Town of Amherst
5583 Main Street Williamsville, NY 14221
Regular Meeting of the Town Board
www.amherst.ny.us
Agenda
Deborah Bruch Bucki Town Clerk
In the event of a fire or other emergency, please follow the exit signs that are provided in this room and throughout Town Hall. Upon exiting this room, the main exits are located to the front and the rear of this building. Do not use the elevator during an emergency event. This meeting is being tape recorded.
Monday, January 4, 2010
7:00 PM
Amherst Municipal Building
In memory I.
INVOCATION: Councilmember Marlette
II.
PLEDGE OF ALLEGIANCE: Councilmember Marlette
III.
ROLL CALL: 7:00 PM Meeting called to order on January 4, 2010 at Amherst Municipal Building, 5583 Main Street, Williamsville, NY. Attendee Name Supervisor Barry A. Weinstein Councilmember Guy R. Marlette
Present
Absent
Late
¨ ¨ ¨ ¨ ¨ ¨
¨ ¨ ¨ ¨ ¨ ¨
¨ ¨ ¨ ¨ ¨ ¨
Councilmember Mark A. Manna Councilmember Richard Anderson Councilmember Barbara Nuchereno Councilmember Steven Sanders
IV.
MINUTES APPROVAL
1.
Monday, December 21, 2009
V.
PROCLAMATIONS:
VI.
PUBLIC HEARINGS: Speakers will be limited to 5 minutes.
Page 1
Arrival
Regular Meeting of the Town Board 1.
Agenda
January 4, 2010
Resolution 2010-1 Public Hearing - VOW Fire Protection District Contracts - No 1 Autum Harvest
2.
Resolution 2010-2 Public Hearing - VOW Fire Protection District Contract - No 2 - Lamm Post
3.
Resolution 2010-3 Public Hearing -VOW Fire Protection District Contract - No 3 - Lehn Springs
4.
Resolution 2010-4 Public Hearing -VOW Fire Protection District Contract - No 4 - Mill Street
5.
Resolution 2010-5 Public Hearing - VOW Fire Protectrion District Contract - No 15 - Park Club
6.
Resolution 2010-6 Public Hearing - VOW Fire Protection District Contract - No. 16 - Williamsville-Sheridan
VII.
REORGANIZATION
Page 2 Town of Amherst
Regular Meeting of the Town Board 1.
Agenda
January 4, 2010
Resolution 2010-7 Appointment of Deputy Supervisor
2.
Resolution 2010-8 Appointments of Town Attorney and Deputy Town Attorneys/Prosecutors
3.
Resolution 2010-9 Appointment of Parliamentarian
4.
Resolution 2010-10 Appointment of Director of Purchasing
5.
Resolution 2010-11 Appointment of Town Comptroller
6.
Resolution 2010-12 Appointment of Assessor
7.
Resolution 2010-13 Appointment of Town Engineer
8.
Resolution 2010-14 Appointment of Assistants to Supervisor
9.
Resolution 2010-15 Supervisor’s Appointments of Liaisons to Departments, Boards, Committees, and Projects
10. Resolution 2010-16 Appointment of Town Historian 11. Resolution 2010-17 Appointment of Affirmative Action Officer 12. Resolution 2010-18 Appointment of Housing Officer 13. Resolution 2010-19 Appointment of Delegate and Alternate to Represent the Town of Amherst at the Annual Meeting of the Association of Towns 14. Resolution 2010-20 Designation of Official Town Newspaper 15. Resolution 2010-21 Designation of Official Town Depositories 16. Resolution 2010-22 Page 3 Town of Amherst
Regular Meeting of the Town Board
Agenda
Office Hours 17. Resolution 2010-23 Check Signing 18. Resolution 2010-24 Payment of Department Expense Accounts 19. Resolution 2010-25 Excess Liability Insurance Renewal 20. Resolution 2010-26 Designation of Insurance Consultant 21. Resolution 2010-27 Approval of Rules of Order 22. Resolution 2010-28 Approve Town Officials’ Blanket Bond 23. Resolution 2010-29 Set Salaries for Town Officials 24. Resolution 2010-30 Appointment of Outside Auditor 25. Resolution 2010-31 Appointment of Minority and Women Owned Business Officer 26. Resolution 2010-32 Planning Board Meeting Dates 27. Resolution 2010-33 Zoning Board of Appeals 2010 Meeting Schedule 28. Resolution 2010-34 Set Salaries for Town Employees and Civil Service Employees 29. Resolution 2010-35 Set Salaries for Exempt Employees 30. Resolution 2010-36 Set Salaries for Department Heads and Assistant Department Heads 31. Resolution 2010-37 Adopt 2011 Budget Calendar 32. Resolution 2010-38 Page 4 Town of Amherst
January 4, 2010
Regular Meeting of the Town Board
Agenda
January 4, 2010
Committees’ Structure 33. Resolution 2010-39 Board and Committee Appointments 34. Resolution 2010-40 Appointment to Information Technology Committee 35. Resolution 2010-41 Appointment to Nature View Park Advisory Committee 36. Resolution 2010-42 Appointment to Senior Services Advisory Board 37. Resolution 2010-43 Appointment to Traffic Safety Board 38. Resolution 2010-44 Appointment to Amherst Veterans’ Committee 39. Resolution 2010-45 Appointment to Amherst Committee on Disabilities - Demerest 40. Resolution 2010-46 Appointment to Amherst Committee on Disabilities- Siracuse 41. Resolution 2010-47 Appointment-Arts & Culture in Public Places Board 42. Resolution 2010-48 Appointments to Historic Preservation Commission 43. Resolution 2010-49 Town Board Meeting Dates for 2010 44. Resolution 2010-50 Holiday Schedule for 2010
VIII. SUSPENSION OF RULES: This is an opportunity for residents to comment on any matter regarding Town Government other than those pertinent to Public Hearings. Speakers will be limited to 3 minutes.
IX.
APPOINTMENTS TO BOARDS & COMMITTEES: Board Appointments - Amherst Conservation Advisory Council, Board of Ethics, Deer Adaptive Management, Historic Preservation, IDA, Planning, Recreation, Traffic Safety and ZBA Page 5 Town of Amherst
Regular Meeting of the Town Board
Agenda
1.
9/11 Commemoration Committee
2.
Advisory Board School Districts Coordination Committee
3.
Amherst Committee on Disabilities
4.
Amherst Community Diversity Commission
5.
Amherst Conservation Advisory Council
6.
Amherst Industrial Development Agency
7.
Amherst Museum Regents Board of Trustees
8.
Amherst Veterans Committee
9.
Arts & Culture in Public Places Board
10. Board of Assessment Review 11. Board of Ethics 12. Board of Plumbing and Drainage Examiners 13. Citizens Advisory Committee On Privacy 14. Citizens Financial Advisory Committee 15. Citizens Review Commission 16. Code Commission 17. Deer Adaptive Management Commitee 18. Employee Suggestion Program Merit Award Board 19. Employee Suggestion Review Board 20. Energy Conservation Citizens Advisory Committee 21. Glen Park Joint Board 22. Government Study Committee 23. Historic Preservation Commission 24. Information Technology Advisory Committee 25. Library Board of Trustees 26. Minority & Woman Owned Business 27. Natureview Park 28. Parks & Playground Committee Page 6 Town of Amherst
January 4, 2010
Regular Meeting of the Town Board
Agenda
29. Planning Board 30. Recreation Commission 31. Senior Services Advisory Board 32. Solid Waste Committee 33. Traffic Safety Board 34. Youth Board 35. Zoning Board of Appeals
X.
COMMITTEE REPORTS:
Page 7 Town of Amherst
January 4, 2010
Regular Meeting of the Town Board
A. 1.
Agenda
SUPERVISOR WEINSTEIN Resolution 2010-51 Downsizing
2.
Resolution 2010-52 Assessor’s Office Budget Savings Agreement
3.
Resolution 2010-53 Code Commission
4.
Resolution 2010-54 Adoption of General Municipal Law 207-C Policy
5.
Resolution 2010-55 Establishing a Long-Range Budget Forecasting Committee
B. 1.
DEPUTY SUPERVISOR MARLETTE Resolution 2010-56 Contract with National Grid Installation of Lighting Standard - Eggertsville Youth & Community Center
2.
Resolution 2010-57 Parks & Playgrounds - Sub-Committee of Recreation Commission
3.
Resolution 2010-58 Appointments to Traffic Safety Board
C. 1.
COUNCILMEMBER MANNA: Resolution 2010-59 Appointment to Planning Board
2.
Resolution 2010-60 Appointment to Zoning Board of Appeals
3.
Resolution 2010-61 Downsizing Amherst Town Board Faster and Cheaper - Let the People Decide
4.
Resolution 2010-62 Town Attorney Appointments
D.
COUNCILMEMBER ANDERSON
E.
COUNCILMEMBER NUCHERENO:
1.
Resolution 2010-63 Page 8 Town of Amherst
January 4, 2010
Regular Meeting of the Town Board
Agenda
Appointment to Senior Services Advisory Board
F.
COUNCILMEMBER SANDERS:
XI.
DEPARTMENT HEADS:
Page 9 Town of Amherst
January 4, 2010
Regular Meeting of the Town Board
A. 1.
Agenda
TOWN ATTORNEY: Resolution 2010-64 Public Official Bond Renewals : Willis HRH Insurance Mark G. Farrell, Town Justice & Deborah Bruch Bucki, Town Clerk
B. 1.
TOWN CLERK: Resolution 2010-65 IQM2 Maintenance Agreement
2.
Resolution 2010-66 Biel’s Information Technology
3.
Resolution 2010-67 Snowplow Permits
4.
Resolution 2010-68 Request for Public Hearing - 670 N. Ellicott Creek Road
5.
Resolution 2010-69 New Firefighter - Swormville Fire Company
6.
Resolution 2010-92 Travel - Deborah Bruch Bucki
C.
ASSESSOR:
D.
BUILDING/BUILDING MAINTENANCE:
1.
Resolution 2010-70 Travel Reqest - Educational Conference
2.
Resolution 2010-71 Permit Fees for 2010
3.
Resolution 2010-93 Request for Public Hearing - 81 Meadow Lea Dr.
E.
CENTRAL ALARM:
F.
COMPTROLLER:
1.
Resolution 2010-72 Transfer from Contingency for AFLAC Fees
2.
Resolution 2010-73 MUNIS Annual Support/License & GUI Support Page 10 Town of Amherst
January 4, 2010
Regular Meeting of the Town Board 3.
Agenda
January 4, 2010
Resolution 2010-74 Routine Transfers and Amendments
4.
Resolution 2010-75 GASB 45 Contract with Armory & Associates
G.
COURT:
H.
EMERGENCY SERVICES:
I.
ENGINEERING:
1.
Resolution 2010-76 Award Construction Contract - Gleason’s Nursery, Inc. GIGP Water Garden & Pavement Reduction Program Town of Amherst Job No. 2009.088
2.
Resolution 2010-77 Proposal for Professional Engineering Services Audubon Golf Course Pump House Improvements Town of Amherst Job 2000.085D
3.
Resolution 2010-78 Travel Request - NYWEA 82ND Annual Meeting FEBRUARY 1 - 3, 2010 - NEW YORK CITY
4.
Resolution 2010-79 Award of Bid - Callodine Sanitary Sewer Rehabilitation-Phase 2 CMH CO., Inc. 2009-2010 HUD CDBG PROJECT Town of Amherst Job No. 2008-015A
J. 1.
HIGHWAY: Resolution 2010-80 Refuse Control Officer-Highway
2.
Resolution 2010-81 Milton Cat Service Agreement
K. 1.
HUMAN RESOURCES: Resolution 2010-82 Clerk - PT/Highway
2.
