TROY CITY COUNCIL REGULAR MEETING AGENDA July 12, 2018 7:00 P.M.

Pledge of Allegiance Roll Call Good News Agenda Public Forum (Troy City Charter § C-23) Vacancy List

LOCAL LAWS

ORDINANCES

42. Ordinance Amending The Code Of The City Of Troy, Article II Dogs Chapter 124: Animals, Section 124-9 Dangerous Dogs. (Council Member Bissember)

43. Ordinance Amending The Code Of The City Of Troy, Chapter 255: Tattoo Parlors, Section 255-4 Registration Required. (Council Member Bissember)

44. Ordinance Amending The Code Of The City Of Troy, Article II Dogs Chapter 124: Animals, Section 124-19 Local Fees And Licensing Requirements. (Council Member Bissember)

45. Ordinance Amending The Code Of The City Of Troy, Article II Dogs Chapter 124: Animals, Section 124-13 Seizure Of Dogs. (Council Member Bissember)

48. Ordinance Authorizing And Directing The Reconveyance Of City-Owned Real Property. (Council President Mantello) (At The Request Of The Administration)

49. Ordinance Amending The 2018 General Fund Budget. (Council President Mantello) (At The Request Of The Administration)

50. Ordinance Amending The 2018 General Fund Budget. (Council President Mantello) (At The Request Of The Administration)

51. Ordinance Amending The Special Grants Fund Budget. (Council President Mantello) (At The Request Of The Administration)

52. Ordinance Accepting Grant Funds From The Capital District Transportation Committee For The Purpose Of The Hoosick Street Parkway Implementation Study And Designating The Mayor As The Authorized Representative Of The City Of Troy For Such Purposes And Establishing The Grant Budget Accounts Within The Special Grants Fund. (Council President Mantello) (At The Request Of The Administration)

53. Ordinance Accepting Grant Funds From The State Valley Greenway For The Purpose Of The Uncle Sam Bike Trail And Designating The Mayor As The Authorized Representative Of The City Of Troy For Such Purposes And Amending The Capital Projects Fund Budget For Said Grant Funding. (Council President Mantello) (At The Request Of The Administration)

54. Ordinance Amending Sections 285-49 Of Chapter 285 Of The City Code Entitled Zoning To Provide For The Rezoning Of Oakwood Avenue From R-1 Single-Family To P Planned Development Zoning District Classification. (Council Member Kennedy) (At The Request Of The Administration) **For Introduction Only, Pending Planning Meeting, July 12, 2018

55. Ordinance Amending The Special Revenue Budget To Accept A NYS Homeland Security Grant For The Purpose Of Purchasing Cyber Security And Interoperable Communications Equipment. (Council President Mantello) (At The Request Of The Administration)

56. Ordinance Amending The General Fund And Capital Projects Fund Budgets. (Council President Mantello) (At The Request Of The Administration)

57. Ordinance Amending The 2018 General Fund Budget. (Council President Mantello) (At The Request Of The Administration)

59. Ordinance Amending The Special Grants Fund Budget. (Council President Mantello) (At The Request Of The Administration)

60. Ordinance Amending The 2018 General Fund Budget. (Council President Mantello) (At The Request Of The Administration)

61. Ordinance Transferring Funds Within The 2018 General Fund Budget. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

62. Ordinance Transferring Funds Within The 2018 Water Fund Budget. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

63. Ordinance Transferring Funds Within The 2018 Sewer Fund Budget. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

64. Ordinance Declaring Certain City Owned Property As Surplus And Directing The Comptroller To Dispose Of Said Property. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

RESOLUTIONS

67. Resolution Authorizing The City Clerk To Execute An Agreement With The New York State Department Of Environmental Conservation. (Council President Mantello)

69. Resolution Appointing Commissioners Of Deeds For The City Of Troy. (Council President Mantello)

70. Resolution Authorizing The Mayor To Enter Into A 2018 STOP-DWI Enforcement Crackdown Agreement With The County Of Rensselaer. (Council President Mantello) (At The Request Of The Administration)

71. Resolution Authorizing The Mayor To Enter Into A 2018 STOP-DWI Enforcement Agreement With The County Of Rensselaer. (Council President Mantello) (At The Request Of The Administration)

72. Resolution Of Troy City Council Authorizing The Scheduling And Conduct Of A Public Hearing In Connection With The Proposed Zone Change For 171 Oakwood Avenue From R-1 To P (Council Member Kennedy) (At The Request Of The Administration) **Pending Planning Meeting, July 12, 2018

73. Resolution Authorizing The Implementation And Funding In The First Instance 100% Of The Federal Aid And State “Marchiselli” Program Aid And Eligible Costs, Of A Transportation Federal Aid Project And Appropriating Funds Therefore. (Council President Mantello) (At The Request Of The Administration)

74. Resolution Adopting The Comprehensive Plan And A Negative Declaration Of Environmental Significance. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

75. Resolution Authorizing The Mayor To Execute A Contract With Special Event Promotions LLC To Provide For The Road Race Event Management For The Annual Troy Turkey Trot. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

76. Resolution Authorizing The Mayor To Execute An Agreement With The Troy Land Bank Relating To The Demolition Of Deteriorated Properties. (Council President Mantello) (At The Request Of The Administration) **Pending Finance Meeting, July 12, 2018

77. Resolution Authorizing The Mayor To Execute A Parking Agreement With First Columbia. (Council President Mantello) (At The Request Of The Administration)

78. Resolution Authorizing The Mayor To Enter Into A Three (3) Year Agreement With Bonadio & Company For Auditing Services For The Fiscal Years 2017, 2018 And 2019. (Council President Mantello) **Pending Finance Meeting, July 12, 2018

TABLED LEGISLATION 2018

17. Resolution Determining That Proposed Actions Are Type II Actions For Purposes Of The New York State Environmental Quality Review Act. (Council President Mantello) (At The Request Of The Administration) Tabled at Regular Meeting 1-11-18

18. Bond Resolution Of The City Of Troy, New York, Authorizing The Issuance Of $1,315,000 Serial Bonds To Finance The Cost Of Various Capital Improvement And Technology Improvement Projects. (Council President Mantello) (At The Request Of The Administration) Tabled at Regular Meeting 1-11-18

39. Resolution Stating the City's Council's Policy Regarding the Operations of the Troy City Clerk's Office. (Council President Mantello) Tabled at Regular Meeting 2-1-18

47. Ordinance Authorizing And Directing The Reconveyance Of City-Owned Real Property. (Council President Mantello) (At The Request Of The Administration) Tabled at Finance Meeting 6-28-18

Ord# 42

ORDINANCE AMENDING THE CODE OF THE CITY OF TROY, ARTICLE II DOGS CHAPTER 124: ANIMALS, SECTION 124-9 DANGEROUS DOGS

The City of Troy, in City Council, convened, ordains as follows:

Section 1. §124-9 Dangerous dogs; is amended to provide and read as follows with new matter underlined and deleted matter stricken.

(7) Registration. The City Clerk or his/her designee shall require the owner of a dangerous dog to register such dog with the City Clerk. The application for such registration shall contain the name and address of the owner, the breed, age, sex, color and any other identifying marks of the dog, the location where the dog is kept if not the address of the owner and any other information which the City Clerk or his/her designee shall require. The application for registration pursuant to this subsection shall be accompanied by a registration fee of $30. Each dog registered pursuant hereto shall be assigned an official registration number by the City Clerk. Such registration number shall be tattooed at the owner's expense in the manner prescribed by the City Clerk. The certificate of registration shall be of such form and design and shall contain such information as the City Clerk shall prescribe and shall be issued to the owner upon payment of the registration fee and presentment of sufficient evidence that the owner has complied with all the orders of the

City Clerk as prescribed at the determination hearing.

(8) Any person owning, harboring or having care or custody of a dangerous dog shall spay/neuter the dog, and have the dog microchipped, at owner’s expense.

Section 2. This Ordinance shall take effect immediately.

Approved as to form May 25, 2018

______James a. Caruso Esq., Corporation Counsel To: City Council

From: Mara Drogan, City Clerk

Date: June 5, 2018

Re: Recommended Change to Code on Dangerous Dogs

Recommended deletions to the code are indicated with strikethrough. Recommended additions are underlined.

https://www.ecode360.com/11131043 § 124-9. Dangerous dogs. B. Dangerous dogs.

(7) Registration. The City Clerk or his/her designee shall require the owner of a dangerous dog to register such dog with the City Clerk. The application for such registration shall contain the name and address of the owner, the breed, age, sex, color and any other identifying marks of the dog, the location where the dog is kept if not the address of the owner and any other information which the City Clerk or his/her designee shall require. The application for registration pursuant to this subsection shall be accompanied by a registration fee of $30. Each dog registered pursuant hereto shall be assigned an official registration number by the City Clerk. Such registration number shall be tattooed at the owner's expense in the manner prescribed by the City Clerk. The certificate of registration shall be of such form and design and shall contain such information as the City Clerk shall prescribe and shall be issued to the owner upon payment of the registration fee and presentment of sufficient evidence that the owner has complied with all the orders of the City Clerk as prescribed at the determination hearing.

(8) Any person owning, harboring or having care or custody of a dangerous dog shall spay/neuter the dog and have the dog microchipped, at the owner’s expense.

Tattooing dogs is an outdated practice and should be replaced by microchipping. And although the law states that a dangerous dog cannot be bred, it does not currently require spaying/neutering.

Thank you for your consideration of this proposal.

City Hall, 433 River Street, Troy, New York 12180 Phone: 518-279-7134. Email: [email protected] Ord# 43

ORDINANCE AMENDING THE CODE OF THE CITY OF TROY, CHAPTER 255: TATTOO PARLORS, SECTION 255-4 REGISTRATION REQUIRED ______

The City of Troy, in City Council, convened, ordains as follows:

§ 255-4 Registration required is amended as follows with deleted matter stricken.

§ 255-4 Registration required.

Any person engaged in the business of tattooing shall file a registration form annually with the City Clerk, containing the tattoo shop name, address, telephone number and business hours, along with a nonrefundable processing fee of $200 paid by certified or business check or money order or cash. No personal checks shall be accepted. The registration form shall be filed initially prior to commencing business and annually thereafter within the first 10 days of the year.

Section 2. This Ordinance shall take effect immediately.

Approved as to form, June 1, 2018

______James A. Caruso, Esq., Corporation Counsel To: City Council

From: Mara Drogan, City Clerk

Date: June 5, 2018

Re: Recommended Changes to the Code on Tattoo Parlors

In my review of the programs and policies of the City Clerk’s Office, I have found that the code on tattoo parlors appears not to have been enforced since 2015.

Chapter 255 states that the primary purpose of regulating tattoo parlors is to protect the public health of the citizens of Troy. §255-4 requires tattoo parlors to register with the City Clerk and pay a fee of $200 annually.

I find no records of registrations filed or fees paid since 2015. I am concerned that the Clerk’s Office is failing to uphold its duty to enforce the law regarding this permit and that failing to do so has created a liability issue for these small businesses. Furthermore, this requirement seems unduly burdensome, given that the City of Troy has neither the staff nor the expertise to inspect tattoo parlors for reasons of health.

From my reading of both the legislation and the NYS Health Department website, it appears that when this legislation was first enacted, the NYS government had not decided how to deal with tattoo parlors and left it up to local governments. Now NYS directs people to the Rensselaer County Board of Health. Tattoo parlors are required to register with the Rensselaer County Board of Health, at a cost of $175. The County Board of Health does perform annual inspections.

I therefore recommend that this regulation be repealed.

Thank you for your consideration of this proposal.

City Hall, 433 River Street, Troy, New York 12180 Phone: 518-279-7134. Email: [email protected] ORD. #44 ORDINANCE AMENDING THE CODE OF THE CITY OF TROY, ARTICLE II DOGS CHAPTER 124: ANIMALS, SECTION 124-19 LOCAL FEES AND LICENSING REQUIREMENTS

The City of Troy, in City Council, convened, ordains as follows:

Section 1. § 124-19 Local fees and licensing requirements.

[Amended 4-20-1982; 6-7-1984; 10-7-2010 by Ord. No. 10] With the elimination of New York State Agriculture and Markets dog licensing functions, as of January 1, 2011, it will be the responsibility of municipalities to conduct dog license procedures. Local governments are required to establish local fees and policies prior to January 1, 2011, via legislation. This ordinance amends Chapter 124, § 124-19 of the City Code to read as follows:

§124-19 ; is amended to provide and read as follows with new matter underlined and deleted matter stricken.

(E) Dog license requirements. When licensing a dog in the City of Troy, the dog owner must provide:

(1) Proof of dog ownership, i.e., bill of sale from a licensed animal company, or veterinary records documenting the owner's address; (2) Valid New York State driver's license or nondriver's license ID; (3) A notarized "Landlord Permission Form" must be submitted at the time of licensing if the dog owner is not the property owner where said dog is domiciled.

(3) Proof of current rabies vaccination, per Article 7 of the Agriculture and Markets Law of New York State § 109-2.

Section 2. This Ordinance shall take effect immediately.

Approved as to form, June 5, 2018

______James A. Caruso, Esq., Corporation Counsel

To: City Council

From: Mara Drogan, City Clerk

Date: June 5, 2018

Re: Recommended Changes to the Code on Dog Licensing

Recommended deletions to the code are indicated with strikethrough. Recommended additions are underlined.

The code for licensing dogs in the City of Troy states:

§ 124-19. Local fees and licensing requirements. E. Dog license requirements. When licensing a dog in the City of Troy, the dog owner must provide: (1) Proof of dog ownership, i.e., bill of sale from a licensed animal company, or veterinary records documenting the owner's address; (2) Valid New York State driver's license or nondriver's license ID; (3) A notarized "Landlord Permission Form" must be submitted at the time of licensing if the dog owner is not the property owner where said dog is domiciled. (3) Proof of current rabies vaccination, per Article 7 of the Agriculture and Markets Law of New York State § 109-2.

We recommend removing the requirement regarding the landlord’s permission form. Our experience has been that it places a heavy burden on tenants, especially those with absentee & unresponsive landlords. It does not actually prevent tenants from owning dogs, just from licensing them. Landlords have other legal remedies available to them if their tenants violate their leases regarding dogs or other pets.

NYS law requires proof of rabies vaccination before a dog license can be issued; adding this clause to the City code will clarify this requirement for Troy residents.

Our goal is to license as many dogs as possible to keep the dogs of Troy safe and healthy, so we would like to make this process as easy as possible.

Thank you for your consideration of this proposal.

City Hall, 433 River Street, Troy, New York 12180 Phone: 518-279-7134. Email: [email protected] ORD. #45 ORDINANCE AMENDING THE CODE OF THE CITY OF TROY, ARTICLE II DOGS CHAPTER 124: ANIMALS, SECTION 124-13 SEIZURE OF DOGS

The City of Troy, in City Council, convened, ordains as follows:

Section 1. § 124-13 Seizure of dogs.

[Amended 12-5-1991; 7-7-1994; 5-3-2001 by Ord. No. 7; 10-2-2003 by L.L. No. 4-2003; 7-8-2010 by Ord. No. 5] Per Article 7 of the Agriculture and Markets Law of New York State § 117 Seizure of dogs; redemption periods; impoundment fees; adoption: §124-13; is amended to provide and read as follows with new matter underlined and deleted matter stricken.

(E) Redemption fees. Any dog seized for any violation of this chapter or Article 7 of the Agriculture and Markets Law may be redeemed by the owner at the place of impoundment within seven days for licensed dogs and five for unlicensed dogs by producing a valid license, proof of ownership, court deposition if applicable and paying the required redemption fees, impoundment fees, delinquency fees, court fees and any other fees required. (1) Redemption fee: (a) For the first impoundment of any dog owned by that person: $50. (b) For the second impoundment within one year of the first impoundment of any dog owned by that person: $75 for the first 24 hours or part thereof and $10 for each additional 24 hours or part thereof; or (c) For the third and subsequent impoundment within one year of the first impoundment of any dog owned by that person: $100 for the first 24 hours or part thereof and $20 for each additional 24 hours or part thereof.

(2) Impoundment fee. Dog owners of seized dogs must pay an impoundment fee of $350 per dog (base fee) plus $50 per day for each additional say starting with Day Six from the date of seizure. Per Article 7 of the Agriculture and Markets Law of New York State § 117.

(a) For the first impoundment of any dog owned by that person: $50. (b) For the second impoundment within three years of the first impoundment of any dog owned by that person: $100. (c) For the third and subsequent impoundment within three years of the first impoundment of any dog owned by that person: $150. (3) Delinquency fee. If a dog is seized and the dog is not licensed or dog license has expired, there will be an additional fee of $100 $50 at the time of licensing. Per Article 7 of the Agriculture and Markets Law of New York State § 117.

(G) Transport Fee: Dog owners of seized dogs must pay a transport fee to the City of Troy for the transfer of their dog to the impoundment facility of $25 per dog.

ORD. #45 Section 2. This Ordinance shall take effect on January 1, 2019.

Approved as to form, June 5, 2018

______James A. Caruso, Esq., Corporation Counsel

To: City Council From: Mara Drogan, City Clerk Date: June 8, 2018 Re: Recommended Changes to the Code on Dog Redemption Fees

All fees relating to the licensing and redemption of dogs are established by the City, including the delinquency fee, which is set forth by Agriculture and Markets as an amount to be determined by the municipality [Per Article 7 of the Agriculture and Markets Law of New York State § 117].

The current fee structure for dog redemptions in Troy is $400-$520, which is significantly higher than in neighboring municipalities (see attached table). The fees must be paid in cash and there is no appeals process.

According to 2016 US Census data, per capita income for Troy residents is $21,919 and median rent costs $848; these figures put into perspective how burdensome an unexpected fee of $400 to $520 might be—often creating difficult choices for residents and their families. The exorbitant cost negatively impacts residents’ decisions regarding their pets. Only 37% of dogs impounded from Troy are redeemed from Mohawk Hudson Humane Society, compared with 46% of dogs from Albany, where the fines are lower. Anecdotally, many residents have expressed to the Clerk’s office that they either could not afford to redeem their dogs at all, that the fees comprised the entirety of the savings they had, or that they used payday loans or other forms of high-interest debt to pay the redemption fees.

