Mayor/Alcaldesa 1. Moment of Silence (Prayer)/ Momento de Silencio (Rezo) 2. Pledge of Allegiance/ Juramento a la Alianza City Clerk:/Secretaria de la Ciudad 3. Roll Call/ Lista de Asistencia
Communications/Communicaciones Approval of the Minutes of the City Council Meeting on November 21, 2019 Aprobación del acta de la Reunión General del Concejal del 21 de noviembre de 2019
Comments from the public regarding agenda and general matters of City Business/Comentarios del público con respecto a la agenda y sobre asuntos generales de la Ciudad.
Comments from the Council regarding the agenda and general matters of City Business/Comentarios del Consejo con respecto a la agenda y sobre asuntos generales de la Ciudad
City Manager’s Report/ Informe del Gerente de la Ciudad Resolution No. 304 - 2019 - Agreement with Gorick Construction for Emergency Demolition of 82 Clinton Street Resolution authorizing the execution of a contract with Gorick Construction Co., Inc. for the emergency demolition of a brick garage located at 82 Clinton Street at a cost of $114,000.00 and for removal and disposal of an underground storage tank in the amount of $985.00. (Jason Morris)
Resolution No. 305 - 2019 - Agreement with QuES&T for various services related to the emergency demolition of the garage structure at 82 Clinton Street Resolution authorizing the execution of a contract with Quality Environmental Solutions & Technologies, Inc. (QUES&T) in an amount not to exceed $15,000.00 for asbestos variance application, monitoring services and related services for the emergency demolition of a brick garage located at 82 Clinton Street. (Jason Morris)
Resolution No. 306 - 2019 - Agreement with Optima Environmental Services for UST Services Resolution authorizing the execution of a contract with Optima Environmental Services in the amount of $1,142.25 for petroleum tank cleaning and closure services related to the emergency demolition of a brick garage located at 82 Clinton Street. (Jason Morris)
Resolution No. 307 - 2019 - Agreement with MJ Engineering Load Rating Analysis of the Mill Street Bridge (BIN#2223670 & 2223610) Resolution authorizing the City Manager to execute a contract with M.J. Engineering and Land Surveying, P.C. for professional engineering services for determining the legal load adequacy for the Mill Street Bridge Scour Repair Project (BIN#2223610) and (BIN #2223670) at a cost of $20,000.00. (Jason Morris)
Resolution No. 308 - 2019 - Transfer from Contingency for Costs Associated with Emergency Demolition of Garage at 82 Clinton Street Resolution amending Resolution No. 364-2018, the 2019 Budget for the City of Newburgh, New York to transfer $200,000.00 from General Fund Contingency to Engineering-Equipment/Infrastructure for costs incurred during the emergency demolition of a brick garage located at 82 Clinton Street. (Todd Venning, Jason Morris)
Resolution No. 309 - 2019 - DPW & Police Department Vehicles Surplus Resolution declaring 6 Police Department vehicles, 6 Department of Public Works vehicles and Water Department equipment as surplus. (George Garrison)
Resolution No. 310 - 2019 Amend 2019 Budget for OCTC Reserve and Interfund Debt Transfer Resolution amending Resolution No. 364-2018, The 2019 Budget for the City of Newburgh, New York to adjust for unused OCTC Reserve Expenses and to record an interfund transfer for debt service for the Broadway Courthouse. (Todd Venning)
Resolution No. 311 - 2019 - Amending Res#364-2018 the 2019 Budget Resolution amending Resolution No: 364-2018, the 2019 Budget for the City of Newburgh, New York to adjust for DPW work for ADA compliance reimbursed by CDBG and applied to DPW revenue to increase expense lines. (Todd Venning)
Resolution No. 312 - 2019 - Workers Compensation Renewal (2yr Option) Resolution authorizing an agreement between the City of Newburgh and the New York State Municipal Workers’ Compensation Alliance for workers' compensation insurance. (Todd Venning)
Resolution No. 313 - 2019 - Purchase of 36 Hasbrouck Street Resolution to authorize the conveyance of real property known as 36 Hasbrouck Street (Section 38, Block 3, Lot 46) at private sale to Jose Palomino for the amount of $5,000.00. (Ali Church)
Resolution No. 314 - 2019 - Purchase of 126 Carson Avenue, 130 Carson Avenue, 134 Carson Avenue and 140 Carson Avenue Resolution to authorize the conveyance of real property known as 126 Carson Avenue (Section 45, Block 10, Lot 16), 130 Carson Avenue (Section 45, Block 10, Lot 18), 134 Carson Avenue (Section 45, Block 10, Lot 20), and 140 Carson Avenue (Section 45, Block 10, Lot 23) at private sale to William J. McCartney III for the total amount of $4,000.00. (Ali Church)