Resolution 2010-83 Extended Sick Leave Without Pay - Recreation
L.
INFORMATION TECHNOLOGY:
M.
MUSEUM:
Page 11 Town of Amherst
Regular Meeting of the Town Board
N. 1.
Agenda
January 4, 2010
PLANNING: Resolution 2010-84 To Set a Date for the Second of the Two Public Hearings Required by the U.S. Department of Housing and Urban Development for the FY 2010 Action Plan and 2010-2014 Consolidated Plan
O.
POLICE:
P.
PURCHASING:
Q.
RECREATION:
R.
REFUSE:
S.
SENIOR SERVICES:
1.
Resolution 2010-85 2010 Class Instructor/Sub-Contractor Contract
2.
Resolution 2010-86 Request to Use Trust & Agency Funds - Acct. # T2100
T. 1.
YOUTH: Resolution 2010-87 Office Hours
2.
Resolution 2010-88 Youth Service Contracts
3.
Resolution 2010-89 Waiver of Automobile Insurance
4.
Resolution 2010-90 Authorization to Expend T Funds
5.
Resolution 2010-91 Youth Board Appointments
XII.
CONSENT AGENDA:
XIII. UNFINISHED BUSINESS:
Page 12 Town of Amherst
Regular Meeting of the Town Board
A. 1.
Agenda
January 4, 2010
Resolutions Resolution 2009-1151 Inter-Municipal Sewer Service Charges
2.
Resolution 2009-1164 Purchase of Permanent Drainage Easement 284 New Road, Amherst, New York Jacobs Property Easement
3.
Resolution 2009-1165 Excess Liability Insurance Renewal Briceland Agency
4.
Resolution 2009-1214 Refuse Control Officer - Highway
XIV. COMMUNICATIONS: 1.
Communication 2010-1 Notice of Claim - Kevin Komm
2.
Communication 2010-2 Subpoena - Emergency Services
3.
Communication 2010-3 Subpoena - Amherst Fire Control
4.
Communication 2010-4 HSBC Vs. Lorraine Bova
5.
Communication 2010-5 HSBC Vs Janis M. Evaniak
6.
Communication 2010-6 Roswell Park Cancer Institute
7.
Communication 2010-7 Action on Smoking and Health
XV. PUBLIC IMPROVEMENT PERMITS: XVI. ADJOURNMENT:
Page 13 Town of Amherst
6.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5383
RESOLUTION 2010-1
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Public Hearing - VOW Fire Protection District Contracts - No 1 Autum Harvest
LEGAL NOTICE Notice of Public Hearing FIRE PROTECTION DISTRICT CONTRACT DISTRICT NO. 1 : AUTUMN HARVEST
NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Amherst, Erie County, New York, in the Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221, on January 4th, 2010 at 7:00 p.m., prevailing time, for the purpose of considering the contract with the Village of Williamsville and Hutchinson Hose Company for fire protection and emergency rescue and first aid services to be furnished by the Village of Williamsville and Hutchinson Hose Company and General Ambulance Service to the fire protection district established in said Town and known as District No. 1, Autumn Harvest Fire Protection District, upon the following general terms, to wit: (a) (b)
the fire department shall answer and attend upon all calls in said district; for such service, the Village of Williamsville shall receive $40,795.00 for the 2010 calendar year; (c) the district shall also be responsible for payment of all claims for injuries to or death of firemen in connection with such calls; (d) the contract shall continue for a one-year period in full force and effect from the 1st day of January, 2010 to and including the 31st day of December, 2010; (e) such other incidental terms as may be necessary or proper in connection with such contracting. All persons interested in the above-described matter are asked to appear at the above time and place. This notice is published pursuant to §184 of the Town Law. BY ORDER OF THE TOWN BOARD OF THE TOWN OF AMHERST, ERIE COUNTY, NEW YORK
Page 1
Packet Pg. 14
6.1 Resolution 2010-1
Meeting of January 4, 2010
DEBORAH BRUCH BUCKI TOWN CLERK
Page 2 Town of Amherst
Packet Pg. 15
6.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5384
RESOLUTION 2010-2
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Public Hearing - VOW Fire Protection District Contract - No 2 - Lamm Post FIRE PROTECTION DISTRICT CONTRACT DISTRICT NO. 2 : LAMM POST
NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Amherst, Erie County, New York, in the Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221, on January 4th , 2010 at 7:00 p.m., prevailing time, for the purpose of considering the contract with the Village of Williamsville and Hutchinson Hose Company for fire protection and emergency rescue and first aid services to be furnished by the Village of Williamsville and Hutchinson Hose Company and General Ambulance Service to the fire protection district established in said Town and known as District No. 2, Lamm Post Fire Protection District, upon the following general terms, to wit: (a) the fire department shall answer and attend upon all calls in said district; (b) for such service, the Village of Williamsville shall receive $0.00; (c) the district shall also be responsible for payment of all claims for injuries to or death of firemen in connection with such calls; (d) the contract shall continue for a one-year period in full force and effect from the 1st day of January, 2010 to and including the 31st day of December, 2010; (e) such other incidental terms as may be necessary or proper in connection with such contracting. All persons interested in the above-described matter are asked to appear at the above time and place. This notice is published pursuant to §184 of the Town Law. BY ORDER OF THE TOWN BOARD OF THE TOWN OF AMHERST, ERIE COUNTY, NEW YORK DEBORAH BRUCH BUCKI TOWN CLERK
Page 1
Packet Pg. 16
6.2 Resolution 2010-2
Meeting of January 4, 2010
Page 2 Town of Amherst
Packet Pg. 17
6.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5385
RESOLUTION 2010-3
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Public Hearing -VOW Fire Protection District Contract - No 3 - Lehn Springs FIRE PROTECTION DISTRICT CONTRACT DISTRICT NO. 3 : LEHN SPRINGS
NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Amherst, Erie County, New York, in the Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221, on January 4th , 2010 at 7:00 p.m., prevailing time, for the purpose of considering the contract with the Village of Williamsville and Hutchinson Hose Company for fire protection and emergency rescue and first aid services to be furnished by the Village of Williamsville and Hutchinson Hose Company and General Ambulance Service to the fire protection district established in said Town and known as District No. 3, Lehn Springs Fire Protection District, upon the following general terms, to wit: (a) the fire department shall answer and attend upon all calls in said district; (b) for such service, the Village of Williamsville shall receive $9,133.00; (c) the district shall also be responsible for payment of all claims for injuries to or death of firemen in connection with such calls; (d) the contract shall continue for a one-year period in full force and effect from the 1st day of January, 2010 to and including the 31st day of December, 2010; (e) such other incidental terms as may be necessary or proper in connection with such contracting. All persons interested in the above-described matter are asked to appear at the above time and place. This notice is published pursuant to §184 of the Town Law. BY ORDER OF THE TOWN BOARD OF THE TOWN OF AMHERST, ERIE COUNTY, NEW YORK DEBORAH BRUCH BUCKI TOWN CLERK
Page 1
Packet Pg. 18
6.3 Resolution 2010-3
Meeting of January 4, 2010
Page 2 Town of Amherst
Packet Pg. 19
6.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5386
RESOLUTION 2010-4
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Public Hearing -VOW Fire Protection District Contract - No 4 Mill Street NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Amherst, Erie County, New York, in the Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221, on January 4th, 2010 at 7:00 p.m., prevailing time, for the purpose of considering the contract with the Village of Williamsville and Hutchinson Hose Company for fire protection and emergency rescue and first aid services to be furnished by the Village of Williamsville and Hutchinson Hose Company and General Ambulance Service to the fire protection district established in said Town and known as District No. 4, Mill Street Fire Protection District, upon the following general terms, to wit: (a) the fire department shall answer and attend upon all calls in said district; (b) for such service, the Village of Williamsville shall receive $7,516.00; (c) the district shall also be responsible for payment of all claims for injuries to or death of firemen in connection with such calls; (d) the contract shall continue for a one-year period in full force and effect from the 1st day of January, 2010 to and including the 31st day of December, 2010; (e) such other incidental terms as may be necessary or proper in connection with such contracting. All persons interested in the above-described matter are asked to appear at the above time and place. This notice is published pursuant to §184 of the Town Law. BY ORDER OF THE TOWN BOARD OF THE TOWN OF AMHERST, ERIE COUNTY, NEW YORK DEBORAH BRUCH BUCKI TOWN CLERK
Page 1
Packet Pg. 20
6.5 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5387
RESOLUTION 2010-5
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Public Hearing - VOW Fire Protectrion District Contract - No 15 - Park Club NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Amherst, Erie County, New York, in the Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221, on January 4th, 2010 at 7:00 p.m., prevailing time, for the purpose of considering the contract with the Village of Williamsville and Hutchinson Hose Company for fire protection and emergency rescue and first aid services to be furnished by the Village of Williamsville and Hutchinson Hose Company and General Ambulance Service to the fire protection district established in said Town and known as District No. 15, Park Club Fire Protection District, upon the following general terms, to wit: (a) the fire department shall answer and attend upon all calls in said district; (b) for such service, the Village of Williamsville shall receive $24, 213.00; (c) the district shall also be responsible for payment of all claims for injuries to or death of firemen in connection with such calls; (d) the contract shall continue for a one-year period in full force and effect from the 1st day of January, 2010 to and including the 31st day of December, 2010; (e) such other incidental terms as may be necessary or proper in connection with such contracting. All persons interested in the above-described matter are asked to appear at the above time and place. This notice is published pursuant to §184 of the Town Law.
BY ORDER OF THE TOWN BOARD OF THE TOWN OF AMHERST, ERIE COUNTY, NEW YORK DEBORAH BRUCH BUCKI TOWN CLERK
Page 1
Packet Pg. 21
6.6 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5388
RESOLUTION 2010-6
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Public Hearing - VOW Fire Protection District Contract - No. 16 - Williamsville-Sheridan NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Amherst, Erie County, New York, in the Amherst Municipal Building, 5583 Main Street, Williamsville, New York 14221, on January 4th, 2010 at 7:00 p.m., prevailing time, for the purpose of considering the contract with the Village of Williamsville and Hutchinson Hose Company for fire protection and emergency rescue and first aid services to be furnished by the Village of Williamsville and Hutchinson Hose Company and General Ambulance Service to the fire protection district established in said Town and known as District No. 16, WilliamsvilleSheridan Fire Protection District, upon the following general terms, to wit: (a) the fire department shall answer and attend upon all calls in said district; (b) for such service, the Village of Williamsville shall receive $225,334.00; (c) the district shall also be responsible for payment of all claims for injuries to or death of firemen in connection with such calls; (d) the contract shall continue for a one-year period in full force and effect from the 1st day of January, 2010 to and including the 31st day of December, 2010 (e) such other incidental terms as may be necessary or proper in connection with such contracting. All persons interested in the above-described matter are asked to appear at the above time and place. This notice is published pursuant to §184 of the Town Law.
BY ORDER OF THE TOWN BOARD OF THE TOWN OF AMHERST, ERIE COUNTY, NEW YORK DEBORAH BRUCH BUCKI TOWN CLERK
Page 1
Packet Pg. 22
7.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5320
RESOLUTION 2010-7
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Deputy Supervisor BE IT RESOLVED that Guy R. Marlette be appointed as Deputy Supervisor.
Page 1
Packet Pg. 23
7.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5321
RESOLUTION 2010-8
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointments of Town Attorney and Deputy Town Attorneys/Prosecutors BE IT RESOLVED that E. Thomas Jones be appointed as Town Attorney; and BE IT FURTHER RESOLVED that Alan McCracken be appointed as Deputy Town Attorney/Prosecutor; and BE IT FURTHER RESOLVED that Patrick Kelly be appointed as Deputy Town Attorney/Prosecutor; and BE IT FURTHER RESOLVED that Philip B. Abramowitz be appointed as Deputy Town Attorney/Prosecutor.
