Town Board Regular Meeting Agenda – 11-7-2019

Town of Rochester Town Board
Regular Meeting
Nov. 7 2019 6:30pm
Town of Rochester Town Hall, 50 Scenic Dr, Accord, NY
As of 11-05-2019

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

II. 2020 Budget Presentation and Public Hearing

III. Meeting Calendar
Nov. 11 Town Offices Closed – Veteran’s Day
Nov. 14 Environmental Conservation Commission Town Hall 6:30pm
Nov. 14 Planning Board Regular Meeting Harold Lipton Community Ctr 7pm
Nov. 18 Historic Preservation Commission Town Hall 2pm
Nov. 19 Ulster County Legislature County Office Bldg., Kingston 7pm
Nov. 20 Youth Commission Harold Lipton Community Ctr 9:30am
Nov. 21 ECC 3rd Thursday Nature Series Town Hall 6:30pm
Nov. 21 Zoning Board of Appeals Harold Lipton Community Ctr 7pm
Nov. 25 Planning Board Workshop (if needed) Harold Lipton Community Ctr 6:30pm
Nov. 26 (TUES) Town Board Audit/Workshop Meeting Town Hall 6pm
Nov. 28/29 Town Offices Closed – Thanksgiving
Dec. 5 Town Board Regular Meeting Town Hall 6:30pm

IV. Supervisor’s Report
• Oct. 2019 – Filed with the Town Clerk

V. Attorney for the Town Update

VI. Supervisor’s Update/Correspondence Report

VII. Dept. Updates/Liaison Reports

VIII. Highway Supt. Report

IX. Chief Constable Report

X. Board Member Time

XI. Public Comment

XII. Discussion
A. 2020 Budget
B. Cell Tower Lease Extension proposal
C. IT Consultant

XIII. Resolutions
A. Action on Minutes
Recommended resolution; accepting the minutes of the meetings listed, as amended.
Oct. 3, 2019 Public Hearing, Local Law 3-2019
Oct. 3, 2019 Public Hearing, Local Law 4-2019
Oct. 3, 2019 Regular Meeting
Oct. 9, 2019 Budget Workshop Meeting
Oct. 16, 2019 Budget Workshop Meeting
Oct. 23, 2019 Budget Workshop Meeting
Oct. 30, 2019 Audit/Budget Workshop Meeting

B. 2019 Budget Modifications (TBD, if necessary)
Recommended resolution; The Town Board authorizes modification of the 2019 General Fund and Highway Fund budgets, as presented.

C. Acceptance of Revenue
Recommended resolution; The Town Board authorizes the Town Supervisor to accept the revenue of reimbursement from the NYS Office of Parks and Recreation for transportation of the summer youth program to a NYS Parks and Recreation facility in the amount of $557.93.

D. Acceptance of Donation
Recommended resolution; The Town Board authorizes the Town Supervisor to accept donations in the amount of $111.00 collected from various people at the Town of Rochester Heritage Day.

E. Adoption of Local Law 3-2019
Recommended resolution; The Town Board adopts Local Law 3-2019; Amending Local Law 2 of 2007,
Renaming Chapter 111, Building Construction, of the Code of the Town of Rochester

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

G. Highway Employee Collective Bargaining Agreement
Recommended resolution; The Town Board authorizes the Town Supervisor to sign the Collective Bargaining Agreement by and between the Town of Rochester and the International Brotherhood of Electrical Workers Local 363 to be in force for the period of January 1, 2020 through December 31, 2022.

H. Ulster County Youth Bureau Agreement for Professional Services
Recommended resolution; The Town Board authorizes the Town Supervisor to sign the Agreement for Professional Services between the Town of Rochester and the Ulster County Youth Bureau to receive funding for the Youth Recreational Program.

I. Resolution of Support – Accord Historic District
Recommended resolution; TBD

J. Supervisor’s Resolution
Recommended resolution; (TBD) To be distributed to the Board by email for input as to content

K. Contract Renewal – Community Compost
Recommended resolution; The Town Board authorizes the Supervisor to renew the contract with Community Compost Company, PO Box 1254, New Paltz, NY12561 for the rental of (2) 48-gallon Toters with weekly pickup beginning December 1, 2019.

XIV. Adjournment