Resolution No. 315 - 2019 - 15 Sequestered Road - Release of Restrictive Covenants Resolution authorizing the execution of a release of restrictive covenants and right of re-entry from a deed issued to Dupar Realty to the premises known as 15 Sequestered Road (Section 7, Block 1, Lot 14). (Michelle Kelson)
Resolution No. 316 - 2019 - 17 Forsythe Place - Release of Restrictive Covenants Resolution authorizing the execution of a Release of Restrictive Covenants and Right on Re-Entry from a Deed issued to Anthony Contreras to the Premises known as 17 Forsythe Place n/k/a 19 Forsthe Place (Section 9, Block 2, Lot 10). (Michelle Kelson)
Resolution No. 317 - 2019 - 132 Third Street - Release of Restrictive Covenants Resolution authorizing the execution of a release of restrictive covenants and right of re-entry from a deed issued to 144 Tercera Corp. to the premises known as 132 Third Street (Section 18, Block 9, Lot 14). (Michelle Kelson)
Resolution No. 318 - 2019 - 22 City Terrace - Release of Restrictive Covenants Resolution authorizing the execution of a release of restrictive covenants and right of re-entry from a deed issued to Cristhian D. Castro to the premises known as 22 City Terrace (Section 29, Block 5, Lot 27). (Michelle Kelson)
Resolution No. 319 - 2019 - 254 Liberty Street - Extension of time to rehabilitate Resolution authorizing an six month extension of time to rehabilitate the premises known as 254 Liberty Street (Section 18, Block 6, Lot 26) in the City of Newburgh. (Michelle Kelson)
Resolution No. 320 - 2019 - 146 Third Street - Extension of Time to Rehabilitate Resolution authorizing a twelve month extension of time to rehabilitate the premises known as 146 Third Street (Section 18, Block 10, Lot 7) in the City of Newburgh. (Michelle Kelson)
Resolution No. 321 - 2019 - 85 Lander Street - Extension of Time to Rehabilitate Resolution authorizing a twelve month extension of time to rehabilitate the premises known as 85 Lander Street (Section 23, Block 3, Lot 19) in the City of Newburgh. (Michelle Kelson)
Resolution No. 322 - 2019 - 382 Liberty Street - Extension of Time to Rehabilitate Resolution authorizing a six month extension of time to rehabilitate the premises known as 382 Liberty Street (Section 10, Block 1, Lot 37) in the City of Newburgh. (Michelle Kelson)
Resolution No. 323 - 2019 - 2020 Liability and Municipal Property Insurance Renewal Resolution authorizing approval of various insurance policies for the period of January 1, 2020 to December 31, 2020 (Michelle Kelson)
Resolution No. 324 - 2019 - Accept a Grant for Stabilization of the Dutch Reformed Church from NYSOPRHP Resolution accepting a New York State Office of Parks, Recreation and Historic Preservation grant for the stabilization of the Dutch Reformed Church. (Ali Church)
Resolution No. 325 - 2019 - Public Safety Emergency Radio Communications System Interoperability Agreement Resolution authorizing the City Manager to enter into a Public Safety Emergency Radio Communications System Interoperability Agreement with the County of Orange. (Doug Solomon)
Resolution No. 326 - 2019 - My Brothers Keeper MOA with NECSD Resolution authorizing the Mayor to execute a memorandum of agreement with the Newburgh Enlarged City School District in connection with the My Brother’s Keeper Fellows Program. (Michelle Kelson)
Resolution No. 327 - 2019 - Accept a Grant from the National Endowment for the Arts on Behalf of the Newburgh Arts and Cultural Commission for $10,000 with a $10,000 cash match Resolution authorizing the City Manager to accept an Art Works grant from the National Endowment of the Arts in the amount of $10,000.00 with a $10,000.00 match to conduct a Newburgh Arts and Cultural Survey. (Michelle Kelson)
Resolution No. 328 - 2019 - Orange County Urban Renewal Project Funding Agreement Resolution authorizing the City Manager to execute an agreement with the County of Orange to provide for the reimbursement of funds to the City of Newburgh with respect to certain Urban Renewal Projects for the period of January 1, 2020 to December 31, 2020 in the amount of $25,000.00. (Michelle Kelson)
Resolution No. 329 - 2019 - Cancel Second Work Session and Council Meeting in December Resolution cancelling the second work session and regular meeting of December 2019.
