Loading...
1987/03/16APPROVED EXECUTIVE BOARD MEETIN~ March 16, 1987 The meetingwas called to order at 8:35~n. Present wereMayorThcmas Ward, Jr., Deputy Mayor Warren Kingsbury, Deputy Mayor Jim McNair, Jim D'Errico, John Kilroy, Christine Marino, Vinny Lewandc~ski, Carol Tacchi and m~mbers of the Kensington Volunteer Ambulancegroup. Mayor Ward moved to suspend the agenda and move to item 5, seconded by Mr. Kingsbury, passed unanimously. Kensington Volunteer Ambulance Personnel Christine Marino presented the Executive Board with an update on current members. There are 33 members, 11 MMT going through training, 6 dropouts from the class of ~MT's, 3 High School members, 18 active mambers with 5 very active. The Kensington Volunteer Ambulance Service (KVAS) is on duty 12 hours - 5 days a week add weekends equalling 108 hours a week. Christine said she would like to accumulate more information and get back to the Executive Board in April with a final proposal. Jim D'Errico said if we go out to bid we would have to knc~ prior to May 1, 1987. Mayor Ward said he will check with the Attorney General's office about extending the current contract and a possible four day contract. The KVAS will return to the Executive Board on May 4th at 7:30~n to make a formal proposal to the Executive Board concerning Ambulance coverage. Personnel/PUr... _c_h.a. sin~ Matters Jim D'Errico said he had a request frcm JeanHillstrandtocarryover 2 vacation days from this fiscal year to next. Mr. Kingsburymoved to approve the request to carry over 2 vacation days for Jean Hillstrand, seconded byMayor Ward, passed unanimously. Jim D'Erricopresented a letter frcm Mr. John Palcso of CEMaguire, Inc. dated March 11, 1987 to the Executive Board with a reccmmendation to award the bid to the l~bidder of Howard Asal Construction Cc~pany for the total lump sum base bid of $121,000 for the Clark's Grove Park Renovation. Mr. McNairmoved to approve and award the bid for the Clark's Grove Park Renovation to the low bidder of Hcward Asal Construction Cc~pany, seconded byMayor Ward, passed unanimously. Jim D'Errico s~.~mrized the interviews for the Administrative Secretary I at the Berlin Senior Center. It was the consensus of the Executive Board that second interviews be conducted by the Personnel Director and that a final rec~.,~ndation be made after conducting these interviews. Municipal Liability GrantApplications Mr. Kingsbury motioned to authorize the Mayor to sign and prioritize the Municipal Liability Grants and sutxait them to the State, seconded by Mr. McNa~r, passed unanimously. The six resolutions passed by the Executive Board are attached to these minutes for the Municipal Liability Grants. Park & R~creation Program Fees Mayor Ward moved to concur with the Park & Recreation C~,,~,~.ssion's action on the 1987 Greens Fees at the Timberlin to take effect at the opening of the golf season, seconded by Mr. McNair, passed unanimously. Mr. Kingsbury moved to approve the $2 increase for cart rental to take effect at the opening of the golf season in April, seconded by Mr. McNair, passed unan/muusly. Approval of Minutes Mr. Kingsbury moved to approve the minutes of March 9, 1987, seconded by Mayor Ward, passed unan~sly. De~lrtment of Human Resources Grant-Public Health Nursinq.. Department Mayor Ward moved to put on the agenda the Depa~htent of Human Resources Grant for the Public Health Nursing Depazh~nt, seconded by Mr. McNair, passed unanimously. Mr. Kingsbury moved to approve the resolution on the Homemaking application and forward the grant application on to the State Department of Human Resources for assigning this money to the Town of Berlin. The resolution passed by the Executive Board is attached to these minutes. South Kensington Fire Department Parking Lot Lease with the City of Meriden Mayor Ward moved to put on the agenda the South Kensington Fire Department Parking Lot Lease, seconded by Mr. McNair, passed unan/mously. Mr. Kingsbury motioned to authorize the Mayor to sign the South Kensington Fire Department Parking Lot Lease with the City of Meriden, seconded by Mayor Ward, passed unanimously. The meeting adjourned at 10:05Fm. Respectfully submitted, ard, Executive Secretary I,tunicipal Liability Trust Fund Certificatt0n RESOLiJTION BE IT RESOLVED BY Executive Board (Legislative Body) OF tile Town of Berlin (Public Entity) TItAT Thomas N. Ward~_Jr. , Hayor (flame of Incumbent) (Official Positlon) ~s hereby authorized to execute for and In behalf of ti e!