Page 1
Packet Pg. 24
7.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5322
RESOLUTION 2010-9
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Parliamentarian BE IT RESOLVED that E. Thomas Jones be appointed to the position of Parliamentarian.
Page 1
Packet Pg. 25
7.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5323
RESOLUTION 2010-10
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Director of Purchasing BE IT RESOLVED that Lawrence Graner be appointed as Director of Purchasing for a term ending December 31, 2010.
Page 1
Packet Pg. 26
7.5 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5324
RESOLUTION 2010-11
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Town Comptroller BE IT RESOLVED that Darlene Carroll be appointed as Town Comptroller.
Page 1
Packet Pg. 27
7.6 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5325
RESOLUTION 2010-12
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Assessor BE IT RESOLVED that Harry Williams be appointed as Assessor for a six-year term retroactive to October 1, 2007, and ending September 30, 2013.
Page 1
Packet Pg. 28
7.7 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5326 A
RESOLUTION 2010-13
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Town Engineer BE IT RESOLVED that Laurence E. Heininger continue as Town Engineer through January 19, 2010. BE IT FURTHER RESOLVED that Thomas Ketchum is appointed Interim Town Engineer at $600 per week as of January 20, 2010, for up to three months.
Page 1
Packet Pg. 29
7.8 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5327
RESOLUTION 2010-14
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Assistants to Supervisor BE IT RESOLVED that Shirley Voigt be appointed as Assistant to the Supervisor; and BE IT FURTHER RESOLVED that Lisa Kistner be appointed as Assistant to the Supervisor with a starting date of January 19, 2010; and BE IT FURTHER RESOLVED that Lisa Kistner be granted a six-month extension from that date to move into the Town of Amherst.
Page 1
Packet Pg. 30
7.9 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5328
RESOLUTION 2010-15
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Supervisor’s Appointments of Liaisons to Departments, Boards, Committees, and Projects BE IT RESOLVED that the Liaisons to Departments, Boards, Committees, and Projects be appointed as shown on the attached lists.
Page 1
Packet Pg. 31
Attachment: BOARD & COMMITTEE LIAISONS (RES-2010-15 : Liaisons to Depts., Boards, Committees, Projects)
7.9.a
Packet Pg. 32
Attachment: DEPARTMENT LIAISONS (RES-2010-15 : Liaisons to Depts., Boards, Committees, Projects)
7.9.b
Packet Pg. 33
Attachment: LIAISONS - PROJECTS (RES-2010-15 : Liaisons to Depts., Boards, Committees, Projects)
7.9.c
Packet Pg. 34
7.10 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5329
RESOLUTION 2010-16
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Town Historian BE IT RESOLVED that David Sherman be appointed as Town Historian.
Page 1
Packet Pg. 35
7.11 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5330
RESOLUTION 2010-17
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Affirmative Action Officer BE IT RESOLVED that Robert McCarthy be appointed as Affirmative Action Officer and be directed to report annually.
Page 1
Packet Pg. 36
7.12 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5331
RESOLUTION 2010-18
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Housing Officer BE IT RESOLVED that Susan DiVita be appointed as Housing Officer and be directed to report annually.
Page 1
Packet Pg. 37
7.13 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5332
RESOLUTION 2010-19
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Delegate and Alternate to Represent the Town of Amherst at the Annual Meeting of the Association of Towns BE IT RESOLVED that Richard “Jay” Anderson be appointed as Delegate to represent the Town of Amherst at the Annual Meeting of the Association of Towns. BE IT FURTHER RESOLVED that Barbara S. Nuchereno be appointed as Alternate to represent the Town of Amherst at the Annual Meeting of the Association of Towns.
Page 1
Packet Pg. 38
7.14 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5333
RESOLUTION 2010-20
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Designation of Official Town Newspaper BE IT RESOLVED that The Amherst Bee be designated the official town newspaper.
Page 1
Packet Pg. 39
7.15 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5334
RESOLUTION 2010-21
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Designation of Official Town Depositories BE IT RESOLVED that all commercial banks having offices and doing business in Erie County be designated as official town depositories.
Page 1
Packet Pg. 40
7.16 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5335
RESOLUTION 2010-22
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Office Hours BE IT RESOLVED that office hours and the standard workday hours be set as follows: 9:00 a.m. to 5:00 p.m., Monday through Friday, for General Offices 8:00 a.m. to 5:00 p.m., Monday through Friday, for Supervisor’s Office after 1/18/2010 8:00 a.m. to 4:30 p.m., Monday through Friday, for Town Clerk and Youth Departments 8:30 a.m. to 4:30 p.m. for Senior Center and Recreation Department 7:00 a.m. to 3:30 p.m. for Refuse and Highway Departments
Page 1
Packet Pg. 41
7.17 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5336
RESOLUTION 2010-23
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Check Signing BE IT RESOLVED that the Comptroller will counter sign all checks with the Supervisor and that the Deputy Supervisor will sign for the Supervisor when he is unavailable; and BE IT FURTHER RESOLVED that the Supervisor or the Comptroller be authorized to use facsimile signatures for signing checks.
Page 1
Packet Pg. 42
7.18 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5337
RESOLUTION 2010-24
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Payment of Department Expense Accounts BE IT RESOLVED that the Comptroller be authorized to pay various expense accounts as set up in the annual budget when presented on approved vouchers and purchase cards.
Page 1
Packet Pg. 43
7.19 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5338
RESOLUTION 2010-25
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Excess Liability Insurance Renewal BE IT RESOLVED to authorize the Town of Amherst Excess Liability Insurance Renewal proposal in the amount of $20 million for the policy period covered under this program from January 18, 2010, to January 18, 2011 with a $2 million deductible.
Page 1
Packet Pg. 44
7.20 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5339
RESOLUTION 2010-26
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Designation of Insurance Consultant BE IT RESOLVED that Municipal Insurance Consultants Incorporated be appointed as the town’s insurance consultant for 2010. Municipal Insurance Consultants Incorporated agrees to provide all the services specified in its contract proposal for $10,000 and include a complete evaluation of Amherst’s Workers’ Compensation program.
Page 1
Packet Pg. 45
7.21 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5340
RESOLUTION 2010-27
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Approval of Rules of Order BE IT RESOLVED that the attached Rules of Order be approved.
Page 1
Packet Pg. 46
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 47
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 48
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 49
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 50
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 51
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 52
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 53
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 54
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 55
Attachment: Rules of Order (RES-2010-27 : Approval of Rules of Order)
7.21.a
Packet Pg. 56
7.22 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5341
RESOLUTION 2010-28
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Approve Town Officials’ Blanket Bond BE IT RESOLVED that the blanket bond to provide surety protection for the Supervisor, Deputy Supervisor, Comptroller, Town Clerk, Judges, and Highway Superintendent be approved.
Page 1
Packet Pg. 57
7.23 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5342
RESOLUTION 2010-29
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Set Salaries for Town Officials BE IT RESOLVED that the 2010 salaries for town officials be approved as listed below:
Elected Officials' Salaries - 2010 Official Salary Supervisor
$75,000
Deputy Supervisor
$3,000
Councilmembers
$25,500
Town Clerk
$65,000
Highway
$73,927 $7,500 $2,500 $13,073 $97,000
Town Justices
Base Salary Parks Stipend Signs, Signals, and Drainage Stipend Refuse Stipend Total Highway Compensation
$74,713
Page 1
Packet Pg. 58
7.24 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5343
RESOLUTION 2010-30
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Outside Auditor BE IT RESOLVED that Drescher & Malecki, LLP be appointed as outside auditor.
Page 1
Packet Pg. 59
7.25 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5344
RESOLUTION 2010-31
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment of Minority and Women Owned Business Officer BE IT RESOLVED that Barbara S. Nuchereno be appointed as Minority and Women Owned Business Officer and be directed to report annually.
Page 1
Packet Pg. 60
7.26 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5345
RESOLUTION 2010-32
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Planning Board Meeting Dates BE IT RESOLVED that the attached schedule of Planning Board Meetings be adopted.
Page 1
Packet Pg. 61
Attachment: PLANNING BOARD DATES (RES-2010-32 : Planning Board Meeting Dates)
7.26.a
Packet Pg. 62
7.27 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5346
RESOLUTION 2010-33
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Zoning Board of Appeals 2010 Meeting Schedule BE IT RESOLVED that the attached schedule of Zoning Board of Appeals 2010 Meetings be adopted.
Page 1
Packet Pg. 63
Attachment: ZONING BOARD OF APPEALS (RES-2010-33 : Zoning Board of Appeals 2010 Meeting Schedule)
7.27.a
Packet Pg. 64
7.28 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5347
RESOLUTION 2010-34
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Set Salaries for Town Employees and Civil Service Employees BE IT RESOLVED that the 2010 salaries for town employees and civil service employees be set pursuant to the approved 2010 budget and negotiated contracts.
Page 1
Packet Pg. 65
7.29 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5348
RESOLUTION 2010-35
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Set Salaries for Exempt Employees BE IT RESOLVED that the 2010 salaries for exempt employees be set as shown on attached.
Page 1
Packet Pg. 66
Attachment: EXEMPT SALARY GRADES (RES-2010-35 : Set Salaries for Exempt Employees)
7.29.a
Packet Pg. 67
7.30 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5349
RESOLUTION 2010-36
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Set Salaries for Department Heads and Assistant Department Heads BE IT RESOLVED that salaries for Department Heads and Assistant Department Heads be set pursuant to the attached salary schedule; and BE IT FURTHER RESOLVED that the Town Board creates a Salary Schedule Review Committee for Department Heads, Assistant Department Heads, and Exempt Employees with the following members to make recommendations to the Town Board: o o o o o
Supervisor or designee Town Attorney or designee Comptroller Personnel Director Town Councilmembers, not to exceed three in total
Page 1
Packet Pg. 68
Attachment: DEPT HEAD ASST DEPT HEAD SALARY (RES-2010-36 : Set Salaries for Dept. Heads/Asst. Dept. Heads)
7.30.a
Packet Pg. 69
7.31 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5350
RESOLUTION 2010-37
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Adopt 2011 Budget Calendar BE IT RESOLVED that the attached 2011 Budget Calendar be adopted.
Page 1
Packet Pg. 70
7.31.a
2011 Suggested Budget Calendar
DESCRIPTION
Comptroller’s Office to send to Departments by:
Department’s to return to Comptroller’s Office by:
Town Board adopts Budget Calendar
January 4, 2010
Supervisor Conduct’s Dept Head Mtgs to discuss budget issues and to give Departments direction in completing the budget requests.