Resolution No. 330 - 2019 - Co-sponsor 2020 Thanksgiving Dinner Resolution to co-sponsor the 2020 We Care Outreach Thanksgiving Day Dinner.
Resolution No. 331 - 2019 - Claim Settlement Resolution authorizing the City Manager to execute a payment of claim with State Farm Mutual Automobile Insurance Company a/s/o All County Landscape, Inc. in the amount of $12,699.79 and Liberty Mutual Insurance a/s/o All County Landscape, Inc. in the amount of $10,200.00.
Resolution No. 332 - 2019 - Tax Certiorari Appraisal Services Resolution authorizing the City Manager to enter into an agreement with Ackerly & Hubbell Appraisal Corp. for professional appraisal services at a cost of $5,000.00 in connection with the tax certiorari proceeding against the City of Newburgh in the Orange County Supreme Court bearing Orange County Index Nos. 5871-2017, 7948-2018, & 5863-2019 involving Section 14, Block 3, Lot 26.3 (Woods Hill Newburgh LLC)
Final Comments from the City Council/ Comentarios Finales del Ayuntamiento: Adjournment/ Aplazamiento:
Mayor/Alcaldesa 1. Moment of Silence (Prayer)/ Momento de Silencio (Rezo) 2. Pledge of Allegiance/ Juramento a la Alianza City Clerk:/Secretaria de la Ciudad 3. Roll Call/ Lista de Asistencia
Communications/Communicaciones Approval of the Minutes of the City Council Meeting on November 21, 2019 Aprobación del acta de la Reunión General del Concejal del 21 de noviembre de 2019
Comments from the public regarding agenda and general matters of City Business/Comentarios del público con respecto a la agenda y sobre asuntos generales de la Ciudad.
Comments from the Council regarding the agenda and general matters of City Business/Comentarios del Consejo con respecto a la agenda y sobre asuntos generales de la Ciudad
City Manager’s Report/ Informe del Gerente de la Ciudad Resolution No. 304 - 2019 - Agreement with Gorick Construction for Emergency Demolition of 82 Clinton Street Resolution authorizing the execution of a contract with Gorick Construction Co., Inc. for the emergency demolition of a brick garage located at 82 Clinton Street at a cost of $114,000.00 and for removal and disposal of an underground storage tank in the amount of $985.00. (Jason Morris)
Resolution No. 305 - 2019 - Agreement with QuES&T for various services related to the emergency demolition of the garage structure at 82 Clinton Street Resolution authorizing the execution of a contract with Quality Environmental Solutions & Technologies, Inc. (QUES&T) in an amount not to exceed $15,000.00 for asbestos variance application, monitoring services and related services for the emergency demolition of a brick garage located at 82 Clinton Street. (Jason Morris)
Resolution No. 306 - 2019 - Agreement with Optima Environmental Services for UST Services Resolution authorizing the execution of a contract with Optima Environmental Services in the amount of $1,142.25 for petroleum tank cleaning and closure services related to the emergency demolition of a brick garage located at 82 Clinton Street. (Jason Morris)
Resolution No. 307 - 2019 - Agreement with MJ Engineering Load Rating Analysis of the Mill Street Bridge (BIN#2223670 & 2223610) Resolution authorizing the City Manager to execute a contract with M.J. Engineering and Land Surveying, P.C. for professional engineering services for determining the legal load adequacy for the Mill Street Bridge Scour Repair Project (BIN#2223610) and (BIN #2223670) at a cost of $20,000.00. (Jason Morris)
