private garages: (1) Maximum height and ground square footage for private garages. (a) In R-1, R-2 and R-3 Districts, the height of any private garage(s) on premises shall not exceed the height of the principal structure or 12 feet, whichever is less. The total ground square footage of the private garage shall not exceed the total floor square footage of the primary structure. Total maximum ground flood square footage shall be 900 square feet and maximum frontage width shall be 30 feet. (b) In R-R Districts, the height of any private garage(s) on premises shall not exceed the height of the principal structure or 15 feet, whichever is less. The total ground square footage of the private garage shall not exceed the total floor square footage of the primary structure. Maximum ground flood square footage shall be 1500 square feet and maximum frontage width shall be 30 feet. (2) Detached garage setbacks. (a) In R-1, R-2 and R-3 Districts, a detached private garage requires a setback of four foot to the rear and side lines of the lot and a setback of eight feet from the residence. 1. On a corner lot, the detached garage requires a 30-foot setback to the side street line. For lots less than 70 feet in width, the detached garage requires a minimum setback of 15 feet from the street side lot line. (b) In R-R Districts, a detached private garage shall not be located nearer than 15 feet to the rear or side lines of the lot, nor closer than 25 feet from any building used for residential purposes. If erected on a corner lot, the detached garage shall not be located nearer than 50 feet to the side street line. On through lots in R-R Districts, such garages shall be located no closer than 50 feet to either street or right-of-way line. (3) Attached garages shall not protrude more than 10 feet in front of the building line where the home’s primary entrance (i.e., front door) is located. (4) No business, occupation, service or residence shall be permitted or conducted in a private garage. An attached garage may provide living quarters on the second floor, but not create a second dwelling unit. (5) Vehicle repairs or maintenance conducted in a private garage must be performed by the resident(s) of the property and only on vehicle(s) owned or leased by the resident(s) of the premises by a resident of the premises. Section 3. Chapter 235, Article II shall be amended to reflect the following changes in definitions, with strike through denoting deletions and underline denoting additions: ACCESSORY STRUCTURE A subordinate structure, detached from but located on the same lot as the principal structure, the use of which is customarily incidental and accessory to that of the principal structure. Said structure shall be subordinate and/or lesser in area, extent and purpose to the principal structure or principal use served and shall meet all applicable requirements of § 235-13.1 regarding accessory structures. BUILDING HEIGHT The vertical distance measured from the average elevation of the proposed finish grade at the front of the building to a point midway between the highest and lowest points of the roof, excepting chimneys, spires, towers, elevator penthouses, signs, tanks and similar projections which may be permitted or authorized by this chapter. FRONTAGE That side of a lot abutting on a street or right-of-way and ordinarily regarded as the front of the lot, but it shall not be considered as the ordinary side line of a corner lot. HEIGHT, BUILDING The vertical distance, measured from the average elevation of the proposed finish grade at the front of the building, to: • the to the highest point of the roof for flat roofs; • to the deckline for mansard roofs; and • to the average height between eaves and the ridge for gable, hip and gambrel roofs. Chimneys, spires, towers, elevator penthouses, signs, tanks and similar projections that may be permitted or authorized under applicable regulations of this chapter, are not calculated in the height. RESIDENTIAL BUILDING, ONE-STORY A residential building on one level or floor, not including basement or cellar, that has at least the minimum ceiling height as set forth in the NYS Residential Code, currently or as amended. having a vertical distance between floor and ceiling of not less than seven feet, eight inches on one level or floor, not including basement or cellar, the measurement of such vertical distance being made along the studs forming each of the exterior walls. RESIDENTIAL BUILDING, ONE-AND-ONE-HALF-STORY A residential building with the first story having the minimum height required of a one-story residential building and the upper level having a vertical distance between floor and ceiling of not less than seven feet nor more than nine feet, and a vertical distance of not less than three feet, six inches along the studs forming the exterior walls. RESIDENTIAL BUILDING, TWO-STORY A two-story residential building with the first story having the minimum height required of a one-story residential building and the upper story having a vertical distance between floor and ceiling of not less than seven feet nor more than nine feet, and the vertical distance along the studs forming each of the exterior walls of the upper story being not less than five feet. TINY HOUSE A residential structure that meets the definition set forth in the NYS Residential Code, currently or as amended. YARD, FRONT A yard extending along the full width of a front lot line between side lot lines and from the front line to the front building line in depth. Front entrance platforms with or without steps and protective hoods over entrance doors may project into the minimum front yard setback requirement. Temporary ramps may project into the minimum front yard setback requirement. The size of the platform or hood shall not exceed 32 square feet. For properties which do not meet the minimum front setback requirements, the entry platform shall not exceed 16 square feet. Section 4. Severability. If any clause, sentence, paragraph, section or article of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, such determination shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, section or article thereof directly involved in the proceeding in which such adjudication shall have been rendered. Section 5. This Local Law shall take effect when it is filed in the Office of the New York State Secretary of State in accordance with Section 27 of the Municipal Home Rule Law. Resolution No. 2021 - EXTRACT OF MINUTES OF MEETING OF TOWN BOARD IN THE MATTER OF SCHEDULING A PUBLIC HEARING TO PROVIDE OPPORTUNITY FOR PUBLIC COMMENT ON IRONDEQUOIT’S COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (CDBG) At a regular meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 19th day of January, 2021 at 7:00 P.M. local time there were: PRESENT: David Seeley Town Supervisor Patrina Freeman Town Board Member John Perticone Town Board Member Kimie Romeo Town Board Member Peter Wehner Town Board Member Harter Secrest & Emery LLP Attorney to the Town Town Board Member ___________________ offered the following resolution and moved its adoption: WHEREAS, the Town of Irondequoit is a Community Development Block Grant (CDBG) entitlement community and, as such, receives an annual block grant from the U.S. Department of Housing and Urban Development (HUD); and WHEREAS, the Town’s CDBG Citizen Participation Plan requires the Town Board to hold a public hearing annually to offer opportunities for the public to comment on the Town’s CDBG program, including performance of contractors and sub-recipients, and to suggest needs or activities to be considered for funding in future program years. NOW, THEREFORE, BE IT RESOLVED, that the Town Board schedules a public hearing at the regular meeting of February 16, 2021 at 7:35 pm to provide for public comment on the Irondequoit Community Development Block Grant (CDBG) Program. 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. 2021 - ______________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING ADJUSTMENT OF THE MILEAGE REIMBURSEMENT RATE FOR 2021 TO $. 56 CONSISTENT WITH THE RATE ALLOWED BY THE U. S. INTERNAL REVENUE SERVICE 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 19th day of January 2021, 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 the policy of the Town of Irondequoit to reimburse employees for use of personal motor vehicles for Town business at the same rate per mile as allowed by the U. S. Internal Revenue Service (IRS); and WHEREAS, the IRS changed the rate per mile to $.56 effective January 1, 2021. NOW, THEREFORE BE IT RESOLVED, that the Town Board authorizes a mileage reimbursement rate of $.56 per mile for any mileage recorded on a personal motor vehicle used for Town business on or after January 1, 2021. 