~_T_0~n_ of ..... I~erl. in ..... a public entity established under the laws of the S~ate of Connecticut, this application and to file It with the Municipal Liability Trust Fund Committee (MLTFC) for the purpose of obtaining financial assistance under the Hunlclpal Liability Trust Fund Program established under Public Act B6-350. TItAT (1) the pro~ect listed below for which grant assistance Is requested municipal 1lability survey or activity (2) the project was authorized by the Town/City of Berlin on . The project n(L Ld talk strain.an a g e ~ame o~ l,lun]clpat Liability Project: Town Iqide Location and Description of Project: State Grant Requested: $16,020.00 Local I.latcl~ (If re§u_!r_e~L,_ZaA.,AlP TIIAT ten percent of the project cost w!11 be provided from non MLTF sources for any activity that Is not a pollution liability risk survey or a pollution loss control actlvlty: TIIAT If the project Is cancelled or If a project costs less tban estimated, unused funds must be returned to the HLTFC lmmedlately. If grant funds remain unexpended 6 months after a project's estimated completion date, the unused funds should be returned to the HL[FC or an appl Icatlon requesting extension o~ the project should be made accompanied by a project status report, TIIAT each grantee will be required to maintain a detailed accounting record of the project listed above and ensure that clear and concise audit tratts are maintained at all times. It Is not necessary that. a separate bank account be maintained for each project. ~ Passed and approved tills 16th day of March . 19 R7 · CERTIFICATION elept~ed, I, ?foanne G. Ward , duly a:p~a~ce~ Town/g,k~ Clerk of the Tc~n o£ Berlin: , do hereby certify that the above is a true and correct copy of a resolutlon passed and approved by Executive Board (Legislative Body) the of Berlin (Puhllc Entity) f/7~ Signature t unicipal Liability T ust Fund Certification RESOLUTION BE IT RESOLVED BY Executive ~oard OF Tmwn nF B~rl 4n (Legislative Body) (Public En¥ity) THAT Thomas W. Ward , Jr, , Mavnr , (Name of Incumbent) --- ' (Offlclal Posit~on) ~s hereby authorized to execute for and ~n behalf of in the Town of Berlin , a public entity established ~nder-th~-l~f of the Sta~e of Connecticut, th~s application and to f~le ~t w~th the Municipal L~ab~l~ty Trust Fund Committee (MLTFC) for the purpose of obtaining financial assistance under the Municipal Liability Trust Fund Program established under Public Act 86-350. TItAT (~) the pro~ect listed be]ow for which grant ass]stance municlpa] 1]ab~]~ty survey or acttv~t~ (2) the pro~ect was authorized by the Town/City for a Comprehensive ~oas Contro~ Name of I'.(untctpal Ltab~l%ty Pro~ect: 'Town of Berli~ - Comprehensive Loss Control 8urvev Propertv & Cam,,mltv Location and Description of Project: Passed and approved this 16th State Grant Requested: Locat Hatch (if requlred): a,7~O .., 750 THAT ten percent of the project cost wtl! be provided from non MLTF sources for an~ activity that ts not a pollution l~ablltty risk survey or a poIlutlon loss control activity; TliAT If the project is cancelled or If a project costs less than estimated, unused funds must be returned to the MLTFC immediately. If grant funds remain unexpended 6 months after a project's estimated completion date, the unused funds should be returnee to thelHLTFC or an application requesting extension of the project should be made accompanied by a project status report. TttAT each grantee will be required to maintain a detailed accounting record of the project listed above and ensure that clear and concise audit trails are maintained at all times. It is not necessary that a separate bank account,be maintained for each project. ~ day of March , 19 Rv . CERTIFICATION ,.' I, Joanne G. Ward . , duly Town/C~9~Clerk of ~_PWD of R,=~ . , do hereby certify that the above ts a true and correct copy of a r6s-O~l-6tion paSSed and approved by '. Executive Board (Leglslatlve 8ody) the of Town of Berlin (Public Entity) SI gnature ' / J,lunicipal Liability Trust Fund Certificati0n RESOLUTION BE IT RESOLVED BY Executive Board (Legislative Body) OF Town of Berlin (Public Entity) THAT Thomas W. Ward, Jr, ~, Mayor (Name of Incumbent) (Official Position) is hereby authorized to execute for and in behalf of the Executive Board of the Town of Berlin , a public entity established under the laws of the State of Connecticut, this application and to file it with the Municipal Liability Trust Fund Committee (MLTFC) for