Resolution No. 308 - 2019 - Transfer from Contingency for Costs Associated with Emergency Demolition of Garage at 82 Clinton Street Resolution amending Resolution No. 364-2018, the 2019 Budget for the City of Newburgh, New York to transfer $200,000.00 from General Fund Contingency to Engineering-Equipment/Infrastructure for costs incurred during the emergency demolition of a brick garage located at 82 Clinton Street. (Todd Venning, Jason Morris)
Resolution No. 309 - 2019 - DPW & Police Department Vehicles Surplus Resolution declaring 6 Police Department vehicles, 6 Department of Public Works vehicles and Water Department equipment as surplus. (George Garrison)
Resolution No. 310 - 2019 Amend 2019 Budget for OCTC Reserve and Interfund Debt Transfer Resolution amending Resolution No. 364-2018, The 2019 Budget for the City of Newburgh, New York to adjust for unused OCTC Reserve Expenses and to record an interfund transfer for debt service for the Broadway Courthouse. (Todd Venning)
Resolution No. 311 - 2019 - Amending Res#364-2018 the 2019 Budget Resolution amending Resolution No: 364-2018, the 2019 Budget for the City of Newburgh, New York to adjust for DPW work for ADA compliance reimbursed by CDBG and applied to DPW revenue to increase expense lines. (Todd Venning)
Resolution No. 312 - 2019 - Workers Compensation Renewal (2yr Option) Resolution authorizing an agreement between the City of Newburgh and the New York State Municipal Workers’ Compensation Alliance for workers' compensation insurance. (Todd Venning)
Resolution No. 313 - 2019 - Purchase of 36 Hasbrouck Street Resolution to authorize the conveyance of real property known as 36 Hasbrouck Street (Section 38, Block 3, Lot 46) at private sale to Jose Palomino for the amount of $5,000.00. (Ali Church)
Resolution No. 314 - 2019 - Purchase of 126 Carson Avenue, 130 Carson Avenue, 134 Carson Avenue and 140 Carson Avenue Resolution to authorize the conveyance of real property known as 126 Carson Avenue (Section 45, Block 10, Lot 16), 130 Carson Avenue (Section 45, Block 10, Lot 18), 134 Carson Avenue (Section 45, Block 10, Lot 20), and 140 Carson Avenue (Section 45, Block 10, Lot 23) at private sale to William J. McCartney III for the total amount of $4,000.00. (Ali Church)
Resolution No. 315 - 2019 - 15 Sequestered Road - Release of Restrictive Covenants Resolution authorizing the execution of a release of restrictive covenants and right of re-entry from a deed issued to Dupar Realty to the premises known as 15 Sequestered Road (Section 7, Block 1, Lot 14). (Michelle Kelson)
Resolution No. 316 - 2019 - 17 Forsythe Place - Release of Restrictive Covenants Resolution authorizing the execution of a Release of Restrictive Covenants and Right on Re-Entry from a Deed issued to Anthony Contreras to the Premises known as 17 Forsythe Place n/k/a 19 Forsthe Place (Section 9, Block 2, Lot 10). (Michelle Kelson)
Resolution No. 317 - 2019 - 132 Third Street - Release of Restrictive Covenants Resolution authorizing the execution of a release of restrictive covenants and right of re-entry from a deed issued to 144 Tercera Corp. to the premises known as 132 Third Street (Section 18, Block 9, Lot 14). (Michelle Kelson)
Resolution No. 318 - 2019 - 22 City Terrace - Release of Restrictive Covenants Resolution authorizing the execution of a release of restrictive covenants and right of re-entry from a deed issued to Cristhian D. Castro to the premises known as 22 City Terrace (Section 29, Block 5, Lot 27). (Michelle Kelson)
Resolution No. 319 - 2019 - 254 Liberty Street - Extension of time to rehabilitate Resolution authorizing an six month extension of time to rehabilitate the premises known as 254 Liberty Street (Section 18, Block 6, Lot 26) in the City of Newburgh. (Michelle Kelson)