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 _______ IRS issues standard mileage rates for 2021 WASHINGTON — The Internal Revenue Service today issued the 2021 optional standard mileage rates used to calculate the deductible costs of operating an automobile for business, charitable, medical or moving purposes. Beginning on January 1, 2021, the standard mileage rates for the use of a car (also vans, pickups or panel trucks) will be: 56 cents per mile driven for business use, down 1.5 cents from the rate for 2020, 16 cents per mile driven for medical, or moving purposes for qualified active duty members of the Armed Forces, down 1 cent from the rate for 2020, and 14 cents per mile driven in service of charitable organizations, the rate is set by statute and remains unchanged from 2020. The standard mileage rate for business use is based on an annual study of the fixed and variable costs of operating an automobile. The rate for medical and moving purposes is based on the variable costs. It is important to note that under the Tax Cuts and Jobs Act, taxpayers cannot claim a miscellaneous itemized deduction for unreimbursed employee travel expenses. Taxpayers also cannot claim a deduction for moving expenses, unless they are members of the Armed Forces on active duty moving under orders to a permanent change of station. For more details see Moving Expenses for Members of the Armed Forces. Taxpayers always have the option of calculating the actual costs of using their vehicle rather than using the standard mileage rates. Taxpayers can use the standard mileage rate but must opt to use it in the first year the car is available for business use. Then, in later years, they can choose either the standard mileage rate or actual expenses. Leased vehicles must use the standard mileage rate method for the entire lease period (including renewals) if the standard mileage rate is chosen. Notice 2021-02 PDF, contains the optional 2021 standard mileage rates, as well as the maximum automobile cost used to calculate the allowance under a fixed and variable rate (FAVR) plan. In addition, the notice provides the maximum fair market value of employer-provided automobiles first made available to employees for personal use in calendar year 2021 for which employers may use the fleet- average valuation rule in or the vehicle cents-per-mile valuation rule. Resolution No. 2021- EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD AUTHORIZING PAYMENT OF A LATE ENTRY FEE TO THE FINGER LAKES MUNICIPAL HEALTH INSURANCE TRUST At the regular meeting of the Town Board of the Town of Irondequoit, Monroe County, New York held via Zoom Webinar on the 19th day of January 2021, 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, as authorized by Town Board Resolution 2019-282, the Town of Irondequoit has entered into an agreement with the Finger Lakes Municipal Health Insurance Trust (hereafter, “FLMHIT”) in order to negotiate health insurance rates for Town of Irondequoit employees; and WHEREAS, pursuant to the FLMHIT Trust Agreement, any qualified employer which initially declined an offer from the FLMHIT Board of Trustees, and who subsequently elects to join, is subject to a late entry fee equal in amount of ten percent (10%) of the annual premium payable in the previous year (hereafter, “Late Entry Fee”); and WHEREAS, pursuant to the FLMHIT Trust Agreement, the Late Entry Fee may be paid by the participating employer over a two-year period; and WHEREAS, the Town of Irondequoit has determined its total Late Entry Fee to be in the amount of $399,973; and WHEREAS, the Late Entry Fee is payable in two installments of $199,987 each; and WHEREAS, the first installment was authorized by Town Board Resolution 2020-142. NOW, THEREFORE, BE IT RESOLVED, that the Town Board authorizes the payment of the second Late Entry Fee installment to the Finger Lakes Municipal Health Insurance Trust in the amount of $199,987. AND, BE IT FURTHER RESOLVED, that $199,987 is transferred from the General Fund Balance into to account 001.1989.4120 (Unallocated general government support-contracted services). This resolution shall take effect immediately. Seconded by the Town Board Member ______________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting __________ Town Board Member Perticone voting __________ Town Board Member Romeo voting __________ Town Board Member Freeman voting __________ Town Supervisor Seeley voting __________ Finger Lakes Municipal Health Insurance Trust (FLMHIT) Attention: Tony LaFountain, Vice-Chairman Penfield Town Hall 3100 Atlantic Avenue Penfield, NY 14526 Tel 585-340-8631 INVOICE 002 1.4.2021 BILL TO INSTRUCTIONS Town of Irondequoit ATTN: David Seeley, Supervisor 1280 Titus Avenue Rochester, New York 14617 Please remit payment to: Finger Lakes Municipal Health Insurance Trust Mail to the address above. Pursuant to the FLMHIT Trust Agreement (section 4, sub-section A paragraph V), paying the Late Entry Fee pursuant to Section 4(B) hereof. Any Qualified Employer which (i) declines an offer by the Trustees to become a Participant and thereafter applies to again become a Participant by (ii) paying (A) the Fund or a designee of the Trustees a late entry/re-entry fee equal in amount to ten percent (10%) of the annual premium payable by such Employer under the Insurance Contract (the “Late Entry/Re-Entry Fee”). Please know that on September 25, 2019 an email vote was issued during the annual board meeting to accept the Town of Irondequoit into the FLMHIT, the response was unanimous to accept Irondequoit. The Financial requirements for the Town of Irondequoit to enter into FLMHIT in 2020: The Town of Irondequoit’s 2020 Healthcare Cost Summary (per the December 2019 Excellus Invoice): $333,311.47 Total Annual Premium ($333,311 x 12): $3,999,732 10% Penalty: $399,973 50% to be paid in 2020, due or before May 1, 2020: $199,987 50% balance due in 2020, due or before May 1, 2021: $199,987 PAYMENT 2 OF 2 AMOUNT DUE: $199,987 DUE DATE: 5.1.2021 Resolution No. 2021- EXTRACT OF MINUTES OF MEETING OF TOWN BOARD AUTHORIZING THE CHIEF OF POLICE TO PARTICIPATE IN THE VIOLENT CRIMINAL APPREHENSION PROGRAM (ViCAP) 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 19th day of January 2021 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 seeks to participate in the Violent Criminal Apprehension Program (ViCAP), a program established by the United States Department of Justice for the collection, preservation, and exchange of information among law enforcement agencies for the purpose of combatting and solving violent crime matters; and WHEREAS, participation in ViCAP is at no cost to the Town, however, participating law enforcement agencies must designate an employee to serve as the Law Enforcement Agency Manager to be the lead point of contact with the Federal Bureau of Investigation; and WHEREAS, pursuant to General Municipal Law § 99-h, the Town may conduct or participate with the federal government in programs relating to the general welfare of the inhabitants of the Town. NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes the Chief of Police to participate in the Violent Criminal Apprehension Program established by the Department of Justice and further authorizes the Chief of Police or his designee to serve as the Law Enforcement Agency Manager for the ViCAP program. The Chief of Police may execute and any all documents relating 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 _________ Law Enforcement Agency (LEA) Manager Designation/Replacement ViCAP The Violent Criminal Apprehension Program (ViCAP) system is a state-of-the-art behavior -based crime analysis tool structured to address the violent crime problems impacting law enforcement agencies today. It enables law enforcement agencies to collect, collate, enter, and analyze their own violent crime information on a local level, and facilitates the identification of similar cases on a regional, state, and national basis. ViCAP is available to law enforcement agencies nationwide through secure interne connectivity of the FBI's Criminal Justice Information Services (CJIS) Division, Law Enforcement Enterprise Portal (LEEP). Each law enforcement agency (LEA) using ViCAP must designate an employee of that agency to serve as the ViCAP LEA Manager for that agency. This employee hereinafter will be referred to as the LEA Manager. The LEA Manager will be your agency's main point of contact with Federal Bureau of Investigation (FBI) ViCAP. Your agency's ViCAP LEA Manager will be responsible for: • Assessing requests for access and establishing, as appropriate, ViCAP user accounts for other individuals in your agency who will be users of ViCAP. • Certifying agency/user accounts each September. • Serving as the conduit between FBI ViCAP and your agency regarding all policies and procedures to be followed in the use of ViCAP. • Providing leadership, direction, and feedback to all users in your agency. • Developing and maintaining contact with FBI ViCAP and advising them when their analytical support is needed for a particular case or series of related or potentially related cases. • Notifying FBI ViCAP when multiple cases appear to be related and may, therefore, be the result of a serial offender. • Ensuring the following solved or unsolved ViCAP criteria cases from your agency are entered into ViCAP: * Homicides (and attempts) that are known or suspected to be part of a series and/or are apparently random, motiveless, or sexually oriented. * Sexual Assaults that are known or suspected to be part of a series and/or are committed by a stranger. * Missing Persons where the circumstances indicate a strong possibility of foul play and the victim is still missing. * Unidentified Human Remains where the manner of death is known or suspected to be homicide. Suggested guidelines in selecting a LEA Manager: • Criminal investigator or analyst • Demonstrated record of leadership and administrative proficiency • Demonstrated record of excellence in the investigation or analysis of violent crime 10/20/2020 Law Enforcement Agency (LEA) Manager Designation/Replacement ViCAP Woo, Understanding the responsibilities and minimum qualifications for the position of LEA Manager (LEAM), I hereby designate the following individual to be the LEA Manager for my agency: Title