Town Board Regular Meeting Agenda – 8-6-2020

Town of Rochester Town Board
Regular Meeting
August 6, 2020 6:30pm
As of 8-04-2020

Livestream Broadcast on YouTube https://www.youtube.com/channel/UCg7ykop50cWmqPFUpgDjRSQ
Listening Dial in Number +1 929 205 6099 Meeting ID: 839 8498 7196 Password: 400982

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

II. Public Hearing – Local Law 4 of 2020
Amending Chapter 132, Vehicles and Traffic, of the Code of the Town of Rochester

III. SEQRA – Parts II & III, Local Law 4-2020
Amending Chapter 132, Vehicles and Traffic, of the Code of the Town of Rochester

Recommended resolution: The Town Board has determined Local Law 4 of 2020, Amending Chapter 132, Vehicles and Traffic, of the Code of the Town of Rochester, as being an Unlisted Action under SEQRA and declares a Negative Declaration, having reviewed Part 1 and 2 of the Short Form Environmental Assessment Form, having determined that Local Law 4 of 2020 will not result in a significant adverse environmental impact and consequently no EIS will be prepared.

IV. Public Comment Report – Town Clerk

V. Attorney for the Town Report

VI. Supervisor’s Report
July 2020 – Filed with the Town Clerk

VII. Announcement of July 2020 Financials
Revenue
General Fund: $ 61,682.73
Highway Fund: $ 212,936.90
Receipts received from the Town Clerk’s office $ 43,543.21
Expenditures
Abstract 7-2020
General Fund $ 61,463.29
Highway Fund $ 185,535.99
Street Lighting Fund $ 389.40
Grant Account $ 200.12

VIII. Presentation: Current Resilience Project


IX. Supervisor’s Update/Correspondence Report
• COVID-19 Report
• Census 2020

X. Dept. Updates/Liaison Report

XI. Town Clerk Report

XII. Highway Supt. Report

XIII. Constabulary Report

XIV. Resolutions

A. Local Law 4-2020
RECOMMENDED RESOLUTION: The Town Board adopts Local Law 4-2020, Amending Chapter 132, Vehicles and Traffic, of the Code of the Town of Rochester, and requests the Town Clerk file the Local Law with the Department of State.

B. Action on Minutes
RECOMMENDED RESOLUTION: The Town Board accepts the minutes of the July 6, 2020 Regular Meeting, the July 15, 2020 Special Meeting, and the July 30, 2020 Audit/Workshop Meeting.

C. 2020 Budget Modifications
RECOMMENDED RESOLUTION: Upon recommendation of the Town Supervisor, the Town Board authorizes modification of the 2020 General Fund and Highway Fund budgets, as presented.

D. Change of Meeting Date
RECOMMENDED RESOLUTION: The Town Board sets new date for the September regular Town Board business meeting date to be held Tuesday September 1, 2020 at 6:30pm. The location and format of the meeting are subject to the governor’s executive order 202.1 suspending certain provisions of the Open Meetings Law. The Town Clerk is requested to post notice.

E. Appointment of Temporary Clerk
RECOMMENDED RESOLUTION: Upon recommendation of the Town Supervisor, the Town Board appoints _______ to the position of Temporary Clerk (PT) for the period of August 17, 2020 through September 19, 2020, to be compensated at $17.00 not to exceed 125 hours total for the duration or 30 hours per any specific week. The position to be managed by the Town Supervisor as to exact hours and duties assigned. The employee will work in the Supervisor’s Office for training purposes.

F. Buildings Conditions Survey Request for Proposal (RFP)
RECOMMENDED RESOLUTION: The Town Board approves release of the 2020 Building Conditions Survey RFP and authorizes the Town Supervisor and the Town Clerk to circulate the RFP.

G. Records Retention Policy
RECOMMENDED RESOLUTION:
RESOLVED, By the _________________________________________________ [title of
governing body] of ___________________________________________ [local government
name] that Retention and Disposition Schedule for New York Local Government Records (LGS-1),
issued pursuant to Article 57-A of the Arts and Cultural Affairs Law, and containing legal
minimum retention periods for local government records, is hereby adopted for use by all officers
in legally disposing of valueless records listed therein.

FURTHER RESOLVED, that in accordance with Article 57-A:
(a) only those records will be disposed of that are described in Retention
and Disposition Schedule for New York Local Government Records (LGS-1), after they have met
the minimum retention periods described therein;
(b) only those records will be disposed of that do not have sufficient
administrative, fiscal, legal, or historical value to merit retention beyond established legal
minimum periods.

H. Adopt the Natural Heritage Plan (NHP) Conservation Area Map and Inventory of Lands as the Town of Rochester Open Space Index
RECOMMENDED RESOLUTION:
WHEREAS the Town of Rochester Environmental Conservation Commission has prepared and presented to the Town Board a Conservation Area Map (Map) and a Conservation Open Areas Inventory (Inventory), and

WHEREAS the New York State General Municipal Law 239-y authorizes the Town Board
to accept and approve such Map and Inventory as the official Town Open Space Index, and

WHEREAS this Map and Inventory are supported by the Town Open Space and Natural
Heritage Plan completed in 2017, therefore be it,

RESOLVED that the Conservation Area Map (Map) and a Conservation Open Areas
Inventory (Inventory) are accepted and approved by the Town Board as the official Town
Open Space Index.


I. Amendment to the Town of Rochester Comprehensive Plan
RECOMMENDED RESOLUTION:
WHEREAS, the Town of Rochester convened the Comprehensive Plan and Land Use Code Review Committee on February 6, 2020

WHEREAS, the committee has met and made written recommendation to the Town Board.

WHEREAS, the Town Board desires to amend the Comprehensive Plan appendices as follows:
1. to include the Open Space Plan (2015) in its entirety
2. to include the Historic Resources Report (2008) in its entirety
3. to include the Natural Heritage Plan (NHP) pages 1 – 33
4. to include the Natural Heritage Plan (NHP) Appendix A: Conservation Open Area & Critical Environmental Areas Maps (pages 62 – 71)
5. to include the Natural Heritage Plan (NHP) Appendix B: Catskill Shawangunk Greenway Corridor (CSGC) Symposium Summary Report (pages 72 -76)
6. to include the Natural Heritage Plan (NHP) table of figures and details on working groups (pages 77 – 82)

THEREFORE, pursuant to NYS Town Law, Article 16, Section 272-A, the Town Board requests the Town Supervisor and the Town Clerk cause for referral to the Ulster County Planning Board, the Town of Rochester Planning Board, and NYS Ag & Markets for request of comments

XV. Discussion/Board Member Time

XVI. Adjournment in memory of
• Congressman John Lewis
• Melissa “Missy” Chipman
• Edward Bober
• Alfred Richard “Dick” Terwilliger
• Raffaele Di Santo
• Roger Osterhoudt
• All suffering worldwide from the COVID-19 virus