May 2010
Payroll sheets/disks e-mailed to Department Heads
4/20/10 (Tuesday)
5/07/10 (Friday)
Fire District Worksheets mailed to Fire District Presidents
N/A
N/A
4/20/10 (Tuesday)
5/21/10 (Friday)
Budget Worksheets for Lighting, Drainage, Sewer, Fire and Water Districts sent via inter-office mail to Engineering and Highway(Benefit Basis Budgets) Budget Worksheets for General, Part Town, Community Environment & Highway send via inter-office mail to Department Heads (Operating Funds) Payroll Sheets reviewed and corrected by Personnel Department Appointments with Department Heads to discuss Benefit Basis Budget & Operating Budget Requests
Other Dates/Comments
4/20/10 (Tuesday)
6/04/10 (Friday)
Town Board and Personnel Dept. with emailed copies.
copies to Town Board
copies to Town Board
June 4,2010
Now through June 30
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2075.doc
Packet Pg. 71
Attachment: BUDGET CALENDAR 2011 (RES-2010-37 : Adopt 2011 Budget Calendar)
Town of Amherst
7.31.a
Comptroller’s Office to send to Departments by:
Department’s to send Comptroller’s Office by:
Other Dates/Comments
Review of Benefit Basis Budgets by Budget Officer (Supervisor) *
July 1-31, 2010
Budget Officer files Benefit Basis Budgets with Town Clerk
No later than September 15th (Wednesday) September 20th (3rd Monday) (at Town Board Meeting)
Setting of Elected officers Salaries for Publication Files for added tax bill items given to Assessor/IT ü Sidewalks ü Delinquent ECWA ü Delinquent Village water ü Code violations ü Omitted tax Budget Officer’s Operating Budget Filed with Town Clerk (Tentative Budget) Copies of Tentative Budget distributed to Councilmember’s (& placed on file in Town Libraries) Publication of Elected Official’s Salaries & Notice of Public Hearing (Must be published 5 days prior to Budget Hearing) Review of Tentative Budgets by Town Board & Changes made.
September 15th (Wednesday)
September 30 (Thursday)
October 1, 2010 (Friday)
October 6, 2010
October 1-25, 2010
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2075.doc
Page 2 of 6
Packet Pg. 72
Attachment: BUDGET CALENDAR 2011 (RES-2010-37 : Adopt 2011 Budget Calendar)
Description
7.31.a
Department’s to send Comptroller’s Office by:
Other Dates/Comments
Special Meeting to consider budget amendments, including Public Hearing on Preliminary Budget.
October 12( Tues) 3PM
Public Hearing on Preliminary Budget
October 18, 2010 Regular Meeting
Budget to be Adopted
October 25 (Mon) 7 P.M.Special Meeting .
Summary Pages for Sewer, Drainage and Water given to Assessor to calculate rates (Ann Terranova)
ASAP
Assessment files for the 2010 County/Town Tax Extension must be ready for transmission to Real Property
Week of Nov 1st
These files must include the unpaid Town charges. Signed letter of authorization must be sent to have amounts included. Town budgets shall be certified to the County at least one week prior to the last Tuesday in November. (Includes special district rates calculated by Assessor.) Erie County to email EXCEL file to Budget Officer.
No later than Nov 16th
Late Nov/Early Dec
Budget Office to complete EXCEL file C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2075.doc
Page 3 of 6
Packet Pg. 73
Attachment: BUDGET CALENDAR 2011 (RES-2010-37 : Adopt 2011 Budget Calendar)
Description
Comptroller’s Office to send to Departments by:
7.31.a
Description
2 days after receipt Comptroller’s Office to send to Departments by:
Department’s to send Comptroller’s Office by:
County faxes reports for final approval. Town to reconcile and approve.
Other Dates/Comments
Nov/Dec
(See levy reconciliation worksheet for codes to exclude from totals to reconcile to Town amt to raise.) County to print tax bills
Approx. 3 days after final approval is received by County (Town errors or failure to meet deadlines will cause delays)
Town Clerk to receive tax bills & process for mailing.
As soon as available.
Final Copies of Budget to be printed, bound and distributed. Copies to be available in all Town libraries. Buffalo News and Amherst Bee given copies.
December 15, 2010
Budget Officer assists IT in making adopted budget available on Town web site Note: BENEFIT BASIS BUDGETS are: • • • •
Lighting Districts (E) Sewer Districts (G) Fire Districts (F) Drainage Districts (H)
December 15, 2010
OPERATING BUDGETS are: • • • •
General Fund (A) Part Town Fund (B) Community Environment (C) Highway Fund (D)
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2075.doc
Page 4 of 6
Packet Pg. 74
Attachment: BUDGET CALENDAR 2011 (RES-2010-37 : Adopt 2011 Budget Calendar)
and return to County.
7.31.a •
Water Districts (I)
§ 106. Preparation, filing and review of tentative and preliminary budgets. 1. The budget officer, upon receipt of the estimates of the various administrative units, shall review the estimates and may confer with the head of any such unit in regard to such estimates. He may require the head of any such unit to furnish information and to answer inquiries pertinent to such review.
and the estimates and schedules.
1.
Attachment: BUDGET CALENDAR 2011 (RES-2010-37 : Adopt 2011 Budget Calendar)
2.Upon the completion of the review of the estimates, the budget officer shall prepare a tentative budget which shall include his recommendations and which shall be in the form prescribed in and in conformance with section one hundred seven of this article. He may also prepare a budget message explaining the main features of the tentative budget and containing such additional information as he may deem advisable. On or before the thirtieth day of September, or in towns in Westchester and Monroe counties on or before
The town clerk shall present the tentative budget to the town board at a regular or special meeting to be held on or before the fifth day of October. In towns in Westchester and Monroe counties the town clerk shall present the tentative budget to the town board at a regular or special meeting to be held on or before the tenth day of November.
The town board may call upon the head of any administrative unit and the budget officer to discuss the tentative budget and the estimates as originally submitted. The head of any administrative unit may request in writing that he be permitted to explain his estimates to the town board. The town board shall review the tentative budget and may make such changes, alterations and revisions as it shall consider advisable and which are consistent with law. 4. Upon the completion of such review, the tentative budget and any modifications thereof as approved by the town board, shall become the preliminary budget. The preliminary budget shall be filed in the office of the town clerk and the town clerk shall reproduce for public distribution as many copies as the town board may direct.
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2075.doc
Page 5 of 6
Packet Pg. 75
7.31.a
§ 108. Public hearing. The town board shall hold a public hearing on the preliminary budget showing such changes, alterations and revisions as shall have been made therein by such board pursuant to subdivision three of section one hundred six of this chapter.
Such hearing shall be held on or before the Thursday immediately following the general election, Attachment: BUDGET CALENDAR 2011 (RES-2010-37 : Adopt 2011 Budget Calendar)
except that in towns in Westchester and Monroe counties such hearing shall be held on or before the tenth day of December. Notice of such public hearing shall be published at least once in the official newspaper, or if no official newspaper has been designated, in any newspaper having general circulation in the town. The notice may be published in such other newspapers and for such other additional times as the town board, by resolution, shall direct. At least five of hearing shall state the time when and the place where the public hearing will be held, the purpose thereof and that a copy of the preliminary budget is available at the office of the town clerk where it may be inspected by any interested person during office hours. Such notice shall also specify the proposed salaries of each member of the town board, an elected town clerk and an elected town superintendent of highways. The town clerk shall cause a copy of the notice to be posted on the signboard of the town, maintained pursuant to subdivision six of section thirty of this chapter, not later than five days before the day designated for such hearing. The hearing may be adjourned from day to day but not beyond the fifteenth day of November, except that in towns in Westchester and Monroe counties the hearing may be so adjourned up to and including the fifteenth day of December. At such hearing, any person may be heard in favor of or against the preliminary budget as compiled or for or against any item or items therein contained. § 109. Final revision and adoption of budget. 1. After the public hearing, the town board may further change, alter and revise the preliminary budget, subject, however, to the requirements of subdivision one of section one hundred seven of this chapter. 2. The preliminary budget as submitted or amended shall be finally
adopted by resolution of the town board not later than the twentieth day of November,
except that in towns in Westchester and Monroe counties not later than the twentieth day of December. The preliminary budget as adopted shall be known as the annual budget for the town for the fiscal year beginning on the first day of January next succeeding, and it shall be entered in the minutes of the town board.
3. Upon the adoption of the resolution required by this section the amounts proposed to be appropriated shall thereupon be appropriated. In the event that the town board shall fail to adopt a budget as of the twentieth day of November, or in towns in Westchester and Monroe counties as of the twentieth day of December, the preliminary budget, with such changes, alterations and revisions, if any, as shall have been made by the town board, shall constitute the budget for the ensuing fiscal year.
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2075.doc
Page 6 of 6
Packet Pg. 76
7.32 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5351
RESOLUTION 2010-38
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Committees’ Structure WHEREAS, the Amherst Town Board wishes to update its committee structure; NOW, THEREFORE, BE IT RESOLVED that the Town Board wants to emphasize the importance of disability issues by doubling the members of the Amherst Committee on Disabilities with two appointments per Councilmember; and BE IT FURTHER RESOLVED that the Citizens Advisory Committee on Privacy is dissolved; and BE IT FURTHER RESOLVED that the Advisory Board on School Districts Consolidation is dissolved; and BE IT FURTHER RESOLVED that the Citizens Salary Review Committee is dissolved; and BE IT FURTHER RESOLVED that an Amherst State Park Committee is created with one member appointed by the Chairperson of each of the following committees: Historic Preservation Commission, Amherst Conservation Advisory Council, and Amherst Veterans’ Committee as well as a representative of the Planning Department, a Chairperson selected by the Supervisor, and one appointment by the Town Board; and BE IT FURTHER RESOLVED that a person may participate in two committees if one is appointed by the Town Board and one by a Councilmember; and BE IT FURTHER RESOLVED that the committee participation of those appointed by Deborah BruchBucki, Satish B. Mohan, Shelly Schratz, and Daniel J. Ward is concluded unless re-appointed in 2010.
Page 1
Packet Pg. 77
7.33 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5352
RESOLUTION 2010-39
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Board and Committee Appointments BE IT RESOLVED that the persons listed on the attached be appointed by the Town Board to the Committees designated for the terms designated.
Page 1
Packet Pg. 78
Board/Committee Amherst Industrial Development Agency (AIDA) Planning Board Zoning Board of Appeals
Board of Ethics
Appointee Frederick A. Vilonen Aaron Stanley Marjory Jaeger Jonathan O'Rourke F. Robert Danni David Pollack John R. Condren, Chairperson Kathy Ball James E. Glogowski Lee T. Nowak William A. Wutz
Term Expiration December 31, 2015 December 31, 2016 December 31, 2016 December 31, 2015 December 31, 2013 December 31, 2014 December 31, 2011 December 31, 2010 December 31, 2012 December 31, 2013 December 31, 2014
Packet Pg. 79
Attachment: Board and Committee Appointments (RES-2010-39 : Board and Committee Appointments)
7.33.a
7.34 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5353
RESOLUTION 2010-40
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Information Technology Committee RESOLVED that Edward Wisniewski be appointed to the Information Technology Committee for a term to expire on 12/31/2011.
Page 1
Packet Pg. 80
7.35 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5354
RESOLUTION 2010-41
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Nature View Park Advisory Committee RESOLVED that Laurence T. Beahan be appointed to the Nature View Park Advisory Committee for a term to expire on December 31, 2011.
Page 1
Packet Pg. 81
7.36 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5355
RESOLUTION 2010-42
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Senior Services Advisory Board RESOLVED that Shelly Schratz be appointed to the Senior Services Advisory Board for a term to expire on 12/31/2012. Ms. Schratz will be replacing Pee Gee Coyle.
Page 1
Packet Pg. 82
7.37 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5356
RESOLUTION 2010-43
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Traffic Safety Board RESOLVED that Michael Cecchini be appointed to the Amherst Traffic Safety Board for a term to expire on 12/31/2012. Mr. Cecchini will be replacing Thomas Weisbeck.
Page 1
Packet Pg. 83
7.38 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5359
RESOLUTION 2010-44
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Amherst Veterans’ Committee RESOLVED that Carl Balmas be appointed to the Amherst Veterans' Committee for a term to expire December 31, 2011.
Page 1
Packet Pg. 84
7.39 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5360
RESOLUTION 2010-45
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Amherst Committee on Disabilities Demerest RESOLVED that Barbara Demerest be appointed to the Amherst Committee on Disabilities for a term to expire on December 31, 2011.
Page 1
Packet Pg. 85
7.40 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5361
RESOLUTION 2010-46
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment to Amherst Committee on Disabilities- Siracuse RESOLVED that Pat Siracuse be appointed to the Amherst Committee on Disabilities for a term to expire December 31, 2011.
Page 1
Packet Pg. 86
7.41 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5362
RESOLUTION 2010-47
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointment-Arts & Culture in Public Places Board RESOLVED that Sharon Rich be appointed to the Arts & Culture in Public Places Board for a term to expire on December 31, 2011.
Page 1
Packet Pg. 87
7.42 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5364
RESOLUTION 2010-48
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Appointments to Historic Preservation Commission BE IT RESOLVED that the following be appointed to the Historic Preservation Commission for terms expiring on December 31, 2013: Mary Shapiro Paul F. Redding Megan Brinton
Page 1
Packet Pg. 88
7.43 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Deborah Bruch Bucki SCHEDULED
RESOLUTION 2010-49
DOC ID: 5407
Town Board Meeting Dates for 2010
TOWN BOARD MEETING DATES FOR 2010 Meetings are on a Monday unless otherwise noted MEETING DATE January 4
WORK SESSION `
3:00 PM
BOARD MEETING 7:00 PM
January 11
3:00 PM
January 19 (Tuesday)
3:00 PM
January 25
3:00 PM
February 1
3:00 PM
February 8
3:00 PM
February 22
3:00 PM
7:00 PM
March 1
3:00 PM
7:00 PM
March 8
3:00 PM
March 15
3:00 PM
March 22
3:00 PM
April 5
3:00 PM
April 12
3:00 PM
April 19
3:00 PM
April 26
3:00 PM
7:00 PM
May 3
3:00 PM
7:00 PM
7:00 PM
7:00 PM
7:00 PM
7:00 PM
Page 1
Packet Pg. 89
7.43 Resolution 2010-49
Meeting of January 4, 2010
May 10
3:00 PM
May 17
3:00 PM
May 24
3:00 PM
June 7
3:00 PM
June 14
3:00 PM
June 21
3:00PM
June 28 MEETING DATE
3:00 PM WORK SESSION
July 6 ( Tuesday) July 19th
3:00 PM No Work Session
July 26
3:00 PM
August 2
3:00 PM
August 9
3:00 PM
August 16
3:00 PM
August 23
3:00 PM
September 7 (Tuesday)
3:00 PM
September 13
3:00 PM
September 20
3:00 PM
September 27
3:00 PM
October 4
3:00 PM
October 12 (Tuesday) Public Hearing on 2011 Budget
No Work Session
October 18
3:00 PM
7:00 PM
7:00 PM
7:00 PM
BOARD MEETING 7:00 PM 3:00 PM
7:00 PM
7:00 PM
7:00 PM
7:00 PM
7:00 PM 3:00 PM
7;00 PM
Page 2 Town of Amherst
Packet Pg. 90
7.43 Resolution 2010-49
Meeting of January 4, 2010
October 25 - Special Meeting for continued Public Hearing on 2011 Budget and its Adoption
3:00 PM
7:00 PM
November 1
3:00 PM
7:00 PM
November 8
3:00 PM
November 15
3:00 PM
November 22
3:00 PM
December 6
3:00 PM
December 13
3:00 PM
December 20
3:00 PM
7:00 PM
7:00 PM
7:00 PM
Page 3 Town of Amherst
Packet Pg. 91
7.44 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5408
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
RESOLUTION 2010-50
Holiday Schedule for 2010 TOWN OF AMHERST HOLIDAY SCHEDULE FOR 2010
Friday Monday Friday Monday Friday Monday Monday Monday Monday Tuesday Thursday Thursday Friday Friday Friday
January 1 January 18 February 12 February 15 April 2 May 31 July 5 September 6 October 11 November 2 November 11 November 25 November 26 December 24 December 31
New Year’s Day M. L. King, Jr. Day Lincoln’s Birthday * Washington’s Birthday Good Friday Memorial Day Independence Day Labor Day Columbus Day Election Day Veterans Day Thanksgiving Day Day after Thanksgiving ** Christmas Day New Years Day
* Applicable only to employees represented by Central Fire Alarm Office Assn., and the Amherst Police Club ** Applicable only to employees represented by CSEA, Amherst Highway Employees Assn., Amherst Employees Assn., and Exempt Employees
Page 1
Packet Pg. 92
10.A.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5319
RESOLUTION 2010-51
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Downsizing RESOLVED the Town Attorney is requested to draft a local law to present a referendum to the voters of Amherst on downsizing the Town Board from seven (7) members to five (5) with the following parameters: • Eliminate one Town Council position January 1, 2011. • Eliminate another Town Council position January 1, 2014. • If a position becomes vacant between January 1, 2011 and January 1, 2014 it shall not be filled and the Town Board immediately becomes a five member Board with a three member majority. • If the position cycles evolve into one position and three positions it shall be equalized at 2 + 2 with a third place finisher getting a two year term. • Spring referendum possibly combined with a Code Commission referendum. FISCAL IMPACT: $25,500 per Town Council position
Page 1
Packet Pg. 93
10.A.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein Co-Sponsored by: Councilmember Guy R. Marlette
RESOLUTION 2010-52
DOC ID: 5357
SCHEDULED
Assessor’s Office Budget Savings Agreement Please place under Supervisor Weinstein's reports.
WHEREAS, the Town Board desires to maintain or reduce the level of spending in the Town; and WHEREAS, the Town board desires to maintain the same level of services currently provided to the residents of the Town of Amherst; and WHEREAS, the Town Board is looking for creative ways to achieve these goals, to incentivize cost savings and to increase grant applications; and WHEREAS, the Town Board recognizes that the department heads and town employees must be engaged in identifying more efficient ways to operate to achieve these goals; and WHEREAS, the Assessor has agreed to participate in a PILOT program to freeze the budget at the 2010 level for the years 2011, 2012 and 2013; and WHEREAS, the budget will only be increased for wage increases negotiated after 1/1/2010 between the Town and the Union and corresponding increases in social security and pension costs relating to the negotiated wage increases; and WHEREAS, the Assessor will have discretion as to how the funds are expended and will not have to request approval for budget transfers between accounts; and WHEREAS, the Assessor will have to continue to comply with any and all purchasing laws and other resolutions relating to purchases (i.e.contract approval, etc.); and WHEREAS, the assessor will maintain assessments at 100%; and WHEREAS, 50% of any and all surplus at the end of the calendar year will be added to the budget for the following year to be used at the discretion of the department head for the benefit of the department; and WHEREAS, the amount of the funds to be carried over will be calculated after the books are closed for the year and will require a transfer from the General Fund Contingency Account (A1990-4000); and NOW THEREFORE BE IT RESOLVED by the Town Board of the Town of Amherst approves this PILOT program with the Assessor’s Office as described above. FISCAL IMPACT: To be determined
Page 1
Packet Pg. 94
10.A.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5358
RESOLUTION 2010-53
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Code Commission WHEREAS Professor William Greiner was Chairman of the Code Commission; and WHEREAS due to his unfortunate passing the membership of the Code Commission needs to be revised; and WHEREAS the Town Board members extend their sympathy to the Greiner family and express their appreciation for Professor Greiner’s dedicated service to our community; NOW THEREFORE BE IT RESOLVED that the Town Board appoints Judge John Lane as an alternative chairperson; and BE IT ALSO RESOLVED that James Nesper be added to the Code Commission; and BE IT FURTHER RESOLVED that the Code Commission be permitted to deliberate by teleconference and/or with four members. FISCAL IMPACT: None for resolution.
Page 1
Packet Pg. 95
10.A.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2010-54
DOC ID: 5363
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Adoption of General Municipal Law 207-C Policy BE IT RESOLVED that the attached General Municipal Law 207-C Policy is adopted by the Town Board. FISCAL IMPACT: To be determined
Page 1
Packet Pg. 96
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 97
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 98
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 99
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 100
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 101
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 102
Attachment: 207-C POLICY (RES-2010-54 : Adoption of 207-C Policy)
10.A.4.a
Packet Pg. 103
10.A.5 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5390
RESOLUTION 2010-55
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Barry A. Weinstein SCHEDULED
Establishing a Long-Range Budget Forecasting Committee Place under Supervisor Weinstein
WHEREAS, the Town Board’s goal is to stabilize property taxes at the current level for the next four budgets; and WHEREAS, projecting out the next four years would be very helpful to understand what needs to be done to accomplish this goal; and WHEREAS, such projections shall include revenue estimates for sales tax, mortgage tax, building permits, interest, I.D.A. Pilots, new construction, fund balance, and user fees; and WHEREAS, such projections shall include expense estimates for collective bargaining agreements, health insurance, New York State retirement, insurance, utilities, contracted services, the town’s workforce, fringe benefits, and anything else that is helpful; and WHEREAS, this information would be useful as soon as possible to allow corrective activity; now, therefore, BE IT RESOLVED that a Long-Range Budget Forecasting Committee be created with Councilmember Steven Sanders, C.P.A. as Chairperson and the committee shall include the Comptroller and Councilmember Barbara Nuchereno; and BE IT FURTHER RESOLVED that the committee be empowered to add or consult anyone that could help their deliberations and that the committee reports back to the Town Board in the beginning of February. FISCAL IMPACT: None for resolution or committee
Page 1
Packet Pg. 104
10.B.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5368
RESOLUTION 2010-56
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Guy R. Marlette SCHEDULED
Contract with National Grid Installation of Lighting Standard Eggertsville Youth & Community Center WHEREAS, the Eggertsville Youth and Family Community Center serves youth, families, and community groups in the Eggertsville area; and WHEREAS, the lighting in the parking lot is not sufficient and presents a safety issue at night; NOW THEREFORE BE IT RESOLVED that the Amherst Town Board authorizes the Supervisor to sign the contract with National Grid for the installation of the appropriate lighting standard; and BE IT FURTHER RESOLVED the only cost to the Town will be the electricity cost estimated to be $300.00 per year. FISCAL IMPACT: $300.00
Page 1
Packet Pg. 105
10.B.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5370
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Guy R. Marlette Co-Sponsored by: Supervisor Barry A. Weinstein
RESOLUTION 2010-57
SCHEDULED
Parks & Playgrounds - Sub-Committee of Recreation Commission WHEREAS the Parks & Playgrounds Committee was formed on February 25, 2008 by resolution; and WHEREAS there previously was a Parks & Playgrounds Sub-committee of the Recreation Commission; and WHEREAS the Chairperson of Parks & Playgrounds, Ken Brechtel, requested that the Parks & Playgrounds Committee revert back to being a sub-committee of the Recreation Commission; NOW THEREFORE BE IT RESOLVED that the Parks & Playgrounds Committee become a sub-committee of the Recreation Commission; and BE IT FURTHER RESOLVED that any members of this existing Parks & Playgrounds Committee whose terms have not expired as of January 1, 2010 may continue to serve on the sub-committee and their future appointments will be made by the Recreation Commission. FISCAL IMPACT: none
Page 1
Packet Pg. 106
10.B.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5371
RESOLUTION 2010-58
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Guy R. Marlette SCHEDULED
Appointments to Traffic Safety Board RESOLVED that Albert Low, P.E., J. Andrew Lanphear, J. Matthew Plunkett be appointed to the Amherst Traffic Safety Board. Mr. Low is being reappointed with a term expiring 12/31/2012. Mr. Lanphear will be replacing John Hubert with a term expiring on 12/31/2012. Mr. Plunkett will be replacing F. David Pollack with a term expiring on 12/31/2010. FISCAL IMPACT: none
Page 1
Packet Pg. 107
10.C.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5394
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Mark A. Manna Co-Sponsored by: Councilmember Mark A. Manna
RESOLUTION 2010-59
SCHEDULED
Appointment to Planning Board RESOLVED the Amherst Town Board appoints Robert E. Andrews to the Planning Board for a term to expire 12/31/16. FISCAL IMPACT: None
Page 1
Packet Pg. 108
10.C.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5395
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Mark A. Manna Co-Sponsored by: Councilmember Mark A. Manna
RESOLUTION 2010-60
SCHEDULED
Appointment to Zoning Board of Appeals RESOLVED the Amherst Town Board appoints Frank S. Pasztor to the Zoning Board of Appeals for a term to expire 12/31/13. FISCAL IMPACT: None
Page 1
Packet Pg. 109
10.C.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5399
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Mark A. Manna Co-Sponsored by: Councilmember Mark A. Manna
RESOLUTION 2010-61
SCHEDULED
Downsizing Amherst Town Board Faster and Cheaper - Let the People Decide RESOLVED, that the Amherst Town Board does hereby direct the Amherst Town Attorney to draft a local law, pursuant to the provisions of New York State Town Law, Section 81, to be submitted to the voters at the next general election, to provide for the reduction of the number of board members from six (6) to four (4) and for the election of all four such members of the Amherst Town Board, by districts (wards), as provided in the Town Law.