Name Telephone Number Individual's Agency Email Do you have an active LEEP Account: Note: If No, please go to Yes 0 No www.cjis.gov to Apply for an Account. IF APPLICABLE: REPLACE our agency's previous LEA Manager (provide title/name) llelshe should be 1) 0 removed from ViCAP Web as a current user - or - He/she should be 2) 0 chanced to the role of: °Analyst [j Case Entry ®Case Reader 0Read-Only Search ®Missing/Unidentified Persons Only Date: Signature: Printed Title and Name: NCIC ORI Number of Agency: Name of Agency: v.4.'' �.n �StUJy 40,00-c 0:Niva Full Address of Agency: Telephone Number of Agency: Note: For record keeping purposes, send this form to: Violent Criminal Apprehension Program (ViCAP) FBI Academy CIRG/BAU-4 Quantico, VA 22135 FAX: 703-632-4239 / E-mail: vicap@fbi.gov Print Reset Form 10/20/2020 Info for FBI BAU C i t©r MAP 'VI, lent Criminal Apprehension Program CRREA IALY 9S SUP' A RT and NA POS T' RY F VIOLENT CRIME ABOUT ViCAP Established by the Department of Justice in 1985, ViCAP is charged with collecting, preserving, and exchanging information relative to violent crime matters as delegated to the FBI under the authority of 28 U.S.C. § 534, 42 U.S.C. § 3771 and 28 Code of Federal Regulations § 0.85(b) and (e). =AP's MISSION • To provide crime analysis support to investigative and analytical components of local, state, tribal and federal law enforcement agencies. •To facilitate communication and investigative coordination among law enforcement agencies for the apprehension of violent, serial offenders. • To operate and maintain the 'ViCAP Web' National Crime Database, a free repository for behavioral and investigative information related to solved and unsolved violent crimes. CASE CRITERIA • Homicides (and attempts) that are known or suspected to be part of a series and/or are apparently random, motiveless, or sexually oriented. • Sexual Assaults that are known or suspected to be part of:. a series and/or are committed by a stranger. • Missing Persons where the circumstances indicate a strong possibility of foul play and the victim is still missing. • Unidentified Human Remains where the manner of death is known or suspected to be homicide. ViCAP WEB' DATABASE & ANALYSIS ViCAP Web is available to law enforcement agencies nationwide through secure Internet connectivity of the FBI Criminal Justice Information Services (CJIS) Law Enforcement Enterprise Portal (LEEP). ViCAP Web enables agencies to collect, collate, enter, and analyze their own violent crime information on a local level, and facilitates the identification of similar cases on a regional, state, and national basis. Hub agencies are available in some states to assist local agencies with data entry and analysis on state and regional levels. Refer to the ViCAP SIG for alist of Hub Agencies and Hub FAQs. Authorized users sign on to ViCAP Web and enter case information by simply answering a series of questions utilizing radio buttons, checkboxes, dropdown lists, and text boxes. On average, a single case takes less than 30 minutes to complete. Once case entry is complete, users can conduct customized searches using a Basic Search template or an Advanced Search feature to compare their case against all other cases in ViCAP Web. Additionally, ViCAP's Automated Violent Incident Comparison System (AVICS) continuously compares cases against each other in the database to identifysimilar characteristics and to generate potential leads. ViCAP analysts review these results daily and also, as appropriate or as requested, perform additional case - specific analysis. USER ACCESS Executive management from each law enforcement agency (LEA) selects and authorizes an individual to serve as the agency's main point of contact (referred to as the LEA Manager) between their agency and ViCAP bycompleting a 'LEA Manager Designation' form (available on the ViCAP SIG) and submitting it to ViCAP. LEA Manager responsibilities include assessing requests for access and establishing, as appropriate, ViCAP Web accounts for other individuals in their agency, certifying agency user accounts, providing leadership, direction, and feedback to users in their agency, and ensuring ViCAP criteria cases from their agency are entered into ViCAP Web. All users must maintain active access to LEEP in order to access ViCAP Web. Refer to the ViCAP SIG for a list of agencies and LEA Managers currently active in ViCAP Web. BAU Coordinators and field personnel working violent crime matters can request, and be authorized, ViCAP Web access. FBI personnel access ViCAP Web via the UNet Portal (select LEEP, then the ViCAP icon for the database or the link ViCAP SIG for ViCAP information, documents, and resources). The 'LEA Read -Only Search' user role is utilized for FBI (non-ViCAP) users to view their own cases and all cases shared nationwide. Cases can be retrieved by name, ViCAP number, agency case number, full text, and advanced search parameters. This access level also permits users to retrieve cases submitted by themselves, their agency, and their Field Office state. Future development will include all states covered by the Field Office territory. BAU Coordinators and field personnel are requested to collaborate with their state - assigned ViCAP Crime Analyst for database searches, analytical assistance and ViCAP services. Refer to the ViCAP SIG for a map of the ViCAP Crime Analysts' state assignments and contact the analysts directly. BAU Coordinators and field personnel working violent crime matters can request ViCAP Web access by sending an email request to vicao at7.leo.gov with their full name, position title, office of assignment, and telephone number. 11/04/2016 Info for FBI BAU + , ordina o rs VICAP Violent Criminal Apprehension Program CRIME ANALYSIS SU T and 11O REPOSMORY FOR VIOLENT CRIME VICAP's Staff UNIT CHIEF McClain, Jeff • (703) 632-4190 • Jeffrey.McClain@ic.fbi.gov MAJOR CASE SPECIALISTS Lanciault, Bob • (703) 632-4201 • Robert.Lanciault@ic.fbi.gov Koka, Wayne • (703) 632-4261 • Wayne.Koka@ic.fbi.gov TEAM SUPERVISOR Fitzsimmons, Kevin • (703) 632-4189 • Kevin.Fitzsimmons@ic.fbi.gov CRIME ANALYSTS Blankenship, Rick • (703) 632-4488 • Rick.Blankenship@ic.fbi.gov Bowlin, Jen • (703) 632-4182 • Jennifer.Bowlin@ic.fbi.gov Bullman, Jaclyn • (703) 632-4295 • Jaclyn.Bullman@ic.fbi.gov DePoyster, Christine • (703) 632-4170 • Christine.DePoyster@ic.fbi.gov Dover, Thomas • (703) 632-4418 • Thomas.Dover@ic.fbi.gov Dylewski, Jan • (703) 632-4277 • Janice.Dylewski@ic.fbi.gov Graham, Nathan • (703) 632-4309 • Nathan.Graham@ic.fbi.gov Kennedy, Jordan • (703) 632-4263 • Jordan.Kennedy@ic.fbi.gov Noyes, Courtney • (703) 632-4162 • Courtney.Noyes@ic.fbi.gov Palazzolo, Christie • (703) 632-4387 • Christina.Palazzolo@ic.fbi.gov Wildey, Glen • (703) 632-4166 • Glen.Wildey@ic.fbi.gov NATIONAL ADVISORY BOARD The ViCAP staff is augmented by a National Advisory Board (NAB) which was formed to provide support and consultation to ViCAP management in the areas of system applications, program development, policy, and networking. NAB members represent law enforcement agencies throughout the United States which are actively using ViCAP Web. Refer to the ViCAP SIG for list of current NAB members. ViCAP's SERVICES ViCAP's services and ViCAP Web access are provided at no cost to law enforcement agencies. ViCAP's services include: crime analysis; the creation of maps, timelines, matrices and alerts; information dissemination; the facilitation and coordination of communication between agencies; task force assistance; and the development and maintenance of ViCAP Web. VICAP's TOP 100 As a CIRG Strategy Management System (SMS) measure, ViCAP identifies the Top 100 U.S. law enforcement agencies each fiscal year, as ranked by the most current UCR murder and rape violent crime data. These are the agencies ViCAP targets for activation, case submissions, and travel/training. In addition, ViCAP strives to engage and assist agencies identified by DOJ's 'Violence Reduction Network' - a program designed to leverage resources to reduce violence in some of the country's most violent cities. HIGHWAY SERIAL KILLINGS INITIATIVE (HSK) FBI ViCAP has undertaken an extensive effort to provide additional support to law enforcement agencies investigating violent crimes that have a nexus to the nation's highways, called the 'Highway Serial Killings (HSK) Initiative.' ViCAP analysts develop extensive timelines on suspects through the utilization of a variety of reliable sources of information. These timelines are then compared against victim and incident details of ViCAP cases meeting HSK criteria (see below). In this way, analysts are able to assist investigators by identifying new potential suspects for unsolved cases or by identifying new potential case leads for known offenders. Additionally, when a suspect is identified, or a group of cases are determined to be linked to a common offender, other behavioral analytical services can be provided in furtherance of the investigation. HSK Case Criteria: •Homicide victims (both identified and unidentified) whose remains were recovered along a highway or at a location associated with a highway (rest stop, truck stop, gas station/ restaurant/motel'located near a major highway), to include truck drivers found murdered in their trucks. •Missing persons whose last known location was associated with a highway or who was known to frequent such locations. •Sexual assaults in which there is a connection to a location associated with a highway. •Truck drivers or other individuals who have been investigated or arrested for the murder, kidnapping, or sexual assault of one or more victims at a location associated with a highway. FOR MORE INFORMATION CONTACT: Violent Criminal Apprehension Program (ViCAP) Behavioral Analysis Unit -4 Critical Incident Response Group Quantico, VA 22135 Direct Line: (703) 632-4254 Toll Free Line: (800) 634-4097 Facsimile: (703) 632-4239 Email: vicap(rleo.gov Resolution No. 2021-_____________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION TO DECLARE CERTAIN OFFICE EQUIPMENT AS SURPLUS PROPERTY 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 19th day of January, 2021, 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 uses certain office equipment to perform services for the Town, and from time to time such equipment needs to be replaced or is no longer used; and WHEREAS, each piece of equipment listed on the attached Addendum “A” is several years old and no longer used by the Town; and WHEREAS, the Town intends to auction the Equipment at the online municipal auction to occur in February 2021. NOW THEREFORE BE IT RESOLVED, that the Town Board hereby declares said office equipment (serial numbers set forth in Addendum “A,” which is attached hereto and made a part hereof) as surplus and authorizes the Town Supervisor to execute and deliver such documentation as necessary to auction said Office Equipment at the next appropriate municipal equipment auction. