January 11, 2018

WEB SITE http://macedontown.net

 

The Regular Meeting of the Town Board of the Town of Macedon held January 11, 2018 at the Town Complex, 32 Main Street, in the Town of Macedon and 37251 Chancey Rd, Zephyrhills, FL was called to order by Supervisor Sandy Pagano at 7:30 p.m.

 

Pledge of Allegiance.

 

Upon Roll Call, the following members of the Board were

Present:

Councilperson

Councilperson

Dave McEwen

Dave Maul

Councilperson

Paul Kenyon

Councilperson

Bruce Babcock

Supervisor

Sandy Pagano

 

 

Absent:

 

 

                                               

Also Present:

Attorney

David Fulvio

Chief of Police

John Colella

Director of EMS

Paul Harkness

Highway Superintendent

Christopher Countryman

Town Clerk

Karrie Bowers

Town Engineer

Scott Allen

 

 

 

RESOLUTION NO. 32 (2018) APPROVAL OF MINUTES

RESOLVED the Board approves the minutes from the December 14, 2017 (regular meeting) and January 4, 2018 (Organizational meeting)

MOTION BY BABCOCK, SECONDED BY KENYON

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

Reports:

December Police Report

2017 Annual Police Report

December Town Clerk Report

Historian Report

2017 Recreation Report

4th Qtr Building & Zoning Report

 

RESOLUTION NO. 33 (2018) APPROVAL OF REPORTS

RESOLVED the Board approves the reports as submitted.

MOTION BY KENYON, SECONDED BY BABCOCK

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 34 (2018) INSURANCE QUOTES

WHEREAS the town of Macedon went out for quotes for general liability auto and premises insurance for 2018 and

 

WHEREAS two (2) quotes were received submitted by Cleary Insurance Agency and J.D. Chapman Agency, Inc.

 

BE IT RESOLVED the Town awards the quote to J.D. Chapman Insurance Agency, Inc. at a quote price of $86,119 and

 

BE IT RESOLVED the Town Board authorizes the Supervisor to sign the Insurance contract with J.D. Chapman Insurance Agency, Inc. and/or Travelers Insurance effective 1/1/2018.

MOTION BY KENYON, SECONDED BY MCEWEN

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 35 (2018) HIGHWAY - PURCHASE OF STORAGE TANKS AND SUPPLIES

RESOLVED the Board approves the Highway Superintendent to purchase two 3000-gallon storage tanks, pump and pump house, hose kit and spray from Innovative Surface Solutions to store Magic Minus Zero De-Icing Solution.  The cost will be $9,732.54 to be expensed from DA5142.400.

MOTION BY KENYON, SECONDED BY MAUL

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 36 (2018) HIGHWAY – PERSONNEL – RANDAU

RESOLVED the Board authorizes Christopher Countryman, Highway Superintendent, to hire Patrick Randau, part-time seasonal help.

MOTION BY KENYON, SECONDED BY BABCOCK

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 37 (2018) TOWN BOARD AUTHORIZES TOWN CLERK TO ADVERTISE FOR A SUMMER CAMP DIRECTOR

RESOLVED the Town Board authorizes the Town Clerk to advertise to fill the Summer Camp Director position.  Interested candidates should submit a completed application and resume to the Town Clerk by January 22, 2018.

MOTION BY KENYON, SECONDED BY BABCOCK

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 38 (2018) TOWN BOARD AUTHORIZES TOWN CLERK TO ADVERTISE FOR A SUMMER CAMP ASSISTANT DIRECTOR

RESOLVED the Town Board authorizes the Town Clerk to advertise to fill the Summer Camp Assistant Director position.  Interested candidates should submit a completed application and resume to the Town Clerk by January 22, 2018.

MOTION BY KENYON, SECONDED BY BABCOCK

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 39 (2018) TOWN BOARD AUTHORIZES TOWN CLERK TO ADVERTISE FOR ZONING BOARD APPEALS POSITION

RESOLVED that the Town Board authorizes the Town Clerk to advertise to fill a vacancy for the Zoning Board of Appeals.  Interested candidates should submit a completed application and resume to the Town Clerk by January 22, 2018.

MOTION BY MAUL, SECONDED BY KENYON

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 40 (2018) POLICE VEHICLE PURCHASE

BE IT RESOLVED that the Chief of Police be authorized to order (3) 2018 Ford Police Interceptor Utility Vehicles, as part of the Department Fleet Rotation at a cost of $28,481 each and

 

BE IT FURTHER RESOLVED that the Town Supervisor be authorized to execute and sign a lease agreement with Ford Credit Municipal Finance for the purchase contingent on Attorney approval.

MOTION BY MAUL, SECONDED BY KENYON

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

ROUNDTABLE:

*Highway Superintendent Christopher Countryman stated that the Highway department has 63 trips thus far this winter season.

 

*Councilman Kenyon would like the Board to consider purchasing a laptop to run Skype.

 

RESOLUTION NO. 41 (2018) EXECUTIVE SESSION

RESOLVED the Board enters Executive Session at 8:01 p.m. to discuss personnel/contracts.

