Skip Navigation
Click to return to website
This table is used for column layout.
 
City Council Meeting 05/08/2008
Auburn City Council
Meeting #17
Thursday May 8, 2008  
Business Meeting
6:00PM

Roll Call – Councilor Graney, McNabb, Smith, Brower and Mayor Quill – Present.

Staff – Mark Palesh, City Manager, Debra McCormick, City Clerk, John Rossi, Corporation Counsel, Mike Hammon Fire Chief, Karen Green, Human Resource Director, Crystal Purcell, Planning Program Manager.

Pledge of Allegiance to the Flag – All stood for the pledge.

Moment of Silent Prayer or Reflection – Mayor Quill asked for a moment of silence.

Public to be Heard  - There were no members of the public wishing to speak.

Presentations and Proclamations  - The City Clerk read a proclamation designating May as National Community Action Month in the City of Auburn.  Ms. Khalilah Mayes, Marketing and Development Director of the Cayuga Seneca Action Agency accepted on behalf of the agency. She thanked the Mayor and gave Council a brief outline on the agency’s work.

Public Announcements – The Clerk read.

City Manager’s Report –
The City Manager reported that interviews are being conducted with various vendors interested in working on the development of the City’s Comprehensive Plan.

Report of City Officials – None.

Committee Reports – None.

Presentation of Petition and Communications  - The Clerk read.

Ordinances ~- There were none.

Resolutions ~

Award Resolution #47 of 2008 authorizing award of the 2008 C.D.B.G. Sidewalk and Curb Replacement Program to Concrete Slipform, Inc., of Canastota, New York, in the amount of $139,667.50, to be charged to Account #CD 8686-2113-2003.  Motion to Table by Councilor Graney, seconded by Councilor McNabb.  All were in Favor.  TABLED.

Award Resolution #48 of 2008 authorizing award of the 2008 Road Improvement Program to Paul F. Vitale, Inc., of Auburn, New York, in the amount of $1,398,006.00, to be charged as follows: ~$1,278,006.00 to be charged to Account #HA 5110-440-FE and $120,000.00 to be charged to Account 5497-440-001. VOTE: Councilor Graney, McNabb, Smith, Brower and Mayor Quill, aye.  PASSED

Award Resolution #49 of 2008 authorizing award of bid for the 2008 City Sidewalk Program. ~VOTE: Councilor Graney, McNabb, Smith, Brower and Mayor Quill, aye.  PASSED

Agreement Resolution #50 of 2008 authorizing the Mayor to enter into Agreements with the following, to dispose of solid waste at the City’s landfill in compliance with all City, New York State and New York State Department of Environmental Conservation rules and regulations: ~Amer-I-can Containers of 110 Genesee Street, Auburn, New York; Leach’s Custom Trash Service of 1834 Route 13 North, Cortland, New York; O’Connell Trash Removal of 8041 Jericho Road, Weedsport, New York; Robinson Roll Off, LLC, 3486 Franklin Street Road, Auburn, New York; Morgan Rubbish Removal of PO Box 300, Elbridge, New York; Waste Management, 4521 Steelway Boulevard North, Liverpool, New York; and Scanlon Trucking and Excavating, LLC, 3499 Slate Hill Road, Marcellus, New York. VOTE: Councilor Graney, McNabb, Smith, Brower and Mayor Quill, aye.  PASSED Prior to this vote Council discussed various questions and concerns with Mike Talbot, Landfill Supervisor and the City Manager.

Council Resolution #51 of 2008 authorizing hiring Devine, Tarbell & Associates, Inc., of Syracuse, New York to complete an evaluation of the Mill Street hydroelectric site based on their proposal, in the amount of $5,900.00 to be charged to Account #A 1670.415.  PULLED.

Local Law  - None

Tabled Legislation – None

Other Business – Mayor Quill announced that the Democratic members of City Council would hold a caucus at 3:00PM on Tuesday May 13, 2008 in the Council Chambers conference room.

Recap – none

Adjournment – Council adjourned at 6:35PM.