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member _____________________ and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Addendum “A” DPW Miscellaneous Office Equipment Year Fleet # Description KVS# 34 Cushion Chairs 19 Folding Chairs Library check-in desk 01964 3 work stations 5 drawer filing cabinet 00488 (4) 4 drawer filing cabinets 5 drawer shelf Podium Projector screen Metal shelving Birdhouse book return 7 Desks (2) Filing cabinet 08296 3 Tables 3 Sets of Shelving 3 Filing cabinets 5 Shelves Multiple Miscellaneous chairs 2 Racks Organizer 5 Drawer shelf 35 Partitions/Cubicles (2) 2 Drawer filing cabinet Bookshelf Cabinet Pinboard Ink cartridges Time clock (1) TV Toshiba, serial # 92680620 07665 (1) TV Couch 54 Lockers Mini Refrigerator- Kenmore 00968 8506203_1 Resolution No. 2021 - ________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION FOR THE AWARD OF A BID FOR NEW 2020 MODEL YEAR BOBCAT SKID STEER LOADER AND NECESSARY BUDGET 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 19th day of January, 2021 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 new 2020 Model Year Bobcat Skid Steer Loader to be used by DPW (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 December 31, 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 New 2020 or newer model year Bobcat Skid Steer Loader (Town Bid No. 2020-16), in order to compute the best value to the Town; and WHEREAS, the bid documents included a request for a trade-in for a 2012 used Bobcat A770 Skid Steer Loader with Bucket that the Town currently owns; and WHEREAS, sealed bids were received and publicly opened and read on January 8, 2021; and WHEREAS, the lowest responsible bidder, including the trade-in value for the used 2012 Bobcat A770 Skid Steer Loader with Bucket, was DJM Equipment, Inc in the amount of $29,386.25; and WHEREAS, net cost of the new 2020 Bobcat Skid Steer Loader is $29,386.25; and 8506203_1 WHERAS, funds in up to $29,386.25 needs to be transferred from the highway fund balance to highway fund account # 021.5110.2130 (Equipment Misc.), and pursuant to Highway Law Sections 141 and 285-A, the Town may transfer funds between highway fund accounts; and WHEREAS, funding for this purchase will be available in account #021.5110.2130 (Equipment Misc.); and NOW THEREFORE BE IT RESOLVED, that the Town Board awards the bid for New 2020 Model Year Bobcat Skid Steer Loader to DJM Equipment Inc. in the amount of $29,386.25. AND, BE IT FURTHER RESOLVED THAT, the Town Board authorizes the transfer of up to $29,386.25 from highway fund balance to account #021.5110.2130 (Equipment- Misc.). AND, BE IT FURTHER RESOLVED THAT, the Town Board authorizes the Town Supervisor to execute any and all documents related to this award. This resolution shall take effect immediately upon its adoption. Seconded by Town Board Member __________________________and duly put to vote, which resulted as follows: Town Board Member Wehner voting _______ Town Board Member Perticone voting _______ Town Board Member Romeo voting _______ Town Board Member Freeman voting _______ Town Supervisor Seeley voting _______ Resolution No. 2021- _______ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD AUTHORIZING THE CALLING OF A PUBLIC HEARING In the MATTER OF CONSOLIDATED SEWER DISTRICT EXTENSION 688 Seneca Rd TAX ACCOUNT NO. 077.12-1-17.3 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 19th day of January 2021, 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 written application request dated December 30, 2020, has been presented to and filed with the Town Board of the Town of Irondequoit, wherein an extension is proposed to the Consolidated Sanitary Sewer District to include 688 Seneca Road described in “Schedule A”; and WHEREAS, all applicable taxes shall be assigned, levied and collected from the applicant for operation and maintenance of said sanitary sewer district extension; and WHEREAS, the Town Board found, ordered and determined that the said request dated December 30, 2020, for the extension to the Consolidated Sewer District to include 688 Seneca Road is sufficient for the calling of a public hearing; and WHEREAS, the Town Board has heretofore adopted an order relating to the filing of said request and other matters, and the specified time when and place where said Board would meet to consider that said request and to hear all persons interested in the subject hereof; NOW THEREFORE, BE IT RESOLVED, that the Town Board hereby schedules a public hearing for the extension of the Consolidated Sanitary Sewer District to include 688 Seneca Road for February 16, 2021 at 7:36pm. 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. 2021 - EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING FINAL ORDER EXTENDING THE CONSOLIDATED SEWER DISTRICT TO HOMES ALONG BAY SHORE BOULEVARD At a regular meeting of the Town Board of the Town of Irondequoit, Monroe County, Ne w York held at the Town Hall, 1280 Titus Avenue, in said Town of Irondequoit, on the 19th Day of January, 2021 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, a map, plan and report relating to the extension of the Consolidated Sewer District to approximately 30 homes along Bay Shore Boulevard that currently depend on septic systems which are vulnerable to submersion during periods of flooding (the “Project”), preparation of which was authorized under resolution 2020-172, adopted on July 14, 2020 and subject to a permissive referendum, was prepared by Labella Associates (duly licensed engineers), in such manner and detail as has been determined by the Town Board, and has been duly filed with the Town Clerk in accordance with the requirements of Article 12-A of the Town Law; and WHEREAS, an order was duly adopted by the Town Board on October 20, 2020 (“Order”), reciting the filing of said map, plans and report, as revised, the improvements proposed, the boundaries of the proposed extension of the Consolidated Sewer District (“District Extension”), the proposed method of financing, the fact that the map, plans and report were on file with the Town Clerk’s office for public inspection, and stating all other matters required by law to be stated, and specifying November 17, 2020 at 7:36 p.m. at the Irondequoit Town Hall, 1280 Titus Avenue, as the date, time and place where the Town Board would meet and consider said map, plans and report, and hear all interested persons concerning the same, and to take such actions as is required or authorized by law; and WHEREAS, such Order was duly published and posted as required by law; and WHEREAS, a hearing on the District Extension was duly held by the Town Board on November 17, 2020 at 7:36 p.m., in the Town Hall, at which all interested persons desiring to be heard were heard, including those in favor of, and those opposed to the, the District Extension; and WHEREAS, following the public hearing, the Town Board adopted Resolution 2020-313, in which it determined that: (a) the notice of hearing was posted and publish as required by law and is otherwise sufficient; (b) all property and property owners within the District Extension are benefitted thereby; (c) all property and property owners benefitted are included with the limits of the District Extension; and (d) the District Extension is in the public interest; and WHEREAS, pursuant to Resolution 2020-313, the Town Board approved the map plan and report, ordered the extension of the Consolidated Sewer District to homes along Bay Shore Boulevard as described therein and as bounded and described in Attachment A thereto; and WHEREAS, the Resolution 2020-313 was subject to permissive referendum as provided in Section 209-e of the Town Law; and WHEREAS, the Town posted and published notice of the adoption of Resolution 2020-313 as subject to permissive referendum, no petition for referendum was filed, and on January 13, 2021, the Town Clerk filed a certificate with the office of the Monroe County Clerk stating such fact; and WHEREAS, pursuant to Town Law Section 209-f, the permission of the Comptroller of the State of New York is not required for the District Extension; and WHEREAS, Town Law Section 209-f(2) requires that where the permission of the State Comptroller is not required, and the certificate of the Town Clerk establishes that no petition for referendum was filed, the Town Board shall adopt a final order extending the district. NOW THEREFORE, BE IT RESOLVED AND FINALLY ORDERED, that the Town Board extends the Consolidated Sewer District to homes along Bay Shore Boulevard as set forth in the map, plan and report and as bounded and described as shown in Attachment A to Resolution 2020-313. AND, THEREFORE, BE IT FURTHER RESOLVED AND DETERMINED, that pursuant to Town Law Section 219-g, the Town Clerk shall within ten days hereof cause a certified copy of this resolution to be duly recorded in the office of the Monroe County Clerk , and shall also within ten days cause a certified copy of this resolution to be filed in the office of the state department of audit and control at Albany, New York. This resolution shall take effect immediately. 