MOTION BY PAGANO, SECONDED BY BABCOCK

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 42 (2018) INTEGRATED SYSTEMS – PROFESSIONAL SERVICE AGREEMENT

BE IT RESOLVED that the Chief of Police is authorized to sign a Purchase of Professional Service agreement with Integrated Systems for a 100 hour block of IT service at a cost not to exceed $7,500 to be expensed by transfer from A1990.400 to A1620.400.

MOTION BY KENYON, SECONDED BY MAUL

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

RESOLUTION NO. 43 (2018) LEGAL NOTICE - TOWN OF MACEDON - NOTICE OF PUBLIC HEARING

            NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board of the Town of Macedon, Wayne County, New York at 32 Main Street, in the Town of Macedon, on January 25, 2015, at 7:45 PM Eastern Standard Time, for the purpose of considering the contracting with South Macedon Fire and Rescue, Inc., for the furnishing of fire protection to a fire protection district established in said Town of Macedon and known as the Hamlet of Macedon Fire Protection District.

 

            The general terms of the contract are as follows:

           

1.  The fire department shall at all times during the period of this agreement be subject to

calls for attendance at any fire occurring in the Hamlet of Macedon Fire Protection District, and when notified by telephone or otherwise by any person of a fire within the district, such department shall respond and attend upon the fire without delay, with appropriate apparatus, and upon arriving at the scene of the fire, the firemen of the fire department shall proceed diligently to the extinguishment of the fire, and the saving of the life and property in connection therewith.  The fire department shall provide a quarterly report to the Town containing, at a minimum, the number and type of calls received during the preceding monthly reporting period.

 

2.  The fire department shall at all times while this agreement is in force and effect, furnish and provide sufficient apparatus and equipment and personnel to provide the fire protection required by this contract.

 

3.  This agreement shall continue for a period of three (3) years commencing January 1, 2018, and shall terminate on December 31, 2020, at midnight, unless rescinded or further extended upon mutual consent of the parties herein.

 

4.  In consideration of furnishing aid and the use of its apparatus and equipment as aforesaid, the fire department shall receive the following sums for each calendar year the contract is in force and effect:

 

 2018: $67,980

 2019: $70,019

 2020: $72,120

 

The first annual payment is to be paid on or before the last day of February, 2018, and each subsequent annual payment to be paid on or before the last day of January of each subsequent year through and including 2020.

                                                                                               

5.  Neither the Town of Macedon nor the Macedon Fire Protection District shall be liable for any loss or damage sustained to the fire apparatus or other equipment of the fire department.

 

6.  The Town of Macedon shall pay any and all claims authorized by law for medical expenses, loss of wages, compensation, benefits or other claims arising by reason of the injury to or death of a fireman sustained while answering, attending upon or returning from any such call falling under this agreement, and in case the fire department shall be compelled or required to pay such claim, the Town of Macedon shall reimburse the fire department the amount paid within (30) days after making such payment. 

           

            7.  Nothing herein contained shall prevent the fire department from participating in any mutual aid plans now in effect or hereafter placed in effect in Wayne County, provided this does not interfere with or prevent the fire department from meeting its obligations under this contract, nor prevent the fire department or members thereof from taking part in any parade, exhibition or drill sponsored by or under the control of any duly authorized firemen’s association or department.

 

            Any such other incidental terms as may be necessary or proper in connection with such

contract will also be addressed at the said public hearing.

 

            All persons interested shall be heard at said public hearing.

 

ORDERED, that the Town Clerk is hereby authorized and directed to publish a copy of this order in the official town newspaper and cause a copy of the same to be posted on the signboard of the Town in the time and manner required by law.

 

BY ORDER OF THE TOWN BOARD

TOWN OF MACEDON

Karrie Bowers

Town Clerk

Dated:  January 12, 2018

MOTION BY KENYON, SECONDED BY MAUL

ROLL CALL VOTE:  MCEWEN AYE, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

 

ABSTRACT NO. 453  DECEMBER “A” 2017                    REGULAR BILLS

2017 #  20177227-20177333                                           $127,274.35

 

ABSTRACT NO. 454  DECEMBER “B” 2017

2017#20177334-20177432                                              $168,490.15

                                                Total                             $295,764.50

 

RESOLUTION NO. 44 (2018) PAYMENT OF CLAIMS

RESOLVED the bills be paid as audited.

MOTION BY BABCOCK, SECONDED BY KENYON

ROLL CALL VOTE:  MCEWEN ABSTAIN, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

Councilperson McEwen left the meeting at 10:20

 

RESOLUTION NO. 45 (2018) OPEN SESSION

RESOLVED the Board returns to Open Session at 10:25p.m.

MOTION BY BABCOCK, SECONDED BY KENYON

ROLL CALL VOTE:  MCEWEN ABSENT, MAUL AYE, KENYON AYE, BABCOCK AYE, PAGANO AYE, MOTION CARRIED

 

MOTION BY KENYON, SECONDED BY BABCOCK THE MEETING BE ADJOURNED AT 10:30 PM.

 

 

Karrie M. Bowers

___________________________________

Karrie M. Bowers

Macedon Town Clerk