Town Board Regular Meeting Agenda – 10-3-2019

Town of Rochester Town Board
Regular Meeting
Oct. 3 2019 6:30pm
Town of Rochester Town Hall, 50 Scenic Dr, Accord, NY
As of 10-01-2019

I. Call to Order – Pledge to The Flag – Roll Call

II. Local Law 3-2019
Amending Local Law 2 of 2007,
Renaming Chapter 111, Building Construction, of the Code of the Town of Rochester
A. SEQRA Determination
Recommended resolution;
Whereas;
a. The proposed action is an Unlisted Action for which the Town of Rochester Town Board is the lead agency for the purposes of uncoordinated environmental review in connection with approval by the Town.
b. The Town of Rochester Town Board, in performing the lead agency function for its independent and uncoordinated environmental review in accordance with Article 8 of SEQRA, (i) thoroughly reviewed the Short Environmental Assessment Form (“EAF”), Part I and any and all other documents prepared and submitted with respect to this proposed action and its environmental review, (ii) thoroughly analysed the potential relevant areas of environmental concern to determine if the proposed action may have a significant adverse impact on the environment, including the criteria identified in 6 NYCRR §617.7(c), and (iii) completed the EAF, Part 2;

Therefore;
a. The Town of Rochester Town Board, based upon (i) its thorough review of the EAF, Part I and any and all other documents prepared and submitted with respect to this proposed action and its environmental review, (ii) its thorough review of the potential relevant areas of environmental concern to determine if the proposed action may have a significant adverse impact on the environment, including the criteria identified in 6 NYCRR §617.7(c), and (iii) its completion of the EAF, Part 2, including the reasons noted thereon (which reasons are incorporated herein as if set forth at length), hereby makes a negative determination of environmental significance (“Negative Declaration”) in accordance with SEQR for the above referenced proposed action, and determines that an Environmental Impact Statement will not be required, and
b. The Town Supervisor is hereby authorized and directed to complete and sign as required the determination of significance, confirming the foregoing Negative Declaration, which fully completed and signed EAF and determination of significance shall be incorporated by reference in this Resolution.

B. Public Hearing

C. Adoption of Local Law 3-2019
Recommended resolution; The Town Board adopts Local Law 3-2019

III. Local Law 4-2019
Amending Local Law 2 of 2007, Amending Local Law 2 of 2014,
Amendment made to Chapter 140, Zoning, Due to Errors and Omissions
A. SEQRA Determination
Recommended resolution;
Whereas;
a. The proposed action is an Unlisted Action for which the Town of Rochester Town Board is the lead agency for the purposes of uncoordinated environmental review in connection with approval by the Town.
b. The Town of Rochester Town Board, in performing the lead agency function for its independent and uncoordinated environmental review in accordance with Article 8 of SEQRA, (i) thoroughly reviewed the Short Environmental Assessment Form (“EAF”), Part I and any and all other documents prepared and submitted with respect to this proposed action and its environmental review, (ii) thoroughly analysed the potential relevant areas of environmental concern to determine if the proposed action may have a significant adverse impact on the environment, including the criteria identified in 6 NYCRR §617.7(c), and (iii) completed the EAF, Part 2;

Therefore;
a. The Town of Rochester Town Board, based upon (i) its thorough review of the EAF, Part I and any and all other documents prepared and submitted with respect to this proposed action and its environmental review, (ii) its thorough review of the potential relevant areas of environmental concern to determine if the proposed action may have a significant adverse impact on the environment, including the criteria identified in 6 NYCRR §617.7(c), and (iii) its completion of the EAF, Part 2, including the reasons noted thereon (which reasons are incorporated herein as if set forth at length), hereby makes a negative determination of environmental significance (“Negative Declaration”) in accordance with SEQR for the above referenced proposed action, and determines that an Environmental Impact Statement will not be required, and
b. The Town Supervisor is hereby authorized and directed to complete and sign as required the determination of significance, confirming the foregoing Negative Declaration, which fully completed and signed EAF and determination of significance shall be incorporated by reference in this Resolution.

B. Public Hearing

C. Adoption of Local Law 4-2019
Recommended resolution; The Town Board adopts Local Law 4-2019

IV. Meeting Calendar
Oct. 9 Town Board Budget Workshop Meeting Town Hall 6pm
Oct. 10 Environmental Conservation Commission Town Hall 6:30pm
Oct. 10 Planning Board Regular Meeting Harold Lipton Community Ctr 7pm
Oct. 14 Town Offices Closed – Columbus Day
Oct. 15 Ulster County Legislature County Office Bldg., Kingston 7pm
Oct. 16 Youth Commission Harold Lipton Community Ctr 9:30am
Oct. 16 Town Board Budget Workshop Meeting Town Hall 6pm
Oct. 17 ECC 3rd Thursday Nature Series Town Hall 6:30pm
Oct. 17 Zoning Board of Appeals Harold Lipton Community Ctr 7pm
Oct. 21 Historic Preservation Commission Town Hall 2pm
Oct. 23 Town Board Budget Workshop Meeting Town Hall 6pm
Oct. 28 Planning Board Workshop (if needed) Harold Lipton Community Ctr 6:30pm
Oct. 30 Town Board Audit/Workshop Meeting Town Hall 6pm
Nov. 5 Town Offices Closed – Election Day
Nov. 7 2020 Budget Public Hearing Town Hall 6:30pm
Nov. 7 Town Board Regular Meeting Town Hall following public hearing