Resolution No. 320 - 2019 - 146 Third Street - Extension of Time to Rehabilitate Resolution authorizing a twelve month extension of time to rehabilitate the premises known as 146 Third Street (Section 18, Block 10, Lot 7) in the City of Newburgh. (Michelle Kelson)
Resolution No. 321 - 2019 - 85 Lander Street - Extension of Time to Rehabilitate Resolution authorizing a twelve month extension of time to rehabilitate the premises known as 85 Lander Street (Section 23, Block 3, Lot 19) in the City of Newburgh. (Michelle Kelson)
Resolution No. 322 - 2019 - 382 Liberty Street - Extension of Time to Rehabilitate Resolution authorizing a six month extension of time to rehabilitate the premises known as 382 Liberty Street (Section 10, Block 1, Lot 37) in the City of Newburgh. (Michelle Kelson)
Resolution No. 323 - 2019 - 2020 Liability and Municipal Property Insurance Renewal Resolution authorizing approval of various insurance policies for the period of January 1, 2020 to December 31, 2020 (Michelle Kelson)
Resolution No. 324 - 2019 - Accept a Grant for Stabilization of the Dutch Reformed Church from NYSOPRHP Resolution accepting a New York State Office of Parks, Recreation and Historic Preservation grant for the stabilization of the Dutch Reformed Church. (Ali Church)
Resolution No. 325 - 2019 - Public Safety Emergency Radio Communications System Interoperability Agreement Resolution authorizing the City Manager to enter into a Public Safety Emergency Radio Communications System Interoperability Agreement with the County of Orange. (Doug Solomon)
Resolution No. 326 - 2019 - My Brothers Keeper MOA with NECSD Resolution authorizing the Mayor to execute a memorandum of agreement with the Newburgh Enlarged City School District in connection with the My Brother’s Keeper Fellows Program. (Michelle Kelson)
Resolution No. 327 - 2019 - Accept a Grant from the National Endowment for the Arts on Behalf of the Newburgh Arts and Cultural Commission for $10,000 with a $10,000 cash match Resolution authorizing the City Manager to accept an Art Works grant from the National Endowment of the Arts in the amount of $10,000.00 with a $10,000.00 match to conduct a Newburgh Arts and Cultural Survey. (Michelle Kelson)
Resolution No. 328 - 2019 - Orange County Urban Renewal Project Funding Agreement Resolution authorizing the City Manager to execute an agreement with the County of Orange to provide for the reimbursement of funds to the City of Newburgh with respect to certain Urban Renewal Projects for the period of January 1, 2020 to December 31, 2020 in the amount of $25,000.00. (Michelle Kelson)
Resolution No. 329 - 2019 - Cancel Second Work Session and Council Meeting in December Resolution cancelling the second work session and regular meeting of December 2019.
Resolution No. 330 - 2019 - Co-sponsor 2020 Thanksgiving Dinner Resolution to co-sponsor the 2020 We Care Outreach Thanksgiving Day Dinner.
Resolution No. 331 - 2019 - Claim Settlement Resolution authorizing the City Manager to execute a payment of claim with State Farm Mutual Automobile Insurance Company a/s/o All County Landscape, Inc. in the amount of $12,699.79 and Liberty Mutual Insurance a/s/o All County Landscape, Inc. in the amount of $10,200.00.
Resolution No. 332 - 2019 - Tax Certiorari Appraisal Services Resolution authorizing the City Manager to enter into an agreement with Ackerly & Hubbell Appraisal Corp. for professional appraisal services at a cost of $5,000.00 in connection with the tax certiorari proceeding against the City of Newburgh in the Orange County Supreme Court bearing Orange County Index Nos. 5871-2017, 7948-2018, & 5863-2019 involving Section 14, Block 3, Lot 26.3 (Woods Hill Newburgh LLC)
Final Comments from the City Council/ Comentarios Finales del Ayuntamiento: Adjournment/ Aplazamiento: