Town Board Meeting Updated Agenda

 July 6, 2023 ~ 7:30 p.m.

 

 

Town Board Room

* located behind the main Town Hall building next to the Justice Courts (building with the blue roof) *

______________________________________________________________________________

 

Pledge of Allegiance ~ Roll Call  


Open to the Floor - Each speaker will be allowed five minutes


Minutes to be considered for approval:   June 8, 2023 (Special Meeting)

                                                                        June 15, 2023

                                                                        June 22, 2023 (Workshop)


                                                                      


Regular Town Business:


1.  Consideration to approve bills, as submitted by the Director of Finance.


2.  Consideration to approve prepaid warrant as submitted by the Director of Finance.

 

3.  Consideration to approve purchase orders as submitted by the Director of Finance.

 

4.  Resolution to adopt the 2023 Standard Workday Reporting Resolution for Elected and Appointed Officials as presented.

View Resolution


5.  Resolution to authorize the Town Clerk to give public notice of the availability of the Town of Webster’s New York State Annual Financial   Report and Audited Financial Statements as filed in the Town Clerk’s Office for the fiscal year ended 12/31/22.  

 

6.  Resolution to reject all bids received on May 11, 2023 for a New Mini Hydraulic Excavator for the Highway Department.

View Resolution


7.  Resolution to authorize the Supervisor to sign a service agreement with Concord Electric for future repair of streetlights within the Town's lighting districts.  

 

8.  Resolution to appoint Michael Short to the Zoning Board of Appeals to fulfill the unexpired term of Griff Stappenbeck ending in December 31, 2025.

 

9.  Resolution to increase Campus Construction's consultant services contract and allow the Supervisor to sign an amendment in the amount of $1,048,000 for construction management services during the construction phase of the Highway Facility Project. 

View Resolution


10.  Resolution to increase MRB's consultant services contract and allow the Supervisor to sign an amendment in the amount of $706,680 for construction administration services during the construction phase of the Highway Facility Project. 

View Resolution


11.  Resolution for the Supervisor to sign a Professional Services Agreement with Barton & Loguidice Engineering to provide Grant Application services for the Town of Webster Wastewater Pollution Control Facility Improvements Project. 

 

12.  Resolution authorizing the Town Supervisor to execute an Intermunicipal Agreement with the Village of Webster for the Evaluation, Basis of Design, Opinion of cost and technical memo to relocate the Towns effluent sampling point.  As a condition of the Village obtaining their own SPDES permit this is directed by the NYS DEC.  The Village of Webster will fully reimburse the Town of Webster for any costs incurred.

View Resolution

   

13. Resolution authorizing the Town Supervisor to execute an Intermunicipal Agreement with the Village of Webster for operation, repairs & maintenance as it relates to the Village outfall pipe and the combined Town/Village outfall pipe. 


14. Resolution for the Town Supervisor to sign the Intermunicipal Agreement for the School Resources Officers for the 2023-2024 school year.

View Resolution


15. Resolution to abandon a Town drainage easement located at 1432 Schlegel Rd., tax ID # 065.02-1-3.4


16. Resolution to enter into an Intermunicipal Agreement with Monroe County for Law Enforcement Records Management and authorize the Supervisor to sign said IMA.

View Resolution


17. Resolution to set a public hearing for July 27, 2023, to amend the original bond resolution for the Water Pollution Control Facility Asset Renewal Project and Water Resource Recovery Facility improvements, and advertise it in the Wednesday, July 12, 2023 Webster Herald edition.    

View Resolution


18. Resolution to waive the New York State Liquor Authority On-Premises Alcoholic Beverage License 30-day notification period requirement for Ridge Terrace Pub LLC located at 1839 Ridge Road. 


19. Potential resolution to rescind the signing of an agreement with LaBella for Professional Services related to Engineering, Site, SEQRA, & Building Reviews and Inspections per Resolution 195 of 2023 from the June 1, 2023, Town Board Meeting.


20. Resolution to contract and allow the Supervisor to sign a not-to-exceed agreement valued at $35,000 with MRB for Professional Services related to Engineering, Site, SEQRA, & Building Reviews and Inspections.


19. Resolution to declare the following for auction from the Highway Department.

                                                   - Toolbox for pick-up truck #57 (old)     Tag # 5156