County of Albany 112 State Street Albany, NY 12207
Total Page:16
File Type:pdf, Size:1020Kb
County of Albany 112 State Street Albany, NY 12207 Meeting Agenda January 2020 Tuesday, January 28, 2020 5:00 PM Room 730 Public Works Committee 1 Public Works Committee Meeting Agenda January 28, 2020 CURRENT BUSINESS: 1. APPROVING PREVIOUS MEETING MINUTES 2. AUTHORIZING LEASE AGREEMENTS WITH BERKSHIRE BANK AND PRIME COMPANIES REGARDING CORPORATE SUITE NO. 3 AT THE TIMES UNION CENTER 3. AUTHORIZING AN AGREEMENT WITH TRACEY ROAD EQUIPMENT, INC. REGARDING THE PURCHASE OF TWO TANDEM DUMP TRUCKS 4. AUTHORIZING AN AGREEMENT WITH MASER CONSULTING P.A. FOR DESIGN AND CONSTRUCTION INSPECTION SERVICES REGARDING THE CR252 (KNOX CAVE RD) HIGHWAY IMPROVEMENT PROJECT 5. AUTHORIZING AN AGREEMENT WITH CREIGHTON MANNING ENGINEERING REGARDING DESIGN AND CONSTRUCTION INSPECTION SERVICES REGARDING THE CR303 AND CR311 (BEAVER DAM RD) HIGHWAY IMPROVEMENT PROJECT 6. AUTHORIZING AN AGREEMENT WITH LANDMARK FLOORING CONCEPTS, INC. REGARDING CARPET REPLACEMENT SERVICES FOR THE DEPARTMENT OF MENTAL HEALTH 7. AUTHORIZING AN AGREEMENT WITH C.T. MALE ASSOCIATES REGARDING INSPECTION AND ASSESSMENT SERVICES FOR THE TIMES UNION CENTER GARAGE RENOVATION PROJECT 8. AUTHORIZING AN AGREEMENT WITH FULL COMPASS SYSTEMS REGARDING THE PURCHASE OF REPLACEMENT SPOTLIGHTS AT THE TIMES UNION CENTER 9. AUTHORIZING AN AGREEMENT WITH STAGE RIGHT CORPORATION REGARDING THE PURCHASE OF A NEW PERFORMANCE STAGE AND ACCESSORIES AT THE TIMES UNION CENTER 10. AUTHORIZING THE SUBMISSION OF A GRANT APPLICATION TO THE CAPITAL DISTRICT TRANSPORATION COMMITTEE REGARDING THE LINKAGE STUDY PROGRAM GRANT 2 Page 1 of 2 Public Works Committee Meeting Agenda January 28, 2020 11. AUTHORIZING A CUSTOMER PROJECT COMMITMENT AGREEMENT WITH THE NEW YORK POWER AUTHORITY REGARDING THE DEVELOPMENT OF SOLAR PANEL SYSTEMS AT COUNTY FACILITIES 3 Page 2 of 2 Honorable Andrew Joyce and Members of the Albany County Legislature: LADIES AND GENTLEMEN: The Public Works Committee of the Albany County Legislature met on November 26, 2019. Mr. Smith served as Chairperson, Messrs. Simpson, Miller, O’Brien, Tunny, and Mauriello were present. Messrs. Burgdorf, Frainier and Cahill were excused. The following items were discussed and/or acted upon: Approving Previous Meeting Minutes: Unanimously approved. 1. Authorizing an Agreement with Capital Region Landfills, Inc. Regarding Landfill Leachate Treatment at the Water Purification District’s North Plant: The Executive Director of the Albany County Water Purification District had requested authorization to enter into a five-year agreement between the Water Purification District and Capital Region Landfills, Inc., regarding landfill leachate treatment at the District’s North Plant for an annual fee of $55,000 and a term commencing December 1, 2019 and ending December 31, 2024. After a brief discussion, the Committee voted unanimously to move the proposal forward for legislative action with a favorable recommendation. 2. Authorizing an Agreement Between the Water Purification District and the Albany County Airport Authority Regarding De-Icing Wastewater Treatment: The Executive Director had requested authorization to execute a five-year renewal agreement with the Albany County Airport Authority regarding the emergency treatment of glycol-laden wastewater, laboratory analysis and sludge disposal in an amount estimated to be $5,000 annually, for a term commencing January 1, 2020 and ending January 1, 2025. After a brief discussion, the Committee voted unanimously to move the proposal forward for legislative action with a favorable recommendation. 3. Authorizing an Agreement with the New York State Unified Court System Regarding Custodial and Building Maintenance Services for the Albany County Court House, Judicial Center and Family Court: The Commissioner had requested authorization to execute the second year of a five-year agreement with the NYS Unified Court System for the provision of custodial services, building maintenance and minor repairs at the aforementioned locations in an amount not to exceed $696,394 for a term commencing April 1, 2019 and ending March 31, 2020. After a brief discussion, the Committee voted unanimously to move the proposal forward for legislative action with a favorable recommendation. 4. Amending the 2018/2019 Municipal Snow and Ice Agreement with the New York State Department of Transportation Regarding Snow and Ice Removal From State Roads: The Commissioner of the Department of Public Works had requested authorization and approval to execute Amendment B to the 4 2018/2019 Municipal Snow and Ice Agreement with the New York State Department of Transportation agreement in the amount of $327,008 for a amended total snow and ice voucher amount of $1,129,287. After a brief discussion, the Committee voted unanimously to move the proposal forward for legislative action with a favorable recommendation. 