AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

Similar documents
Troy Community Land Bank

Troy Community Land Bank

Chili Town Board Meeting March 13, 2019 Agenda

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

THE TOWN OF FARMINGTON TOWN BOARD

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

County of Sonoma Agenda Item Summary Report

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110.

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Grants Management Division

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Town of Schodack Town Board Meeting April 12, 2018

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

October 25, Absent: Elista H. Smith Vice Chairperson.

RESOLUTION PERMIT FEE SCHEDULE

THE TOWN OF FARMINGTON TOWN BOARD

Monterey County Page 1

RESOLUTION NO

RESOLUTION NO

COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m.

ADMINISTRATIVE ITEMS REPORT July 1, 2015

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Annual Report on Property Disposal Guidelines

ARLINGTON COUNTY, VIRGINIA

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that:

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

County Of Sonoma Agenda Item Summary Report

Community Development Department

City of Scotts Valley INTEROFFICE MEMORANDUM

DISPOSITION OF REAL PROPERTY/PERSONAL PROPERTY

ARLINGTON COUNTY, VIRGINIA

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS

Morton County Commission Meeting Agenda

ADDENDUM 5 City of Jackson, TN Solid Waste Hauling PROPOSALS Due November 4 DATE OF ADDENDUM NOVEMBER 2, 2015

LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY Phone: (315) Fax: (315)

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

REGULAR TOWNSHIP MEETING January 2, 2018

ADOPT A RESOLUTION REGARDING

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

~BE~RLY AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

Authorize finalization and execution of leases at Creekside Marketplace

- - - R E S O L U T I O N - - -

CATTARAUGUS COUNTY John R. Searles, County Administrator

City of Kingston Report to Council Report Number

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo

Silver Line Acceptance

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

Counts of Santa Cruz 299

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, :00 p.m. MEETING #5117

Legislation Passed March 28, 2017

Office of the City Manager CONSENT CALENDAR February 23, 2016

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

when the following proceedings, among others were held and done, to-wit:

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

Town of Barre Board Meeting July 11, 2018

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

~_\1_\_14 I. EXECUTIVE BRIEF. Agenda Item #311 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date:

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

County of Sonoma Agenda Item Summary Report

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

November 2017 Legal Calendar

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

6*. Resolution - Consent Agenda [Includes All Items Marked "*" R Packet. 7*. Approval of Minutes a) February 12, 2018 Packet

Pinellas County. Staff Report

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

COMMERCIAL BUILDING PERMIT APPLICATION

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

Transcription:

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. Members: Miller, Kolczynski, Spickerman, Baldridge, Verno 8:30 a.m. Approve Minutes from Previous Meetings 8:30 a.m. Weights and Measures, Rich Molisani ACTIVITIES REPORT rptmonthlyinspectionreport.pdf MONTHLY PLANNER W&M Monthly planner.xlsx 8:40 a.m. Soil and Water Conservation District, Lindsey Gerstenslager Program Updates 9:00 a.m. Public Works, Kevin Rooney TRANSMITTALS: Authorization to sign agreement with Fingerlakes Garage Door Co. PW09 RES6 - Auth Agreement with Fingerlakes Garage Door Co for Replacement of Overhead Doors.doc Authorization to sign agreement with Roadteck LLC PW09 RES4 - Auth Agreement with RoadTek for Concrete Slab installation.doc Authorization to lease office space for renovation project PW09 RES5 - Auth Lease Agreement for Temporary Office Space.doc Authorization to purchase property from Sean Dobbin PW09 RES3 Purchase property from Sean Dobbins REV1.doc Authorization to amend the Machinery budget PW09 RES1 AmendMachineryBudget.doc Authorization to dispose of surplus County vehicles PW09 RES2 Declare vehicles surplus in the Highway department.doc

AUTHORIZATION TO EXECUTE AGREEMENT WITH FINGERLAKES GARAGE DOOR CO, INC FOR THE REPLACEMENT OF THREE OVERHEAD DOORS AT THE WAYNE COUNTY FIRE TRAINING FACILITY. WHEREAS, the Deputy Superintendent of Public Works has identified the three overhead doors located at the Wayne County Jail that should be replaced; and WHEREAS, Resolution 425-18 authorized amending the 2018 Mutual Aid budget and approving the replacement of these doors with unspent funds; and WHEREAS, the Deputy Superintendent of Public Works has received the following proposals to replace the doors; FingerLakes Garage Doors Co. Inc $ 7,450.00 10269 Old Rt. 31 West Clyde, NY 14433 Overhead Door Company $ 9,985.00 4002 New Court Ave Syracuse, NY 13206 Upstate Garage Doors $ 7,650.00 3951 Buffalo Rd Newark, NY 14513 now, therefore, be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to execute a contract on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with FingerLakes Garage Door Co. Inc for the amount of $7,450.00 Budgeted: yes _X no Proposed Cost: $7,450 Reimbursed Amount County cost $7,450 Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

Transmittal Title: AUTHORIZATION TO EXECUTE AGREEMENT WITH ROADTEK LLC FOR THE INSTALLATION OF CONCRETE FLOOR AT THE WAYNE COUNTY NURSING HOME PAVILION. WHEREAS, the 2018 Nursing Home budget included funds for installation of a new pavilion: and WHEREAS, the construction of the pavilion was performed in-house by Public Works staff; and WHEREAS, the pavilion construction is now completed and is ready for the installation of a concrete floor and two sidewalks; and WHEREAS, the Deputy Superintendent of Public Works issued a request for proposals for said concrete work and received the following proposals; RoadTek LLC $12,985.38 4846 Route 104 Williamson, NY 14589 Superior Masonry $14,500.00 3688 Arcadia Zurich Norris Rd Lyons, NY 14489 Modern Masonry $18,000.00 2042 Daboll Rd Clyde, NY 14433 Nicoletta Building Contractors, Inc $35,000.00 108 Davis Parkway Clyde, NY 14433 and WHEREAS, RoadTek, LLC has performed work with the County in the past and has done satisfactory work and their proposed cost is within the budgeted project amount; now, therefore, be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to execute a contract on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with RoadTek LLC for the amount of $12,985.38 Budgeted: yes _X no Proposed Cost: $12,985.38 Reimbursed Amount County cost $12,985.38 Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