FISCAL IMPACT: .
Page 1
Packet Pg. 110
10.C.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5403
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Mark A. Manna Co-Sponsored by: Councilmember Mark A. Manna
RESOLUTION 2010-62
SCHEDULED
Town Attorney Appointments BE IT RESOLVED that E. Thomas Jones be appointed as Town Attorney; and BE IT FURTHER RESOLVED that Alan McCracken be appointed as Deputy Town Attorney/Prosecutor; and BE IT FURTHER RESOLVED that Patrick Kelly be appointed as Deputy Town Attorney/Prosecutor; and BE IT FURTHER RESOLVED that Richard Woll be appointed as Deputy Town Attorney/Prosecutor.
FISCAL IMPACT: .
Page 1
Packet Pg. 111
10.E.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
Meeting: 01/04/10 07:00 PM Department: Councilmembers Initiated by: Barbara Nuchereno Co-Sponsored by: Councilmember Barbara Nuchereno
RESOLUTION 2010-63
DOC ID: 5401
SCHEDULED
Appointment to Senior Services Advisory Board RESOLVED the Amherst Town Board re-appoints Gregg L. Shutts to the Senior Services Advisory Board for a two (2) year term to expire December 31, 2011. FISCAL IMPACT: None
Page 1
Packet Pg. 112
11.A.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2010-64
DOC ID: 5377
Meeting: 01/04/10 07:00 PM Department: Town Attorney Initiated by: E. Thomas Jones SCHEDULED
Public Official Bond Renewals : Willis HRH Insurance Mark G. Farrell, Town Justice & Deborah Bruch Bucki, Town Clerk AGENDA ITEM : JANUARY 4th , 2010 TO:
Town Board
FROM:
E. Thomas Jones, Esq., Town Attorney
DATE:
December 29, 2009
RE:
Public Official Bond Renewals Willis HRH Insurance: Mark G. Farrell, Town Justice Deborah Bruch Bucki, Town Clerk
Attached please find a memo from Robert Moses, Moses Insurance Group, the Town’s Insurance Consultant, with regard to the above-entitled matter. Kindly adopt a resolution approving the referenced Public Official Bond renewals. The premium amount due is $1,135.00. Kindly authorize the payment of this premium to Willis HRH Insurance. Thank you. ETJ:mso Attachment c: Adrienne Kotler, Deputy Town Clerk (Agenda Item : January 4, 2010) FISCAL IMPACT: Renewal Premium: $1,135.00
Page 1
Packet Pg. 113
11.B.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5402
RESOLUTION 2010-65
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Kathleen Cooper SCHEDULED
IQM2 Maintenance Agreement Authorize the Supervisor to sign the Annual Maintenance Agreement with IQM2 for the Minutetraq program from 2/1/2010 - 1/31 2011. This includes hosting and storage. Annual fee is $2060.00 FISCAL IMPACT: To be paid from the 2010 Budget. Annual Fee is $2060.00
Page 1
Packet Pg. 114
11.B.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5404
RESOLUTION 2010-66
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Kathleen Cooper SCHEDULED
Biel’s Information Technology Please authorize the Supervisor to sign the Annual Software Support Agreement with Biel's Information Technology for Application Extender from 1/26/2010-1/25/2011. The annual fee is $3331.00 FISCAL IMPACT: To be paid from the 2010 Budget. Annual Fee is $3331.00
Page 1
Packet Pg. 115
11.B.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5405
RESOLUTION 2010-67
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Snowplow Permits For agenda dated January 4, 2010 2010
DeLellis Nicholas 8935 The Fairways Clarence, NY 14031 Ken Seitz Yard Service LLC Kenneth Seitz 9201 Martin Road Clarence center 14032
#230
#231-234
Deering Landscape Contractors 310 Warner Avenue N Tonawanda, NY 14120
#235-240
Menne Nursery 3100 Niagara Falls Blvd Amherst, NY 14228
#241-246
Bates Snowplowing Inc. 4804 Transit Road Depew, NY 14043
#247-251
Mazzara Michael C. 1094 Colvin Blvd. Tonawanda, NY 14223
#252
James A Marshall 5680 Field Brook Dr E. Amherst, NY 14051
#253
Donald E Frank 34 Fairway Dr Lockport, NY 14094
#254
Mark Forbach
#255-256 Page 1
Packet Pg. 116
11.B.3 Resolution 2010-67
Meeting of January 4, 2010
4970 Glenwood Dr Williamsville, NY 14221 Mark Sullivan 196 Darwin Dr Amherst, NY 14226
#257-258
First Choice Lawn Care Lou Martorana 6529 Matthew Dr Lockport, NY 14094
#259
FISCAL IMPACT: Income to Town
Page 2 Town of Amherst
Packet Pg. 117
11.B.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5411
RESOLUTION 2010-68
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Request for Public Hearing - 670 N. Ellicott Creek Road Request from Ashley's Garden Estates, Inc. for a Public Hearing on February 1, 2010, to amend the Audubon Development Plan from NCD-SA to NCD-ND for 670 N. Ellicott Creek Road
Page 1
Packet Pg. 118
Attachment: ASHLEY'S GARDEN (RES-2010-68 : Request for Public Hearing - 670 N.)
11.B.4.a
Packet Pg. 119
11.B.5 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5412
RESOLUTION 2010-69
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
New Firefighter - Swormville Fire Company New Firefighter Swormville Fire Company, Inc. Charles Rommel
Page 1
Packet Pg. 120
11.B.6 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5414
RESOLUTION 2010-92
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Travel - Deborah Bruch Bucki Travel to Assn. of Towns of the State of New York for 2010 Training School for Newly Elected Officials on January 13, 14, and 15 in Rochester, NY. $578.00 savings to the Town as this cost will be incurred by Deborah Bruch Bucki, Amherst Town Clerk FISCAL IMPACT: None to town
Page 1
Packet Pg. 121
11.D.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5365
RESOLUTION 2010-70
Meeting: 01/04/10 07:00 PM Department: Building/Building Maintenance Initiated by: Thomas Ketchum SCHEDULED
Travel Reqest - Educational Conference Whereas, the New York State Department of State mandates continuing educational requirements for all Code Enforcement Officers in the Building Department; and Whereas, the Finger Lakes Building Officials Association, Inc. offers an educational conference that satisfies these educational requirements: Now Therefore, Be It Resolved, that the Town Board hereby approves travel and costs associated with sending eight Code Enforcement Officers to the Finger Lakes Building Official Educational Conference in West Henrietta, NY from March 15th through march 18th, 2010. FISCAL IMPACT: $3160 - Funds are available in account B3620-4120 (Training and Education)
Page 1
Packet Pg. 122
Attachment: 20091224131037620 (RES-2010-70 : Travel Reqest - Educational Conference)
11.D.1.a
Packet Pg. 123
Attachment: 20091224131037620 (RES-2010-70 : Travel Reqest - Educational Conference)
11.D.1.a
Packet Pg. 124
11.D.1.b
NAME
DEPARTMENT
Eight Code Enforcement Officers (WGP, DB, DG, LE, JH, AH, CF, BP)
BUILDING
Requests approval to travel on behalf of the Town as follows: Destination and Purpose of Trip Departure Date 3/15/2010
Return Date 3/18/10
Destination
Purpose/Justification
RIT Inn & Conference Center 5257 West Henrietta Road West Henrietta, NY 14586
Attend Finger Lakes Building Officials Annual Continuing Educational Conference – This Conference serves to meet the mandated NYS requirements for continuing education for Code Enforcement Officers.
Estimated Cost ($) Transportation Mileage Tolls
We will use town vehicles to commute to the conference on a daily basis
0
$2.50 x 2 trips (to & from) x 4 days x 2 vehicles
40.00
Local Transport
0
Plane/Bus/Rail
0
Lodging
0 @
Meals
Included in Registration Fee
Registration/Conference Fees
$390 x 8
x room(s) 0 $3120
Other (describe)
0 Total
$3160.00
Approval by: Thomas C. Ketchum 12/24/2009 Department Head Town Board Approval (when required)
Town Clerk
Date
Date
Attachment: TRAVEL REQUEST FORM FLBOA 2010 (RES-2010-70 : Travel Reqest - Educational Conference)
TRAVEL REQUEST FORM
If checked, a trip report must be submitted to the Town Clerk by: _______________________ Date
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2078.doc 1/4/10
Packet Pg. 125
11.D.1.b Name
Employee ID No.
Department
Phone No.
Date
Total
Mileage: ____ Miles @ ____ = Tolls/Parking Local Transport (Bus/Taxi) Registration/Conference Fee Plane / Rail / Bus Lodging Meals Telephone / Fax Other (describe) Total
Destination and Purpose of Trip Departure Return Date
Date
Destination
Business Conducted
I hereby certify that I have expended the above itemized amounts for business purposes of the Town of Amherst
SIGNATURE
DATE
PRINT NAME
DATE
PRINT NAME
Approved by:
SIGNATURE DEPARTMENT HEAD
Attachment: TRAVEL REQUEST FORM FLBOA 2010 (RES-2010-70 : Travel Reqest - Educational Conference)
Expenses
C:\documents and settings\kotlera.townhall\local settings\temp\minutetraq\
[email protected]\work\attachments\2078.doc 1/4/10
Packet Pg. 126
11.D.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5366
RESOLUTION 2010-71
Meeting: 01/04/10 07:00 PM Department: Building/Building Maintenance Initiated by: Thomas Ketchum SCHEDULED
Permit Fees for 2010 Resolved, that the Town Board hereby adopts the attached permit fee schedule for 2010 and beyond, until such time that the fee schedule is amended by the Town Board; and Resolved, that this permit fee schedule shall take effect retroactively on January 1, 2010. FISCAL IMPACT: $1,583,198 - Anticipated revenue to the Building Department (B3620)
Page 1
Packet Pg. 127
Attachment: Building Permit Fees - 2010 (RES-2010-71 : Permit Fees for 2010)
11.D.2.a
Packet Pg. 128
Attachment: Building Permit Fees - 2010 (RES-2010-71 : Permit Fees for 2010)
11.D.2.a
Packet Pg. 129
Attachment: Building Permit Fees - 2010 (RES-2010-71 : Permit Fees for 2010)
11.D.2.a
Packet Pg. 130
Attachment: Building Permit Fees - 2010 (RES-2010-71 : Permit Fees for 2010)
11.D.2.a
Packet Pg. 131
Attachment: Building Permit Fees - 2010 (RES-2010-71 : Permit Fees for 2010)
11.D.2.a
Packet Pg. 132
Attachment: Building Permit Fees - 2010 (RES-2010-71 : Permit Fees for 2010)
11.D.2.a
Packet Pg. 133
11.D.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5415
RESOLUTION 2010-93
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler SCHEDULED
Request for Public Hearing - 81 Meadow Lea Dr. Request for Public Hearing for fire damaged building at 81 Meadow Lea Dr.