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. 2021-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO AN EXTENSION OF AN AGREEMENT FOR SOUND AND LIGHTING SERVICES FOR 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 19th day of January 2021 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 procure sound and lighting services for various Town Special Events; and WHEREAS, pursuant to resolution 2017-282, the Town Board authorized the Supervisor to enter into a contract with DCM Productions, LLC for sound and lighting services for various Town Special Events from January 1, 2018 through December 31, 2020 with one (1) three (3) year renewal or part th ereof option for a total of $10,300; and WHEREAS, it is necessary to extend the contract for sound and lighting services for various Town Special Events through December 31, 2023; and WHEREAS, funds have been appropriated for this purpose in the following accounts: #234.0234.4120. and #233.0233.4120. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves the extension of the contract with DCM Productions, LLC from December 31, 2020 through December 31, 2023 and authorizes the Supervisor to execute any and all necessary documents to enter into such extension with DCM Productions, 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 __________ ai cvn l oflghwe IRONDEQUOITa& & 46,4_ DAVID A. SEELEY AtmAlyea/Am Request for Proposal For Sound and Lighting for Town of Irondequoit Bureau of Recreation Special Events Proposal is due by: November 2, 2017 Please Deliver Proposal Response to: Irondequoit Town Hall Second Floor 1280 Titus Avenue Rochester, NY 14617 Attn: Don Sinton, Deputy Commissioner of Public Works Page 1 of 14 Sound & Lighting RFP 2017 RONDE UOIT�e 94 DAVID A. SEELEY ant _efar ¢'t Table of Contents: Instructions to Offerors 4,5 Scope and Specifications 6,7 Term 8 Contract Negotiation... 8 Incurring Cost 8 Consultant Presentations / Interviews 9 Evaluation Criteria 9 Reservation of Rights .9 Clarification / Questions Pertaining to this RFP 9 RFP Timeline 10 Price Quote Sheet 11-14 Page 2 of 14 Sound & Lighting RFP 2017 �i ftt(4 6 IRONDEQUOIT4&0454 DAVID A. SEELEY Alin A.r en Notice: The Town of Irondequoit ("Town") is soliciting written proposals for Sound and Lighting Services for Town Special Events. The scope of the project and the needed services are described in this Request for Proposals ("RFP"). Pursuant to Town Code 51-13 the Town will hold interviews with firms submitting proposals. Interviews will be scheduled the week of November 6, 2017. The Town reserves the right to accept or reject any and all proposals, and contract in the best interests of the Town. Page 3 of 14 Sound & Lighting RFP 2017 a taafaien a 1 ifht e IRONDEQUOIT g,4 DAVID A. SEELEY Ybevit Atrcuizsen Instructions to Offerors: Submission of RFP: Final submission of this RFP must include four (4) hard copies as well as one (1) electronic copy of your proposal no later than November 2, 2017 at 3:00pm. One of the four (4) submissions must contain an original signature. Failure to respond within the timelines established within this RFP will result in the disqualification of any untimely proposal(s). a. Proposals must be submitted to: Don Sinton, Deputy Commissioner of Public Works. Irondequoit Town Hall, Second Floor, 1280 Titus Avenue Rochester, NY 14617. Electronic Submission must be made to dsinton a@iirondequoit. or.g b. Offerors are responsible for reporting in writing any errors, omissions, or ambiguities found in this RFP. All such reports, requests for information, questions, etc. shall be made in writing either via fax at (585) 336-7276 or dsinton cz irondecguoit.org No questions will be entertained by any other means. All questions must be submitted by October 30, 2017 at 12:00pm. Questions submitted after this deadline may not be entertained. Answers to all questions will be answered as part of an Addenda to this RFP to all offerors. Questions to this RFP will not be responded to individually or via phone. c. The Town of Irondequoit reserves the right to refuse any and all proposals in part or entirety, to disregard all nonconforming, nonresponsive or conditional proposals, and to waive any and all informalities. The Town of Irondequoit may negotiate a contract with a selected consultant. The Town of Irondequoit will base its selection on the basis of the greatest value/benefit to the Town as determined by the selection committee. d. Any award shall be subject to the execution of a contract between the offeror and the Town. The Town's contract obligation is contingent upon execution of the contract between the Town and selected offeror and the availability of appropriated funds for this contract. No legal liability on the part of the Town for payment of any money shall arise unless and until a contract is executed by both parties, funds are appropriated and all performance requirements for each payment are met. The Town shall have no responsibility or liability for any of offeror's costs related to preparation of proposals, attendance at interviews, etc.; all such costs are solely at offeror's risk and expense. Proposal must include the following information: I. Name, address, telephone number and e-mail address of company representative PLEASE SEE ATTACHED SHEET FOR COMPLIANCE ii. Legal name and description of company Page 4 of 14 Sound & Lighting RFP 2017 IRONDEQUOITcWw DAVID A. SEELEYJorui. Atipowisaz PLEASE SEE ATTACHED SHEET FOR COMPLIANCE m. Itemized cost per event for all service, equipment and staffing iv. Detailed information concerning your background and experience in providing sound and lighting services including equipment used for a recent, consecutive five (5) year period of time. Experience should include: international, regional & local artists and festivals, list of festivals and venues where services have been rendered (at least 3 references). v. List of equipment used in providing the services including age of equipment. The equipment must meet current industry standards for national touring artists, local and regional talent. vi. The Contractor shall provide information and demonstrate that his/her company has the ability to provide for the pickup, delivery, set-up, operation, staffing, striking and return of equipment incidental to the offering of special event programs as listed on page 6. vii. Evidence of ability to provide all the equipment necessary for satisfactory sound and lighting services required for all programs which are now or may be scheduled. viii. Evidence of ability to provide services and equipment as described above, a minimum of two hours prior to the starting time of the event. ix. Description of the qualifications and experience of personnel who will be assigned to provide services under this contract. x. Per unit cost for the provision of each service and basis of fee breakdown, including hourly rates for all team members. xi. If selected, the Contractor will provide proof of general liability, disability, and workers' compensation insurance at his/her expense according to Irondequoit Town Code § 194-4. Page 5 of 14 Sound & Lighting RFP 2017 g. fdusrafa's e IRONDEQUOTTa& DAVID A. SEELEY Yeleteii ,ectireigacaz Scope and Specifications 1. Town of Irondequoit Special Events Needing Sound and/or Lighting: The Town is seeking Sound and Lighting services for our yearly special events lineup. These events include (2018 dates): a) Memorial Day Parade — 3pm, May 27. The parade ends at the Town Hall grounds, 1280 Titus Avenue and a public address sound system with 3 microphones with stands are needed at the grandstand. b) Memorial Day Cemetery Service — 9am, May 28. This service is held at the Irondequoit Cemetery, 3671 Culver Road, and a public address sound system with one microphone with stand is needed. c) Flag Day Ceremony — 7pm, June 14. This service is held at the Irondequoit Town Hall flagpole, 1280 Titus Avenue. A public address sound system with one microphone with stand is needed. d) July 4th Celebration — July 3 & July 4. This celebration is held at the Town Hall grounds, 1280 Titus Avenue and consists of two days of activities. The celebration will require a sound system that can service both public address needs and the sound and lighting needs of live band performances on two stages and must be operational for performances that begin and end at: • July 3`d — Street Dance 7pm-11pm Beverage garden stage entertainment, 1pm-11pm • July 4th — Parade l l am- 1pm Beverage garden stage entertainment, 1pm-11pm Gazebo Music performances, 8pm-l0pm