Mayor: /Alcaldesa 1. Prayer/ Oración 2. Pledge of Allegiance/ Juramento a la Alianza City Clerk: / Secretaria de la ciduad: 3. Roll Call/ Lista de asistencia
Resolution No. 267-2015 A resolution authorizing the City Manager to accept a proposal and enter into a contract with the Chazen Companies to conduct groundwater sampling, a topographical survey and initial periodic review of the engineering and institutional controls at the delisted Consolidated Iron superfund site at a cost of $18,460.00. (Jason Morris)
Resolution No. 268-2015 A resolution authorizing the City Manager to apply for and accept if awarded a grant entitled “Urban Water Small Grants” from the United States Environmental Protection Agency for the maximum award amount of $60,000.00 to provide funding for investigation and mapping of the City of Newburgh’s drinking watersheds for Washington Lake and Browns Pond. (Jason Morris)
Resolution No. 269- 2015 A resolution of the City Council of the City of Newburgh assuming Lead Agency status under State Environmental Quality Review Act (SEQRA) for certain 2015 capital plan projects, declaring the projects to be Type II actions, finding no significant adverse impact on the environment and authorizing the City Manager to execute all SEQRA documents. (Jason Morris)
Resolution No. 270- 2015 A resolution of the City Council of the City of Newburgh assuming lead agency status under State Environmental Quality Review Act (SEQRA) for the Lake Drive Culvert Replacement Project and Walsh Road Bridge Repair Project, declaring the projects to be unlisted actions, adopting Part I and Part II of the environmental assessment forms and issuing a Negative Declaration. (Jason Morris)
Resolution No. 271-2015 A resolution of the City Council of the City of Newburgh assuming Lead Agency status under State Environmental Quality Review Act (SEQRA) for the Mid-Broadway Environmental Remediation Project, declaring the project to be an unlisted action, adopting Part I and Part II of the Environmental Assessment form and issuing a Negative Declaration. (Jason Morris
Resolution No. 272-2015 Resolution amending Resolution No: 296 - 2014, the 2015 budget for the City of Newburgh, New York to transfer $16,500.00 from Sewer Contingency to Engineering - Other Services to fund costs related to the temporary sewage holding tank at 27 South Water Street, the preparation of a DMR violation analysis at the Waste Water Treatment Plant and cleaning and CCTV of a section of the North Interceptor Sewer. (Jason Morris & John Aber)
Resolution No. 273 -2015 A resolution authorizing the City Manager to enter into an amended License Agreement with the Newburgh Preservation Association to allow continued access to Old Town Cemetery for the purpose of making improvements. (Councilwoman Karen Mejia)
Resolution No.274 – 2015 A resolution amending Resolution No.: 228-2015 of September 14, 2015 to provide for an extension of time to settle litigation regarding the in rem tax foreclosure of liens for the year 2013 relative to 254 Washington Street (section 35, block 3, lot 34), 258 Washington Street (section 35, block 3, lot 48) and 256 Washington street (section 35, block 3, lot 49) (Michelle Kelson)
Resolution No. 275 -2015 A resolution to authorize the conveyance of real property known as 2 Liberty Street (section 46, block 1, lot 18) at private sale to John Bonhomme for the amount of $2,000.00. (Deirdre Glenn)
Resolution No. 276- 2015 A resolution authorizing the City Manager to enter into an agreement with Colby Kennels to provide for boarding services for dogs in the custody of the City of Newburgh. (Chief Cameron)
Resolution No. 277- 2015 A resolution requesting an exemption from County taxes for the City’s reservoir and filter plant properties for the year 2017. (Michelle Kelson)
Resolution No. 278-2015 A resolution authorizing the Execution of Releases of restrictive covenants and right of re-entry from deeds issued to Kenna Enterprises, Inc. to the premises known as 81 Lander Street (section 23, block 3, lot 17), 193 South Street (section 18, block 2, lot 41) and 128 First Street (section 23, block 5, lot 8). (Michelle Kelson)
Resolution No. 279-2015 Bond resolution of the City of Newburgh, New York, adopted October 26, 2015, authorizing various capital projects in and for the City, stating the estimated total cost thereof is $6,270,000, appropriating said amount therefor, and authorizing the issuance of not to exceed $6,270,000 bonds of said City to finance said appropriation and authorizing the application of any aid received from the State of New York to be expended towards the cost of said object or purpose or redemption of the City’s obligations issued therefor, or to be budgeted as an offset to the taxes for the payment of the principal of and interest on said bonds.
Resolution No. 280-2015 City of Newburgh Proclamation November 23 – 29, 2015 Childhood Cancer Awareness Week in Newburgh.
Resolution No. 281-2015 A resolution authorizing the City Manager to execute a payment of claim with Amiris Diaz in the amount of $5,800.00.
Resolution No. 282-2015 A resolution authorizing the City Manager to execute on behalf of the City of Newburgh a second amendment to the land development agreement with Mill Street Partners, LLC for the redevelopment of City owned properties known as the Mid-Broadway Site.