the purpose of obtaining financial assistance under the Municipal Liablllty Trust Fund Program established under Public Act B6-350. THAT (1) the project listed below for which grant assistance is requested is a municipal liability survey or activity (2) the project was authorized by the Town/City ofl Berlin on . The pro.lect is:. ~or an Environmental Risk ~As~essment Survey - ~oard of ~dueatlon )lame of Huntctpal Liability Pro~ect: Town of Berlin-Environmental Risk Assessment Survey-Board of Education Location and Description of Pro.lect: All Educational Facilities in the Town of Berlin. (Does not include tank testing) State Grant Requested: Local Hatch (if required): THAT ten percent of the project cost will be provided from non MLTF sources for any activity that ts not a pollution liability risk survey or a pollution toss control activity; THAT if the project Is cancelled or if a project costs less than estimated, unused funds must be returned to the MLTFC immediately. If grant funds remain unexpended 6 months after a project's est)mated completion date, the unused funds should be returned to the HLTFC or an application requesting extension of the project should be made accompanied by a project status report. THAT each grantee will be'required ~o maintain a detailed accounting record of the project l~sted above and ensure that clear and concise audit trails are maintained at al) times. It is not necessary that a separate bank account,be maintained for each project, , Passed and approved this 16th day of .... March 19 87 · CERTIFICATION I, ~oanne G..ara , duly t~ll Town/6<ig:y Clerk of Berlin .. , do hereby certify that the above ts a true and correct copy of a resolution passed and approved by the Executive Board of the Town of Berlin (Legislat$ve Body) (Public Entity) Signature J4unicipal Liability Trust Fund Certification RESOLUTION BE IT RESOLVED BY Execrative Board (Legislative Body) (Public Entity) THAT_.Thoma~ W. WArd. .lt. _ , Hmvmr (Name of Incumbent) ~Offlctal Position) is hereby authorized to execute for and in behalf of ~ ~y.~,,~ ~oard in th~ T~wn ~f B.rl ~n , a public entity established under the laws of the State of Connecticut, this application and to file it with the Munlcipal Liability Trust Fund Committee (MLTFC) for the purpose of obtaining financial assistance under the Huniclpal Liability Trust Fund Program established under Public Act 86-350. THAT (I) the project listed below for which grant assistance is requested is a municipal liability survey or activity (2) the project was authorized by the Town/City of B~_lt. on . lh~ pro~¢t for re~Lmb.r~men~oF a Pnl~nm--T.mw l~,nFor~_mmmnl' l, tahflttv ,~amtna~ flame of Hunlcipal Liability Pro3ect: Town of Berlin - Law Enforcement T.-I m h-Il '! t'~ Location and' Description of Project: IIol-:Lda¥ Inn Hol'tdome Suffern~ New York State Grant Requested: Local Match (if required): 958.50 , 106.50 THAT ten percent of the project cost will be provided from non HLTF sources for any activity that Is not a pollution liability risk survey or a pollution loss control activity; TIIAT if the pro~ect is cancelled or if a project costs less than estimated, unused funds must be returned to the MLTFC immediately. If grant funds remain unexpended 6 months after a project's estimated completion date, the unused funds should be returned to the'HLTFC or an application requesting extension of the project should be made accompanied by a project status report. THAT each grantee will be required to maintain a detailed accounting record of the project listed above and ensure that 'clear and concise audit trails are maintained at al) times. It ls not necessary that a separate bank account~be maintalned for each project. Passed and approved this 16th day of March 19 87 . Ward CERTIFICATION , duly mq~Jll~J~J~dTown~ Clerk of Berlin , do hereby certify that the above Is a true and correct copy of a resolution passed and approved by the ExecUtive Board of the Town of ~erlin (Legislative Body) (Publtc Entity) // -' Signature 14unicipal Liability Trust Fund Certificati0n RESOLUTION Town of Berlin BE IT RESOLVED BY Execute. ye Board OF (Legislative Body) (Public Entlty) TItAT Thomas W. Ward ,Ir. ,.,, Mayor (Name of Incumbent) (Official Position) ts hereby authorized to execute for and ~n behalf of _l~e,Executive Bo~r8 in the Town of Bet]tn , a public entity established under the laws of the State of Connecticut, this application and to f~le It with the Municipal L~ablllty Trust Fund Commlttee (MLTFC) for the purpose of obtaining financial asslstance under the I.lunlclpal Liability Trust Fund Program establlshed under Public Act 86-350. TIlAT (1) the pro~ect listed below for whtch grant assistance ~s requested Is a munlclpal liability survey or acttvity (2) the project was authorized by the Town/City of BBRLIN O~ Service, and ~ ~6B~B~B, in Fics~ Aida CPR-a and rei,,bur~ement for Adv. Lifesaving, liea]]th Ed." ~h~ ~O~ct ~$:for course~ ~;am~-~f I.l-~h~clna] Ltabll%ty ProJect:-Town of Berlin, First Ai~'~CPR, and reimbursement for Adv, Lifesaving, |teal. th Ed' Services and W.S.I. Cours~s'i .