Past clerks have used their personal discretion to waive fees for some individuals who express the inability to pay, but this practice is arbitrary and potentially discriminatory, and violates the Clerk’s oath to uphold the law (which does not provide for this waiver). It is the policy of the present City Clerk to apply the law in all cases to prevent discrimination and the effect of personal bias, except in cases where both the Animal Control Officer and Mohawk Hudson Humane Society request that the Clerk waive the fines. (Since January, I have only waived the fees twice: once when an 85-year-old man’s house burned down and the dog had to be held while his owner was in Red Cross temporary housing, and once when an abandoned dog proved to have been stolen from a woman in NYC.) Both the ACO and MHHS believe that the current fines should be lowered for Troy residents.

We expect that more people will redeem their dogs which would offset the decrease in individual fees. We have also started a campaign to license more dogs in Troy. The Deputy Clerk’s research suggests that less than 10% of Troy’s dogs are currently licensed, based on information from the American Veterinarian Medical Association. We hope that by increasing the number of dog licenses we issue, we can further offset this cost.

Thank you for your consideration of this proposal.

City Hall, 433 River Street, Troy, New York 12180 Phone: 518-279-7134. Email: [email protected] Comparison of Dog Redemption Fees in Neighboring Cities* Municipality Albany Schenectady Watervliet Cohoes Troy Troy CURRENT PROPOSED Impoundment Fees 1st violation $65 + $60/Per $15 + $40/Per $25 + $67/Per $100 $350 $50** Additional Day Additional Day Additional Day 2nd violation $80 + $60/Per $30 + $40/Per $50 + $67/Per $275 $350 $100** Additional Day Additional Day Additional Day 3rd violation $100 + $60/Per $40 + $40/Per $100 + $67/Per $275 $350 $150** Additional Day Additional Day Additional Day Transport Fees None None None None $50 $25 Fines for Unlicensed Dogs (if applicable) $35 None None None $100 $50 License Fees (if applicable) $6-$23 $3.50-$20.50 $13.50-$23.50 $1-$23.50 $7.50-$20 $7.50-$20

Total Cost, 1st $65 - $123 $68.50 - $92 $100 -$123.50 $400 - $520 $75-$145 Offense $85.50 Total Cost, 2nd $80 - $138 $73.50 - $117 $275 -$298.50 $400 - $520 $125-$195 Offense $90.50 Total Cost, 3rd $100 - $158 $73.50 - $167 $275 -$298.50 $400 - $520 $175-$245 Offense $90.50

Additional Other fines apply separately under certain conditions in some municipalities, such as improper shelter, Considerations dog bites, and failure to provide a rabies vaccination.

*This table shows the cost of redemption for one dog that is retrieved by their owner on the same day that they were impounded, however, length of impoundment varies, and in some cases more than one dog per owner is picked up by animal control.

**Violations to be tracked over a three-year period.

ORD. #48 ORDINANCE AUTHORIZING AND DIRECTING THE RECONVEYANCE OF CITY-OWNED REAL PROPERTY

The City of Troy, in City Council, convened, ordains as follows:

Section 1. Pursuant to Section 83-5 of the Troy Code, the Bureau of Surplus Property accepted applications for the reconveyance of city-owned property within one month of the first newspaper advertisement of the sale of said city-owned property, which is located at 367 1st Street and identified as Tax Map SBL No. 111.36-6-6.

Section 2. The Mayor is hereby authorized to sell and reconvey the hereinafter described real property to the following named purchaser for the sum below indicated which is hereby determined to be a fair price for the same without the competitive bidding and upon the terms and conditions set forth below.

Section 3. The Mayor is hereby empowered to execute and deliver to the said applicant a quitclaim deed conveying said premises thereinafter described, but said conveyance is to be made expressly subject to the conditions hereinafter set forth.

Section 4. The purchaser, purchase price and terms and conditions of sale are as follows:

PURCHASER – Troy Apartments LLC

PURCHASE PRICE - $18,240.32 for Parcel No. 111.36-6-6.

TERMS AND CONDITIONS: Purchaser paid cash to City of Troy on June 8, 2018 for the full amount of purchase price and paid all filing and recording fees related to the filing and recording of the deed with the Rensselaer County Clerk.

Section 5. This Ordinance shall take effect immediately.

Approved as to form, June 12, 2018

______James A. Caruso, Esq., Corporation Counsel

Ord#49

ORDINANCE AMENDING THE 2018 GENERAL FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Transfers – Contract Settlements

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 18, 2018

James A. Caruso Esq., Corporation Counsel Ord#49

MEMO IN SUPPORT

Throughout the fiscal year the Comptroller’s Office works with all departments within the City for necessary budget transfers within the 2018 General Fund. This ordinance transfers funds within the 2018 General Fund Budget for the following three reasons. Please note that the number indicated below references to the name as indicated in the “Reference” column on the Schedule attached hereto.

1. A transfer of $15,812 from Contingency to compensate for the contract settlement of the COATS contract in 2017. This was not included in the 2018 budget document because of the timing of when the contract was passed.

2. A transfer of $300,000 from Contingency to compensate for the contract settlement of the CSEA contact in 2018.

3. A transfer of $29,190 from Contingency to compensate for the contract settlement of the UPSEU contact in 2018.

Schedule A

July 2018 Budget Transfers – Contract Settlements

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget Reference

Expenditures

Police A.3120.0101.0000.0000 Permanent Salaries 8,647,746.00 14,688.00 8,662,434.00 1 Police A.3120.0806.0000.0000 Social Security 827,218.00 1,124.00 828,342.00 1 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (15,812.00) 922,528.00 1

Comptroller A.1315.0101.0000.0000 Permanent Salaries 584,015.00 20,566 604,581.00 2 Comptroller A.1315.0806.0000.0000 Social Security 45,308.00 1,573 46,881.00 2 Treasurer A.1325.0101.0000.0000 Permanent Salaries 117,650.00 6,049 123,699.00 2 Treasurer A.1325.0806.0000.0000 Social Security 9,130.00 462 9,592.00 2 Contracts & Procurement A.1345.0101.0000.0000 Permanent Salaries 66,473.00 2,687 69,160.00 2 Contracts & Procurement A.1345.0806.0000.0000 Social Security 5,158.00 206 5,364.00 2 Assessor A.1355.0101.0000.0000 Permanent Salaries 113,165.00 1,687 114,852.00 2 Assessor A.1355.0806.0000.0000 Social Security 9,124.00 129 9,253.00 2 Corporation Counsel A.1420.0101.0000.0000 Permanent Salaries 277,450.00 2,214 279,664.00 2 Corporation Counsel A.1420.0806.0000.0000 Social Security 21,309.00 169 21,478.00 2 Personnel A.1430.0101.0000.0000 Permanent Salaries 182,755.00 1,985 184,740.00 2 Personnel A.1430.0806.0000.0000 Social Security 14,199.00 152 14,351.00 2 Engineering A.1440.0101.0000.0000 Permanent Salaries 152,329.00 6,155 158,484.00 2 Engineering A.1440.0806.0000.0000 Social Security 12,200.00 471 12,671.00 2 DPW Admin A.1490.0101.0000.0000 Permanent Salaries 120,676.00 1,442 122,118.00 2 DPW Admin A.1490.0806.0000.0000 Social Security 9,232.00 110 9,342.00 2 DPW Facilities A.1620.0101.0000.0000 Permanent Salaries 254,880.00 8,763 263,643.00 2 DPW Facilities A.1620.0806.0000.0000 Social Security 20,420.00 670 21,090.00 2 DPW Garage A.1640.0101.0000.0000 Permanent Salaries 353,260.00 14,274 367,534.00 2 DPW Garage A.1640.0806.0000.0000 Social Security 27,824.00 1,092 28,916.00 2 BIS A.1680.0101.0000.0000 Permanent Salaries 328,233.00 13,261 341,494.00 2 BIS A.1680.0806.0000.0000 Social Security 25,500.00 1,015 26,515.00 2 Police A.3120.0101.0000.0000 Permanent Salaries 8,647,746.00 18,396 8,666,142.00 2 Police A.3120.0806.0000.0000 Social Security 827,218.00 1,406 828,624.00 2 DPW Traffic A.3310.0101.0000.0000 Permanent Salaries 189,364.00 7,651 197,015.00 2 DPW Traffic A.3310.0806.0000.0000 Social Security 15,519.00 586 16,105.00 2 Fire A.3410.0101.0000.0000 Permanent Salaries 7,193,664.00 5,581 7,199,245.00 2 Fire A.3410.0806.0000.0000 Social Security 732,580.00 427 733,007.00 2 Code Enforcement A.3620.0101.0000.0000 Permanent Salaries 659,988.00 26,663 686,651.00 2 Code Enforcement A.3620.0806.0000.0000 Social Security 51,526.00 2,040 53,566.00 2 Vital Statistics A.4020.0101.0000.0000 Permanent Salaries 110,480.00 4,463 114,943.00 2 Vital Statistics A.4020.0806.0000.0000 Social Security 8,582.00 342 8,924.00 2 DPW Streets A.5110.0101.0000.0000 Permanent Salaries 926,796.00 38,972 965,768.00 2 DPW Streets A.5110.0806.0000.0000 Social Security 78,121.00 2,978 81,099.00 2 Recreation - Admin A.7020.0101.0000.0000 Permanent Salaries 85,016.00 2,395 87,411.00 2 Recreation - Admin A.7020.0806.0000.0000 Social Security 6,645.00 183 6,828.00 2 Recreation - Parks A.7110.0101.0000.0000 Permanent Salaries 282,545.00 11,411 293,956.00 2 Recreation - Parks A.7110.0806.0000.0000 Social Security 26,771.00 872 27,643.00 2 Recreation - Ice Rink A.7140.0101.0000.0000 Permanent Salaries 75,876.00 3,064 78,940.00 2 Recreation - Ice Rink A.7140.0806.0000.0000 Social Security 8,587.00 234 8,821.00 2 Recreation - Golf Course A.7180.0101.0000.0000 Permanent Salaries 218,917.00 8,847 227,764.00 2 Recreation - Golf Course A.7180.0806.0000.0000 Social Security 30,199.00 676 30,875.00 2 Planning A.8020.0101.0000.0000 Permanent Salaries 392,571.00 12,769 405,340.00 2 Planning A.8020.0806.0000.0000 Social Security 30,491.00 977 31,468.00 2 CDBG A.8022.0101.0000.0000 Permanent Salaries 189,378.00 7,652 197,030.00 2 CDBG A.8022.0806.0000.0000 Social Security 16,920.00 585 17,505.00 2 DPW Sanitation A.8160.0101.0000.0000 Permanent Salaries 1,280,828.00 51,740 1,332,568.00 2 DPW Sanitation A.8160.0806.0000.0000 Social Security 100,700.00 3,958 104,658.00 2 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (300,000.00) 638,340.00 2

Comptroller A.1315.0101.0000.0000 Permanent Salaries 584,015.00 4,015 588,030.00 3 Comptroller A.1315.0806.0000.0000 Social Security 45,308.00 307 45,615.00 3 Auditor A.1320.0101.0000.0000 Permanent Salaries 15,000.00 2,279 17,279.00 3 Auditor A.1320.0806.0000.0000 Social Security 1,147.50 174 1,321.50 3 Assessor A.1355.0101.0000.0000 Permanent Salaries 113,165.00 3,906 117,071.00 3 Assessor A.1355.0806.0000.0000 Social Security 9,124.00 299 9,423.00 3 City Clerk A.1410.0101.0000.0000 Permanent Salaries 94,886.00 5,551 100,437.00 3 City Clerk A.1410.0806.0000.0000 Social Security 8,794.65 425 9,219.65 3 Personnel A.1430.0101.0000.0000 Permanent Salaries 182,755.00 3,551 186,306.00 3 Personnel A.1430.0806.0000.0000 Social Security 14,199.00 272 14,471.00 3 Recreation - Admin A.7020.0101.0000.0000 Permanent Salaries 85,016.00 3,753 88,769.00 3 Recreation - Admin A.7020.0806.0000.0000 Social Security 6,645.00 287 6,932.00 3 Planning A.8020.0101.0000.0000 Permanent Salaries 392,571.00 4,060 396,631.00 3 Original Change Revised Department Account No. Description Budget* ( + / - ) Budget Reference Planning A.8020.0806.0000.0000 Social Security 30,491.00 311 30,802.00 3 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (29,190.00) 909,150.00 3

Net Impact On General Fund 0.00

* Or as previously amended Ord#50

ORDINANCE AMENDING THE 2018 GENERAL FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Amendments – Zombie Grant

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 18, 2018

James A. Caruso Esq., Corporation Counsel Ord#50

MEMO IN SUPPORT

This ordinance amends the General Fund budget to appropriate the unused monies from the Zombie Grant in the 2017 fiscal year to the 2018 fiscal year.

Schedule A

July 2018 Budget Amendments – Zombie Grant

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

Revenues

State Aid A.3000.3389.0113.0000 Zombie Grant 134,037.00 59,225.50 193,262.50

Expenditures

Corporation Counsel A.1420.0409.0113.0000 Consultant Services 80,000.00 12,500.00 92,500.00 BIS A.1680.0201.0113.0000 Repairs - Equipment 0.00 43,725.50 43,725.50 Planning A.8020.0409.0113.0000 Consultant Services 17,000.00 3,000.00 20,000.00

Net Impact On General Fund 0.00

* Or as previously amended Ord# 51

ORDINANCE AMENDING THE SPECIAL GRANTS FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Amendments – CDBG

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 18, 2018

James A. Caruso Esq., Corporation Counsel Schedule A

July 2018 Budget Amendments – CDBG

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

CDBG CD.2016.0400.2000.3021 Lansingburgh Target Area 1,000,000.00 (100,000.00) 900,000.00 CDBG CD.2017.0400.2000.3021 Lansingburgh Target Area 495,691.00 100,000.00 595,691.00 CDBG CD.2015.0400.2000.3021 Lansingburgh Target Area 1,094,529.00 (40,658.55) 1,053,870.45 CDBG CD.2017.0400.2000.3021 Lansingburgh Target Area 495,691.00 40,658.55 536,349.55

Net Impact On Special Grants Fund 0.00

* Or as previously amended THE CITY OF

Patrick Madden Andrew Piotrowski City Comptroller Mayor

Mayor

Memo

To: Andrew Piotrowski, Deputy Comptroller From: Carolin Skriptshak, Community Development Program Supervisor Date: 06/18/2018 Re: Transfer of HOME Funds from like account to like account

A Resolution transferring $40,658.55 of 2015 funds and $100,000.00 of 2016 Lansingburgh Reinvestment Target Area funds Program Year to reallocate CDBG funds into the 2017 Lansingburgh Reinvestment Target Area Project.

PRESENT LAW: The City Council had approved the 2015 and 2016 One-year Action Plans of its five year Consolidated Plan. The City’s Citizen Participation Plan of the 5 year strategic plan requires that CDBG Funds transfers of this nature be authorized by the City Council.

PURPOSE: These funds are being re-allocated into the 2017 CDBG funded Lansingburgh Reinvestment Target Area account that will be used to complete the Project on 112th Street. The funding is coming from prior leftover year 2015 and 2016 allocated CDBG funds to the Lansingburgh project but just being moved from the prior funding years to the current funding year.

FISCAL IMPACT: No negative impact on the City general fund or on City programs/projects is expected because the proposed transfers is just cleaning up the prior year’s funding and carrying it forward to the current year. This will make it easier to track and only have to create one Purchas order to complete the project.

1

Ord#52

ORDINANCE ACCEPTING GRANT FUNDS FROM THE CAPITAL DISTRICT TRANSPORTATION COMMITTEE FOR THE PURPOSE OF THE HOOSICK STREET PARKWAY IMPLEMENTATION STUDY AND DESIGNATING THE MAYOR AS THE AUTHORIZED REPRESENTATIVE OF THE CITY OF TROY FOR SUCH PURPOSES AND ESTABLISHING THE GRANT BUDGET ACCOUNTS WITHIN THE SPECIAL GRANTS FUND

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy is hereby authorized and directed to accept funds from the Capital District Transportation Committee for financial assistance to the City of Troy for the Hoosick Street Implementation Study.

Section 2. The Mayor, on behalf of the City of Troy, is hereby authorized to execute all contracts, documents, and other instruments in furtherance of implementing all projects associated with and described in such application and to use such funds pursuant to such application and undertake other such actions and provide such additional information as may be required in the furtherance thereof.

Section 3. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Amendments – Hoosick Street CDTC Study

which is attached hereto and made a part hereof

Section 4. This act will take effect immediately.

Approved as to form June 19, 2018

James A. Caruso Esq., Corporation Counsel Schedule A

July 2018 Budget Amendments – Hoosick Street CDTC Study

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

Revenues

State Aid CD.8000.3989.8000.8341 CDTC Study 0.00 67,500.00 67,500.00 Gifts & Donations CD.1000.2705.8000.8341 Gifts & Donations 0.00 25,000.00 25,000.00

Expenditures

Consultant Services CD.2018.0409.8000.8341 Consultant Services 0.00 92,500.00 92,500.00

Net Impact On Special Grants Fund 0.00

* Or as previously amended

Steven Strichman Patrick Madden Commissioner Mayor

Department of Planning and Economic Development

To: City Council June 12, 2018 Re: Hoosick Street Study – CDTC Linkage From: Steven Strichman, Commissioner of Planning and E.D.

Working with the Hillside Neighborhoods, the City applied in January of 2018 for a Capital District Transportation Committee (CDTC) study in the amount of $92,500, with the source of funds as follows: Federal grant $ 67,500 City cash $ 25,000

The Hoosick Street Parkway Implementation Study will plan for the enhanced functioning of Hoosick Street and the two Hillside Neighborhoods, separated in the 1970’s by New York State’s Route 7 highway investment. It will also identify and plan for connections west to downtown amenities and transit. The study area includes Hoosick Street from the Hudson River to 14th Street on the east, and the Hillside Neighborhoods from Jacob Street in the South to Middleburgh Street in the north, as well as some additional surrounding areas/

Timeline: The study would commence in winter 2018/19 and be completed by Summer 2019. Upon completion, the city would apply for implementation funding.