Page 1
Packet Pg. 134
Attachment: 81 Meadow Lea Dr (RES-2010-93 : Request for Public Hearing - 81 Meadow Lea Dr.)
11.D.3.a
Packet Pg. 135
Attachment: 81 Meadow Lea Dr (RES-2010-93 : Request for Public Hearing - 81 Meadow Lea Dr.)
11.D.3.a
Packet Pg. 136
11.F.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2010-72
DOC ID: 5176
Meeting: 01/04/10 07:00 PM Department: Comptroller Initiated by: Darlene Carroll SCHEDULED
Transfer from Contingency for AFLAC Fees Please approve a transfer from General Fund Contingency (A1990-4000) into Human Resources Contractual (A1430-4110) in the amount of $1,080.00 to cover the annual cost of AFLAC. Prior to 2010 AFLAC had provided these services without cost. FISCAL IMPACT: $1,080.00 from Contingency
Page 1
Packet Pg. 137
11.F.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2010-73
DOC ID: 5397
Meeting: 01/04/10 07:00 PM Department: Comptroller Initiated by: Darlene Carroll SCHEDULED
MUNIS Annual Support/License & GUI Support Please approve the annual support agreement that covers Accounting, General Ledger, Budget, Accounts Payable, Payroll, Purchase Orders, Tyler Forms Processing, Crystal Reports, Office and GUI Support for the period 1/1/2010 through 12/31/2010. FISCAL IMPACT: $39,386.00 Budgeted in 2010 Comptroller's Budget
Page 1
Packet Pg. 138
11.F.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
Meeting: 01/04/10 07:00 PM Department: Comptroller Initiated by: Darlene Carroll SCHEDULED
RESOLUTION 2010-74
DOC ID: 5400
Routine Transfers and Amendments For January 4, 2010 Town Board Agenda
To: From: Date: Re:
Town Board Office of Town Comptroller 12/30/09 Various Department Budget Transfers / Amendments
I have received the attached request(s) requiring budget transfers and / or amendments. Based on my review, I ask that the Town Board approve the attached list.
BUDGET TRANSFERS - 2010 FROM:
TO:
A6772.4010 Senior Center - Office Supplies $500 A6772.4150 Special Celebrations & Civic $2,950 A6772.4090 Senior Center - Professional Services $2,050 A6772.4230 Senior Center - Passenger Vehicles $200 A6772.4290 Senior Center - Recreation Equipment $200 The 2010 Budget did not provide enough funding for the Samuels / Volunteer Recognition Contract.
BUDGET AMENDMENTS - 2009 INCREASE:
INCREASE:
N0949.02785 Amherst Rehab - Program Income $1,053.90 N0949.4000 Contractual $1,053.90 N1042.02785 Amherst Home - Program Income $117.10 N1042.4003 10% Admin $117.10 To recognize Community Development program income from 10 Wayne Terrace. B3620.02680 Building - Insurance Proceeds $413.63 N3620.4230 Passenger Vehicles $413.63 To recognize insurance proceeds for damage sustained to a vehicle. FISCAL IMPACT: none
Page 1
Packet Pg. 139
11.F.3 Resolution 2010-74
Meeting of January 4, 2010
Page 2 Town of Amherst
Packet Pg. 140
11.F.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2010-75
DOC ID: 5406
Meeting: 01/04/10 07:00 PM Department: Comptroller Initiated by: Darlene Carroll SCHEDULED
GASB 45 Contract with Armory & Associates Please approve a contract with Armory & Associates to prepare the necessary GASB 45 calculations for the period ended 12/31/09. This is necessary to comply with GASB 45 (Post Entitlement Liability) requirements. Armory & Associates prepared the initial calculations two years ago and it is less costly to have them do an update than to have another cpmpany start from the beginning. FISCAL IMPACT: $8,750.00 available in budget
Page 1
Packet Pg. 141
11.I.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5376 A
RESOLUTION 2010-76
Meeting: 01/04/10 07:00 PM Department: Engineering Initiated by: Laurence Heininger SCHEDULED
Award Construction Contract - Gleason’s Nursery, Inc. GIGP Water Garden & Pavement Reduction Program Town of Amherst Job No. 2009.088 Bids were opened on December 28, 2009 for the Green Innovation Grant Program (GIGP) Water Garden Project. Based on the bids received, we are recommending award to Gleason's Nursery, Inc. for contract A - Asphalt and Storm Water Piping in the amount of $46,952.00. Funds will be available from the $151,200.00 GIGP Grant once those funds are available. FISCAL IMPACT: GIGP GRANT - $151,200.00
Page 1
Packet Pg. 142
11.I.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5379
RESOLUTION 2010-77
Meeting: 01/04/10 07:00 PM Department: Engineering Initiated by: Laurence Heininger SCHEDULED
Proposal for Professional Engineering Services Audubon Golf Course Pump House Improvements Town of Amherst Job 2000.085D Upon solicitation of three (3) design service firms, proposals were received and reviewed (cost summary attached). At this time, we request the Town Board to please approve the expenditure of funds not to exceed $4,950.00, as proposed by Wendel Duchscherer Architects and Engineers, for professional services associated with the above referenced project. Services will be provided for the electrical and mechanical design, specifications, bid and construction services associated with the replacement of the existing pump house controls and drives so that an efficient and adequate supply of irrigation water may be supplied to the course via the new automatic on-course irrigation system. Funds are available for these services within Account No. A-1440-4090. FISCAL IMPACT: $4,950.00 - A -1440-4090
Page 1
Packet Pg. 143
11.I.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5380
RESOLUTION 2010-78
Meeting: 01/04/10 07:00 PM Department: Engineering Initiated by: Laurence Heininger SCHEDULED
Travel Request - NYWEA 82ND Annual Meeting FEBRUARY 1 - 3, 2010 - NEW YORK CITY We are requesting Town Board approval for permissive leave for an employee to attend the 82nd Annual Meeting o NYWEA on February 1 - 3, 2010 in New York City. The cost to attend the meeting is $430; lodging will be $534; per diem is $213 for three days; parking/transportation will be approximately $90, and airfare $200. The total cost is approximately $1,467. A travel expense form is attached. Funds are available in the Plant's Budget G-9916-4850. FISCAL IMPACT: $1,467 - Plant Budget - G9916-4850
Page 1
Packet Pg. 144
11.I.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5389
RESOLUTION 2010-79
Meeting: 01/04/10 07:00 PM Department: Engineering Initiated by: Laurence Heininger SCHEDULED
Award of Bid - Callodine Sanitary Sewer Rehabilitation-Phase 2 CMH CO., Inc. 2009-2010 HUD CDBG PROJECT Town of Amherst Job No. 2008-015A We have made a thorough, mathematical review of all proposals received on December 14, 2009 relative to the above referenced project. The low bidder for the project is C.M.H. Co., Inc. with a total bid price of $230,790.00. The bid price is well below our estimated construction cost of $250,000.00. This project continues our sanitary sewer rehabilitation efforts along Callodine Avenue, from Cambridge Boulevard to Longmeadow Road. After reviewing the qualifications of the low bidder, we have determined that C.M.H. Co., Inc. is qualified to perform the work and recommend awarding the project to this construction company. This Eggertsville sanitary sewer improvement project will be financed with Community Development Block Grant funds (N0934-4000) and Sanitary Sewer District #1 Tax funds (K0903-4110). We are, therefore, requesting that this project be awarded to C.M.H. Co., Inc. at their low bid of $230,790.00. Thank you for considering our request. FISCAL IMPACT: CDBG FUNDS N0934-4000 AND SS #1 TAX FUNDS K0903-4110
Page 1
Packet Pg. 145
11.J.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
Meeting: 01/04/10 07:00 PM Department: Highway Initiated by: Robert Anderson Co-Sponsored by: Councilmember Steven Sanders
RESOLUTION 2010-80
DOC ID: 5372
SCHEDULED
Refuse Control Officer-Highway Please appoint one (1) Refuse Control Officer to the Highway Department, Permanent from the list, pending satisfactory completion of a probationary term as set forth in the Civil Service Rule XIII, at an annual salary of $48,616, Grade 13, Step A, effective January 5, 2010. This position is funded in the 2010 budget and is replacing an employee that has retired. FISCAL IMPACT: C3621.1000
$48,616.00
Page 1
Packet Pg. 146
11.J.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5373
Meeting: 01/04/10 07:00 PM Department: Highway Initiated by: Robert Anderson Co-Sponsored by: Councilmember Steven Sanders
RESOLUTION 2010-81
SCHEDULED
Milton Cat Service Agreement Milton Cat Service Agreement for AA-Caterpillar 3406B - Backup Generator for entire Highway Plant including Highway office, garages, barns and fuel pumps Kindly adopt a resolution to approve the attached service agreement listed above for the term of January 1, 2010 to December 31, 2010. FISCAL IMPACT: N/A
Page 1
Packet Pg. 147
11.K.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5374
Meeting: 01/04/10 07:00 PM Department: Human Resources Initiated by: Robert McCarthy Co-Sponsored by: Weinstein, Ward, Marlette, Manna
RESOLUTION 2010-82
SCHEDULED
Clerk - PT/Highway CLERK - PT/HIGHWAY, EFFECTIVE JANUARY 5, 2010, TEMPORARY, $10.65 PH, STEP 1. REPLACING AN EMPLOYEE WHO RESIGNED.
Page 1
Packet Pg. 148
11.K.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5393
RESOLUTION 2010-83
Meeting: 01/04/10 07:00 PM Department: Human Resources Initiated by: Robert McCarthy SCHEDULED
Extended Sick Leave Without Pay - Recreation Please approve an Extended Sick Leave Without Pay due to illness to Patrick Kuhn, Laborer, with the Recreation Department effective December 8, 2009 through January 21, 2010.
Page 1
Packet Pg. 149
11.N.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5378
RESOLUTION 2010-84
Meeting: 01/04/10 07:00 PM Department: Planning Initiated by: Eric Gillert SCHEDULED
To Set a Date for the Second of the Two Public Hearings Required by the U.S. Department of Housing and Urban Development for the FY 2010 Action Plan and 2010-2014 Consolidated Plan WHEREAS, the Town is required to hold at least two public hearings for the Action Plan and Consolidated Plan, encompassing both the Community Development Block Grant and HOME applications and a five-year strategy for utilizing such funds; and WHEREAS, the Town held the first public hearing on October 19, 2009 for the Action Plan and Consolidated Plan and drafts of the proposed plans are available for public review in the Town libraries and on the Town website; now therefore be it RESOLVED, the Town Board of the Town of Amherst sets January19, 2010 for the second public hearing for the 2010 Action Plan and 2010-2014 Consolidated Plan.
FISCAL IMPACT: Adoption of the proposed resolution involves no monetary consideration and will have no impact on the Town Budget or tax rate.
Page 1
Packet Pg. 150
11.S.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
Meeting: 01/04/10 07:00 PM Department: Senior Services Initiated by: Pamela Krawczyk Co-Sponsored by: Councilmember Barbara Nuchereno
RESOLUTION 2010-85
DOC ID: 5314
SCHEDULED
2010 Class Instructor/Sub-Contractor Contract We respectfully request approval of the 2010 Class Instructor/Sub-Contractor contract between the Town of Amherst and Steven Crounse, on a per trimester contract period, as needed. Thank you. FISCAL IMPACT: $20.00 per hour/$720.00. Money is in the budget.