Mayor: /Alcaldesa 1. Prayer/ Oración 2. Pledge of Allegiance/ Juramento a la Alianza City Clerk: / Secretaria de la ciduad: 3. Roll Call/ Lista de asistencia
Resolution No. 267-2015 A resolution authorizing the City Manager to accept a proposal and enter into a contract with the Chazen Companies to conduct groundwater sampling, a topographical survey and initial periodic review of the engineering and institutional controls at the delisted Consolidated Iron superfund site at a cost of $18,460.00. (Jason Morris)
Resolution No. 268-2015 A resolution authorizing the City Manager to apply for and accept if awarded a grant entitled “Urban Water Small Grants” from the United States Environmental Protection Agency for the maximum award amount of $60,000.00 to provide funding for investigation and mapping of the City of Newburgh’s drinking watersheds for Washington Lake and Browns Pond. (Jason Morris)
Resolution No. 269- 2015 A resolution of the City Council of the City of Newburgh assuming Lead Agency status under State Environmental Quality Review Act (SEQRA) for certain 2015 capital plan projects, declaring the projects to be Type II actions, finding no significant adverse impact on the environment and authorizing the City Manager to execute all SEQRA documents. (Jason Morris)
Resolution No. 270- 2015 A resolution of the City Council of the City of Newburgh assuming lead agency status under State Environmental Quality Review Act (SEQRA) for the Lake Drive Culvert Replacement Project and Walsh Road Bridge Repair Project, declaring the projects to be unlisted actions, adopting Part I and Part II of the environmental assessment forms and issuing a Negative Declaration. (Jason Morris)
Resolution No. 271-2015 A resolution of the City Council of the City of Newburgh assuming Lead Agency status under State Environmental Quality Review Act (SEQRA) for the Mid-Broadway Environmental Remediation Project, declaring the project to be an unlisted action, adopting Part I and Part II of the Environmental Assessment form and issuing a Negative Declaration. (Jason Morris
Resolution No. 272-2015 Resolution amending Resolution No: 296 - 2014, the 2015 budget for the City of Newburgh, New York to transfer $16,500.00 from Sewer Contingency to Engineering - Other Services to fund costs related to the temporary sewage holding tank at 27 South Water Street, the preparation of a DMR violation analysis at the Waste Water Treatment Plant and cleaning and CCTV of a section of the North Interceptor Sewer. (Jason Morris & John Aber)
Resolution No. 273 -2015 A resolution authorizing the City Manager to enter into an amended License Agreement with the Newburgh Preservation Association to allow continued access to Old Town Cemetery for the purpose of making improvements. (Councilwoman Karen Mejia)
Resolution No.274 – 2015 A resolution amending Resolution No.: 228-2015 of September 14, 2015 to provide for an extension of time to settle litigation regarding the in rem tax foreclosure of liens for the year 2013 relative to 254 Washington Street (section 35, block 3, lot 34), 258 Washington Street (section 35, block 3, lot 48) and 256 Washington street (section 35, block 3, lot 49) (Michelle Kelson)
Resolution No. 275 -2015 A resolution to authorize the conveyance of real property known as 2 Liberty Street (section 46, block 1, lot 18) at private sale to John Bonhomme for the amount of $2,000.00. (Deirdre Glenn)
Resolution No. 276- 2015 A resolution authorizing the City Manager to enter into an agreement with Colby Kennels to provide for boarding services for dogs in the custody of the City of Newburgh. (Chief Cameron)
Resolution No. 277- 2015 A resolution requesting an exemption from County taxes for the City’s reservoir and filter plant properties for the year 2017. (Michelle Kelson)
Resolution No. 278-2015 A resolution authorizing the Execution of Releases of restrictive covenants and right of re-entry from deeds issued to Kenna Enterprises, Inc. to the premises known as 81 Lander Street (section 23, block 3, lot 17), 193 South Street (section 18, block 2, lot 41) and 128 First Street (section 23, block 5, lot 8). (Michelle Kelson)
Resolution No. 279-2015 Bond resolution of the City of Newburgh, New York, adopted October 26, 2015, authorizing various capital projects in and for the City, stating the estimated total cost thereof is $6,270,000, appropriating said amount therefor, and authorizing the issuance of not to exceed $6,270,000 bonds of said City to finance said appropriation and authorizing the application of any aid received from the State of New York to be expended towards the cost of said object or purpose or redemption of the City’s obligations issued therefor, or to be budgeted as an offset to the taxes for the payment of the principal of and interest on said bonds.
Resolution No. 280-2015 City of Newburgh Proclamation November 23 – 29, 2015 Childhood Cancer Awareness Week in Newburgh.
Resolution No. 281-2015 A resolution authorizing the City Manager to execute a payment of claim with Amiris Diaz in the amount of $5,800.00.
Resolution No. 282-2015 A resolution authorizing the City Manager to execute on behalf of the City of Newburgh a second amendment to the land development agreement with Mill Street Partners, LLC for the redevelopment of City owned properties known as the Mid-Broadway Site.