Funding: When the project is 25% complete, CDTC will bill the city for the cash portion. Subsequent to that payment, all costs will be covered by CDTC.

Request at this time: Accept the grant and authorize the Mayor to execute all necessary agreements.

MEMORANDUM OF UNDERSTANDING

This agreement is entered into this day of by and between the Capital District Transportation Committee, One Park Place, Main Floor, Albany, New York 12205 and the City of Troy, City Hall, 433 River Street, Troy, NY 12180

WITNESSETH

WHEREAS, the City of Troy (hereafter referred to as "the City") has requested funds from the Capital District Transportation Committee (hereafter referred to as "the CDTC"), the Metropolitan Planning Organization for the Capital District through the Community and Transportation Linkage Planning Program for the Hoosick Street Parkway Implementation Study (hereafter referred to as “the Study”);

WHEREAS, the CDTC has approved the Study in its 2018-2020 Unified Planning Work Program;

WHEREAS, the approved cost for consultant services related to the Study is $92,500, $67,500 of which will be paid for with Federal Planning Funds (Linkage Funds) and $25,000 by Local Cash Match.

WHEREAS, the CDTC will provide $30,000 in administrative and technical support for the Study;

WHEREAS, the City will provide $5,000 in local in-kind services for the Study;

WHEREAS, the City will execute this Memorandum of Understanding for the Study with the CDTC by March 31, 2019;

WHEREAS, the Study is expected to be completed by July 1, 2019;

WHEREAS, if there are unforeseen delays in completing the Study, the following will apply:

1) March 31, 2019: A consultant will be under contract and a kickoff meeting will be held. 2) March 31, 2020: 50% of the scope of work will be completed by the consultant. 3) March 31, 2021: 100% of the scope of work will be completed by the consultant.

WHEREAS, the parties will jointly guide the consultant with the assistance of a Study Advisory Committee that will include, at a minimum, one staff member of the CDTC;

WHEREAS, the parties will jointly assume ownership of all materials, graphics and reports, etc., related to the Study;

WHEREAS, the parties desire to set forth the rights and responsibilities in facilitating the Study;

1

NOW, THEREFORE, parties hereby agree to the following:

1. The CDTC will be responsible for: a. Aiding the City in developing a detailed scope of work for the Study b. Drafting a detailed Request for Expressions of Interest for the Study and advertising the Study in the New York State Contract Reporter and on the CDTC and the New York State Metropolitan Planning Organizations’ web sites c. Aiding the City in selecting a consultant to perform the Study d. Documenting the consultant selection process and providing notification of consultant selection or rejection e. Securing an executable contract between the Consultant and the Capital District Transportation Authority, the host agency of the CDTC f. Approving the membership of the Study Advisory Committee g. Attending all Study Advisory Committee or Study related meetings including the Study kickoff meeting, public meetings and any other decision making meetings h. Providing technical assistance i. Handling all contracting issues including review of deliverables and payment to the consultant j. Invoicing the City for its local match at the time that 25% of the Study has been completed, based upon consultant billing records to the CDTC

2. The City of Troy will be responsible for: a. Reviewing and following the CDTC’s Community and Transportation Linkage Planning Program Planning Study Administration Procedures for 2018-2019 b. Aiming, with the CDTC, to complete the Study by July 1, 2019. If unforeseen delays arise, an explanation will be provided to the CDTC. c. Providing the CDTC with $25,000 in Cash Match at the time that 25% of the Study has been completed as indicated by consultant billing records to the CDTC. The City will be invoiced for the local match by the CDTC at that time. d. Following the CDTC's guidelines regarding consultant selection e. Organizing and maintaining a Study Advisory Committee that will include at least one member of the CDTC’s staff f. Including the CDTC and the Study Advisory Committee in decisions related to meeting times and dates, public meeting dates and format, and any other Study related decisions with the consultant g. Attending all Study Advisory Committee or Study related meetings including the Study kickoff meeting, public meetings and any other decision making meetings h. Providing technical assistance and reviewing products i. Informing the CDTC of any problems with the consultant j. Presenting the findings of the Study to the CDTC Planning Committee and/or Community Planners Forum k. Attending at least two of the CDTC Community Planners Forum meetings per calendar year

2

The signatories affirm they are duly authorized by their governing bodies to execute this agreement.

IN WITNESS WHEREOF, the parties hereto have executed this agreement on this day of , 2018.

FOR THE CAPITAL DISTRICT FOR THE CITY TRANSPORTATION COMMITTEE OF TROY

______Executive Director Mayor

3 Ord#53

ORDINANCE ACCEPTING GRANT FUNDS FROM THE NEW YORK STATE HUDSON RIVER VALLEY GREENWAY FOR THE PURPOSE OF THE UNCLE SAM BIKE TRAIL AND DESIGNATING THE MAYOR AS THE AUTHORIZED REPRESENTATIVE OF THE CITY OF TROY FOR SUCH PURPOSES AND AMENDING THE CAPITAL PROJECTS FUND BUDGET FOR SAID GRANT FUNDING

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy is hereby authorized and directed to accept funds from the New York Hudson River Valley Greenway for financial assistance to the City of Troy for the Uncle Sam Bike Trail.

Section 2. The Mayor, on behalf of the City of Troy, is hereby authorized to execute all contracts, documents, and other instruments in furtherance of implementing all projects associated with and described in such application and to use such funds pursuant to such application and undertake other such actions and provide such additional information as may be required in the furtherance thereof.

Section 3. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Amendments – Uncle Sam Bike Trail

which is attached hereto and made a part hereof

Section 4. This act will take effect immediately.

Approved as to form June 19, 2018

James A. Caruso Esq., Corporation Counsel Schedule A

July 2018 Budget Amendments – Uncle Sam Bike Trail

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

Revenues

State Aid H.7000.3389.0630.0000 State Aid 1,841.60 12,500.00 14,341.60

Expenditures

Consultant Services H.8020.0409.0630.0000 Consultant Services 1,841.60 12,500.00 14,341.60

Net Impact On Capital Projects Fund 0.00

* Or as previously amended

Steven Strichman Patrick Madden Commissioner Mayor

Department of Planning and Economic Development

To: City Council June 12, 2018 Re: Hudson River Valley Greenway Grant $12,500 - Uncle Sam Trail - Improvements From: Steven Strichman, Commissioner of Planning and E.D.

As a follow up to the completed $5,000 HRVG “Uncle Sm Bikeway Improvement Action Plan, the city has received a $12,500 grant to implement recommendations of the plan at three trailheads: 1) Norther Drive 2) Gurley Ave 3) Middleburgh Street. The actions will improve trail identity with signage, markings and bollards that will also restrict motor vehicle access and increase trail user comfort.

Specifically, this grant will provide signage and striping to identify the trail heads. The City has been working with Capital Roots and Transport Troy to undertake the studies and for providing much of the match for this grant. The 50% $12,500 match will be as follows:

Match: City Administration: $ 1,620 Capital Roots staff $ 2,500 Volunteers $ 1,500 Equipment & Supplies (Roots) $ 4,298 Connections to 7th Street Park $ 2,582 TOTAL MATCH $ 12,500

Timeline: Once approved, the city will solicit three quotes and commence work so that it will be completed in time for the September Collar City Ramble.

Request at this time- Accept the grant and authorize the Mayor to execute all necessary agreements, and set up a grants account as per the resolution.

Ordinance # 54

ORDINANCE AMENDING SECTIONS 285-49 OF CHAPTER 285 OF THE CITY CODE ENTITLED ZONING TO PROVIDE FOR THE REZONING OF OAKWOOD AVENUE FROM R-1 SINGLE-FAMILY TO P PLANNED DEVELOPMENT ZONING DISTRICT CLASSIFICATION ______

BE IT ENACTED, by the City Council of the City of Troy, as follows:

Section 1. This Ordinance shall affect the area of the City of Troy commonly known and referred to as 171 Oakwood Avenue, tax parcel 90.56-2-3 as depicted on the City of Troy Official Zoning Map, a relevant portion of which is attached to this Ordinance, with such area currently zoned as an R – 1 Single- Family Residential District.

Section 2. The above described area as shown of the City of Troy Official Zoning Map shall have its zoning district classification changed from R-1 Single-Family Residential District to a P Planned Development District.

Section 3. The City Council shall cause to be delineated on the Zoning Map of the City of Troy, New York, dated October 7, 1988, this ordinance as an amendment thereto, together with all notations, references and other information on file in the City Clerk’s Office.

Section 4. This ordinance shall take effect immediately upon filing with the Secretary of State.

Approved As to Form, August 2, 2018

______James Caruso, Esq., Corporation Counsel

Ordinance # 54

ATTACHMENT

Red Outline to change from R-1 to P

Steven Strichman Patrick Madden Commissioner Mayor

Department of Planning and Economic Development

To: City Council June 15, 2018 Re: Zoning Change – Oakwood Avenue From: Steven Strichman, Commissioner of Planning and E.D.

The Planning Commission reviewed this application on May 10, 2018 to change the zoning of 171 Oakwood Avenue (Tax Map ID: 90.56-2-3) (as modified to swap land with the city per attachment) from R-1 Single Family, to Planned Residential. Parcel outlined in red

Aerial view Zoning

Originally planned as a Townhouse development, the developer changed his plans to develop apartments instead because of financing issues. A Zoning Board hearing in March resulted in a 3-2 vote in favor, but since there is a 4 vote requirement to pass a variance, the action failed. This zone change will allow for the project to move forward.

The applicant filed an article 78 on that zoning action to reserve his standing should this request fail.

The full Planning Commission Application is included as an attachment, but a few visuals are included here for brevity:

I am requesting that there be a review of this request at a committee meeting in June. If approved by the Committee, it would then proceed to the Council for a Call for a Public Hearing to be held in July for this zoning change.

Ord#55

ORDINANCE AMENDING THE SPECIAL REVENUE BUDGET TO ACCEPT A NYS HOMELAND SECURITY GRANT FOR THE PURPOSE OF PURCHASING CYBER SECURITY AND INTEROPERABLE COMMUNICATIONS EQUIPMENT

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy Special Revenue Budget is herein amended as set forth in Schedule A entitled:

Public Safety – Police NYS Homeland Security Grant FY 2017-2020

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 20, 2018

James A. Caruso Esq., Corporation Counsel Ord#55

MEMO IN SUPPORT

This ordinance amends the Special Revenue Budget to accept a NYS Homeland Security Grant for the purpose of purchasing cyber security and interoperable communications equipment. This grant also provides funding to train appropriate personnel in the proper use of the equipment.

SCHEDULE A City of Troy Special Revenue Budget Amendment

Public Safety - Police NYS Homeland Security Grant (FY 2017-2020) NYS Law Enforcement Terrorism Prevention Program (LETTP)

Original * Revised Budget Change Budget

Special Revenue Fund

Revenue CD.3000.3306.8000.8327 NYS Homeland Security $ - $ 134,851 $ 134,851

Total Revenue Increase $ 134,851

Expenditures

CD.2017.0203.8000.8327 Purchase of cyber security and interoperable communications equipment $ - $ 130,851 $ 130,851

CD.2017.0410.8000.8327 Training expense $ - $ 4,000 $ 4,000

Total Expenditures Increase $ 134,851

* or as previously revised

Ord# 56

ORDINANCE AMENDING THE GENERAL FUND AND CAPITAL PROJECTS FUND BUDGETS

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Amendments – 2018 Street Paving / Northern Drive Signalization

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 20, 2018

James A. Caruso Esq., Corporation Counsel Schedule A

July 2018 Budget Amendments – 2018 Street Paving / Northern Drive Signalization

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

General Fund

Revenues

State Aid A.5000.3501.0000.0000 CHIPS 950,000.00 629,554.38 1,579,554.38

Expenditures

Interfund Transfers A.9950.0900.0000.0000 Capital Fund 1,019,865.00 629,554.38 1,649,419.38

Net Impact On General Fund Budget 0.00

Capital Projects Fund

Revenues

2018 Street Paving H.0000.5031.0639.0000 Interfund Transfers 950,000.00 604,554.38 1,554,554.38 Northern Drive Signalization H.0000.5031.0640.0000 Interfund Transfers 250,000.00 25,000.00 275,000.00

Expenditures

2018 Street Paving H.5197.0200.0639.0000 Equipment & Capital Outlay 950,000.00 604,554.38 1,554,554.38 Northern Drive Signalization H.5197.0200.0640.0000 Equipment & Capital Outlay 250,000.00 25,000.00 275,000.00

Net Impact On Capital Projects Fund Budget 0.00

* Or as previously amended Memo In Support

This ordinance amends the General Fund and Capital Projects Fund budgets for 2018 CHIPS funding. The City approximates the funding at the time of the annual budget process and once the letter is received of the total amount, including roll-over from prior year, the budget is adjusted.

Funding is allocated between the 2018 Street Paving Program and also the Northern Drive Signalization project as both are fully reimbursable under the CHIPs Program.

Ord#57

ORDINANCE AMENDING THE 2018 GENERAL FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Transfers – General Fund

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 21, 2018

James A. Caruso, Corporation Counsel Ord#57

MEMO IN SUPPORT

Throughout the fiscal year the Comptroller’s Office works with all departments within the City for necessary budget transfers within the 2018 General Fund. This ordinance transfers funds within the 2018 General Fund Budget for the following three reasons. Please note that the number indicated below references to the name as indicated in the “Reference” column on the Schedule attached hereto.

1. A transfer of $5,000 within DPW Facilities for repairs to equipment.

2. A transfer of $3,712 within DPW Facilities to correct the department budget for the 2018 fiscal year between the Utilities and Repairs accounts.

3. A transfer of funds for additional funding needed within various lines to fund the Frear Park Golf Course for the remainder of the 2018 fiscal year.

4. A transfer within utility accounts in the Police Department for the funding of heating oil expense that was budgeted within the other account.

5. A transfer within the Fire Department for rentals of equipment.

6. The correction of dental accounts for tracking purposes within the City Comptroller’s Office.

7. A transfer from the Contingency account to repairs for the ice rinks to fund the cost of the repairs that have been invoiced for the Knickerbacker Park Ice Rink.

8. A transfer for the utility account within the recreation department which is caused by the allocation split when the departments were reorganized earlier in 2018. Schedule A

July 2018 Budget Transfers – General Fund

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget Reference

DPW Facilities A.1620.0409.0000.0000 Consultant Services 5,000.00 (5,000.00) 0.00 1 DPW Facilities A.1620.0404.0068.0000 Repairs - Equipment 30,000.00 5,000.00 35,000.00 1 DPW Facilities A.1620.0401.0091.0000 Utilities - Siemens 25,000.00 (3,712.00) 21,288.00 2 DPW Facilities A.1620.0404.0068.0000 Repairs - Equipment 30,000.00 3,712.00 33,712.00 2 Recreation - Golf Course A.7180.0303.2420.0000 Other Material & Supplies - Golf Course 85,500.00 (13,700.00) 71,800.00 3 Recreation - Golf Course A.7180.0409.0000.0000 Consultant Services 0.00 16,700.00 16,700.00 3 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (3,000.00) 935,340.00 3 Recreation - Golf Course A.7180.0404.0068.0000 Repairs - Equipment 17,250.00 15,175.00 32,425.00 3 Recreation - Golf Course A.7180.0303.2420.0000 Other Material & Supplies - Golf Course 85,500.00 (15,175.00) 70,325.00 3 Recreation - Golf Course A.7180.0200.0000.0000 Equipment & Capital Outlay 0.00 12,750.00 12,750.00 3 Recreation - Golf Course A.7180.0404.0068.0000 Repairs - Equipment 17,250.00 15,300.00 32,550.00 3 Recreation - Golf Course A.7180.0303.2420.0000 Other Material & Supplies - Golf Course 85,500.00 5,000.00 90,500.00 3 Recreation - Golf Course A.7180.0401.0055.0000 Utilities - Water & Sewer 2,500.00 5,000.00 7,500.00 3 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (38,050.00) 900,290.00 3 Police A.3120.0401.0021.0000 Utilities - Heating Oil 750.00 2,000.00 2,750.00 4 Police A.3120.0401.0054.0000 Utilities - Gas & Electric 99,250.00 (2,000.00) 97,250.00 4 Fire A.3410.0405.0068.0000 Rentals - Equipment 400.00 1,000.00 1,400.00 5 Fire A.3410.0304.0057.0000 Vehicle Expense - Parts 62,208.00 (1,000.00) 61,208.00 5 DPW Traffic A.3310.0805.0016.0000 Dental 2,422.00 (2,422.00) 0.00 6 DPW Traffic A.3310.0815.0000.0000 Dental 0.00 2,422.00 2,422.00 6 Recreation - Admin A.7020.0805.0016.0000 Dental 2,368.00 (2,368.00) 0.00 6 Recreation - Admin A.7020.0815.0000.0000 Dental 0.00 2,368.00 2,368.00 6 Recreation - Parks A.7110.0805.0016.0000 Dental 2,368.00 (2,368.00) 0.00 6 Recreation - Parks A.7110.0815.0000.0000 Dental 0.00 2,368.00 2,368.00 6 Recreation - Ice Rinks A.7140.0805.0016.0000 Dental 5,925.00 (5,925.00) 0.00 6 Recreation - Ice Rinks A.7140.0815.0000.0000 Dental 0.00 5,925.00 5,925.00 6 Recreation - Golf Course A.7180.0805.0016.0000 Dental 1,580.00 (1,580.00) 0.00 6 Recreation - Golf Course A.7180.0815.0000.0000 Dental 0.00 1,580.00 1,580.00 6 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (35,000.00) 903,340.00 7 Recreation - Ice Rinks A.7140.0404.0068.0000 Repairs - Equipment 17,250.00 35,000.00 52,250.00 7 Recreation - Golf Course A.7180.0401.0054.0000 Utilities - Gas & Electric 7,801.00 25,000.00 32,801.00 8 Recreation - Ice Rinks A.7140.0401.0054.0000 Utilities - Gas & Electric 158,884.00 (25,000.00) 133,884.00 8

Net Impact On General Fund 0.00

* Or as previously amended

Ord#59 ORDINANCE AMENDING THE SPECIAL GRANTS FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Amendments – HOME

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 21, 2018

James A. Caruso, Corporation Counsel Schedule A

July 2018 Budget Amendments – HOME

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

HOME CD.2016.0400.5000.5175 HIP 250,000.00 120,000.00 370,000.00 HOME CD.2016.0400.5000.5179 CHDO Housing Project 371,165.04 (120,000.00) 251,165.04

Net Impact On Special Grants Fund 0.00

* Or as previously amended

Ord#60

ORDINANCE AMENDING THE 2018 GENERAL FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Transfers – Fuel Tracking Installation

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form June 26, 2018

James A. Caruso, Corporation Counsel Ord#60

MEMO IN SUPPORT

This transfer is for installation costs for the fuel monitoring systems that is to be installed at the Department of Public Works Garage that will allow computer tracking of fuel usage by vehicle. The installation includes the installation of a wireless kit on the gas devices, a wireless antenna on the DPW building, startup costs and testing costs.