V. Supervisor’s Report
• Sept. 2019 – Filed with the Town Clerk

VI. Attorney for the Town Update

VII. Town Clerk – 2020 Tentative Budget Presentation

VIII. Supervisor’s Update/Correspondence Report

IX. Dept. Updates/Liaison Reports

X. Chief Constable Report

XI. Highway Supt. Report
Bridge and Culvert Status

XII. Board Member Time

XIII. Public Comment

XIV. Discussion
A. JCAP Grant and Courthouse Annex
B. Request from Food Pantry

XV. Resolutions
A. JCAP Grant
Recommended resolution; The Town Board authorizes the Town of Rochester Justices to apply on behalf of the Town for a JCAP grant, in an amount to be determined by the Justices, for repairs to the courthouse roof, installation of a new judges bench, and other building repairs. The Town Board further authorizes the Supervisor to co-sign the grant application

B. Amending Resolution 135-2019 – TOWN HIGHWAY SECTION 284 AGREEMENT
Recommended resolution; The Town Board hereby amends resolution 135-2019 as follows
The Town Board approves the expenditure of $165,000 in highway monies for the primary work and general repairs of 111 miles of Town highways, in accordance to section 284 of the Highway Law, and authorizes signature of the agreement.

Blacktop – not to exceed $100,000 (as budgeted)
Sages Loop, Queens Highway, Elizabeth Street
Guard/Bridge Rails – not to exceed 10,000 (as budgeted)
Boice Mill Road, Waterfalls Road, Upper Cherrytown Road
Culverts – not to exceed $10,000 (as budgeted)
Equipment Rentals – not to exceed $10,000 (as budgeted)
Stone – not to exceed $35,000 (as budgeted)

C. Amending Resolution 210-2019
Recommended resolution; The Town Board hereby amends resolution 210-2019 to read:
The Town Board authorizes the Supervisor to sign the Intermunicipal Agreement for the shared services of the position of Town Assessor with the Towns of Marbletown and Rosendale upon the terms and conditions of the agreement for the period October 1, 2019 through September 30, 2025.

D. Action on Minutes
Recommended resolution; accepting the minutes of the meetings listed.
Sept. 5, 2019 Regular Meeting
Sept. 24, 2019 Special Meeting
Sept. 26, 2019 Audit/Workshop Meeting

E. Setting 2020 Budget Public Hearing Date
Recommended resolution; The Town Board sets a public hearing to hear comments regarding the 2020 Town of Rochester Budget to be held Thursday, November 7, 2019 at 6:30pm at Town of Rochester Town Hall. The November regular meeting will immediately follow the public hearing. The Town Clerk is requested to post required public notification of the hearing.

F. 2019 Budget Modifications
Recommended resolution; The Town Board authorizes modification of the 2019 General Fund and Highway Fund budgets, as presented. [see attachment]

G. Authorizing the Supervisor to Sign a Contract – Fire Alarm System
Recommended resolution; The Town Board authorizes the Supervisor to enter into a contract with Rest Assured Alarm Systems Inc., 244 Clinton Ave., Kingston, NY 12401 for fire alarm monitoring at the Harold Lipton Community Center for a ten-year agreement period, payable annually at the rate of $540 per year.

H. Authorizing the Supervisor to Sign a Contract – Small Employer Benefits Package
Recommended resolution; the Town Board accepts the Small Employer Benefits Package with enrolment of qualified Town employees/spouses/families in the MVP Liberty Silver 8 Health Plan, effective December 1, 2019, as presented by Marshall and Sterling Group Benefits, and authorizes the Supervisor to sign the agreement.

Premium Rates per month 10% increase from 2018-2019
Single $774.97
Employee/Spouse $1549.94
Employee/Children $1317.45
Family $2208.66

Deductible 80% paid by town (split 40% town – 20% employee – 40% town)
Town Payment paid monthly as utilized
Monthly Fee $2.50
Individual $3700 per year
Family $7400 per year

I. Authorizing the Supervisor to Sign a Contract – Retiree Benefits Package
Recommended resolution; the Town Board accepts the Retiree Benefits Package with enrollment of qualified retired Town employees/spouses in the MVP Health Plan, effective January 1, 2020, as presented by Marshall and Sterling Group Benefits, and authorizes the Supervisor to sign the agreement.

Premium Rates per month $ 379.29 2.93% decrease from 2019

J. Waiver of Marriage License Fees for US Armed Forces members
Recommended resolution;
Whereas, on August 20, 2019 Governor Andrew M. Cuomo signed legislation (S.3756/A.55) waiving the state fee for marriage licenses for active duty members of the U.S. armed forces or their spouses and;

Whereas, the bill also gives local governments freedom to waive the fees they charge for marriage certificates for active duty service members or spouse and;

Therefore, The Town of Rochester Town Board authorizes the Town Clerk to waive collection of the local fee of $10.00 for marriage licenses for active duty members of the U.S armed forces

XVI. Proposed Executive Session
Recommended Resolution; The Town Board motions to enter into Executive Session for the purposes of discussion concerning matters leading to the employment, demotion, discipline, suspension, dismissal or removal of a particular employee. The attorney for the Town is requested to attend.

XVII. Adjournment