e) Oktoberfest Celebration — September 7, 8, 14 & 15. This celebration is held at Camp Eastman, 1301 Lake Shore Blvd. It's typically held the second and third Friday & Saturday of September. Oktoberfest is a two weekend -long event requiring Sound and Lighting for one stage and peripheral tented areas (including performers' needs). All front speakers and lighting must be hung from trussing on Genie Lifts. Sub woofers must fit under the stage. All main audio snake and lighting power cables must be in place fifteen (15) days prior to event start. f) Veteran's Day Ceremony — November 11. This ceremony is held at the Irondequoit Town Hall, 1280 Titus Avenue. A public address sound system with one microphone with stand is needed. Page 6 of 14 Sound & Lighting RFP 2017 a focurn z e (O1'"l.me IRONDEQUOIT UOITAftv.P4 DAV ID A, SEELEY%wit.st ryeutzsmt 2. Contractor Requirements. a) The Contractor will be paid for services according to the unit price proposal submitted. b) The Contractor will set up and tear down all sound and lighting equipment related to programs at specific times for July 4th venues and for the Oktoberfest, which will be set and mutually agreed upon. c) The Contractor will provide phone numbers where key personnel may be contacted seven (7) days/week, lam-11pm. Staff assigned to events shall have some form of dependable communication while onsite staffing the event (ex: cell phone or pager). Page 7 of 14 Sound & Lighting RFP 2017 tort/Vim a Witime IRONDEQUOITa& DAVID A. SEELEYAgri .aroutzien Term The contract term runs from January 1, 2018 through December 31, 2020 With one (1)' three (3) year renewal or part thereof option, extending the initial contract through December 31, 2023. Contract Negotiation Proposals for Professional Services will be evaluated in a manner consistent with General Municipal Law §104 and with Irondequoit Town Code §51-13. Interviews may, at the discretion of the Town be conducted with those offerors whose proposals prove them to be qualified, responsible, and capable of fulfilling the requirements of this RFP. Negotiation with ranked offerors to establish detailed scope of services, fair and reasonable fee and other terms and conditions of the service agreement will be conducted at the discretion of the Town, and any award is subject to the approval of the Irondequoit Town Board. The contract that may be entered into, will be the most advantageous to the Town of Irondequoit, and shall be in a form approved by the Attorneys for the Town. The Town of Irondequoit reserves the right to consider proposal or modifications thereof received at any time before a contract is awarded, if such action is in the best interest of the Town of Irondequoit. Incurring Cost The Town of Irondequoit is not liable for any costs incurred by offerors to prepare response prior to the effective date of the contract. Page 8 of 14 Sound & Lighting RFP 2017 foam f t a (0111,r m IRONDEQUOITc 4c4 DAVID A. SEELEY Wrf .2Yirt / o' Consultant Presentations / Interviews Offerors who submit a proposal will be required to make an oral presentation of their proposal to the Town of Irondequoit. These interviews will be scheduled for the week of November 6, 2017 at the discretion of the Town of Irondequoit. Evaluation Criteria If the Town of Irondequoit elects to interview any offerors, they will select offerors based on the proposals received. The selection criteria may consist of the following outline but not limited to the following: • Project Understanding • Project Approach • Technical and Professional competence • Specific experience with similar projects • Quality/experience of proposed staff Reservation of Rights The Town of Irondequoit reserves the right to refuse any and all proposals in part or entirety, to disregard all nonconforming, nonresponsive or conditional proposals, and to waive any and all informalities. The Town of Irondequoit may negotiate a contract with a selected offeror for each designation. The Town of Irondequoit will base its selection on the basis of the greatest value/benefit to the Town of Irondequoit as determined by the evaluation committee. Clarification / Questions pertaining to this RFP All questions relating to this RFP must be submitted IN WRITING or EMAIL ONLY. No questions will be accepted after noon on October 30, 2017. Page 9 of 14 Sound & Lighting RFP 2017 a tetamiire, 2 �, IRONDEQUOITc4&e DAVID A. SEELEY 9vrcen.. rruarhds n efiate Submission Schedule Request for Proposal Release: Thursday 10-19-2017 @ 3:00pm Deadline for Clarification or Questions Monday 10-30-2017 @ 12:OOPM Submission Due Date for Proposal Thursday 11-2-2017 @3:00 PM Request for Proposal Interviews 11-6-2017 through 11-10-2017 Contract with Town of Irondequoit November - December 2017 Page 10 of 14 Sound & Lighting RFP 2017 fo U fa4 a 6f bate IRONDEQUOITa& DAVID A. SEELEY rum/ ..rA ircuurn PriceQuote Sheet The following is a list of events and the number of times they are anticipated to occur. Please provide a unit price for each event, inclusive of all services and equipment. Costs associated with the rental of equipment for specific performances that may be required by contract riders are not to be included. The types of events are provided for information purposes to assist you in pricing. They are based on planning at the time this request is written and not a guarantee as to the actual number of or types of events. Memorial Day - Parade & Cemetery Service Total Cost: $ 300.00 Total cost in words: Three Hundred Dollars Detailed itemization and quantity of equipment used: Please see attached event equipment listing sheet Flag Day Service Total Cost: $ 100.00 Total cost in words: One Hundred Dollars Detailed itemization and quantity of equipment used: Please see attached event equipment listing sheet Page 11 of 14 Sound & Lighting RFP 2017 town/oz a Cfef/iue IRONDEQUOITa&t gt,trik DAVID A. SEELEY TeuthcoFt July 4th Celebration July 3rd Beverage Garden July 3rd Street Dance July 4th Parade — Titus Ave. July 4th Beverage Garden July 4th Gazebo Performance Total Cost: $ 3300.00 Total cost in words: Three Thousand Three Hundred Dollars Detailed itemization and quantity of equipment used: Please see attached event equipment listing sheet Page 12 of 14 Sound & Lighting RFP 2017 Oktoberfest toectitfay,aCftiaze IRONDEQUOITc4&Le o DAVID A. SE.ELEY WU ..eftyoutzsoz Total Cost: $ 6500.00 Total cost in words: Six Thousand Five Hundred Dollars Detailed itemization and quantity of equipment used: Please see attached event equipment listing sheet Page 13 of 14 Sound & Lighting RFP 2017 Veterans' Dav a fowl f z a C f rrc IRONDEQUOITa&V f4 DAVID A. SEELEY3NrLf Atreat4 Total Cost: $ 100.00 Total cost in words: One Hundred Dollars Detailed itemization and quantity of equipment used: Please see attached event equipment listing sheet GRAND TOTAL: $ 10,300 GRANT TOTAL COST IN WORDS: Ten Thousand Three Hundred Dollars Company Name/ Address/phone/e-mail: DCM Productions, LLC 1010 Clarkson Parma Townline Rd. Hilton, New York, 14468 Phone (585) 509-2834 Email: dkmaslanka@yahoo.com Daryl K. Maslanka Owner Representative Name and Title (printed) Date /�d Page 14 of 14 Sound & Lighting RFP 2017 IRONVEWU011 RECREATION PEOPLE• PARKS• PROGRAMS November 18, 2020 Town of Irondequoit Department of Recreation 154 Pineggrove Avenue Rochester, NY 14617 (585) 336-6070 Daryl K. Maslanka DCM Productions, LLC 1010 Clarkson Parma Town Line Rd. Hilton, NY 14468 Re: Renewal of Contract with DCM Productions, LLC for sound and light services for Town of Irondequoit Department of Recreation Special Events. Dear Daryl: In reference to the above service, we are seeking to renew the contract for one (1) additional three (3) year renewal or part thereof option, extending the initial contract through December 31, 2023. If you are in agreement, please sign and return one copy of this letter. I would appreciate your response by November 30th, 2020. Thank you very much for your cooperation. If you have any questions, please contact me at 336-6073. Best Regar D Sinton ctor of Special Events/Projects The undersigned agrees to renew contract for one (1) additional three (3) year renewal or part thereof option, extending the initial contract through December 31, 2023. Tl......1 TT LQlyl £ aslanka — DCM Productions, LLC /j240/ .T /III .s% 4 Print Nariie of DCM Productions, LLC Authorized Signature David Seeley, Town of Irondequoit Supervisor & Date Resolution No. 2021-________ EXTRACT OF MINUTES OF MEETING OF THE TOWN BOARD ADOPTING A RESOLUTION AUTHORIZING ORDERING OF FITNESS EQUIPMENT TO BE LEASED FOR THE IRONDEQUOIT COMMUNITY CENTER 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 19th day of January 2021, 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 Recreation Department to lease various pieces of fitness equipment for use in the new Irondequoit Community Center; and WHEREAS, the Recreation Department has determined that the benefits of leasing the fitness equipment outweigh the costs of purchasing the fitness equipment outright, particularly given the costs of maintenance, repairs, and insurance of purchased-equipment, and giving regard to the useful life thereof; and WHEREAS, Life Fitness (or G& G Fitness acting as its group agent) provides fitness equipment, has been awarded New York State OGS Contract # PC68954 (the “State Contract”), and requires that orders be placed several months in advance; and WHEREAS, the Recreation Department wishes to order fitness equipment intends to accept delivery of the equipment in Summer 2021, but must place an order for the equipment well in advance of the delivery date; and WHEREAS, the Recreation Department intends to lease the fitness equipment through a third-party pursuant to a true lease, subject to a review of written quotes received from lease companies pursuant to the Town’s procurement policy. NOW, THEREFORE BE IT RESOLVED, that the Town Board approves placing an order with Life Fitness (or G& G Fitness acting as its group agent) for the delivery of exercise equipment for the Irondequoit Community Center, provided that such order shall be contingent upon the Town obtaining a true lease for the equipment through a third party prior to the delivery date. AND, THEREFORE, BE IT FURTHER RESOLVED, that the Town Board authorizes the Supervisor to place an order with Life Fitness (or G& G Fitness acting as its group agent) in a form as approved by the Attorney for the Town, and to execute any documents related to such order, for the delivery of fitness equipment to the Town, provided that such order shall be contingent upon the Town obtaining a true lease for the equipment through a third party prior to the delivery date. 