AUTHORIZATION TO LEASE OFFICE SPACE FROM OLD VILLAGE PROPERTIES, LLC FOR 16 WILLIAM STREET RENOVATION PROJECT. WHEREAS, resolution 417-18 approved the 16 William St Renovation Project; and WHEREAS, during the renovation the County will have to relocate the staff within that building; and WHEREAS, the County currently does not have sufficient office space to relocate all of the personnel from 16 William Street into a currently owned and/or leased County building and will need additional temporary office space for the duration of the project; and WHEREAS, the Deputy Superintendent of Public Works has looked into three possible options for temporary office spaces; Old Village Properties, LLC 74-76 Williams Street (Roughly 4500sqft) Leach Road Office Space 12 Leach Road (4540 sqft) Mobile Office Trailer $2,700.00/Month plus Utilities $5,675.00/Month plus Utilities $250,000.00 Setup Fee $5,000-$6,000/ Month plus Utilities WHEREAS, the Deputy Superintendent of Public Works, Department Heads from 16 Williams Street along with I.T staff have reviewed the Old Village Office space and feel that it is an acceptable space for a temporary office during the renovation project; and WHEREAS, the owner of Old Village Properties, LLC has provided a lease agreement with the initial Lease Term of Oct 1 st 2018 through March 31 st 2020 with the option to extend up to six addition months if needed; and WHEREAS, it is the Deputy Superintendent of Public Works recommendation that we lease said space for the duration of the project; now, therefore, be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to sign lease agreement on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with Old Village Properties, LLC for temporary office space at a monthly fee of $2,700 plus utilities, and be it further RESOLVED, the initial lease agreement terms shall be from October 1 st 2018 through March 31 st 2020 with the option to extend up to six additional monthly if needed. Budgeted: yes _Y no Proposed Cost: 48,600 Reimbursed Amount County cost 48,600 Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

Transmittal Title: AUTHORIZATION TO PURCHASE A PROPERTY FROM SEAN DOBBINS WHEREAS, Mr Dobbins owns a property located at 52 Broad Street in Lyons which is adjacent to the parking area of the Hall of Justice, and WHEREAS, Mr. Dobbins has offered to sell a portion of that property to Wayne County to use as additional parking, and WHEREAS, the Superintendent of Public Works has discussed this purchase with the Public Works Committee and with Mr. Dobbins, and has agreed upon a price of $6,000 for the purchase of approximately 0.05 acres adjacent to the parking are of the Hall of Justice, now, therefore be it RESOLVED, that the Chairman of the Wayne County Board of Supervisors is hereby authorized and directed to sign a purchase agreement on behalf of the County of Wayne, subject to the County Attorney s approval as to form and content, with Sean Dobbins for the purchase of approximately 0.05 acres for $6,000.00, and be it further RESOLVED, that the County Treasurer is authorized to adjust the 2018 budget as follows: A1990 Contingent Fund General $6,000 from 54000 Contractual Expenses A1615 Buildings and Grounds $6,000 to 54000 Contractual Expenses Budgeted: yes no X Proposed Cost: $6,000 Reimbursed Amount: County Cost:$6,000 Budgeted: yes no Proposed Cost: Reimbursed Amount County cost Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

Transmittal Title: AUTHORIZATION TO AMEND 2018 MACHINERY COUNTY BUDGET WHEREAS, the usage and cost of fuel has increased necessitating an increase in the Machinery Budget for Diesel and Gasoline; and WHEREAS, the costs of the fuel are charged back to the departments and other entities using the fuel; now, therefore, be it RESOLVED, that the County Treasurer is authorized to amend the Highway Machinery Budget DM Fund for 2018 as follows: DM51304 ROAD MACHINERY (Revenue) $110,000 to.42304 Material Reimbursements (Appropriations) $100,000 to.54121 Diesel $10,000 to.54128 Gasoline Budgeted: yes no X Proposed Cost: $110,000 Reimbursed Amount: $110,000 County Cost: Budgeted: yes no Proposed Cost: Reimbursed Amount County cost Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature:

AUTHORIZATION TO DISPOSE OF SURPLUS COUNTY VEHICLE FROM THE HIGHWAY DEPARTMENT WHEREAS, the Highway Department has taken delivery of a new vehicles, and, WHEREAS, the Superintendent of Public Works has determined that the following vehicles should be declared surplus and disposed of as noted: VEHICLE/ITEM DISPOSAL 1991 Dodge Utility Pickup VIN 1B6ME3651MS343776 (HW) Auction 2005 Ford F350 Pickup VIN 1FTWW30585ED28783 (HW) Auction now, therefore be it RESOLVED, that the vehicles listed above be sold at an upcoming public auction, Municipal online auction or sold to another Municipality in accordance with the County s Equipment Disposition policy Budgeted: yes no Proposed Cost: Reimbursed Amount County cost Departmental transfer $ from Account No. to Account No. County Administrator s Review: Date: Human Resources Office Review: yes no N/A Signature: County Attorney Review: yes no N/A Signature: Standing Committee: Ayes Nays Date: Signature: Signature/Date Rec d: Clerk, Board of Supervisors Committee: Ayes Nays Date: Signature: Committee: Ayes Nays Date: Signature: