TOWN OF ROCHESTER TOWN BOARD
ORGANIZATIONAL & REGULAR MEETING AGENDAS
Jan. 4, 2018 7:00PM
Town of Rochester Town Hall, Scenic Dr, Accord, NY
2018 Town of Rochester Town Board Organizational Meeting Resolutions-redacted
ORGANIZATIONAL MEETING
I. CALL TO ORDER – PLEDGE TO THE FLAG
II. ROLL CALL
III. ORGANIZATIONAL MEETING RESOLUTIONS
IV. ADJOURNMENT OF ORGANIZATIONAL MEETING
REGULAR MEETING
V. CALL TO ORDER
VI. ROLL CALL
VII. ACTION ON MINUTES
• December 7, 2018 Regular Meeting
• December 28, 2018 Audit Meeting
VIII. CORRESPONDENCE REPORT
IX. SUPERVISOR’S REPORT
X. SUPERVISOR’S UPDATE
XI. ATTORNEY for the TOWN UPDATE
XII. LIAISON REPORTS
XIII. PUBLIC COMMENT
XIV. RESOLUTIONS
• xx of 2018 – Setting date, time, and location of permissive referendum vote for lease of town property for community solar purposes and authorizing Town Clerk to post notice
• xx of 2018 – Setting a public hearing date for Local Law #1 of 2018 (Cold War Veteran’s tax exemption) and authorizing Town Clerk to post notice
• xx of 2018 – Setting a public hearing date for Local Law #2 of 2018 (Establishing a date for the meeting of the Town of Rochester Board of Assessment Review) and authorizing Town Clerk to post notice
• xx of 2018 – Authorizing the Town Clerk to announce vacancies on Planning Board, Zoning Board of Appeals, Historic Preservation Commission, Environmental Conservation Commission, Youth Commission, Ethics Board, Board of Assessment Review with applications due on or before end of day Jan. 22, 2018. Interviews to be held Jan. 25, 2018 at the workshop meeting.
• xx of 2018 – Rescinding Resolution #51-2008, establishing the Memorial Day Parade and Event Committee, Resolution #56-2008, establishing the Commercial Development and Support Committee, Resolution #57-2008, establishing the Budget Review Committee, Resolution #64-2008, establishing the Buildings and Grounds Assessment Task Force Committee, Resolution #66-2008, establishing Communications Committee, Resolution #42 of 2014, establishing the Telecommunications Committee, Resolution xx-xxxx, Resolution #68-2016, establishing the Hamlet of Accord Revitalization (HARP) Advisory Committee
• xx of 2018 – Disbanding the Cablevision Committee and the Rail Trail Committee.
• xx of 2018 – Requesting 8-month extension until June 30, 2018 for the Natural Heritage Plan grant from NYS DEC Hudson River Estuary
• xx of 2018 – ECC – Authorizing a letter of support to rename the Rochester Creek to Mombaccus Creek
XV. DISCUSSION
• Supervisor – Authorizing the Town Supervisor to distribute informational factsheet regarding community solar projects
• Supervisor – construction of new office spaces at Town Hall, Request for Proposal – Building Conditions Survey
• Highway Supt. – Request for Highway Dept. truck purchase
• Highway Supt. – Request for fuel supplier rebid
• Councilman Drabkin – Agreement with Stone Ridge Library
XVI. BOARD MEMBER TIME
XVII. PROPOSED EXECUTIVE SESSION
• Discussion regarding an existing contract with a specific vendor
XVIII. ADJOURNMENT