ROCHESTER CITY COUNCIL REGULAR MEETING May 12, 2020
ROCHESTER CITY COUNCIL REGULAR MEETING May 12, 2020 Due to the social distancing and other health and safety measures necessary to slow the progress of the COVID-19 pandemic and in accordance with emergency Executive Orders issued by the Governor and Local Emergency Orders issued by the Mayor, the meeting was conducted via video conferencing on Zoom and streamed live for public viewing on the Internet via the Council's Facebook and YouTube pages and on City 12, the City's government access channel that is available to Spectrum Cable subscribers – Channel 1303. Present –President Scott, Councilmembers Evans, Gruber, Harris, Lightfoot, Lupien, Ortiz, Patterson, Peo – 9. President Scott requested the Council to pause for a Moment of Silence. Pledge of Allegiance to the Flag of the United States of America. Retirement: DES: *John Caraballo *Barr Miesch DHRM: *Choyce Bush NBD: *Lawrence Fedick RFD: *Daniel Caufield *Ricardo Cortez *James Hydock *Joseph O’Gorman *Jerry Randise RPD: *Lloyd Cuyler *Kevin Riley *Thomas Rodriguez *Walter Sanders *Mark E. Simmons *Brett Sobieraski *Not attending meeting May 12, 2020 APPROVAL OF THE MINUTES By Vice President Lightfoot RESOLVED, that the minutes of the Regular Meeting on April 14, 2020 be approved as published in the official sheets of the Proceedings. Adopted unanimously. COMMUNICATIONS FROM THE MAYOR, COUNCIL PRESIDENT, CORPORATE OFFICERS AND OTHERS. THE CITY CLERK---THE FOLLOWING DOCUMENTS ARE HEREBY DIRECTED TO BE RECEIVED AND FILED: The Mayor submits the following: Quarterly Report NBD Grants Report – March 31, 2020 Quarterly Report PSA costs of less than $10,000 – March 31, 2020 The Council submits Disclosure of Interest Form from Councilmember Harris on Int.
[Show full text]