5. Authorizing an Agreement with the New York State Department of Transportation for Snow and Ice Removal: The Commissioner of the Department of Public Works had requested authorization to enter into a five- year agreement with the NYS Department of Transportation regarding the removal of snow and ice on state highways for a term commencing July 1, 2019 and ending June 30, 2024 for an estimated amount of $5,520,335. After a brief discussion, the Committee voted unanimously to move the proposal forward for legislative action with a favorable recommendation. 6. Authorizing an Agreement with Apalachee, LLC Regarding the Purchase of Road Salt for the Control of Snow and Ice on State and County Roads: The Commissioner of the Department of Public Works had requested authorization to enter into an agreement with Apalachee, LLC regarding the purchase of road salt for the control of snow and ice on Albany County and New York State roads in an amount not to exceed $1,350,000 for a term commencing September 1, 2019 and ending August 31, 2020. After a brief discussion, the Committee voted unanimously to move the proposal forward for legislative action with a favorable recommendation. Respectfully submitted, THE PUBLIC WORKS COMMITTEE PAUL J. BURGDORF, Chairperson PETER TUNNY PAUL MILLER FRANK MAURIELLO JOSEPH E. O’BRIEN JOHN FRAINIER CHRISTOPHER SMITH CHARLES CAHILL, JR. MERTON SIMPSON 5 MEMORANDUM To: Honorable Members – Albany County Legislature Honorable Albany County Chairman – Andrew Joyce Honorable Albany County Executive – Daniel McCoy Honorable Albany County – Deputy County Executive – Phil Calderone From: Bob Belber Regional General Manager Date: Dec 6, 2019 Re: Request For Legislative Action – Lease Suite # 3 Berkshire Bank and Prime Companies Suite Renewal – Term – January 1, 2020 - December 31, 2022 This suite holder has been the tenant in Suite # 3 and is current with all payments owed. They would like to renew their lease and we are seeking approval from the Albany County Legislature to proceed with entering into a new lease agreement with the current annual lease amount of $51,000 per year. A letter of intent has been received with a deposit and pending approval, the County Attorney’s office will produce a new lease document with the Resolution # assigned. The tenant will also be responsible for sales tax on tickets to sporting events and cable TV monthly charges as well as any catered food they purchase through Aramark. Thank you for adding this to the agenda of the next available Civic Center Committee. Sincerely; Bob Belber General Manager 6 112 State Street County of Albany Albany, NY 12207 Legislation Text File #: TMP-1331, Version: 1 REQUEST FOR LEGISLATIVE ACTION Description (e.g., Contract Authorization for Information Services): Contract Authorization for Lease of Times Union Center Suite #3 Date: December 6, 2019 Submitted By: Robert Belber Department: Times Union Center Title: General Manager Phone: (518) 487-2008 Department Rep. Attending Meeting: Robert Belber Purpose of Request: ☐ Adopting of Local Law ☐ Amendment of Prior Legislation ☐ Approval/Adoption of Plan/Procedure ☐ Bond Approval ☐ Budget Amendment ☒ Contract Authorization ☐ Countywide Services ☐ Environmental Impact/SEQR ☐ Home Rule Request ☐ Property Conveyance ☐ Other: (state if not listed) Click or tap here to enter text. CONCERNING BUDGET AMENDMENTS Increase/decrease category (choose all that apply): ☐ Contractual ☐ Equipment ☐ Fringe ☐ Personnel ☐ Personnel Non-Individual 7 County of Albany Page 1 of 3 Printed on 12/6/2019 powered by Legistar™ File #: TMP-1331, Version: 1 ☐ Revenue Increase Account/Line No.: Click or tap here to enter text. Source of Funds: Click or tap here to enter text. Title Change: Click or tap here to enter text. CONCERNING CONTRACT AUTHORIZATIONS Type of Contract: ☐ Change Order/Contract Amendment ☐ Purchase (Equipment/Supplies) ☒ Lease (Equipment/Supplies) ☐ Requirements ☐ Professional Services ☐ Education/Training ☐ Grant Choose an item. Submission Date Deadline Click or tap to enter a date. ☐ Settlement of a Claim ☐ Release of Liability ☐ Other: (state if not listed) Click or tap here to enter text. Contract Terms/Conditions: Party (Name/address): Berkshire Bank 30 South Pearl Street Albany, NY 12207 Additional Parties (Names/addresses): Prime Management LLC 621 Columbia St. Cohoes, NY 12047 Amount/Raise Schedule/Fee: $51,000 per year Scope of Services: Three Year Lease of suite #3 to Berkshire Bank and Prime Management LLC Bond Res. No.: Click or tap here to enter text. Date of Adoption: Click or tap here to enter text. CONCERNING ALL REQUESTS Mandated Program/Service: Yes ☐ No ☒ If Mandated Cite Authority: Click or tap here to enter