Schedule A

July 2018 Budget Transfers – Fuel Tracking Installation

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

Expenditures

DPW Traffic A.1640.0203.0000.0000 Other Equipment 17,266.00 1,000.00 18,266.00 DPW Streets A.5110.0303.0000.0000 Other Material & Supplies 119,244.00 (1,000.00) 118,244.00

Net Impact On General Fund 0.00

* Or as previously amended

Ord#61 ORDINANCE TRANSFERRING FUNDS WITHIN THE 2018 GENERAL FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Transfers – General Fund 2

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form July 5, 2018

James A. Caruso, Corporation Counsel

Ord#61 MEMO IN SUPPORT

Throughout the fiscal year the Comptroller’s Office works with all departments within the City for necessary budget transfers within the 2018 General Fund. This ordinance transfers funds within the 2018 General Fund Budget for the following three reasons. Please note that the number indicated below references to the name as indicated in the “Reference” column on the Schedule attached hereto.

1. A transfer of funds within the Fire Department to provide additional funding to two expenditure accounts.

2. A transfer from Contingency to fund additional overtime within the Sanitation Department for the remainder of 2018. This funding will be used on garbage collection for various holidays.

Schedule A

July 2018 Budget Transfers – General Fund 2

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget Reference

Fire Department A.3410.0403.0000.0000 Printing & Advertising 300.00 3,000.00 3,300.00 1 Fire Department A.3410.0304.0057.0000 Vehicle Expense - Parts 62,208.00 (3,000.00) 59,208.00 1 Fire Department A.3410.0303.0000.0000 Other Material & Supplies 115,135.00 15,000.00 130,135.00 1 Fire Department A.3410.0404.0068.0000 Repairs - Equipment 60,000.00 (15,000.00) 45,000.00 1

DPW Sanitation A.8160.0103.0000.0000 Overtime 12,170.00 40,000.00 52,170.00 2 DPW Sanitation A.8160.0806.0000.0000 Social Security 100,700.00 3,060.00 103,760.00 2 Contingency A.1990.0418.0000.0000 Contingency 938,340.00 (43,060.00) 895,280.00 2

Net Impact On General Fund 0.00

* Or as previously amended Ord#62

ORDINANCE TRANSFERRING FUNDS WITHIN THE 2018 WATER FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Transfers – Water Fund

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form July 5, 2018

James A. Caruso, Corporation Counsel Schedule A

July 2018 Budget Transfers – Water Fund

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

DPU Purification F.8330.0203.0000.0000 Other Equipment 22,810.00 (11,500.00) 11,310.00 DPU Purification F.8330.0303.0000.0000 Other Material & Supplies 969,275.00 (86,000.00) 883,275.00 DPU Purification F.8330.0401.0054.0000 Utilities - Gas & Electric 155,000.00 (20,000.00) 135,000.00 DPU Transmission F.8340.0405.0068.0000 Rentals - Equipment 15,000.00 (10,000.00) 5,000.00 DPU Garage F.1640.0304.0057.0000 Vehicle Expense - Parts 110,000.00 50,000.00 160,000.00 DPU Garage F.1640.0304.0058.0000 Vehicle Expense - Repairs 45,000.00 30,000.00 75,000.00 DPU Purification F.8330.0113.0000.0000 Out of Grade Pay 0.00 1,500.00 1,500.00 DPU Purification F.8330.0423.0000.0000 Uniforms 19,500.00 6,000.00 25,500.00 DPU Transmission F.8340.0303.0000.0000 Other Material & Supplies 418,905.00 30,000.00 448,905.00 DPU Transmission F.8340.0409.0000.0000 Consultant Services 7,500.00 10,000.00 17,500.00

Net Impact On Water Fund 0.00

* Or as previously amended THE CITY OF TROY

INTER-OFFICE MEMORANDUM

To: Andrew Piotrowski, Deputy Comptroller

From: Chris Wheland, Superintendent of Public Utilities

Subject: August 2018 Water Transfers

Date: July 5, 2018

There are some transfers required for the August 2018 council meeting. These are to cover current expenses and in anticipation of future expenditures.

All transfers associated with the Garage are for associated Parts, Supplies, and Repairs for vehicles. These transfers are anticipated to carry the department through the end of the year dependent on weather and emergencies.

The transfer associated with Out of Grade Pay in Purification is due to a long illness of an operator and therefore another operator covering the supervision duties.

Purification receives Uniforms as per the CSEA Union Agreement. An increase in the amount is required to meet the need of the uniform service.

The transfer for Transmission and Distribution is for Materials and Supplies required to complete tasks throughout the end of the year. At the beginning of every year a large bid is awarded for 70% of materials required. By the end of the year there are still odds and ends that need to be purchased for day to day operations.

Consultant Services in Transmission is necessary to complete road repairs that are beyond the limits of our equipment.

If you have other questions please let me know.

Cc: Patrick Madden, Mayor Monica Kurzejeski, Deputy Mayor Ord# 63

ORDINANCE TRANSFERRING FUNDS WITHIN THE 2018 SEWER FUND BUDGET

The City of Troy, convened in City Council, ordains as follows:

Section 1. The City of Troy 2018 budget is herein amended as set forth in Schedule A entitled:

July 2018 Budget Transfers – Sewer Fund

which is attached hereto and made a part hereof

Section 2. This act will take effect immediately.

Approved as to form July 5, 2018

James A. Caruso, Corporation Counsel Schedule A

July 2018 Budget Transfers – Sewer Fund

Original Change Revised Department Account No. Description Budget* ( + / - ) Budget

Workers Compensation G.8120.0809.0000.0000 Workers Compensation 30,000.00 30,000.00 60,000.00 DPU Sanitary Sewers G.8120.0303.0000.0000 Other Material & Supplies 291,957.00 (30,000.00) 261,957.00

Net Impact On Sewer Fund 0.00

* Or as previously amended THE CITY OF TROY

INTER-OFFICE MEMORANDUM

To: Andrew Piotrowski, Deputy Comptroller

From: Chris Wheland, Superintendent of Public Utilities

Subject: August 2018 Sewer Transfers

Date: July 5, 2018

There is one transfer required for sanitary sewers. This is in anticipation of future needs of the department.

There is a need to increase Workers Compensation to compensate the fund for payouts associated with workers compensation related issues. This include injuries, medical testing on previous injuries and payouts for loss of function in ones abilities.

If you have other questions please let me know.

Cc: Patrick Madden, Mayor Monica Kurzejeski, Deputy Mayor Ord#64

ORDINANCE DECLARING CERTAIN CITY OWNED PROPERTY AS SURPLUS AND DIRECTING THE COMPTROLLER TO DISPOSE OF SAID PROPERTY

The City of Troy, convened in City Council, ordains as follows:

Section 1. Pursuant to C-41 (B) of the City Charter, the City’s Frear Park Golf Course no longer uses its 2012 Jacobsen AR 5 leaf blower and desires to declare this leaf blower surplus

Section 2. The said property shall be used as a trade in toward the cost of purchasing a replacement leaf blower through contract

Section 3. This ordinance shall take effect immediately.

Approved as to form, July 10, 2018

______James A. Caruso, Esq., Corporation Counsel

Ord#64

MEMO IN SUPPORT

Title: Ordinance declaring certain city owned property as surplus and directing the comptroller to dispose of said property

Summary of Provisions: The Frear Park Golf Course is looking to upgrade its current equipment and has been able to secure pricing for a new Pro Force Leaf Blower to better meet the needs of the course. To better afford the new equipment, the corporation will take the existing out of date equipment for trade in value of $5,000.00.

Trade in: 2012 Jacobson AR 522 Model #68098 Serial #2184

Based on the attached proposal it is recommended equipment be used in trade to;

Grassland Equipment & Irrigation Corporation 892-898 Troy Schenectady Road Latham, NY

RES. #67

RESOLUTION AUTHORIZING THE CITY CLERK TO EXECUTE AN AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION

WHEREAS, the City of Troy issues fishing permits for the Tomhannock Reservoir, which require permittees to hold NYS DEC fishing licenses, and

WHEREAS, it would be in the interest of the public to be able to purchase NYS DEC fishing licenses and other NYS DEC licenses at the City Clerk’s Office,

NOW THEREFORE, BE IT RESOLVED that the City Council hereby authorizes the City Clerk (Mara Drogan) to execute an Agreement with the New York State Department of Environmental Conservation with the contract attached hereto and made a part hereof, to take the necessary administrative actions to fulfill said contract, and to inform the public of the availability of DEC licenses at the City Clerk’s Office.

This act will take effect immediately.

Approved as to form May 31, 2018

James A. Caruso Esq., Corporation Counsel

NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION LICENSE ISSUING AGENT AGREEMENT

(Do not alter this Agreement. If information is incorrect, please call the New York State Department of Environmental Conservation at 518-402-9365.)

This Agreement entered into between the New York State Department of Environmental Conservation (hereinafter referred to as the “Department”), with offices at 625 Broadway, Albany, New York 12233, and _, Name as the owner municipal clerk manager of

, , Business/Municipality Name Street Address

, , City/Town/Village State Zip Code (hereinafter collectively referred to as the “License Issuing Agent”)

WITNESSETH:

WHEREAS, the Department is authorized by ' 11-0713 of the Environmental Conservation Law and applicable rules and regulations to appoint agents to issue licenses for the privilege of hunting, fishing and trapping in New York State; and

WHEREAS, the License Issuing Agent has applied to the Department for appointment as such a License Issuing Agent; and

WHEREAS, the Department has determined that the above License Issuing Agent applicant is qualified to be appointed as a license issuing agent.

NOW THEREFORE, the parties hereto agree as follows:

1. DEFINITIONS

As used in this Agreement, the following terms shall have the meaning provided herein:

License Issuing Agent – shall mean both the License Issuing Agent and the License Issuing Officer as provided in 6 NYCRR § 177.1(f) and (g) of the Department regulations and shall also mean the duly appointed owner, municipal clerk, or manager set forth above. Assistant License Issuing Agent – shall mean the individual appointed by the Licensing Issuing Agent to receive Department-sponsored training for the purpose of issuing sporting licenses and to be the point of contact for any Department inquires. Approved location – shall mean the business’ or municipality’s address as set forth in the beginning of this Agreement.

Page 1 of 10 2. APPOINTMENT

A. The Department hereby appoints the License Issuing Agent and their duly appointed Assistant License Issuing Agent (designated below) to be an agent issuing hunting, trapping, and fishing licenses at the approved location.

B. The License Issuing Agent hereby appoints , Name , as the Assistant License Issuing Agent. Title (See paragraph [11. F] herein for information regarding changes in appointment of the Assistant License Issuing Agent.)

3. DEPARTMENT REPRESENTATIONS

The Department hereby agrees that it will:

A. Provide the License Issuing Agent with a license printer (and necessary supplies) at the approved location for the sale and reporting of hunting, fishing and trapping licenses and provide necessary support for the printer.

B. Pay a commission to the License Issuing Agent for each license sold as prescribed in Department laws, rules and regulations.

C. Provide appropriate training and training materials to the Assistant License Issuing Agent, including a toll-free telephone Ahelp desk@ service to answer questions and assist with problems.

D. Provide informational materials for use at the approved location for the License Issuing Agent and their authorized employees to distribute to hunters, anglers, trappers, etc., regarding regulatory requirements for all authorized licenses issued.

4. AGENT REPRESENTATIONS

The Agent hereby agrees that it will:

A. Provide authorization attached hereto as Attachment “A” for the Department to access a bank account for electronic fund transfers to pay for all licenses sold. Fund transfers shall be scheduled on a regular basis as determined by the Department.

B. Provide reasonable and necessary security to protect equipment and supplies from damage and unauthorized use.

C. Ensure that all Department license issuing equipment is maintained in good working condition and returned to the Department when license sales are no longer provided at the approved location.

Page 2 of 10 D. Pay all amounts due to the Department. Failure to maintain an adequate balance in the License Issuing Agent=s account may result in immediate termination of this Agreement.

E. Provide a compatible computer system including a plain paper printer and access to the internet at no charge to the Department.

F. Indemnify and save harmless the Department and the State of New York from and against all losses from claims, demands, payments, suits, actions, recoveries and judgments of every nature and description brought or recovered against it in a court of competent jurisdiction, to the extent such loss is attributable to a negligent omission or tortious act of the License Issuing Agent, its agents or employees, in the performance of this Agreement.

G. Be solely responsible for the supervision and direction of the performance of this Agreement by the Assistant License Issuing Agent and other authorized license issuing employees other than as specifically provided herein.

H. Alert the Department if the License Issuing Agent, Assistant License Issuing Agent or other person issuing licenses is convicted of a misdemeanor or felony level criminal offense.

I. Not allow a person convicted of a misdemeanor or felony level criminal offense to issue licenses or have access to the license system, unless the person’s conviction has been reviewed by DEC.

5. AGENT RESPONSIBILITY

A. General Responsibility: The License Issuing Agent shall at all times during the Agreement term remain responsible. The License Issuing Agent agrees, if requested by the Commissioner or his or her designee, to present evidence of its continuing legal authority to do business in New York State, integrity, experience, ability, prior performance, and organizational and financial capacity.

B. Suspension of Work (for Non-Responsibility): The Commissioner or his or her designee, in his or her sole discretion, reserves the right to suspend any or all activities under this Agreement, at any time, when he or she discovers information that calls into question the responsibility of the License Issuing Agent. In the event of such suspension, the License Issuing Agent will be given written notice outlining the particulars of such suspension. Upon issuance of such notice, the License Issuing Agent must comply with the terms of the suspension order. Agreement activity may resume at such time as the Commissioner or his or her designee issues a written notice authorizing a resumption of performance under the Agreement.

6. LICENSE ISSUING CONDITIONS

A. All licenses authorized to be sold pursuant to this Agreement may only be sold by the License Issuing Agent, the Assistant License Issuing Agent or authorized employees of the License Issuing Agent at the approved location set forth in this Agreement.

B. All employees authorized to issue licenses by the License Issuing Agent pursuant to paragraph “A” of this section, shall be appropriately trained in the use of the license issuing system by the Assistant License Issuing Agent prior to using the issuance system.

Page 3 of 10 C. The Assistant License Issuing Agent must receive recurring training sponsored by the Department at least once every three years or sooner as circumstances warrant as determined by the Department.

D. The License Issuing Agent and his/her employees who are authorized to issue licenses pursuant to this Agreement must abide by New York State Regulations 6 NYCRR Part 177 (www.dec.ny.gov/regs/3936.html) and 6 NYCRR Part 183 (www.dec.ny.gov/regs/3931.html).

E. All personal data provided by customers shall be kept confidential to the extent required by Law.

F. All documents considered returnable documents as well as all voided licenses for which credit is requested must be returned to the Department within one month of the transaction.

G. All funds received from the sale of licenses, less the commission fee established by the Department, will be held in trust for the Department. Monies collected from the sale of licenses are Department funds and any other use of such funds is prohibited. The License Issuing Agent accepts the responsibility and duties of trustee for all funds collected for the benefit of the Department under this Agreement.

H. No license may be sold for a fee in excess of or less than the amount established by the Department.

I. The complete catalog of sporting licenses must be available for sale to the public at the License Issuing Agent’s approved location as designated in this Agreement.

7. USE OF EQUIPMENT AND SUPPLIES

A. Supplies and equipment assigned to the License Issuing Agent for the printing of licenses are to be used for that purpose only, unless prior approval for such use is provided by the Department. Equipment is not transferable to other license issuing agent locations.

B. In the event that defective equipment is replaced, the License Issuing Agent shall return the defective equipment immediately to the specified repair center. The License Issuing Agent shall pay for any such equipment not returned, or equipment that shows obvious abuse. Failure to remit payment for abused or unreturned equipment may result in the immediate termination of this Agreement.

8. CHANGE IN OWNERSHIP

In the event of a change in ownership of the License Issuing Agent=s business, the Department must be notified 30 days in advance of any such change, and this Agreement becomes immediately terminated at the time of such change in ownership. At the time of termination, all Department-provided licensing equipment must be returned to the Department or the Department’s representative. This License Issuing Agent=s appointment is not transferable and shall apply only to the License Issuing Agent=s appointment to sell sporting licenses. Page 4 of 10

9. CHANGE IN MUNICIPAL CLERK

In the event of a change in municipal clerk from that who entered into this Agreement, the Department must be notified within 30 days of such change and this Agreement will become void at the time of such change. To avoid a disruption in service, a new Agreement should be submitted in advance of such change signed by the new municipal clerk. If the municipality intends to submit a new Agreement, Department-provided equipment does not need to be returned.

10. COMPLIANCE INSPECTIONS

The Department reserves the right to inspect the approved location for the purpose of determining compliance with this Agreement.

11. TERMINATION

In addition to any termination event appearing elsewhere in this Agreement, or provided in the applicable Department regulations, the following shall apply:

A. This Agreement may be terminated for cause if the Department determines that any false statements or omissions were made on the License Issuing Agent=s application.

B. This Agreement may be terminated for cause for failure to comply with the terms of this Agreement at any or all approved locations at any time by the Department.

C. Either party may terminate this Agreement for convenience by 15 days written notice to the other party.

D. In the event of termination of this Agreement, the License Issuing Agent shall pay for all licenses sold and not previously paid for and return all equipment and supplies to the Department within 30 days of such termination.

