Mayor/Alcaldesa 1. Prayer/Oracion 2. Pledge of Allegiance/Juramento a la Alianza City Clerk:/Secretaria de la Ciudad 3. Roll Call/ Lista de asistencia
Presentation by Trestle Inc. concerning City Calendar for the City of Newburgh 150th Anniversary
Resolution No. 2015 NYS Department of Homeland Security and Emergency Services A resolution authorizing the City Manager to execute an Intergovernmental Memorandum of Agreement between the New York State Division of Homeland Security and Emergency Services Office of Fire Prevention and Control and the City of Newburgh Fire Department for temporary loan of fire suppression foam equipment. (Chief Vatter)
Resolution No. 2015 - 23 Gardner Street A resolution to authorize the conveyance of real property known as 23 Gardner Street (Section 2, Block 16, Lot 3) at private sale to Matthew Gayton for the amount of $25,000. (Deirdre Glenn)
Resolution No. 2015 43-44 Williamsburg Drive A resolution to authorize the conveyance of real property known as 43-44 Williamsburg Drive (Section 1, Block 2, Lot 22) at private sale to Leroy Foster for the amount of $10,000.00. (Deirdre Glenn)
Resolution No. 2015 - 50 William Street A resolution to authorize the conveyance of real property known as 50 William Street (Section 38, Block 2, Lot 36) at private sale to Elder Ivan Lozano for the amount of $1,000.00. (Deirdre Glenn)
Resolution No. 2015 - 63 Grove Street A resolution to authorize the conveyance of real property known as 63 Grove Street (Section 26, Block 6, Lot 7.1) at private sale to Patrick Cousins for the amount of $70,000.00. (Deirdre Glenn)
Resolution No. 2015 - 69 Courtney Avenue A resolution to authorize the conveyance of real property known as 69 Courtney Avenue (Section 48, Block 11, Lot 1) at private sale to Howard Elder for the amount of $1,200.00. (Deirdre Glenn)
13. Resolution No. 2015 - 199 South Street A Resolution to authorize the conveyance of Real Property known as 199 South Street (Section 18, Block 1, Lot 3) at private sale to David Fishel for the amount of $3,800.00. (Deirdre Glenn)
Resolution No. 2015 Transfer from Sewer Contingency to Engineering & WWTP Resolution amending Resolution No: 296 - 2014, the 2015 budget for the City of Newburgh, New York to transfer $43,500.00 from Sewer Fund Contigency to Wastewater Treatment Plant – Contractual Expenses Related to sewer monitoring and repair. (John Aber & Jason Morris)
Resolution authorizing the City to apply for a Municipal Sewage System Asset Management Pilot Program Grant from the NYSDEC A resolution authorizing the City Manager to apply for, and accept if awarded, a grant from the New York State Department of Environmental Conservation for participation in a three-year municipal sewage system asset management pilot program. (Jason Morris)
Ordinance No. 2015 - Chapter 248 Sewers ORDINANCE NO.: ____________ - 2015 OF DECEMBER 14, 2015 An Ordinance amending Section 248-39(B) entitled "Pretreatment" of the Code of the City of Newburgh to comply with the Annual Industrial Pretreatment Report prepared by the U.S. Environmental Protection Agency. (Jason Morris)
Resolution No. 2015 - Approval of Various Insurance Policies A resolution authorizing approval of various insurance Policies for the period of January 1, 2016 to December 31, 2016. (Michelle Kelson)
Resolution No. 2015 - Authorization to transfer a portion of Ellis Avenue A resolution of the City Council of the City of Newburgh New York authorizing the transfer of a portion of 141 Ellis Avenue in exchange for a portion of 139 Ellis Avenue. (Michelle Kelson)
Resolution No. 2015 - Direct Agreement TBE-Montgomery LLC Citibank NA A Resolution authorizing the City Manager to execute a direct agreement with Taylor-Montgomery, LLC and Citibank, N.A. in connection with the Solid Waste Disposal and processing agreement between the City of Newburgh and the TBE-Montgomery, LLC. (Michelle Kelson)
Res. 2015 - Extension of Lease Agreement Memorare Realty Holding Corp. Resolution authorizing the City Manager to execute an extension until January 31, 2017 to the first amended agreement of lease with Memorare Realty Holding Corp. for the continued lease vacant real property known as Section 31, Block 5, Lots 13.2 and 14 for the purpose of providing parking for the Newburgh-Beacon ferry commuters and other parkers during non-commuting hours and authorizing the city manager to execute a Memorandum of Understanding with Metro-North Commuter Railroad Company to provide reimbursement of parking lot lease payments related to the Newburgh-Beacon Ferry Service. (Michael Ciaravino, Michelle Kelson & John Aber)
Resolution No. 2015 CAC A resolution reappointing Richard Harper, Kippy Boyle, Chuck Thomas and Karen Eberle-McCarthy to the Conservation Advisory Council for two year terms.