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 __________ Proposal For IRONDEQUOIT COMMUNITY CNT October 1st 2020 Account Manager: Kevin Downey (585) 739-9286 | kdowney@livefit.com 7350 Transit Road Williamsville, NY 14221 Proposal # 948494 Date: 10/01/2020 Account Manager: Kevin Downey Phone: (585) 739-9286 Fax: (585) 419-6110 Email: kdowney@livefit.com To place this order, please complete Terms & Conditions, sign and email to: commercial@livefit.com BILL TO SHIP TO Irondequoit Community Cnt [163701] 154 Pinegrove Ave Rochester, NY 14617 Contact 1: Katrina Hall 585-336-7267 Contact 2: Irondequoit Community Cnt Tbd Rochester, NY 14617 Contact: Email: khall@irondequoitrec.com Phone: Fax: Cell: Description Qty MSRP Price Ext. Price Life Fitness Integrity Sc Treadmill Arctic Silv. Model: INTSC-ALLXX-02A 8 $7,099.00 $6,034.15 $48,273.20 Life Fitness Integrity Sc Crosstrainer-arctic Model: INXSC-ALLXX-01A 4 $4,949.00 $4,206.65 $16,826.60 Octane Xt-one Standard Console Dark Model: 000000000100793 3 $7,899.00 $6,319.20 $18,957.60 Octane Xride Xr6000 Dark W/ Standard Console Model: 000000000100816 3 $5,399.00 $4,319.20 $12,957.60 Life Fit Integrity Sc Recumbent Bike-arctic Model: INRSC-ALLXX-01A 2 $3,549.00 $3,016.65 $6,033.30 Life Fitness Integrity Sc Upright Bike-arctic Model: INCSC-ALLXX-01A 2 $3,299.00 $2,804.15 $5,608.30 Scifit Pro 1000 Upperbody W/adj.crank & Swiv.seat Model: PRO1031-INT 1 $5,160.00 $4,177.75 $4,177.75 Octane Max Ro Rower Model: 000000000100877 2 $1,799.00 $1,529.15 $3,058.30 Hammer Strength Select Row Model: HS-RW 1 $3,774.00 $3,585.30 $3,585.30 Hammer Strength Select Fixed Pulldown Model: HS-FPD 1 $3,660.00 $3,477.00 $3,477.00 Hammer Strength Select Seated Leg Press Model: HS-SLP 1 $6,425.00 $6,103.75 $6,103.75 Hammer Strength Select Seated Leg Curl Model: HS-SLC 1 $4,130.00 $3,923.50 $3,923.50 Hammer Strength Select Leg Extension Model: HS-LE 1 $3,903.00 $3,707.85 $3,707.85 Hammer Strength Select Shoulderpress Model: HS-SP 1 $3,660.00 $3,477.00 $3,477.00 Hammer Strength Select Chest Press Model: HS-CP 1 $3,774.00 $3,585.30 $3,585.30 Hammer Select Upgrade To Se Model: HS-XX-7002-ADC 7 $306.00 $290.70 $2,034.90 Life Fitness Dual Adj. Cable Crossover Model: CMDAP 1 $6,479.00 $6,155.05 $6,155.05 Life Fitness Touch-screen Lcd W/all Hardware Model: DAP-CONSOLE 1 $1,639.00 $1,475.10 $1,475.10 Hammer Strength Athletic Half Rack Model: HDT-HR 2 $2,884.00 $2,739.80 $5,479.60 42in Thick/skinny Bar Model: HDT-XM42-T2-TS 2 $115.00 $109.25 $218.50 Elite Series Adjustable Bench Model: HDLADJ 2 $1,317.00 $1,251.15 $2,502.30 Hd Elite Rack Dock And Lock Model: HDLDL 2 $119.00 $113.05 $226.10 Gronk Fitness Olympic Bar 1500lb,28mm,4 Bearing Model: 000000000080110 2 $350.00 $229.59 $459.18 Gronk Fitness Lock-jaw Pro2, Pair, Black/red Model: PR2-BLK-GF 4 $42.99 $34.39 $137.56 5lb Olympic Plate Virgin Rubber Model: 100-3761 12 $9.45 $6.76 $81.12 10lb Olympic Plate Virgin Rubber Model: 100-3762 12 $18.90 $13.52 $162.24 25lb Olympic Plate Virgin Rubber Model: 100-3763 12 $47.25 $33.80 $405.60 45lb Olympic Plate Virgin Rubber Model: 100-3765 12 $85.05 $60.84 $730.08 Hammer Dumbell Rack Three Tier,holds 15 Pair Model: FW-DR3 1 $1,273.00 $1,209.35 $1,209.35 Troy Xd-ul Rnd Head Logo Dumbbellset 5-50lbs Model: XD-005-050UL 1 $2,200.00 $1,995.00 $1,995.00 Troy Xd-ul Rnd Head Logo Dumbbellset 55-75lbs Model: XD-055-075UL 1 $2,000.00 $1,800.00 $1,800.00 Troy Setup Fee For Logo Urethaneproduct Model: SET-UP 1 $500.00 $500.00 $500.00 Life Fitness Synrgy 180 Core Model: S180-CORE 1 $1,699.00 $1,614.05 $1,614.05 Life Fitness Synrgy180 Additional Sections Model: S180-ADD 1 $840.00 $798.00 $798.00 Life Fitness Synrgy180 Suspension Chin Model: S180-SUS 2 $149.00 $141.55 $283.10 Life Fitness Synrgy180 Stability Ball Storage Model: S180-SBS 2 $129.00 $122.55 $245.10 Life Fitness Rope Pull Top Frame Model: S180-RPL 1 $2,399.00 $2,279.05 $2,279.05 Life Fitness Synrgy180 Battle Rope Anchor Model: S180-BL 1 $139.00 $132.05 $132.05 Life Fitness Synrgy180 Accessory Shelf Option Model: S180-ACT 4 $299.00 $284.05 $1,136.20 Life Fitness Synrgy180 Dual Rail Shelf Option Model: S180-DR 2 $199.00 $189.05 $378.10 Life Fitness Synrgy180 Mat Storage Model: S180-MAT 1 $149.00 $141.55 $141.55 Life Fitness Synrgy 180 Work Outboard Model: S180-SIDE-WOB 1 $249.00 $236.55 $236.55 Commercial Trx Suspension Trainer C4, W/rubber Grip Model: TRXCLUB4 2 $249.95 $215.95 $431.90 Ufg Beach Body 55cm Exerciceball W/pump Model: 100-5746 4 $22.99 $19.54 $78.16 Gronk Fitness 30ft Battle Rope/undulation W/sleeve Model: 100-80035 1 $155.99 $139.99 $139.99 Elivate Body Sport Weight Trainingbag, 10lbs Model: BDSWTB10 1 $99.00 $79.19 $79.19 Elivate Body Sport Weight Trainingbag, 20lbs Model: BDSWTB20 1 $119.00 $85.49 $85.49 Elivate Body Sport Weight Trainingbag, 30lbs Model: BDSWTB30 1 $129.00 $91.79 $91.79 Elivate Body Sport Weight Trainingbag, 40lbs Model: BDSWTB40 1 $139.00 $99.89 $99.89 Gronk Latex Superband Xx-light, Red Band Model: 000000000080030 3 $15.99 $14.39 $43.17 Gronk Latex Superband X-light,black Band Model: 000000000080031 2 $19.99 $17.99 $35.98 Gronk Latex Superband Light, Purple Band Model: 000000000080032 2 $22.99 $20.69 $41.38 Gronk Fitness 6kg/13.22lb Cast Iron Kettlebell Model: 000000000080071 2 $27.00 $24.30 $48.60 Gronk Fitness 8kg/17.63lb Cast Iron Kettlebell Model: 000000000080072 2 $36.00 $32.40 $64.80 Gronk Fitness 10kg/22.04 Cast Iron Kettlebell Model: 000000000080073 2 $45.00 $40.50 $81.00 Gronk Fitness 12kg/26.45 Cast Iron Kettlebell Model: 000000000080074 2 $54.00 $48.60 $97.20 Gronk Fitness 16kg/35.27 Cast Iron Kettlebell Model: 100-80075 2 $72.00 $64.80 $129.60 Gronk Fitness 20kg/44.09 Cast Iron Kettlebell Model: 000000000080076 2 $90.00 $81.00 $162.00 Gronk Fitness 24kg/52.91 Cast Iron Kettlebell Model: 000000000080077 2 $108.00 $97.20 $194.40 Ufg Xm Pro Slam Ball 10lb Black Model: 100-5358 2 $39.99 $35.99 $71.98 Ufg Xm Pro Slam Ball 15lb Black Model: 100-5360 2 $51.99 $46.79 $93.58 Ufg Xm Pro Slam Ball 20lb Black Model: 100-5361 2 $56.99 $51.29 $102.58 Ufg Xm Pro Slam Ball 25lb Black Model: 100-5362 2 $62.99 $56.69 $113.38 Bh Fitness Soft Wallball 6lbs Model: FW700WALL6 1 $73.00 $65.70 $65.70 Bh Fitness Soft Wallball 8lbs Model: FW700WALL8 1 $78.00 $70.20 $70.20 Bh Fitness Soft Wallball 10lb Model: FW700WALL10 1 $83.00 $74.70 $74.70 Bh Fitness Soft Wallball 14lbs Model: FW700WALL14 1 $93.00 $83.70 $83.70 Bh Fitness Soft Wallball 18lbs Model: FW700WALL18 1 $105.00 $94.50 $94.50 Bh Fitness Soft Wallball 25lbs Model: FW700WALL25 1 $115.00 $103.50 $103.50 Bh Fitness Soft Wallball 30lbs Model: FW700WALL30 1 $130.00 $117.00 $117.00 Bh Fitness Soft Wallball 35lbs Model: FW700WALL35 1 $143.00 $128.70 $128.70 Life Fitness Fitness Mat Black Model: LF-FMK-72217 5 $57.00 $48.45 $242.25 Gronk Fitness Ballast Plyo Box, 20" 24" 30" Model: 000000000080098 2 $309.99 $275.99 $551.98 Pm Service Contracts: 2 Visitsper Year Model: O 3 $0.00 $750.00 $2,250.00 No Charge Delivery Per New Yorkstate Contract Model: DISC 1 $0.00 $-7,655.00 $-7,655.00 Discount Bulk Purchase Model: DISC 1 $0.00 $-7,500.00 $-7,500.00 Comments: All Pricing is per New York State Contract: Group #30204/PC67855 *As of 10/01/2020 1. No Charge Delivery 2. Bulk Purchase discount of $7500.00 Delivery/Assembly $7,655.00 Taxable Subtotal $175,136.07 Sales Tax 0% $0.00 TOTAL $175,136.07 Important Notes and Specifications Estimated Lead Time: Cardio lead times are approximately 4 weeks, Strength lead times are approximately 12 weeks, Custom logo lead times 12-16 weeks. Requirements: All treadmills require a 120 volt 20 amp dedicated outlet (NEMA 5-20R receptacle). 