E. Termination for Non- Responsibility: Upon written notice to the License Issuing Agent, and a reasonable opportunity to be heard with appropriate Department officials or staff, the Agreement may be terminated by the Commissioner or his or her designee at the License Issuing Agent’s expense where the License Issuing Agent is determined by the Commissioner or his or her designee to be non-responsible. In such event, the Commissioner or his or her designee may complete the contractual requirements in any manner he or she may deem advisable and pursue available legal or equitable remedies for breach.

F. In the event of a change in the appointment of the Assistant License Issuing Agent, the License Issuing Agent shall notify the Department of such change within 15 business days by submitting to the Department a completed revised License Issuing Agent Application Form attached hereto as Attachment “B,” which shall provide, among other things, the name and title of the newly appointed Assistant Licensing Issuing Agent. In the Department’s sole discretion, this agreement may be suspended or terminated in the event the Department is not notified of any change in appointment of the Assistant License Issuing Agent as provided herein.

Page 5 of 10 12. TERM

This Agreement shall remain in effect from the date of execution until such termination.

13. APPLICABLE LAWS

A. This Agreement shall be governed by the laws of the State of New York.

B. All licenses shall be issued in accordance with the provisions of the New York Codes, Rules and Regulations of the State of New York (http://www.dec.ny.gov/regs/2494.html) and New York State Law and the policies and procedures of the Department.

14. TOTAL AGREEMENT

This Agreement together with any laws, documents and instruments herein referenced, shall constitute the entire agreement and any previous communication pertaining to this Agreement is hereby superseded.

15. CONTRACT AMENDMENT

Any agreement revisions, including payment adjustments or time extensions, shall be made by a written amendment to the agreement, signed by both parties.

Signature Date: License Issuing Agent (notarization required below)

LICENSE ISSUING AGENT ACKNOWLEDGMENT

State of ) )s.s.: County of )

On the day of , in the year , before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her /their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument.

Date Notary Expires Notary Public

Page 6 of 10

Signature Date: DEC Representative

NOTE: A faxed copy of this agreement and the associated application will not be accepted.

Completed applications and agreements in their original form should be mailed to:

Attn: Revenue and Accounting Unit New York State Department of Environmental Conservation 625 Broadway, 10th Floor Albany, New York 12233-4900

Page 7 of 10 Attachment A New York State Department of Environmental Conservation Division of Management & Budget Services Bureau of Revenue Management -10th Floor 625 Broadway, Albany, New York 12233-5012 Phone: (518) 402-9365 $ FAX: (518) 402-9356 Website: www.dec.state.ny.us

Please complete, review and sign this form. Attach a voided check or a statement from your bank that includes the routing number and account number for the account from which the ACH debits will be drawn and mail this items to the address above.

New York State Department of Environmental Conservation Authorization Agreement for Direct Payments (ACH Debits) relative to the Department=s automated sporting license system.

Agent/Officer Name: Business Address: City: State: ZIP: Telephone:

I hereby authorize the New York State Department of Environmental Conservation, hereinafter called DEPARTMENT, to initiate debit entries to my account indicated below at the financial institution named below, hereinafter called DEPOSITORY, and to debit the same account. I acknowledge that the origination of ACH Transactions to my account must comply with the provisions of U.S. law.

Branch Name: Address: City: State: ZIP Code: Contact: Telephone: Routing Number: Account Number: Account Name Account Type: [_] Checking [_] Savings [_]

This authorization is to remain in full force and effect until DEPARTMENT has received written notification from me of its termination in such manner as to afford DEPARTMENT and DEPOSITORY a reasonable opportunity to act on it.

Signature:

Date:

NOTE: ALL WRITTEN DEBIT AUTHORIZATIONS MUST PROVIDE THAT THE RECEIVER MAY REVOKE THE AUTHORIZATION ONLY BY NOTIFYING THE ORIGINATOR IN THE MANNER SPECIFIED IN THE AUTHORIZATION.

Page 8 of 10

NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION LICENSE ISSUING AGENT APPLICATION ATTACHMENT “B”

LICENSE ISSUING AGENT PERSONAL INFORMATION

FIRST, MIDDLE INITIAL, LAST NAME: DOB:

HOME ADDRESS:

STREET/PO BOX:

CITY: STATE: ZIP CODE:

HOME TELEPHONE NUMBER: WORK TELEPHONE NUMBER:

HAS APPLICANT SOLD NEW YORK STATE HUNTING AND FISHING LICENSES PREVIOUSLY? YES NO IF YES, PLEASE PROVIDE AGENT NUMBER:

ARE THERE ANY OUTSTANDING LIENS AGAINST OR JUDGMENTS IN THE NAME OF THE APPLICANT? YES NO

HAVE YOU BEEN CONVICTED OF A MISDEMEANOR OR FELONY LEVEL CRIMINAL OFFENSE?* YES NO IF YOU HAVE ANSWERED “YES”, PLEASE PROVIDE THE FOLLOWING: i. Certificate of Disposition or similar document if the conviction occurred in another state; ii. A signed and dated statement describing the conviction(s), including sufficient detail of events leading up to the conviction and any post-conviction rehabilitation and good conduct; iii. One or more letters of recommendation from someone other than a relative and any additional documentation relevant to review of the application, such as a certificate of relief from disability and documentation showing personal accomplishments since the conviction(s), including professional licenses, rehabilitation documents, courses or degrees. *Note: A response of yes to the above question is not an absolute bar to serving as a license issuing agent or assistant license issuing agent.

IS THE APPLICANT 18 YEARS OF AGE OR OLDER? YES NO

BUSINESS INFORMATION

LEGAL NAME OF BUSINESS OR MUNICIPALITY:

FEDERAL EMPLOYER IDENTIFICATION NUMBER:

TYPE OF BUSINESS: GOVERNMENT SOLE PROPRIETORSHIP CORPORATION PARTNERSHIP LIMITED PARTNERSHIP

BUSINESS MAILING ADDRESS:

STREET/PO BOX:

CITY: STATE: ZIP CODE:

BUSINESS SHIPPING ADDRESS (If Different From Above)

STREET ADDRESS

CITY STATE: ZIP CODE:

BUSINESS TELEPHONE NUMBER: BUSINESS FAX NUMBER:

BUSINESS E-MAIL ADDRESS:

HAS THIS BUSINESS LOCATION SOLD NEW YORK STATE HUNTING AND FISHING LICENSES PREVIOUSLY? YES NO IF YES, PLEASE PROVIDE AGENT NUMBER:

Page 9 of 10

BUSINESS OPERATIONS

DAYS/HOURS OF OPERATION

DAY OF WEEK OPENING TIME CLOSING TIME

SUNDAY AM PM AM PM

MONDAY

TUESDAY

WEDNESDAY

THURSDAY

FRIDAY

SATURDAY

IS THIS BUSINESS OPEN YEAR AROUND? YES NO IF NO, STATE MONTHS OF OPERATION:

ASSISTANT LICENSE ISSUING AGENT INFORMATION (To be appointed by the License Issuing Agent listed above)

FIRST, MIDDLE INITIAL, LAST NAME: DOB:

HOME ADDRESS:

STREET/PO BOX:

CITY: STATE: ZIP CODE:

HOME TELEPHONE NUMBER: WORK TELEPHONE NUMBER:

HAVE YOU EVER BEEN CONVICTED OF A MISDEMEANOR OR FELONY LEVEL CRINIMAL OFFENSE?* YES NO

IF YOU HAVE ANSWERED “YES”, PLEASE PROVIDE THE FOLLOWING: i. Certificate of Disposition or similar document if the conviction occurred in another state; ii. A signed and dated statement describing the conviction(s), including sufficient detail of events leading up to the conviction and any post- conviction rehabilitation and good conduct;

i i i . One or more letters of recommendation from someone other than a relative and any additional documentation relevant to review of the application, such as a certificate of relief from disability and documentation showing personal accomplishments since the conviction(s), including professional licenses, rehabilitation documents, courses or degrees. * Note: A response of yes to the above question is not an absolute bar to serving as a license issuing agent or assistant license issuing agent.

IS THE ASSISTANT AGENT 18 YEARS OF AGE OR OLDER? YES NO

License Issuing Agent Applicant Certification and Signature:

The undersigned recognizes that this application is submitted for the express purpose of inducing the State of New York, through the Department, to appoint me as a license issuing agent with the authority to issue hunting, trapping, and fishing privileges in the State of New York; acknowledges that the State or the Department may, by means which it may choose, determine the truth and accuracy of all statements made herein; acknowledges that intentional submission of false or misleading information may constitute a felony or misdemeanor under Penal Law ' 210; and states that the information submitted in this application and any attached pages is true, accurate and complete.

Signed: Dated: License Issuing Agent

Page 10 of 10

AGENT COMMISSIONS LICENSE TYPES PRICES COMM % COMM $ LICENSE TYPES PRICES COMM % COMM $ 5/1/2015 NY RESIDENT NON RESIDENT 1 Day Fishing 16+ $5.00 5.5 $0.28 NR 1 Day Fishing 16+ $10.00 5.5 $0.55 7 Day Fishing 16+ $12.00 5.5 $0.66 NR 7 Day Fishing 16+ $28.00 5.5 $1.54 Fishing (military disabled)* $5.00 5.5 $0.28 NR Fishing 16+ $50.00 5.5 $2.75 Fishing 70+ $5.00 5.5 $0.28 NR Marine Registry 16+ $0.00 5.5 $0.00 Fishing 16-69 $25.00 5.5 $1.38 5.5 $0.00 Marine Registry 16-69 $0.00 5.5 $0.00 NR Hunting 16+ $100.00 5.5 $5.50 Fishing (patriot) $0.00 $0.00

Hunting (military disabled) * 16+ $5.00 5.5 $0.28 NR Muzzleloading 14+ $30.00 5.5 $1.65 Hunting 70+ $5.00 5.5 $0.28 Hunting 16-69 $22.00 5.5 $1.21 NR Bow 16+ $30.00 5.5 $1.65 Hunting (patriot) $0.00 $0.00

Bowhunting 16-69 $15.00 5.5 $0.83 NR Turkey 12+ $20.00 5.5 $1.10 Bowhunting (military disabled) $0.00 5.5 $0.00 Bowhunting 70+ $0.00 5.5 $0.00 NR Trapping 16+ $275.00 5.5 $15.13

Muzzleloading 16-69 $15.00 5.5 $0.83 NR Jr Hunting 12-15 $5.00 5.5 $0.28 Muzzleloading (military disabled) $0.00 5.5 $0.00 NR Jr Bow 12-15 $4.00 5.5 $0.22 Muzzleloading 70+ $0.00 5.5 $0.00 NR Jr Trap 12-15 $4.00 5.5 $0.22 DMP Instant 16+ (w/hunt) $10.00 5.5 $0.55 Turkey 12+ $10.00 5.5 $0.55 DMP FCFS 16+ (w/hunt) $10.00 5.5 $0.55 DMP FCFS 12**+ LT License pre 10/1/09 $0.00 5.5 $0.00 Trapping 16-69 $20.00 5.5 $1.10 DMP Instant12**+ LT License pre 10/1/09 $0.00 5.5 $0.00 Trapping 70+ $5.00 5.5 $0.28 Trapping (military disabled)* $5.00 5.5 $0.28 ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ Trapping (patriot) $0.00 $0.00 LIFETIME LICENSES Jr Trapping 0-15 $5.00 5.5 $0.28 Lifetime License child 0-4 $380.00 1.1 $4.18 Jr Hunting 12-15 $5.00 5.5 $0.28 Lifetime License child 5-11 $535.00 1.1 $5.89 Jr Bow 12-15 $4.00 5.5 $0.22 Lifetime License 12-69 $765.00 1.1 $8.42 Lifetime License 70+ $65.00 1.1 $0.72 DMP Instant 16+ (w/hunt) $10.00 5.5 $0.55 (Includes Hunt/Fish/Turkey) DMP FCFS 16+ (w/hunt) $10.00 5.5 $0.55 DMP FCFS 12**+ LT License pre 10/1/09 $0.00 $0.00 Lifetime Fishing 0-69 $460.00 1.1 $5.06 DMP Instant12**+ LT License pre 10/1/09 $0.00 $0.00 Lifetime Fishing 70+ $65.00 1.1 $0.72

OTHER ITEMS Lifetime Hunting $535.00 1.1 $5.89 Habitat Stamp $5.00 flat fee $1.00 Magazine $12.00 5.5 $0.66 Bow $235.00 1.1 $2.59 Sports Ed Certificate $1.00 100.0 $1.00 Trail Patch $5.00 5.5 $0.28 Muzzleloading $235.00 1.1 $2.59 Conservation Fund Donation $1.00 5.5 $0.06 Trapping $395.00 1.1 $4.35 REPLACEMENT Licenses/Stamps (privileges) $5.00 5.5 $0.28 REPLACEMENT Carcass Tags $10.00 5.5 $0.55 Inscription $0.00 $0.00 REPLACEMENT Lifetime ID Card $5.00 5.5 $0.28 REPLACEMENT Back Tag $0.00 $0.00 NOTES: upgrades to Lifetime Licenses commissions are calculated at 1.1 percent of the difference * the first of these 3 privileges is $5.00 and then subsequent purchases are no fee per between the cost already paid and $765. calender year. ** 12 & 13 year olds must possess a bow privilege to be entitled to a DMP Application No charge to replace a back tag or Marine Registry. ALL other replaceable items carry a fee. RES. #69 RESOLUTION APPOINTING COMMISSIONERS OF DEEDS FOR THE CITY OF TROY

BE IT RESOLVED, that the City Council hereby appoints the following persons, as identified in the attached applications hereto and made a part hereof, Commissioners of Deeds for the City of Troy for a two-year term.

Stephanie Reiser- 07/12/2018 to 07/12/2020 80 Second Street Troy, New York 12180 -Employment

Richard J. Mason – 07/12/18 to 07/12/20 2 Hialeah Drive Troy, New York 12182

Approved as to form, June 12, 2018

______James A. Caruso, Esq., Corporation Counsel

Res# 70

RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO A 2018 STOP-DWI ENFORCEMENT CRACKDOWN AGREEMENT WITH THE COUNTY OF RENSSELAER ______

WHEREAS, the County of Rensselaer (“County”) has instituted a STOP-DWI Program by which it seeks to reduce the number of alcohol related motor vehicle accidents through a number of initiatives including special counter measure enforcement programs; and

WHEREAS, The County requests that the Troy Police Department conduct special DWI patrols within the City of Troy (“City”) to enforce State drinking and driving laws for both adult and underage drinkers who are operating motor vehicles; and

WHEREAS, pursuant to the proposed agreement, the County STOP-DWI Program will reimburse the City for the cost of conducting such special DWI enforcement patrols that coincide with the NYS recognized DWI Enforcement Crackdown dates up to a cap of $2,500.

NOW, THEREFORE, BE IT RESOLVED that the Mayor is authorized to enter into a 2018 STOP-DWI Enforcement Crackdown Agreement with the County in substantial conformance with the agreement attached hereto.

Approved as to form, June 19, 2018

______James A. Caruso Esq., Corporation Counsel

Res# 70

MEMO IN SUPPORT

It is a well-known fact that a significant number of motor vehicle accidents, including a number of tragic fatal accidents, are the result of persons, both adult and underage, consuming alcohol and then operating motor vehicles with their operating abilities significantly impaired as a result of their alcohol consumption. In order to take steps to reduce the number of alcohol- related accidents, The County of Rensselaer (“County”) instituted a STOP-DWI Program that utilizes various measures to deal with this problem. One such measure is the utilization of special DWI enforcement patrols throughout the County.

In connection with its STOP-DWI Program, the County has requested that the City participate in the program by having the Troy Police Dept. conduct such special DWI enforcement patrols within the City that coincide with the NYS recognized DWI Enforcement Crackdown dates. Pursuant to this agreement, the County will reimburse the City for costs associated with these DWI patrols up to a cap of $2,500. The presence of these special DWI patrols and resultant enforcement actions will hopefully serve as a strong deterrent for both adult and underage drinkers, to engage in alcohol consumption prior to the operation of motor vehicles.

It is recommended that he City Council pass this resolution authorizing the Mayor to enter into this agreement with the County.

Res#71

RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO A 2018 STOP-DWI ENFORCEMENT AGREEMENT WITH THE COUNTY OF RENSSELAER ______

WHEREAS, the County of Rensselaer (“County”) has instituted a STOP-DWI Program by which it seeks to reduce the number of alcohol related motor vehicle accidents through a number of initiatives including special counter measure enforcement programs; and

WHEREAS, The County requests that the Troy Police Department conduct special DWI patrols within the City of Troy (“City”) to enforce State drinking and driving laws for both adult and underage drinkers who are operating motor vehicles; and

WHEREAS, pursuant to the proposed agreement, the County STOP-DWI Program will reimburse the City for the cost of conducting such special DWI enforcement patrols up to a cap of $10,000.

NOW, THEREFORE, BE IT RESOLVED that the Mayor is authorized to enter into a 2018 STOP-DWI Enforcement Agreement with the County in substantial conformance with the agreement attached hereto.

Approved as to form, June 19, 2018

______James A. Caruso Esq., Corporation Counsel

Res#71

MEMO IN SUPPORT

It is a well-known fact that a significant number of motor vehicle accidents, including a number of tragic fatal accidents, are the result of persons, both adult and underage, consuming alcohol and then operating motor vehicles with their operating abilities significantly impaired as a result of their alcohol consumption. In order to take steps to reduce the number of alcohol- related accidents, The County of Rensselaer (“County”) instituted a STOP-DWI Program that utilizes various measures to deal with this problem. One such measure is the utilization of special DWI enforcement patrols throughout the County.

In connection with its STOP-DWI Program, the County has requested that the City participate in the program by having the Troy Police Dept. conduct such special DWI enforcement patrols within the City. Pursuant to this agreement, the County will reimburse the City for costs associated with these DWI patrols up to a cap of $10,000. The presence of these special DWI patrols and resultant enforcement actions will hopefully serve as a strong deterrent for both adult and underage drinkers, to engage in alcohol consumption prior to the operation of motor vehicles.

It is recommended that he City Council pass this resolution authorizing the Mayor to enter into this agreement with the County.