Page 1
Packet Pg. 151
11.S.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5369
Meeting: 01/04/10 07:00 PM Department: Senior Services Initiated by: Pamela Krawczyk Co-Sponsored by: Councilmember Barbara Nuchereno
RESOLUTION 2010-86
SCHEDULED
Request to Use Trust & Agency Funds - Acct. # T2100 Request for approval to use Trust and Agency Funds - Account # T2100 FISCAL IMPACT: Money is in the budget.
Page 1
Packet Pg. 152
11.T.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5235
RESOLUTION 2010-87
Meeting: 01/04/10 07:00 PM Department: Youth Initiated by: Mark Johnston SCHEDULED
Office Hours Set office hours for 2010 for the Town of Amherst Youth Department as 8:30am to 4:30pm, Monday through Friday.
Page 1
Packet Pg. 153
11.T.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5236
RESOLUTION 2010-88
Meeting: 01/04/10 07:00 PM Department: Youth Initiated by: Mark Johnston SCHEDULED
Youth Service Contracts Authorize the Supervisor to sign contracts between the Town of Amherst (Youth Board) and the following agencies for provision of youth services in 2010: Be-A-Friend Program, Inc. Boys and Girls Clubs of Buffalo, Inc. Catholic Charities Child and Adolescent Treatment Services Concerned Ecumenical Ministry Erie County Council for the Prevention of Alcohol and Substance Abuse Jewish Community Center of Greater Buffalo FISCAL IMPACT: Funds for these contracts are included in the Youth Board's approved 2010 budget. No additional expenditure of funds is required.
Page 1
Packet Pg. 154
11.T.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5246
RESOLUTION 2010-89
Meeting: 01/04/10 07:00 PM Department: Youth Initiated by: Mark Johnston SCHEDULED
Waiver of Automobile Insurance Authorize the Supervisor to sign a Waiver of Automobile Insurance Coverage between the Town of Amherst (Youth Board) and Erie County (Department of Social Services). FISCAL IMPACT: None
Page 1
Packet Pg. 155
11.T.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5254
RESOLUTION 2010-90
Meeting: 01/04/10 07:00 PM Department: Youth Initiated by: Mark Johnston SCHEDULED
Authorization to Expend T Funds Authorize the Youth Department to spend up to $6,000.00 in Trust Account #2505 funds throughout 2010 that were received as donations or profits from fundraisers.
Page 1
Packet Pg. 156
11.T.5 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5247
Meeting: 01/04/10 07:00 PM Department: Youth Initiated by: Mark Johnston Co-Sponsored by: Councilmember Guy R. Marlette
RESOLUTION 2010-91
SCHEDULED
Youth Board Appointments Appointment of Anthony Kroese (Youth) (term to expire 12/12) and Joyce Gao (Youth) (term to expire 12/12) to the Amherst Youth Board.
Page 1
Packet Pg. 157
13.A.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2009-1151
DOC ID: 5290
Meeting: 01/04/10 07:00 PM Department: Supervisor Initiated by: Satish B. Mohan TABLED
Inter-Municipal Sewer Service Charges WHEREAS, the Town of Amherst provides sewer treatment and sewer line maintenance services to the Erie County Sewer District #5, Town of Clarence, Village of Williamsville, and the University of Buffalo; and WHEREAS, the current formula for sewer service charges for the above municipalities and institutions is very skewed against the Town of Amherst. It results in, for example, a Clarence homeowner paying $108*, against an Amherst resident paying $463; and WHEREAS, the current contract will end on December 31, 2009, therefore BE IT FURTHER RESOLVED that any future contract with the above municipalities be based on a formula for sewer charges used by the Town of Amherst for its users. The formula is based on: (i) (ii) (iii)
Water consumption Property frontage length, and Property Assessed Value
This will distribute the sewer service charges between the new agencies in an equitable and fair manner. This new formula be effective 01/01/2010.
* Needs to include the sewer line maintenance within the Town which will be close to $130 per household FISCAL IMPACT: To be determined
Page 1
Packet Pg. 158
13.A.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5256
RESOLUTION 2009-1164
Meeting: 01/04/10 07:00 PM Department: Town Attorney Initiated by: E. Thomas Jones TABLED
Purchase of Permanent Drainage Easement 284 New Road, Amherst, New York Jacobs Property Easement AGENDA ITEM : DECEMBER 21, 2009 TO:
Town Board
FROM:
E. Thomas Jones, Esq., Town Attorney
DATE:
December 15, 2009
RE:
Purchase of Permanent Drainage Easement 284 New Road, Amherst, New York
Kindly adopt a resolution authorizing the purchase of the above-entitled easement from Richard Jacobs. The total cost for the Town of Amherst to purchase this easement is $1,000.00. These funds can be taken from the 2009 Contingency fund. Attached please find a copy of the proposed easement. ETJ:mso Attachment c: Adrienne Kotler, Deputy Town Clerk (w/attachment : Agenda Item: December 21, 2009) Laurence E. Heininger, Town Engineer (Via email: w/attachment) Robert Anderson, Superintendent of Highways (Via email: w/attachment) Charlie Zippiroli, Right-of-Way Agent (Via email: w/attachment)
Page 1
Packet Pg. 159
13.A.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
RESOLUTION 2009-1165
DOC ID: 5298
Meeting: 01/04/10 07:00 PM Department: Town Attorney Initiated by: E. Thomas Jones TABLED
Excess Liability Insurance Renewal Briceland Agency AGENDA ITEM: DECEMBER 21st , 2009 TO:
Town Board
FROM:
E. Thomas Jones, Esq., Town Attorney
DATE:
December 16, 2009
RE:
Town of Amherst Excess Liability Insurance Renewal
Kindly adopt a resolution authorizing the above-referenced insurance renewal proposal for one of the options outlined in the attached correspondence from the Town’s Insurance Consultant. The policy period covered under this program will be from January 18, 2010 through and including January 18, 2011. We would recommend the policy with the $20,000,000.00 limit with a $2,000,000.00 deductible. Thank you. ETJ:mso Attachment c: Adrienne Kotler, Deputy Town Clerk (Agenda Item : December 21st , 2009) Robert Moses, Moses Insurance Group (via email attachment) Consent to table. FISCAL IMPACT: Cost can't be determined at this time. The Town Board must decide on a specific option first.
Page 1
Packet Pg. 160
Attachment: Moses Insurance (RES-2009-1165 : Excess Liability Insurance Renewal)
13.A.3.a
Packet Pg. 161
13.A.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
DOC ID: 5313
RESOLUTION 2009-1214
Meeting: 01/04/10 07:00 PM Department: Town Clerk Initiated by: Adrienne Kotler TABLED
Refuse Control Officer - Highway Please appoint two (2) Refuse Control Officers to the Highway Department, Permanent, from list, pending satisfactory completion of a probationary term as set forth in the Civil Service Rule XIII, at an annual salary of $48,616, Grade 13, Step A, effective December 8, 2009. These positions are funded in the 2009 and 2010 Budgets and are replacing employees who have retired. Councilmember Marlette made a motion to separate so that each appointment is considered individually. The motion was seconded by Deputy Supervisor Manna, approved 6-0. A motion was made by Councilmember Marlette to table the second appointment, seconded by Supervisor Mohan. The vote was 4-2 with Councilmember Ward and Deputy Supervisor Manna in the negative. Supervisor Mohan moved the resolution as amended, seconded by Councilmember Marlette, approved 6-0. The newly appointed refuse control officer is Ryan Licata. December 21, 2009 Councilmember Weinstein requested that this be held until next year. Councilmember Ward requested a Suspension of Rules to allow Jim Olivieri to address the Board. Seconded by Deputy Supervisor Manna, unanimously approved 6-0. Suspension of Rules was reopened at 9:00 PM. Jim Olivieri indicated that the position is needed so that Code Enforcement can be continued. There is currently a "seasonal employee" doing the work, but he cannot do Code Enforcement. Deputy Supervisor Manna made a motion to close Suspension of Rules, seconded by Councilmember Ward, unanimously approved 6-0. Suspension of Rules was closed at 9:13 PM. Deputy Supervisor Manna made a motion to table the resolution, seconded by Supervisor Mohan. The vote on tabling the motion appears in the box below.
Page 1
Packet Pg. 162
14.1 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-1
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5312 SCHEDULED
Notice of Claim - Kevin Komm NOTICE OF CLAIM: In the Matter of the Claim of KEVIN KOMM against TOWN OF AMHERST
Page 1
Packet Pg. 163
14.2 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-2
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5315 SCHEDULED
Subpoena - Emergency Services SUBPOENA TO PRODUCE DOCUMENTS, INFORMATION, OR OBJECTS OR TO PERMIT INSPECTION OF PREMISES IN A CIVIL ACTION IN RE: AIR CRASH NEAR CLARENCE CENTER TO: TOWN OF AMHERST EMERGENCY SERVICES, HARLEM ROAD COMMUNITY CENTER, 4255 HARLEM ROAD, AMHERST, NY
Page 1
Packet Pg. 164
14.3 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-3
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5316 SCHEDULED
Subpoena - Amherst Fire Control SUBPOENA TO PRODUCE DOCUMENTS, INFORMATION, OR OBJECTS OR TO PERMIT INSPECTION OF PREMISES IN A CIVIL ACTION IN RE: AIR CRASH NEAR CLARENCE CENTER TO: AMHERST FIRE CONTROL, MUNICIPAL BUILDING, 5583 MAIN STREET, WILLIAMSVILLE, NEW YORK 14221
Page 1
Packet Pg. 165
14.4 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-4
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5391 SCHEDULED
HSBC Vs. Lorraine Bova SUMMONS: HSBC MORTGAGE CORPORATION (USA) Plaintiff, vs. LORRAINE BOVA, TOWN OF AMHERST, JOHN DOE, Defendants, SBL #125.07-4-26
Page 1
Packet Pg. 166
14.5 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-5
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5392 SCHEDULED
HSBC Vs Janis M. Evaniak SUMMONS: HSBC MORTGAGE CORPORATION (USA) Plaintiff, vs. JANIS M. EVANIAK A/K/A JANIS M. KACZKOWSKI, HSBC MORTGAGE CORPORATION (USA), TOWN OF AMHERST, JOHN DOE Defendants SBL # 67.12-2-33
Page 1
Packet Pg. 167
14.6 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-6
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5409 SCHEDULED
Roswell Park Cancer Institute Letter from Roswell Park Cancer Institute concerning recent resolution advocating the adoption of a non-hiring policy for smokers.
Page 1
Packet Pg. 168
Attachment: Roswell Park (COM-2010-6 : Roswell Park Cancer Institute)
14.6.a
Packet Pg. 169
Attachment: Roswell Park (COM-2010-6 : Roswell Park Cancer Institute)
14.6.a
Packet Pg. 170
14.7 Town of Amherst
Deborah Bruch Bucki Town Clerk
5583 Main Street Williamsville, NY 14221 www.amherst.ny.us
COMMUNICATION 2010-7
Meeting: 01/04/10 07:00 PM Department: Town Clerk DOC ID: 5410 SCHEDULED
Action on Smoking and Health Letter from Action on Smoking and Health which serves as the legal action arm of the antismoking community.
Page 1
Packet Pg. 171
Attachment: ASH (COM-2010-7 : Action on Smoking and Health)
14.7.a
Packet Pg. 172
Attachment: ASH (COM-2010-7 : Action on Smoking and Health)
14.7.a
Packet Pg. 173