220 volt treadmills are special order and require an 8 week lead time. Bolt-down Requirements: If applicable, strength machines require a minimum of 2.5" of concrete anchor embeddment not including any rubber flooring or overlays. Concrete thickness must be a minimum of 4.75". All ledger boards will be an additional charge. Extra charges may apply if your facility is found to not meet these requirements at installation time. The mounting of all wall-mounted products are the responsibility of the owner. Delivery Cancellations: All delivery cancellations require 24 hours notification. If cancelled with less than 24 hours notice, charges may apply. Image Disclaimer: All efforts were taken to make item images as accurate as possible, however, images on quotes are for representation purposes only and may not be exactly to your specific equipment options. Desired Delivery Date April 2021 Frame Color TBD Floor of Delivery Date N/A Upholstery Color TBD Door Size N/A Power Cord Length N/A Lift Gate Required N/A I have read and understand all requirements listed above: ________________(initials) Terms and Conditions Please select the payment terms desired: Pre-paid: 50% (or more) of total invoice due as down-payment when order is placed. Balance due prior to scheduling delivery. ________ (Initials) Net ______ Days: On approved credit or government purchase order. Full payment will be due on or before the the specified number of days. ________ (Initials) 1. Any and all late payments will be assessed a 1.5% late fee charged on the remaining outstanding balance. Additional late fee charges will accrue thereafter at a rate of 1.5% per 10 day period. Orders with Pre-pay or COD terms will be effectively due on day of delivery for purposes of late charge calcualtions. 2. If partial deliveries are accepted by the customer, payment for those items is due as they are delivered, per the terms of the sale. 3. G&G Fitness Equipment, Inc. reserves the right to reacquire any equipment equal to the dollar amount owed, including late fees, interest, extraction fees and other professional and/or attoney's fees related to the prior collection attempts of monies owed to G&G Fitness Equipment, Inc., should late payments exceed 14 days or if regular payment schedules are defaulted at any time. 4. Any and all attorney's fees and other agency fees that may result from non-payment will be charged to the party in default and may be subject to all applicable late fees and charges. 5. Terms and Conditions of sale which appear on purchaser’s documents (including purchase orders) and which are inconsistent with these terms shall be null and void. 6. Orders canceled after shipment (or after production starts for built-to-order products) are subject to a 20% restocking fee. 7. Delays in delivery at customer request are subject to storage fees of $10 per month per piece. 8. Customers with sites located beyond twenty-five miles from our nearest service depot may be responsible for additional travel charges for service on equipment even when covered under a manufacturer’s labor warranty. 9. Orders over five thousand dollars paid with a credit card will incur a 2% convenience fee. Customer Approval Signature Date Quote Valid for 30 Days By signing you affirm that you are authorized to enter into a purchase agreement on behalf of the aforementioned organization and that you have read and agreed to all specifications, terms and conditions. Proposal For IRONDEQUOIT COMMUNITY CNT October 1st 2020 Account Manager: Kevin Downey (585) 739-9286 | kdowney@livefit.com 7350 Transit Road Williamsville, NY 14221 Proposal # 948495 Date: 10/01/2020 Account Manager: Kevin Downey Phone: (585) 739-9286 Fax: (585) 419-6110 Email: kdowney@livefit.com To place this order, please complete Terms & Conditions, sign and email to: commercial@livefit.com BILL TO SHIP TO Irondequoit Community Cnt [163701] 154 Pinegrove Ave Rochester, NY 14617 Contact 1: Katrina Hall 585-336-7267 Contact 2: Irondequoit Community Cnt 154 Pinegrove Ave Rochester, NY 14617 Contact: Email: khall@irondequoitrec.com Phone: Fax: Cell: Description Qty MSRP Price Ext. Price Syrngy 180 Group X Storage System Model: O 1 $0.00 $6,457.77 $6,457.77 Group X Funcitonal Fitness Accessories Model: O 1 $0.00 $0.00 $0.00 Premium Hanging Club Mat Jet Black72"lx23"w3/8"t Model: 000000000093840 10 $49.99 $45.99 $459.90 Ufg Yoga Mat 72x24 5mm Black Model: 100-5188 10 $22.99 $20.99 $209.90 Ufg Cork Yoga Block 3x6x9 Model: 100-3086 10 $24.99 $20.99 $209.90 Ufg Cotton Yoga Strap Model: 100-1198 5 $10.99 $9.89 $49.45 Ufg Pro Sheath Tubing W/handles,red,light Model: 100-5024 5 $37.99 $32.29 $161.45 Ufg Pro Sheath Tubing W/handles,black,medium Model: 100-5025 5 $37.99 $32.29 $161.45 Ufg Pro Sheath Tubing W/handles,purple,heavy Model: 100-5026 5 $37.99 $32.29 $161.45 Ufg Step-aerobic Stepper Base & Four Risers Model: 100-2703 10 $91.99 $78.19 $781.90 Ufg 55cm Anti-burst Exerciseball Model: 100-1898 4 $56.99 $48.44 $193.76 Body Solid Gdr500-pack W/ Vinyldbells Package Model: GDR500-PACK 1 $1,750.00 $1,395.00 $1,395.00 Ufg Xm Pro Slam Ball 10lb Black Model: 100-5358 1 $39.99 $33.99 $33.99 Ufg Xm Pro Slam Ball 15lb Black Model: 100-5360 1 $51.99 $44.19 $44.19 Ufg Xm Pro Slam Ball 20lb Black Model: 100-5361 1 $56.99 $48.44 $48.44 Aktiv Wall Ball -bundle 3 12lb,16lb, 20lb Model: AKTV-WBL-B3 1 $313.58 $299.99 $299.99 Ufg 10lb Vinyl Dipped Kettlebell Model: 100-1229 2 $20.00 $18.00 $36.00 Ufg 15lb Vinyl Dipped Kettlebell Model: 100-1230 2 $30.00 $27.00 $54.00 Ufg 20lb Vinyl Dipped Kettlebell Model: 100-1231 2 $40.00 $36.00 $72.00 Ufg 25lb Vinyl Dipped Kettlebell Model: 100-1232 2 $50.00 $45.00 $90.00 Ufg 30lb Vinyl Dipped Kettlebell Model: 100-1233 2 $60.00 $54.00 $108.00 Ufg 35lb Vinyl Dipped Kettlebell Model: 100-1234 2 $70.00 $63.00 $126.00 Ufg 40lb Vinyl Dipped Kettlebell Model: 100-1235 2 $80.00 $72.00 $144.00 Ufg Fm Free Standing Heavy Bag Black Model: 100-3418 2 $688.99 $495.00 $990.00 Body Solid Fitness Bar Body Rack Model: GFR500 1 $225.00 $180.00 $180.00 Ufg Elem 5lb. Body Bar Model: 100-2158 2 $24.99 $19.99 $39.98 Ufg Elem 8lb. Body Bar Model: 100-2159 2 $31.99 $25.59 $51.18 Ufg Elem 10lb. Body Bar Model: 100-2160 2 $38.99 $31.19 $62.38 Ufg Elem 15lb. Body Bar Model: 100-2161 2 $48.99 $39.19 $78.38 Ufg Elem 12lb. Body Bar Model: 100-2162 2 $44.99 $35.99 $71.98 Ufg Elem 20lb. Body Bar Model: 100-2163 2 $56.99 $45.59 $91.18 Ufg Elem 25lb. Body Bar Model: 100-2164 2 $68.99 $55.19 $110.38 Comments: All Pricing is per New York State Contract: Group #30204/PC67855 *As of 10/01/2020 1. No Charge Delivery Delivery/Assembly $0.00 Taxable Subtotal $12,974.00 Sales Tax 0% $0.00 TOTAL $12,974.00 Important Notes and Specifications Estimated Lead Time: Cardio lead times are approximately 4 weeks, Strength lead times are approximately 12 weeks, Custom logo lead times 12-16 weeks. Requirements: All treadmills require a 120 volt 20 amp dedicated outlet (NEMA 5-20R receptacle). 220 volt treadmills are special order and require an 8 week lead time. Bolt-down Requirements: If applicable, strength machines require a minimum of 2.5" of concrete anchor embeddment not including any rubber flooring or overlays. Concrete thickness must be a minimum of 4.75". All ledger boards will be an additional charge. Extra charges may apply if your facility is found to not meet these requirements at installation time. The mounting of all wall-mounted products are the responsibility of the owner. Delivery Cancellations: All delivery cancellations require 24 hours notification. If cancelled with less than 24 hours notice, charges may apply. Image Disclaimer: All efforts were taken to make item images as accurate as possible, however, images on quotes are for representation purposes only and may not be exactly to your specific equipment options. Desired Delivery Date April 2021 Frame Color TBD Floor of Delivery Date n/a Upholstery Color TBD Door Size n/a Power Cord Length n/a Lift Gate Required n/a I have read and understand all requirements listed above: ________________(initials) Terms and Conditions Please select the payment terms desired: Pre-paid: 50% (or more) of total invoice due as down-payment when order is placed. Balance due prior to scheduling delivery. ________ (Initials) Net ______ Days: On approved credit or government purchase order. Full payment will be due on or before the the specified number of days. ________ (Initials) 1. Any and all late payments will be assessed a 1.5% late fee charged on the remaining outstanding balance. Additional late fee charges will accrue thereafter at a rate of 1.5% per 10 day period. Orders with Pre-pay or COD terms will be effectively due on day of delivery for purposes of late charge calcualtions. 2. If partial deliveries are accepted by the customer, payment for those items is due as they are delivered, per the terms of the sale. 3. G&G Fitness Equipment, Inc. reserves the right to reacquire any equipment equal to the dollar amount owed, including late fees, interest, extraction fees and other professional and/or attoney's fees related to the prior collection attempts of monies owed to G&G Fitness Equipment, Inc., should late payments exceed 14 days or if regular payment schedules are defaulted at any time. 4. Any and all attorney's fees and other agency fees that may result from non-payment will be charged to the party in default and may be subject to all applicable late fees and charges. 5. Terms and Conditions of sale which appear on purchaser’s documents (including purchase orders) and which are inconsistent with these terms shall be null and void. 6. Orders canceled after shipment (or after production starts for built-to-order products) are subject to a 20% restocking fee. 7. Delays in delivery at customer request are subject to storage fees of $10 per month per piece. 8. Customers with sites located beyond twenty-five miles from our nearest service depot may be responsible for additional travel charges for service on equipment even when covered under a manufacturer’s labor warranty. 9. Orders over five thousand dollars paid with a credit card will incur a 2% convenience fee. Customer Approval Signature Date Quote Valid for 30 Days By signing you affirm that you are authorized to enter into a purchase agreement on behalf of the aforementioned organization and that you have read and agreed to all specifications, terms and conditions.