RES. #72

RESOLUTION OF TROY CITY COUNCIL AUTHORIZING THE SCHEDULING AND CONDUCT OF A PUBLIC HEARING IN CONNECTION WITH THE PROPOSED ZONE CHANGE FOR 171 OAKWOOD AVENUE FROM R-1 TO P

RESOLVED that the City Council of the City of Troy will conduct a Public Hearing in relation to: Proposed Zone Change for 171 Oakwood Avenue, tax parcel 90.56-2-3, from R–1 One-Family Residential District to P Planned Development District.

Public Hearing shall be held on Thursday, July ____, 2018 at 5:30 p.m. at Council Chambers, Troy City Hall, 433 River Street, Troy, New York.

RESOLVED, that the City Clerk shall have the following notice published in the appropriate manner:

NOTICE OF PUBLIC HEARING

Proposed Zone Change for 171 Oakwood Avenue, tax parcel 90.56-2-3, from R–1 One-Family Residential District to P Planned Development District.

Said Public Hearing shall be held on Thursday July ____, 2018 at 5:30 p.m. at Council Chambers, Troy City Hall, 433 River Street, Troy, New York.

All interested parties may be heard and complete copies of proposed Ordinance shall be made available at the City Clerk’s office for public inspection beginning July 13, 2018

The foregoing Resolution was thereupon declared duly adopted.

Approved as to form, July 12, 2018

______James A. Caruso, Esq., Corporation Counsel

Res#73

RESOLUTIONAUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL AID AND STATE “MARCHISELLI” PROGRAM AID AND ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL AID PROJECT AND APPROPRIATING FUNDS THEREFORE

WHEREAS, a project for the South Troy Industrial Park Road from Main Street to Adams Street, PIN 1754.59 (“the Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 80% Federal Funds and 20% non-federal funds; and

WHEREAS, the City of Troy desires to advance the Project by making a commitment of 100% of the non-federal share of the costs of Design and ROW phases,

NOW, THEREFORE, the City Council duly convened does hereby

RESOLVED, that the City Council hereby approves the above-subject project; and it is hereby further

RESOLVED, that the City Council already authorized the City of Troy to pay in the first instance 100% of the federal and non-federal share of the cost of Design & ROW work of $2,152,750 for the Project or portions thereof; and it is further

RESOLVED, that the additional sum of $358,813 is hereby appropriated pursuant to bond resolution 29 passed by the City Council on April 3, 2014 in the amount of $1,100,000 and bond resolution 10 passed by the City Council on January 18, 2017 authorizing an additional an additional amount of $4,000,000 and made available to cover the cost of participation in the above ROW phase of the Project’ and it is further

RESOLVED, that in the event the full federal and non-federal share costs of the project exceed the amount appropriated above, the City Council of the City of Troy shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further

RESOLVED, that the Mayor of the City of Troy be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the City of Troy with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of federal-aid and state-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and it is further

RESOLVED, that a certified copy of this resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and it is further Res#73

RESOLVED, that this Resolution shall take effect immediately.

Approved as to form June 21, 2018

James A. Caruso, Corporation Counsel

MEMO IN SUPPORT

This resolution is for Supplemental Agreement 9 for the South Troy Industrial Park Roadway funded 80% from federal funds and 20% from non-federal funds.

This agreement provides funding for the design phase of the project in the amount of $358,813. RES. # 74

RESOLUTION ADOPTING THE COMPREHENSIVE PLAN AND A NEGATIVE DECLARATION OF ENVIRONMENTAL SIGNIFICANCE

WHEREAS, pursuant to N.Y. General City Law § 28-a, the City Council is responsible for the preparation and adoption of a comprehensive plan setting forth the goals, principles, policies and standards upon which proposals for the immediate and long-range enhancement, growth and development of the City are based; and

WHEREAS, to help lay the foundation for the adoption of a comprehensive plan, a series of public outreach meetings, open houses, summits, and workshops were held in 2014 and 2015 to engage residents and solicit feedback and input concerning their goals, objectives and vision for the City; and

WHEREAS, during the winter of 2018, additional neighborhood meetings were held to review the plan and to solicit additional goals and actions for specific neighborhoods; and

WHEREAS, the numerous meetings, open houses, summits, and workshops provided a full opportunity for citizen participation as required by N.Y. General City Law § 28-a (7); and

WHEREAS, the Troy Planning Commission reviewed the plan on February 21, 2018 and recommended changes to the draft based on citizen input, and at a public hearing on April 12, 2018 made a recommendation to the City Council to adopt the plan; and

WHEREAS, by May 2018, the City’s Planning Department had completed a draft version of a proposed comprehensive plan and provided a copy thereof to the Office of the City Clerk; and

WHEREAS, the City Council and the New York State Department of State are the only agencies that have jurisdiction to make a discretionary decision to fund, approve or directly undertake the adoption of a comprehensive plan and therefore are the only Involved Agencies under the New York State Environmental Quality Review Act (“SEQRA”) (ECL § 8–0101, et seq.); and

WHEREAS, having assumed the responsibilities of SEQRA Lead Agency for the purpose of the adoption of a comprehensive plan, the City Council authorized the referral of the Full Environmental Assessment Form (“EAF”) and draft comprehensive plan to the Planning Commission, adjacent municipalities, the Rensselaer County Department of Planning, in accordance with Section 239-m of the New York State General Municipal Law; and

WHEREAS, the adoption of a comprehensive plan is a “Type I” action under SEQRA and its implementing regulations (6 NYCRR § 617.4(b) (1)); and

WHEREAS, on June 28, 2018, the City Council held a public hearing on its draft comprehensive plan (the “Comprehensive Plan”); and

WHEREAS, by virtue of the aforementioned public hearing and referrals, all interested individuals, organizations and agencies were afforded an opportunity to be heard and comment upon the draft comprehensive plan; and

WHEREAS, the City Council agreed to minor amendments to the draft plan that relate to addition of open space and trails on maps 1 and 8; and RES. # 74

WHEREAS, the City Council has reviewed the Full EAF prepared by its planning consultant, and considered the probable impacts as set forth in the EAF; and

WHEREAS, the Realize Troy Comprehensive Plan has been prepared in accordance with New York State law and provides a guide for land use and development decisions, the adoption of municipal regulations and the investment of public funds; and

NOW, THEREFORE, BE IT RESOLVED, that the City Council hereby adopts the accompanying EAF and Negative Declaration with respect to its adoption of the Realize Troy Comprehensive Plan having concluded, based upon the information contained in the Full EAF and all other information contained in the record before the City Council, that adoption of the Realize Troy Comprehensive Plan will not have any significant adverse impact on the environment.

BE IT FURTHER RESOLVED, that the City Council hereby adopts the Realize Troy Comprehensive Plan.

BE IT FURTHER RESOLVED, that the City Council hereby directs that a copy of the Realize Troy Comprehensive Plan shall be filed with the Office of the City Clerk and with the Office of the Rensselaer County Department of Planning.

BE IT FURTHER RESOLVED, this Resolution shall take effect immediately.

Approved As to Form, July 5, 2018

______James Caruso, Esq., Corporation Counsel

Steven Strichman Patrick Madden Commissioner Mayor

Department of Planning and Economic Development

To: City Council July 5, 2018 Re: Comprehensive Plan From: Steven Strichman, Commissioner of Planning and E.D.

The Comprehensive Plan provides a roadmap to guide Troy’s development over the next 20-25 years. It will be used for future grant writing and for a revision of the Zoning Ordinance.

The plan is built around community building components that include 1. Grow the Economy 2. Promote Healthy and Safe Green Neighborhoods 3. Investing in Mobility 4. Preserving Open Space and Cultural Assets 5. Planning for sustainable infrastructure and environmental protection 6. Supporting Compact Growth

It includes 7 major Reinvestment areas to attract new business and residents including; 2 in Lansingburgh, 1 in North Central, 2 in the Downtown/Riverside, 2 in South Troy

When the first draft arrived, I didn’t feel there was enough attention devoted to specific neighborhood plans and 10 separate neighborhood meetings were held to review the plan, and add to it. With that completed, the Planning Commission reviewed the document at a special public meeting on Feb 21st, and the plan was revised based on many comments received from the public. The planning commission held its official public hearing on April 12th, and at this time recommended it move to the City Council for a public hearing and approval.

The Comprehensive plan has been available for review on the Realize Troy Website in an early draft format since January of this year. The final revisions were posted on June 8th. At a Public Hearing on June 28th properly noticed, there was no public comment, probably due to the outreach, number of meetings, and revisions that were made.

The attached SEQR notification of intent to act as lead agency was mailed at the end of May, and there has been no objection received from involved or interested agencies. (Enclosure was the EAF)

At this time I would like to request and recommend that the City Council adopt a Resolution determining the action to be a Type 1 with a finding of no environmental significance, and to formally adopt the Comprehensive Plan.

Steven Strichman Patrick Madden Commissioner Mayor

Department of Planning and Economic Development

May 30, 2018

TO ATTACHED LIST OF AGENCIES AND INTERESTED PARTIES

Re: City of Troy, New York Notice of Intent to act as Lead Agency Status and Request for Municipal Review and Recommendation on the Realize Troy Comprehensive Plan

Ladies and Gentlemen:

By this letter, the Troy City Council has issued its Notice of Intent to act as Lead Agency for the adoption of the proposed Realize Troy Comprehensive Plan, hereafter referred to as “the Plan.” Please advise whether your agency agrees with the Troy City Council acting as Lead Agency by completing and returning the attached consent form. Consent forms must be provided no later than July 2nd, 2018 and should be mailed or emailed to the following address:

Realize Troy Comprehensive Plan Attn: Steven Strichman, Commissioner of Planning & Economic Development 433 River Street Troy, NY 12180

Or by email to [email protected]

Please find enclosed in connection with the Plan a complete State Environmental Quality Review (SEQR) Full Environmental Assessment Form Part 1. The full Comprehensive Plan may be found at http://www.realizetroy.com/update-comprehensive-plan. This project is a Type I action pursuant to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law and its implementing regulations (6 NYCRR Part 617). The proposed action is the adoption of the Plan by the Troy City Council.

The Plan provides a series of goals, objectives and policies, identifies major reinvestment areas, and establishes a framework for implementation. Once the Plan is adopted and implementation of its recommendations commences, specific actions and projects, in particular site-specific projects, considered by the City of Troy may require additional SEQRA review at that time.

The Troy City Council also invites your participation in the environmental review process as an involved agency or interested party. Written comments on the Plan will be received and considered by the City between June 1, 2018 and July 2, 2018 as part of a 30-day public comment period. Comments on the Plan must be postmarked no later than July 2, 2018 and should be mailed or emailed to the address above.

If you have any questions about the environmental review process, please contact me at (518) 279-7392. Thank you for your consideration.

Sincerely,

Steven Strichman Commissioner of Planning & Economic Development

Enclosure

RES. #75 RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE A CONTRACT WITH SPECIAL EVENT PROMOTIONS LLC TO PROVIDE FOR THE ROAD RACE EVENT MANAGEMENT FOR THE ANNUAL TROY TURKEY TROT

WHEREAS, this years’ Turkey Trot will be held on Thanksgiving Day, November 28, 2018; and

WHEREAS, the City solicited proposals from qualified vendors to provide timing and registration services for the Troy Turkey Trot 5k and 10 k road races and Grade School 1 mile; and

WHEREAS, Special Event Promotions LLC, Owner desires the company to manage the Troy Turkey Trot events, its marketing, media, promotions and sponsorship program; and

WHEREAS, the Company has agreed to accept these desires of the Event Owner: and

NOW THEREFORE BE IT RESOLVED, that the City Council hereby authorizes the Mayor to execute a contract with Special Event Promotions LLC in substantial conformance with the contract attached hereto and made a part hereof.

Approved as to form, July 6, 2018

______James A. Caruso, Esq., Corporation Counsel

RES#75

MEMO IN SUPPORT – RESOLUTION #75 2018

After the expiration of the previous contract, the City of Troy issued an RFP for administrative and management services for the City of Troy Turkey Trot. Proposals were due on April 17, 2018. The city received two responses to the RFP. After reviewing each proposal based on the criteria listed: cost for services, previous experience and content of the proposal; the determination was made to maintain the relationship with the incumbent, Special Event Promotions, LLC.

The contract is for one year with three (3) one year extension options. The city will be reimbursed up to $15,000 for the services it provides on race day.

2018 Troy Turkey Trot Management Agreement

This Management Services Agreement (the “Contract”) is entered into this ___th day of July, 2018 by and between Special Event Promotions LLC, with offices located at 35 Gurley Avenue, Troy, NY 12182 (the “Company”) and the City of Troy, NY with offices located at Hedley Park Place, 433 River Street, Suite 5001, Troy, New York 12180 (“Event Owner”).

RECITALS

WHEREAS, Event Owner desires the company to manage the Troy Turkey Trot events, its marketing, media, promotions and sponsorship program; and

WHEREAS, the Company has agreed to accept these desires of the Event Owner;

NOW, THEREFORE, the parties hereby agree as follows:

1. Company Services. Company shall manage all aspects of the Troy Turkey Trot events and its sponsorship program on behalf of the Event Owner as set forth in Article I. 2. Term. The term of this contract shall be for a term of one (1) year with three (3) one (1) year contract extension options. The authority to exercise the contract extension options shall be at the sole discretion of the Event Owner. The Event Owner shall notify the Company within one- hundred twenty (120) days of the conclusion of the event as to the Event Owner’s intention to extend the term for an additional year.

Article I

1. Pre-race: a. Budget: The Company will outline, prepare, implement and adhere to an event budget. The Company will open a separate, segregated bank account at the Pioneer Savings Bank and all Event income and expenses will be passed through this account. Company will provide Event Owner with periodic financial updates as requested. 2. Operational Outline: a. Course Design and Certification: Ensure that the course is accurate and safe for a number of registrants and certify the distance(s) for the 5k and 10k events. All course distances will be USATF- (RRTC) certified, sanctioned and promoted as required in the RFP (Exhibit A). Additionally, Company will accurately measure the Grade School Mile and the Turkey Walk. b. Design Start/Finish/Staging Areas: Drawings/maps will be designed and documented for the Start, Finish, and Course(s). c. Sponsorships: Researching, proposing, security, contracting, managing and fulfilling all new sponsorship agreement for the Event.

1

d. Collateral Design: Development of all collateral materials – Layout, design, production of all collateral materials including, but not limited to, the following: event posters, event entry flyers, pull up banners, signage, both directional and informational. e. Graphic Design and Public Relations: Publicity, email blasts, advertising in various media outlet and graphic design of banners, t-shirts, medals, certificates, etc will be subcontracted to Rueckert Advertising and Public Relations. f. Website and Social Media Services and Campaign: Design and launch of website, Facebook page, You-Tube channel and twitter account and engage in a social media campaign. This will be subcontracted to Chris Bowcutt and Green Leaf Racing, LLC. g. Volunteer Recruitment: The Company will manage the event volunteer program tied to the events’ needs for volunteer services. The program, which will be designed to recruit the necessary volunteers needed each year, will target past non-profits, as well as civic and Troy neighborhood groups. Volunteer recruitment and coordination will be overseen by a member of the Company. h. Equipment and Supplies: contract for services related to the Event equipment needs; timing/scoring, staging, t-shirts, awards, photography, other infrastructure needs, including barricades, cones/vests and flags, etc.,; vendors will be hired to perform and service the event. Every effort will be made to support local businesses and adhere to city procurement guidelines will be followed (Exhibit B) for these services. i. Municipal Relations: company will meet and work with the City of Troy’s Commissioner of General Services and Deputy Mayor to outline and develop a plan for DPW, Fire, Police and EMS services as they relate to the Event. 3. Race Day: a. Race Logistics/Operations: Responsible for the management of all race day activities including bib and t-shirt pickup, start, course(s), finish and refreshment. Oversee and implement municipal operations plan. Company’s operation director will be responsible for all event operations and logistics. 4. Post-Race Logistics, Data and Follow up: a. Awards, online certificates of finish, online searchable results and post event reports to Event Owner, sponsors and participants. 5. Consideration: a. Operations/Logistic Support: In consideration for operational support, the 2018 event budget and each subsequent extension year(s) event budget will reimburse the City up to Fifteen Thousand Dollars ($15,000.00) for personnel services related to work done by the following department: DPW, DPU, Recreation, Police and Fire/EMS. 6. Notice: a. Any notice or communication permitted or required by this Agreement shall be deemed effective when personally delivered or deposited, postage prepaid, in the first class mail of the United States properly addressed to the appropriate party at the address set forth below:

2

Notices to the Company: George Regan Special Event Promotions, LLC 35 Gurley Avenue Troy, New York 12182

Notices to Event Owner: Deputy Mayor, City of Troy Hedley Park Place 433 River Street, Suite 5001 Troy, New York 12180

7. Miscellaneous: a. Entire Agreement and Amendments: This Agreement constitutes the entire agreement of the parties with regard to the subject matter hereof, and replaces and supersedes all other agreements or understandings whether written or oral. No amendment or extension of the Agreement shall be binding unless in writing and signed by both parties. b. Binding Effect, Assignment: This Agreement shall be binding upon and shall inure to the benefit of Company and Event Owner and to Event Owner’s successors and assigns. Nothing in this Agreement shall be construed to permit the assignment by Company of any of its rights or obligations hereunder, and such assignment is expressly prohibited without the prior written consent of Event Owner. c. Governing Law, Severability: This Agreement shall be governed by the law of the State of New York. The invalidity or unenforceability of any provision of the Agreement shall not affect the validity or enforceability of any other provision. d. Confidentiality: Each party agrees to keep confidential and not to disclose, directly or indirectly to other, any confidential information relating to the other party including, but not limited to, sales information, marketing information and promotion plans discussed or disclosed in the course of performing this Agreement. e. Insurance: The Company shall procure and maintain at their sole cost and expense the following insurance coverage and each policy of insurance required shall be in form and content satisfactory to the City Corporation Counsel as indicated below. i. Commercial general liability and contractual liability on an occurrence basis with the following limits of coverage: bodily injury, property damage and personal injury, One Million Dollars ($1,000,000) each occurrence/Two Million Dollars ($2,000,000) general aggregate. ii. Workers Compensation insurance as required by law and including employer’s liability insurance in the amount of at least One Million Dollars ($1,000,000) per occurrence/Two Million Dollars ($2,000,000) aggregate and disability benefits insurance as may be required by law. iii. Comprehensive Automobile Liability coverage on owned, hired, leased or non- owned autos with limits not less than One Million Dollars ($1,000,000) combined for each accident because of bodily injury sickness, or disease, sustained by person, caused by accident, and arising out of the ownership, maintenance or use of any automobile for damage because of injury to or destruction of property, including the loss of use thereof, caused by accident and arising out of the ownership, maintenance or use of any automobile. iv. The City of Troy is named additional insured on a primary and Non-Contributing basis.

