VILLAGE OF PORT CHESTER
BOARD OF TRUSTEES
SPECIAL MEETING
Thursday, March 4, 2010
6:00 P.M.
Village Hall Conference Room
222 Grace Church Street
Port Chester, New York
REVISED AGENDA
I. RESOLUTIONS:
- Awarding bid to Concavage Marine Construction for the construction, repair, rehabilitation and installation of floats at the Village of Port Chester Municipal Marina.
II. REPORT / CORRESPONDENCE:
- Report in reference to the Board policy regarding waiving of the thirty day waiting period for applications to the New York State Liquor Authority.
- From the law firm of Carreras & McCallen, PLLC, requesting waiver of the thirty day waiting period for their client, Westchester –Bowman Food Inc. to file a transfer Restaurant Wine application with the New York State Liquor Authority for premises at 508 Westchester Avenue.
III. DISCUSSION:
1. Delivery of Board of Trustees packages
- MOTION FOR EXECUTIVE SESSION:
- Consultation with the Village Attorney regarding health insurance benefits for former elected and appointed officials.
- Discussion regarding applicants for appointments to the Planning Commission and the Zoning Board of Appeals.
- Discussion regarding Village Manager’s and Board appointee’s performance appraisals.
B/T Mtg. Date__3/4/10_____ Action: r:#000000;">CONCAVAGE MARINE CONSTRUCTION, INC.
MUNICIPAL MARINA
On motion of TRUSTEE , seconded by TRUSTEE , the following resolution was adopted by the Board of Trustees of the Village of Port Chester, New York:
WHEREAS, the Village Marina is an important waterfront amenity complimenting the Village’s efforts to revitalize the downtown shopping district; and
WHEREAS, the Village recently installed additional pilings in order to install additional floats to maximize the number of available boat slips at the Marina; and
WHEREAS, Village of Port Chester has further advertised for bids for the construction, repair, rehabilitation and installation of floats; and
WHEREAS, a single bid was obtained from Concavage Marine Construction, 87 Fox Island Road, Port Chester, New York consistent with the bid specifications in the total amount of $81,880.00 and a sum for “additional work” to be done on a time and materials basis at the Village’s election; and
WHEREAS, the expense for this work is not provided for in the 2009-2010 Village Budget; and
WHEREAS, the Village Manager has conducted post-bid negotiations with the bidder which have been successfully concluded. Now, therefore, be it
RESOLVED, that the Village of Port Chester accepts the bid of Concavage Marine Construction, 87 Fox Island Road, Port Chester New York, as negotiated, in the total amount of $82,480.00 and broken down as follows:
$60,480 – fabrication and installation of new floats (based on unit pricing);
$12,000 - installation of all existing floats and removal of all floats at the end of 2010 season;
$10,000 – as an initial amount for repair and rehabilitation of existing floats representing the “additional work”; subject to the Board providing additional authorization upon the recommendation of the Village Manager, and be it further
RESOLVED, that the Village Manager is hereby authorized to enter into an agreement with Concavage Marine Construction Inc. in accordance with the above; and be it further
RESOLVED, that the Board of Trustees authorizes the Village Treasurer to establish a capital budget for the Marina Improvements and modify the General Fund and Capital Fund budgets as follows:
REVENUE:
General Fund
001-0001-4995 Appropriated Fund Balance $82,480
APPROPRIATION:
001-9900-0900 Transfer to Capital $82,480
BUDGETARY CONTROLS
001-0001-0599 Appropriated Fund Balance $82,480
001-0001-0960 Appropriations $82,480
REVENUE:
Capital Fund
005-0005-5031-02009-0107 Transfer from General Fund $82,480
APPROPRIATION:
005-7230-0400-2009-0107 Marina Improvement $82,480
BUDGETARY CONTROLS:
005-0005-0595 Estimated Revenue $82,400
005-0005-0960 Appropriations $82,480
Vote: |
Aye |
Nay |
Abstain |
Absent |
Sorensen |
|
|
|
|
Kenner |
|
|
|
|
Brakewood |
|
|
|
|
Adams |
|
|
|
|
Cicatelli |
|
|
|
|
Pilla |
|
|
|
|
B/T Mtg. Date___3/4/10____ Action: color:#000000;"> Motion 1_____ 2_______ ly:Times New Roman;font-size:9pt;color:#000000;"> RESOLVED, that the Board of Trustees hereby authorizes and directs that the Police Chief or his designee be empowered to respond on the behalf of the Village of Port Chester requests for the waiver of the thirty (30) day notice requirement for the filing of applications to the New York State Liquor Authority; and be it further
RESOLVED, that the Building Department and the Department of Code Enforcement shall cooperate with the Police Chief and to provide a report as to any violations on the premises for said applications; and be it further
RESOLVED, that the subject of this resolution shall be reviewed within a period not to exceed twelve months from this date.
Vote: |
Aye |
Nay |
Abstain |
Absent |
Sorensen |
|
|
|
|
Kenner |
|
|
|
|
Brakewood |
|
|
|
|
Adams |
|
|
|
|
Cicatelli |
|
|
|
|
Pilla |
|
|
|
|
|