Resolution No. 2015 Pilgrim Pipeline Project - SEQRA A resolution of the City Council of the City of Newburgh, New York, objecting to the Thruway Authority as Lead Agency and recommending the New York State Department of Environmental Conservation serve as Lead Agency for the Pilgrim Pipeline Project. (Michelle Kelson & Councilwoman Abrams)
Resolution No. 2015 - Rescind the Vote to Start the Search for a New City Manager A resolution to rescind the vote to start the search for a new City Manager. (Mayor Kennedy)
Resolution No. 2015 - 123 William Street A resolution authorizing the settlement of Litigation regarding the in rem tax foreclosure of liens for the year 2013 relative to 123 William Street (section 45, block 15, lot 15).
Resolution No. 23 South Miller St. A resolution authorizing the settlement of litigation regarding the in rem tax foreclosure of liens for the year 2013 relative to 23 S. Miller Street (section 30, block 1, lot 18) and 25 S. Miller street (section 30, block 1, lot 17)
Mayor/Alcaldesa 1. Prayer/Oracion 2. Pledge of Allegiance/Juramento a la Alianza City Clerk:/Secretaria de la Ciudad 3. Roll Call/ Lista de asistencia
Presentation by Trestle Inc. concerning City Calendar for the City of Newburgh 150th Anniversary
Resolution No. 2015 NYS Department of Homeland Security and Emergency Services A resolution authorizing the City Manager to execute an Intergovernmental Memorandum of Agreement between the New York State Division of Homeland Security and Emergency Services Office of Fire Prevention and Control and the City of Newburgh Fire Department for temporary loan of fire suppression foam equipment. (Chief Vatter)
Resolution No. 2015 - 23 Gardner Street A resolution to authorize the conveyance of real property known as 23 Gardner Street (Section 2, Block 16, Lot 3) at private sale to Matthew Gayton for the amount of $25,000. (Deirdre Glenn)
Resolution No. 2015 43-44 Williamsburg Drive A resolution to authorize the conveyance of real property known as 43-44 Williamsburg Drive (Section 1, Block 2, Lot 22) at private sale to Leroy Foster for the amount of $10,000.00. (Deirdre Glenn)
Resolution No. 2015 - 50 William Street A resolution to authorize the conveyance of real property known as 50 William Street (Section 38, Block 2, Lot 36) at private sale to Elder Ivan Lozano for the amount of $1,000.00. (Deirdre Glenn)
Resolution No. 2015 - 63 Grove Street A resolution to authorize the conveyance of real property known as 63 Grove Street (Section 26, Block 6, Lot 7.1) at private sale to Patrick Cousins for the amount of $70,000.00. (Deirdre Glenn)
Resolution No. 2015 - 69 Courtney Avenue A resolution to authorize the conveyance of real property known as 69 Courtney Avenue (Section 48, Block 11, Lot 1) at private sale to Howard Elder for the amount of $1,200.00. (Deirdre Glenn)
13. Resolution No. 2015 - 199 South Street A Resolution to authorize the conveyance of Real Property known as 199 South Street (Section 18, Block 1, Lot 3) at private sale to David Fishel for the amount of $3,800.00. (Deirdre Glenn)
Resolution No. 2015 Transfer from Sewer Contingency to Engineering & WWTP Resolution amending Resolution No: 296 - 2014, the 2015 budget for the City of Newburgh, New York to transfer $43,500.00 from Sewer Fund Contigency to Wastewater Treatment Plant – Contractual Expenses Related to sewer monitoring and repair. (John Aber & Jason Morris)
Resolution authorizing the City to apply for a Municipal Sewage System Asset Management Pilot Program Grant from the NYSDEC A resolution authorizing the City Manager to apply for, and accept if awarded, a grant from the New York State Department of Environmental Conservation for participation in a three-year municipal sewage system asset management pilot program. (Jason Morris)
Ordinance No. 2015 - Chapter 248 Sewers ORDINANCE NO.: ____________ - 2015 OF DECEMBER 14, 2015 An Ordinance amending Section 248-39(B) entitled "Pretreatment" of the Code of the City of Newburgh to comply with the Annual Industrial Pretreatment Report prepared by the U.S. Environmental Protection Agency. (Jason Morris)
Resolution No. 2015 - Approval of Various Insurance Policies A resolution authorizing approval of various insurance Policies for the period of January 1, 2016 to December 31, 2016. (Michelle Kelson)
Resolution No. 2015 - Authorization to transfer a portion of Ellis Avenue A resolution of the City Council of the City of Newburgh New York authorizing the transfer of a portion of 141 Ellis Avenue in exchange for a portion of 139 Ellis Avenue. (Michelle Kelson)
Resolution No. 2015 - Direct Agreement TBE-Montgomery LLC Citibank NA A Resolution authorizing the City Manager to execute a direct agreement with Taylor-Montgomery, LLC and Citibank, N.A. in connection with the Solid Waste Disposal and processing agreement between the City of Newburgh and the TBE-Montgomery, LLC. (Michelle Kelson)
Res. 2015 - Extension of Lease Agreement Memorare Realty Holding Corp. Resolution authorizing the City Manager to execute an extension until January 31, 2017 to the first amended agreement of lease with Memorare Realty Holding Corp. for the continued lease vacant real property known as Section 31, Block 5, Lots 13.2 and 14 for the purpose of providing parking for the Newburgh-Beacon ferry commuters and other parkers during non-commuting hours and authorizing the city manager to execute a Memorandum of Understanding with Metro-North Commuter Railroad Company to provide reimbursement of parking lot lease payments related to the Newburgh-Beacon Ferry Service. (Michael Ciaravino, Michelle Kelson & John Aber)
Resolution No. 2015 CAC A resolution reappointing Richard Harper, Kippy Boyle, Chuck Thomas and Karen Eberle-McCarthy to the Conservation Advisory Council for two year terms.
Resolution No. 2015 Pilgrim Pipeline Project - SEQRA A resolution of the City Council of the City of Newburgh, New York, objecting to the Thruway Authority as Lead Agency and recommending the New York State Department of Environmental Conservation serve as Lead Agency for the Pilgrim Pipeline Project. (Michelle Kelson & Councilwoman Abrams)
Resolution No. 2015 - Rescind the Vote to Start the Search for a New City Manager A resolution to rescind the vote to start the search for a new City Manager. (Mayor Kennedy)
Resolution No. 2015 - 123 William Street A resolution authorizing the settlement of Litigation regarding the in rem tax foreclosure of liens for the year 2013 relative to 123 William Street (section 45, block 15, lot 15).
Resolution No. 23 South Miller St. A resolution authorizing the settlement of litigation regarding the in rem tax foreclosure of liens for the year 2013 relative to 23 S. Miller Street (section 30, block 1, lot 18) and 25 S. Miller street (section 30, block 1, lot 17)