3

v. The insurance policies shall not be changed or cancelled until the expiration of thirty (30) days after written notice to the City of Troy Corporation Counsel’s Office. vi. The insurance policies shall be automatically renewed upon expiration and continued in force unless the City of Troy Corporation Counsel’s Office is given sixty (60) days written notice of the contrary. vii. No work shall be commenced under the contract until the Company has delivered to the Event Owner or his/her designee proof of issuance of all policies of insurance required by the Contract to be procured by the Company. If at any time, any of said policies shall be or become unsatisfactory to the Event Owner, the Company shall promptly obtain a new policy and submit proof of insurance of the same to the Event Owner for approval. Upon failure of the Company to furnish, deliver and maintain such insurance as above provided, this Contract may, at the election of the Event Owner, be forthwith declared suspended, discontinued or terminated. Failure of the Company to procure and maintain any required insurance shall not relieve the Company from any liability under the Contract, nor shall the insurance requirements be constructed to conflict with the obligations of the Company concerning indemnification.

WHEREFORE, the parties have executed this Agreement as of the date first written above.

City of Troy, New York

By: ______Wm. Patrick Madden, Mayor

Date: ______

Special Event Promotions, LLC

By: ______George Regan, member

Date: ______

4

CITY OF TROY, NEW YORK

REQUEST FOR PROPOSAL (RFP)

PROFESSIONAL SERVICES FOR THE ADMINISTRATION OF THE TROY TURKEY TROT ROAD RACE

Proposal Due Date: Tuesday, April 17, 2018 at 4:00PM

Please Submit Proposal To:

Nancy Piskutz Principal Account Clerk Office of the City Comptroller Bureau of Contracts & Procurement City Hall 433 River Street – Suite 5000 Troy, New York 12180

The City of Troy, NY is soliciting sealed proposals from qualified vendors for professional services for the administration of the Troy Turkey Trot Road Race. The Troy Turkey Trot has been in existence for more than one hundred (100) years and is one of the most prestigious road races in the Capital District with over 8,000 participants.

The Troy Turkey Trot consists of 5K and 10K Road Races along with a Grade School 1 Mile Road Race and Health Walk which will be held on Thanksgiving Day, November 22, 2018.

Scope of Services

The Administrator will be responsible for the following:

. Creation of an event timeline, event budget, course design and certification(s), sponsorship procurement and fulfillment, marketing/advertising, public relations/graphic design, website, social media services and online registration platform, and volunteer recruitment.

. Management of the following areas: Pre-race and race day packet pick-up and registration. Start line including seeding, water, toilets, PA announcing. Finish area including water, refreshments, timing/scoring, PA/announcements, crowd control. Course logistics including, crowd control, traffic control, water, mile marks and time clocks. Operations and logistics including command center, design and implement staging area for start/finish/awards. All set-up/ break down.

 Provide or contract for the following services, equipment and supplies: Start/Finish structure, sound system(s), digital clocks, staging for start finish and awards areas, crowd control barricades, cones, T-shirts, Awards, event photography, bib numbers, signs and banners, tables and chairs, tents, 2-way radios, vehicles

 Municipal relations: Secure all city/county permits and services as needed example- police, fire, DPW and EMS

 Community Relations/ Program Development: Develop and implement initiatives to involve the community in the events, continue to organize the Mascot Race, work with community organizations to provide donations to charitable organizations.

 Post-race logistics and follow-up: Awards distribution, clean-up, post-race results online, and provide a post-race report to the City of Troy.

Scope of Services – cont.

 Prospective vendor shall submit a complete estimated budget for all services to be provided as part of this proposal. Budget shall include all personnel expenses that the proposer anticipates as necessary to complete the project. Additional personnel expenses beyond what is proposed shall be approved for payment at the sole discretion of the City.

 Other Requirements

 Prepare any necessary bid documents, hire and manage/oversee any and all sub- contractors to fulfill any of the above stated scope of services as required and provide proof of payment of same.

 Provide the City with regular event updates.

 Indicate all fees for agreed upon services and outline fees for sub-contractors and/or vendors.

 USATF sanctioning shall be required.

 The administrator will include a list of references from previous road races to include dates of the races and contact information (contact persons and telephone numbers).

 The 2018 Event budget, and each subsequent year’s Event Budget, will reimburse the City up to $15,000.00 for personnel services related to work done by the following departments: DPW, Recreation, Police, and Fire/EMS.

 A final profit and loss statement must be provided to the City upon completion of the event.

Selection Criteria

The City of Troy will base its award on the cost for services, previous experiences and content of the proposal.

The City reserves the right to reject any or all proposals that are deemed to be not in the best interest of the City of Troy, NY.

The City reserves the right to delete items from the proposal and to administer such items utilizing City resources.

Contract Term

It is the intention of the City of Troy to enter into a contract with one (1) vendor. The initial contract shall be for a term of one (1) year with three (3) one (1) year contract extension options. The authority to exercise the contract extension options shall be at the sole discretion of the City. The City shall notify the selected vendor within one-hundred twenty (120) days of the conclusion of the event as to the City’s intention to extend the term for an additional year.

Insurance

The selected proposer will be required to procure and maintain at their own expense the following insurance coverage:

1. Commercial general liability and contractual liability on an occurrence basis with the following limits of coverage: bodily injury, property damage and personal injury, One Million Dollars ($1,000,000) each occurrence/Two Million Dollars ($2,000,000) general aggregate

2. Workers compensation insurance as required by law and including employer's liability insurance in the amount of at least One Million Dollars ($1,000,000) per occurrence/Two Million Dollars ($2,000,000) aggregate and disability benefits insurance as may be required by law.

3. Comprehensive Automobile Liability coverage , on owned, hired, leased or non- owned autos with limits not less than One Million Dollars ($1,000,000) combined for each accident because of bodily injury sickness, or disease, sustained by person, caused by accident, and arising out of the ownership, maintenance or use of any automobile for damage because of injury to or destruction of property, including the loss of use thereof, caused by accident and arising out of the ownership, maintenance or use of any automobile.

Each policy of insurance required shall be in form and content satisfactory to the City Corporation Counsel, and shall provide that:

1. The City of Troy is named additional insured on a primary and Non-Contributing basis.

2. The insurance policies shall not be changed or cancelled until the expiration of thirty (30) days after written notice to the City of Troy Corporation Counsel’s Office.

3. The insurance policies shall be automatically renewed upon expiration and continued in force unless the City of Troy Corporation Counsel’s Office is given sixth (60) days written notice of the contrary.

No work shall be commenced under the contract until the selected proposer has delivered to the City or his/her designee proof of issuance of all policies of insurance required by the Contract to be procured by the selected proposer. If at any time, any of said policies shall be or become unsatisfactory to the City, the selected proposer shall promptly obtain a new policy and submit proof of insurance of the same to the City for approval. Upon failure of the selected proposer to furnish, deliver and maintain such insurance as above provided, this Contract may, at the election of the City, be forthwith declared suspended, discontinued or terminated. Failure of the selected proposer to procure and maintain any required insurance shall not relieve the selected proposer from any liability under the Contract, nor shall the insurance requirements be constructed to conflict with the obligations of the selected proposer concerning indemnification.

Submission of Proposal

Please submit one (1) original and four (4) copies of your sealed proposal no later than 4:00 PM on Tuesday, April 17, 2018. All sealed RFP envelopes should be clearly marked “RFP Administration Troy Turkey Trot Road Race”. Facsimile proposals will not be accepted. Please submit your sealed proposal to:

Nancy Piskutz Principal Account Clerk Office of the City Comptroller Bureau of Contracts & Procurement City Hall 433 River Street – Suite 5000 Troy, New York 12180

Questions

All questions will be received until by April 6, 2018 at 4PM. All questions will be complied and answered in the form of an Addendum. All agencies on record with the Purchasing Office will receive a copy of the Addendum. Questions received after the date will not be answered. Only questions answered by formal written Addenda will be binding. Oral or other interpretations or clarifications will be without legal effect.

Nancy Piskutz Principal Account Clerk Office of the City Comptroller Bureau of Contracts & Procurement City Hall 433 River Street – Suite 5000 Troy, New York 12180

Or by e-mail at: [email protected]

CERTIFIED COPY OF RESOLUTION OF BOARD OF DIRECTORS OF

(NAME OF CORPORATION)

“RESOLVED that ______, ______(Person Authorized to Sign) (Title)

Of ______authorized to sign and submit the Bid of this corporation (NAME OF CORPORATION) for the following Project:

and to include in such bid the certificate as to non-collusion, and for any inaccuracies or misstatements in such certificate this corporate Bidder shall be liable under the penalties of perjury.

The foregoing is a true and correct copy of the resolution adopted by

(NAME OF CORPORATION) at a meeting of its Board of Directors held on the ______day of ______, 2018.

By: ______Title: ______

(SEAL)

The above form must be completed if the Bidder is a Corporation.

NON-COLLUSION AFFIDAVIT OF BIDDER CITY OF TROY, NEW YORK

State of New York ) )ss. County of )

______, being first duly sworn, deposes and says that: 1) He/she is ______of (owner, partner, officer, representative, or agent) ______, the Bidder that has submitted the attached bid; 2) He/she is fully informed respecting the preparation and contents of the attached Bid and of all pertinent circumstances respecting the Bid; 3) Such Bid is genuine and is not a collusive or sham Bid; a. By submission of this Bid, each Bidder and each person signing on behalf of any Bidder certifies, and in the case of a joint Bid each party thereto certifies, as to its own organization, under penalty of perjury, that to the best of his knowledge and belief: 1. The prices in this Bid have been arrived at independently without collusion, consultation, communication, or agreement, for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor 2. Unless otherwise required by law, the prices which have been quoted in this Bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly, to any other Bidder or to any competitor; and 3. No attempt has been made or will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a Bid for the purpose of restricting competition b. A Bid shall not be considered for award nor shall any award be made where clauses 4) a., 1, 2, and 3 above have not been complied with; provided however, that if in any case the Bidder cannot make the foregoing certification , the Bidder shall so state and shall furnish with the Bid a signed statement which sets forth in detail the reasons therefor. Where 4) a., 1, 2, and 3 above have not been complied with, the Bid shall not be considered for award nor shall any award be made unless the head of purchasing unit of the State, public department, or agency to which the Bid is made, or her designee, determines that such disclosure was not made for the purpose of restricting competition. c. The fact that a Bidder (i) has published price lists, rates, or tariffs covering items being procured, (ii) has informed prospective customers of proposed or pending publication of new or revised price lists for such items, (iii) has sold the same items to other customers at the same prices being bid, does not constitute, without more, a disclosure within the meaning of clause 4) a. 2. d. Any Bid hereafter made to the municipality or any public department, agency, or official thereof by a corporate Bidder for work or services performed or to be performed or goods sold or to be sold, where competitive bidding is required by statute, rule, or regulation, and where such Bid contains the certification referred to in subparagraph 4.a. of this section, shall be deemed to have been authorized by the Board of Directors of the Bidder and such authorization shall be deemed to include the signing and submission of the Bid and the inclusion therein of the certificate as to non-collusion as the act and deed of the corporation. 4) The price or prices quoted in the attached Bid are fair and proper and are not tainted by any collusion, conspiracy, connivance, or unlawful agreement on the part of the Bidder or any of its owners, partners, officers, representatives, agents, employees, or parties in interest, including this Affidavit.

______(Signature)

(Title)

Subscribed and sworn before me this ______day of ______, 2018 ______

PROPOSAL FORM

PROPOSAL FORM MUST BE COMPLETED AND SIGNED TO BE CONSIDERED FOR AWARD

Total: $______. _____ (Numbers)

Total: ______dollars and ______cents (Words)

______Name / Address of Company Submitting Proposal

______Authorized Representative Submitting Proposal (name printed)

______Authorized Representative Submitting Proposal (signature)

______Authorized Representative Submitting Proposal – Title

Contact Numbers:

Telephone - ______

Cellphone - ______

Fax - ______

E-mail Address - ______

Address - ______

RES. #76 RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE AN AGREEMENT WITH THE TROY LAND BANK RELATING TO THE DEMOLITION OF DETERIORATED PROPERTIES

WHEREAS, the Troy Community Land Bank (“Land Bank”) has been awarded a grant from the Office of the New York State Attorney General in order to carry out community revitalization activities in the City of Troy (“City”); and

WHEREAS, the Land Bank and the City wish to use a portion of the grant funds to subsidize the demolition of certain buildings or portions thereof in the City that are in a badly deteriorated condition; and

WHEREAS, the demolition of such buildings will remove previously tax delinquent, vacant and unsightly buildings that contribute to neighborhood blight and have an adverse and negative impact on other properties in the immediate vicinity; and

WHEREAS, such properties now owned or to be owned by the Land Bank will be sold to parities who will be owner occupants of said properties; and

WHEREAS, the Land Bank will be providing the necessary funds for the demolition activities and the City and the Land Bank have complimentary areas of expertise and both entities desire to work together as co-developers to facilitate the demolition and removal of blighted properties to assist in the renewal of neighborhoods in the City; and

WHEREAS, the City and the Land Bank wish to enter into an agreement setting forth their respective responsibilities with respect to these demolition activities and redevelopment efforts.

NOW, THEREFORE, BE IS RESOLVED that the Mayor is authorized to finalize and execute an Agreement with the Land Bank that is substantially in the form of the attached hereto and made a part hereof.

Approved as to form, July 6, 2018

______James A. Caruso, Esq., Corporation Counsel

THIS AGREEMENT, made as of the ____day of ______, 2018 by and between the Troy Community Land Bank Corporation, a New York Land Bank and not-for-profit corporation of the State of New York, with offices at 200 Broadway, Troy, New York 12180 (hereinafter referred to as TCLB), and the City of Troy, a municipal corporation of the State of New York having its principal office and place of business at 433 River Street, troy, New York 12180 (hereinafter referred to as the MUNICIPALITY).

W ITNESSETH:

WHEREAS, the Office of the Attorney General of the State of New York (hereinafter referred to as the OAG) provides funding to New York Land Banks within New York State that are working to combat blight resulting from the mortgage foreclosure crisis, and WHEREAS, the OAG and TCLB have entered into a Grant Agreement for implementation of the OAG Community Revitalization Initiative Program (hereinafter referred to as the OAG CRI Program) in the City of Troy from January 1, 2018 to December 31, 2018, and WHEREAS, the MUNICIPALITY provides services to combat blight and carry out community revitalization and improvement activities within the City of Troy, and WHEREAS, as part of the OAG CRI Program the OAG has appropriated funds for the MUNICIPALITY to aid in the MUNICIPALITY’s efforts to stabilize and revitalize its communities, and WHEREAS, the OAG has permitted that TCLB engage the MUNICIPALITY for the purpose of providing neighborhood stabilization and revitalization services under the OAG CRI Program upon the review and satisfaction of certain documentation, and WHEREAS, the OAG has appropriated the sum of One Hundred Five Thousand Two-Hundred Thirty-Nine Dollars ($105,239) to fund the cost of demolition services to the Municipality for the purpose of this Agreement, and

1

WHEREAS, TCLB, by virtue of Resolution adopted on November 15, 2017 has authorized the acceptance and expenditure by TCLB of OAG funds in accordance with the Grant Agreement. NOW, THEREFORE, IT IS HEREBY AGREED between the parties; 1. The MUNICIPALITY agrees to carry on OAG CRI Program activities in the City of Troy, including the provision of the personnel, resources and the facilities required to demolish properties in the Municipality’s existing inventory under the OAG CRI Program, in accordance with the Grant Agreement and it’s Amendments (Grant Agreement Number 18SG0951) and its deliverables, including but not limited to the Scope of Work, Program Budget and Minimum Standards for Demolition, Rehabilitation, or New Construction Contractors, for the period from January 1, 2018 to December 31, 2018, which is attached hereto and made a part hereof as Schedule “A”. In the event that Program costs are anticipated to exceed the amount appropriated to the MUNCIPALITY in the Grant Agreement or that it is projected that the MUNICIPALITY’s cost will not reach the amount Payable, the MUNICIPALITY shall notify the Executive Director in writing as soon as practicable. The 4 properties designated by the MUNCIPALITY are listed in the Schedule “A” attached hereto and made a part hereof. Should the MUNICIPALITY desire to substitute a property listed in Schedule “A” for another property, it shall submit such substitution to TCLB for approval prior to the commencement of any activity. Such approval will not be unreasonably withheld. Subject to the approval of the OAG, in the event that there are funds remaining at the conclusion of the demolition of the initial properties, the MUNCIPALITY and TCLB shall cooperate to identify additional properties for demolition within the City of Troy. 2. The MUNICIPALITY agrees to comply with all requirements of the Grant Agreement and its Amendment made between TCLB and the OAG applicable to the activities of TCLB and the MUNICIPALITY in connection with the OAG CRI Program, including but not limited to the Grant Agreement and its Attachments attached hereto as Schedule “B” (the MUNICIPALITY sometimes being referred to therein as “Troy”, “City of Troy”, "Subcontractor"), and with all pertinent laws, rules, regulations and directives of OAG, TCLB or authorities having jurisdiction in the

2

matter. The MUNICIPALITY represents, warrants and covenants that any demolition performed in connection with this Agreement shall be in compliance with all applicable laws, rules, restrictions, orders and regulations, including but not limited to, environmental laws and regulations and locally accepted construction practices. The MUNICIPALITY acknowledges that the OAG and the OAG Project Manager reserve the right to implement additional demolition guidelines and/or requirements relating to TCLB, the MUNICIPALITY, its subcontractors, due diligence and quality control processes during the term of this Agreement, provided that such changes will not unreasonably interfere with demolition projects on which work has already commenced. 3. The MUNICIPALITY agrees that it will cooperate with TCLB in securing OAG funds under the OAG CRI Program, and to that end will supply any documents and data necessary or appropriate therefore including, but not limited to, the Municipality’s completion of reports required to be submitted pursuant to the OAG Grant Agreement, copies of any invoices from the City’s Contractors, a copy of the City’s checks made payable to the Contractors and photographs of the work. The MUNCIPALITY shall report to TCLB, as the Executive Director may request, on its progress toward completing the work, and shall immediately inform the Executive Director in writing of any cause for delay in the performance of its obligations under this Agreement. 4. This Agreement and payment hereunder is subject to payment of OAG funds for the OAG CRI Program, and there shall be no obligation on the part of TCLB to make payments hereunder except as such OAG funds are paid to TCLB. 5. In the event that the CRI Program is continued beyond the term hereof, the MUNICIPALITY agrees to continue to carry out the said activities pursuant to an amendment or agreement to be negotiated between the parties. 6. If the MUNICIPALITY fails to comply with any of the terms or conditions of this Agreement to be performed on its part, TCLB may terminate the Agreement or direct the withholding of payments until TCLB is reasonably assured that the MUNICIPALITY is satisfactorily performing all of its obligations hereunder. 7. In full consideration of such services, TCLB agrees to pay to the

3

MUNICIPALITY an amount not to exceed One Hundred Five Thousand Two-Hundred Thirty-Nine Dollars ($105,239) within 30 days of receiving all OAG and TCLB required information as set forth in paragraph 3 above with payments to be made upon submission to TCLB's Executive Director, or his designee. 8. This contract shall be deemed executory only to the extent of moneys available to TCLB for the performance of the terms hereof and appropriated hereto by the OAG and/or TCLB, now or in the future, and no liability on account thereof shall be incurred by TCLB beyond such moneys. 9. The MUNICIPALITY agrees to keep and upon request make available to TCLB its financial and other records of the funds paid to it and the financial and other records of the funds paid by it and the services performed by it hereunder. Expenditure of TCLB funds must be separately accounted for and proven to have been expended to promote the purposes of the OAG CRI Program. 10. The MUNICIPALITY agrees to furnish verified accounts of its disbursements hereunder with certified or verified invoices thereto attached at such times as the OAG or TCLB may determine and in such form and detail as may be required by the OAG or TCLB. 11. The MUNICIPALITY agrees to furnish to TCLB any independent auditor's report(s) made for it or for other agencies and available to it which reflects the receipt and use of funds paid to it hereunder within 30 days after receipt of such report(s). TCLB at its option audit the pertinent books and records of the MUNCIPALITY related to this Agreement. 12. The MUNICIPALITY agrees to refund TCLB any unused amount of money paid to it hereunder, and any amounts disallowed by audit by TCLB, OAG , or independent auditor. Any independent auditor's report(s) made for or on behalf of the MUNICIPALITY shall include full scope auditing and an expression of opinion on the financial statement including any expression of opinion on the system of internal accounting control. A management letter, if issued, shall be available to TCLB during any audit or review. 13. The MUNICIPALITY and its subcontractors shall procure and maintain all industry standard insurance, as deemed appropriate by the OAG Project Manager,

4

throughout the duration of this Agreement. Such insurance shall name TCLB and the OAG as additional insureds. Notwithstanding the preceding and subject to the approval of the OAG Project Manager, the MUNICIPALITY may provide proof of self- insurance in lieu of insurance policies. A Schedule of the Industry required insurance is attached hereto as Schedule C. 14. The MUNICIPALITY agrees: (a) that except for the amount, if any, of damage contributed to, caused by or resulting from the negligence of TCLB, the MUNICIPALITY shall indemnify and hold harmless TCLB, the OAG, its officers, employees and agents from and against any and all liability, damage, claims, demands, costs, judgments, fees, attorneys’ fees or loss arising directly or indirectly out of this Agreement and of the acts or omissions hereunder by the MUNICIPALITY or third parties under the direction or control of the MUNICIPALITY; and (b) to provide defense for and defend, at its sole expense, any and all claims, demands or causes of action directly or indirectly arising out of this Agreement and to bear all other costs and expenses related thereto. 15. The MUNICIPALITY agrees to perform such services as an independent contractor and neither it nor any of its employees shall be or hold themselves out to be employees of TCLB. 16. The MUNICIPALITY agrees to comply with all applicable Local, State and Federal Laws, and with all rules and regulations of pertinent authorities having jurisdiction. 17. The MUNICIPALITY shall be fully accountable for its performance under this contract and its officers agree to answer under oath all questions relative to the performance hereof, and to any transaction, act or omission had, done or omitted in connection herewith if called before any judicial, state or federal agency empowered to investigate this contract or its performance. 18. Neither this contract nor any rights or obligations hereunder may be assigned by the MUNICIPALITY without the prior express written consent of TCLB. 19. The MUNICIPALITY expressly agrees that neither it nor any contractor, subcontractor, employee, or any other person acting on its behalf shall discriminate against or intimidate any employee or other individual on the basis of race, creed,

5

religion, color, gender, age, national origin, ethnicity, alienage or citizenship status, disability, marital status, sexual orientation, familial status, genetic predisposition or carrier status or any other status protected by New York State or Federal laws during the term of or in connection with this Agreement. 20. This Agreement and its attachments constitute the entire Agreement between the parties with respect to the subject matter hereof and shall supersede all previous negotiations, commitments and writings. It shall not be released, discharged, changed or modified except by an instrument in writing signed by a duly authorized representative of each of the parties. In the event of any conflict between the terms of this Agreement and the terms of any schedule or attachment hereto, it is understood that the terms of this Agreement shall be controlling with respect to any interpretation of the meaning and intent of the parties. 21. This Agreement may be executed simultaneously in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument. This Agreement shall be construed and enforced in accordance with the laws of the State of New York. In addition, the parties hereby agree that for any cause of action arising out of this Agreement shall be brought in the County of Rensselaer. 22. If any term or provision of this Agreement is held by a court of competent jurisdiction to be invalid or void or unenforceable, the remainder of the terms and provisions of this Agreement shall in no way be affected, impaired, or invalidated, and to the extent permitted by applicable law, any such term, or provision shall be restricted in applicability or reformed to the minimum extent required for such to be enforceable. This provision shall be interpreted and enforced to give effect to the original written intent of the parties prior to the determination of such invalidity or unenforceability.

6

This Agreement shall not be enforceable until signed by both parties.IN WITNESS WHEREOF, the parties hereto have set their hands and seals as of the day and year first written above.

CITY OF TROY

By: ______

By:______Troy Community Land bank Heather King Chairperson

7

PROPERTIES TO BE DEMOLISHED

SCHEDULE A  69 Rensselaer Street  3235 Seventh Avenue  61-63 Ingalls Avenue  443 Tenth Street  879 and 881 River Street (City to pay demolition and all related costs)

8

SCHEDULE B – TCLB GRANT AGREEMENT WITH OAG

9

SCHEDULE C

INSURANCE REQUIREMENTS

The Contractor shall be required to provide for itself and maintain at its own cost and expense until the completion of the work the following forms of insurance:

A. Commercial General Liability coverage with limits of liability not less than One Million Dollars ($1,000,000.00) per occurrence and not less than Two Million Dollars ($2,000,000.00) annual aggregate.

B. Comprehensive Automobile Liability coverage on owned, hired, leased, or non-owned autos with limits not less than $500,000 combined for each accident because of bodily injury sickness or disease, sustained by any person, caused by accident, and arising out of the ownership, maintenance or use of any automobile for damage because of injury to or destruction of property, including the loss of use thereof, caused by accident and arising out of the ownership, maintenance or use of any automobile.

C. Workers' Compensation and Employers' Liability coverage in form and amounts required by law.

The Land Bank shall be named as an additional insured on the policies required by subparagraphs (A and B) above.

10

RES#76

MEMO IN SUPPORT – RESOLUTION #76 – TROY COMMUNITY LAND BANK DEMOLITIONS

The City of Troy seeks to continue its partnership with the Troy Community Land Bank in the demolition of vacant and blighted building within its neighborhoods. The NYS Office of the Attorney General has awarded the Troy Community Land Bank funding in its second round and a portion of these funds are dedicated to demolition services in partnership with the City of Troy.

The City of Troy will issue an RFP for demolition services identifying the properties to be taken down and the Troy Community Land Bank will reimburse the City for the demolition of the properties identified in the agreement.

RES. # 77

RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE A PARKING AGREEMENT WITH FIRST COLUMBIA ______

WHEREAS, the City and First Columbia desires to enter into this agreement; and

WHEREAS, the City has long used and desires to continue to use and improve and expand the Parking Areas to provide off-street parking areas and related accessory uses to encourage development of business in the City (“Parking”); and

NOW THEREFORE BE IT RESOLVED, that the City Council hereby authorizes the

Mayor to execute a Parking Agreement with First Columbia for said Agreement will be in substantial compliance with the Agreement attached hereto and made a part hereof.

Approved as to form, July 6, 2018

______James A. Caruso, Esq., Corporation Counsel

July 5, 2018

AGREEMENT

This Agreement (“Agreement”) made between THE CITY OF TROY, NEW YORK, hereinafter referred to as “City” with offices located at 433 River Street, Troy, New York and,

First Columbia 433 River Street, LLC, hereinafter referred to as “First Columbia” with offices at

22 Century Hill Drive, Latham, New York

WITNESSETH:

WHEREAS, the City is the holder of a “Permit for Use of State Property – Permit No.

03340” and a “Permit for Use of State Property – Permit No. 1-4158” (collectively, “Permits”) from the State of New York Department of Transportation (“NYSDOT”); and

WHEREAS, the area subject to this Agreement (“Parking Areas”) is the area within the area covered by the Permits and shown generally in Exhibit A; and

WHEREAS, the City has long used and desires to continue to use and improve and expand the Parking Areas to provide off-street parking areas and related accessory uses to encourage development of business in the City (“ Parking”); and

WHEREAS, to further the above policy, the City entered into an agreement with Hedley

Realty Inc. (“Hedley”) in 1994 and an agreement with Flanigan Square of Troy, Ltd.

(“Flanigan”) in 1998 whereby each such entity agreed to construct, maintain and operate Parking on certain Parking Areas in connection with their respective commercial/business holdings nearby (collectively, the “Prior Agreements”); and

WHEREAS, First Columbia has succeeded to the interest of Hedley and Flanigan in the above-described agreements and the City and First Columbia have continued to comply with them; and

WHEREAS, the City and First Columbia desire to enter into this Agreement whereby

First Columbia agrees to make additional improvements to attract development of 433, 498, 500

1

4842-0347-9916, v. 2 July 5, 2018

and 515 River Street and the Waterfront Bike Path as set forth in Exhibit B and to continue to construct, reconstruct, improve, expand, maintain and operate the Parking covered by the Prior

Agreements and the additional areas marked as such on Exhibit A at no cost or expense to the

City and the City agrees to permit First Columbia to use the Parking Areas as Parking as set forth in and subject to this Agreement in connection with its business holdings in the City; and

WHEREAS, NYSDOT has not objected to the Prior Agreements or otherwise informed the City of any concerns under the Permits relating to same.

NOW, THEREFORE, IT IS AGREED BY AND BETWEEN THE PARTIES AS

FOLLOWS:

1. First Columbia shall have the exclusive right, under the rights of the City pursuant to the Permits, to construct, reconstruct, improve, expand, maintain, and operate Parking at the

Parking Areas at no cost or expense to the City, provided, however, that in the exercise of any such rights, First Columbia must comply with applicable law.

2. First Columbia will comply with the requirements of the Permits applicable to the

Parking.

3. First Columbia will carry general liability insurance for the Parking Areas in an amount no less than $1,000,000 each occurrence/$2,000,000 aggregate limits and will name the

City as an additional insured with respect thereto.

4. The term of this Agreement shall be ten (10) years. First Columbia shall have the right to extend the Agreement for two (2) successive additional 10-year terms.

5. Notwithstanding paragraph 5 above, this Agreement shall terminate if:

a) the Permits are revoked, in which case this Agreement shall terminate as

of the effective date of such revocation; or

2

4842-0347-9916, v. 2 July 5, 2018

b) the Permits are modified or interpreted such that compliance with the

Agreement by First Columbia would, in the exercise of its business

judgment, not be in its best interests, in which case this Agreement shall

terminate 90 days after First Columbia delivers written notice of

termination.

In the event of termination in any of the above circumstances, all improvements to the

Parking Areas that do not belong to NYSDOT under the Permits shall become property of the

City.

6. In the event of termination pursuant to paragraph 5 (a) or 5 (b) above, the City agrees that it will cooperate with First Columbia, at no cost to the City, to locate and establish suitable substitute Parking and that it will waive any rights and forbear from taking any action whatsoever under any applicable law based on an assertion that First Columbia is not providing legally compliant Parking.

7. Use of the term “Permits” shall include amendments thereto after the date of this

Agreement.

8. Nothing in this Agreement shall be interpreted to change the City’s rights or obligations under the Permits and, except for those matters covered by this Agreement, the City shall continue to benefit from and be responsible for such rights and obligations.

9. First Columbia will hold harmless and indemnify the City from any violations of the Permits in connection with First Columbia’s activities pursuant to this Agreement, and the insurance required by Section 3 of this Agreement shall incorporate this obligation.

10. First Columbia is permitted to assign this Agreement to a related entity and to a purchaser of the properties being served by the Parking. First Columbia shall give the City ten

(10) business days prior written notice to the City of such assignment. Any other proposed

3

4842-0347-9916, v. 2 July 5, 2018

assignment by First Columbia shall require the prior written consent of the City, which consent shall not be unreasonably withheld or delayed, provided that the proposed assignee agrees in writing to be bound by this Agreement.

11. This Agreement cannot be changed, modified, waived or terminated, except by agreement in writing signed by the parties.

12. This Agreement constitutes the entire agreement between the parties as to the matters covered herein and supersedes any other agreements relating to the same subject matter.

13. This Agreement may be executed in counterparts, all of which taken together shall constitute an original.

14. If any provision of this Agreement is determined to violate the Permits, or is otherwise determined invalid or unenforceable, to the extent permitted by law the remaining provisions shall remain in full force and effect provided that, after severing the invalid or unenforceable provision, the intent and purposes of this Agreement are still preserved.

[SIGNATURE PAGE FOLLOWS]

4

4842-0347-9916, v. 2 July 5, 2018

Approved as to form: THE CITY OF TROY, NEW YORK

______by:______James Caruso ______Corporation Counsel Mayor

FIRST COLUMBIA 433 RIVER STREET, LLC

by:______

5

4842-0347-9916, v. 2 July 5, 2018

EXHIBIT A

PARKING AREAS

6

4842-0347-9916, v. 2 July 5, 2018

EXHIBIT B

ADDITIONAL PARKING AREA IMPROVEMENTS

7

4842-0347-9916, v. 2 9

4 5

3 2

1

PARKING AREAS EXHIBIT - A 22 Century Hill Drive, STE 301, Latham, NY 12110, 518-231-1000 3.22.18 www.firstcolumbia.com 5

3

1

PARKING AREA IMPROVEMENTS EXHIBIT - B 22 Century Hill Drive, STE 301, Latham, NY 12110, 518-231-1000 3.22.18 www.firstcolumbia.com

Steven Strichman Patrick Madden Commissioner Mayor

Department of Planning and Economic Development

To: City Council From: Steven Strichman Re: Memo of Support – Resolution #77 – First Columbia Date: July 10, 2018

The City of Troy is the holder of a Permit for Use of State Property under and near the Hoosick Street Bridge. The City has the ability to grant a sub-agreement for the use of the land with approval of NYS Department of Transportation. A stipulation of the permit is that the use of the land cannot be charge a fee for use.

First Columbia 433 River Street, LLC is looking to extend and expand their sub-lessee agreement with the City of Troy for the lands owned by the NYS Department of Transportation under the Hoosick Street Bridge.

Having held the existing agreement since 1994 and 1998 for a majority of the lots under the bridge; First Columbia and its partner companies have improved and maintained the lots for over 20 years.

The company is now expanding its development efforts at 433, 498, 500 and 515 River Street and is looking to upgrade and improve accessibility and the aesthetics of the parking areas under the Hoosick Street Bridge.

I recommend approval of resolution #77 as the opportunity to have the sites developed and maintained by this company assists the city of Troy in its efforts to expand its tax base, push development and job creation to its neighborhoods and beautifies a major gateway to the City of Troy.

City Hall – 433 River Street, Suite 5001, Troy New York 12180 (518) 279-7166 [email protected] RES# 78

RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO A THREE (3) YEAR AGREEMENT WITH BONADIO & COMPANY FOR AUDITING SERVICES FOR THE FISCAL YEARS 2017, 2018 AND 2019

BE IT RESOLVED, that the Troy City Council hereby authorizes the Mayor to enter into an agreement with The Bonadio Group for independent auditing services for the City of Troy’s fiscal year 2017, 2018 and 2019 with in accordance with the terms in the schedule attached hereto and made a part thereof.

Approved as to form July 10, 2018

James A. Caruso, Corporation Counsel

VACANCY LIST (July 2018)

Department Title No.______

A1210 Mayor Grant Writing Specialist 1

A1420 Law Private Secretary to Corp. Counsel 1 (effective 07/09/18)

A3120 Police Police Officer 3 Assistant Police Chief 1 Administrative Assistant 1

A3410 Fire Fire Equipment Mechanic 1

A3620 Gen Services/Code Enf. Director of Code Enforcement 1

A5110 Gen Services/Streets Motor Equipment Operator (Light) 1

A8020 Planning & Econ Dev Assistant Planner 1 Economic Development Coordinator 1

A8022 Planning/CDBG CDBG Outreach Coordinator 1

A8160 Gen Services/Sanitation Account Clerk 1 Streets/Sanitation Supervisor 1

F8330 DPU/Purification Laborer 1 Water Plant Equip. Maint. Mechanic 1 Assistant Operations Manager 1

F8340 DPU/Trans. & Dist. Water Maintenance Person 3 Sr. Water Maintenance Person I 1

G8120 DPU/Sanitary Sewers Sewer Maintenance Person 2 Sr. Sewer Maintenance Person 1