~ Location and Description of Project: State Grant Requested: $l 161 $129,00 Local Hatch (if Fggu!red): ' ' THAT ten percent of the project cost will be provided from non HLTF sources for any activity that is not a pollution )lability risk survey or a pollution loss control activity; THAT if the project is cancelled or if a project costs less than estimated, unused funds must be returned to the MLTFC immediately. If grant funds remain unexpended 6 months after a project's estimated completlon date, the unused funds should be returned to the HLTFC or an applfcation requesting extension of the project should be made accompanied by a project status report. TttAT each grantee w111 be required to ma~ntatn a detailed accounting record of the project listed above and ensure that clear and concise audlt trails are maintained at all times. It Is not necessary that'a separate bank account,be malntalned for each project. ~ Passed and approved this 16th ' day of March 19 87 . CERTIFICATION elected I, Joanne G. Ward , duly a{~lm~h.'ot~d Town/~d~bL~ Clerk of Be'rtin , do hereby certify that the above is a true and correct copy of a resol.tton passed and approved by the Executive Board of (Legislative Body) the Town of Berlin (Public Entity) signature },tunicipal Liability Trust Fund Certification RESOLUTION BE IT RESOLVED BY Executive Board (Legislative Body) OF Tow~ of Berlin (Public Entity) THAT Thomas W, Ward, Jr .... Mayo: (Name of Incumbent) (Officia) Position) is hereby authorized to execute for and in behalf of the E×ecuti¥~,,Board in the Ton of Berlin , a public entity established under the laws of the State of Connecticut, thls application and to file it with the Municipal Liability Trust Fund Committee (MLTFC) for the purpose of obtaining financial assistance under the Municipal Liability Trust Fund Program established under Public Act 86-350. THAT (1) the project listed below for which grant assistance is requested is a municipal liability survey or activity (2) the project was authorized by. the Town/City Of Berlin on The project is: for Public Health Nltrmin~ ~R~ R~d~,~tnn ~r~cram ........ Name of Municipal ttabiltty-Pro~ect: ...... Location and Description of Project: State Grant Requested: Local Match (if required): THAT ten percent of the project cost will be provided from non MLTF sources for any activity that ts not a pollution liability risk survey or a pollution toss control activity; THAT if the project is cancelled or If a project costs less than estimated, unused funds must be returned to the MLTFC immediately. If grant funds remain unexpended 6 months after a project's estimated completion date, the unused funds should be returned to the'MLTFC or an application requesting extension of the project should be made accompanied by a project status report. THAT each grantee wtll be required to maintain a detailed accounting record of the project listed above and ensure that clear and concise audit trails are maintained at all times. It is not necessary that a separate bank account,be malntatned for each project. Passed and approved this 16th day of March . 19 87 . CERTIFICATION I, Joanne G. Ward .... , duly ~~~ Town/C~b~×C,erk of Be~l£n , do hereby certtfy that the above ts a true and correct copy of a resolution passed and approved by the ~×ecutive Board of the ?own o~ Be~l±n (Legislative 8ody) (Public Entity) y §Ignature DHR-126 Revised 7/83 CERTIFIED RESOLUTION OF LOCAL AGENCY Certified a true copy of a resolution duly adopted by the Local Agency at a meeting of its Governing Body on MarCh 16, 1987 , and which has not (Date) been rescinded or modified in any way whatsoever. (Date) ._ Joanne G. Ward WHEREAS, pursuant to Chapters ~3 and 300a of the Connecticut General Statutes, the Commissioner of Human Resources is authorized to extend financial assistance to municiPal!ties and human resource development agencies; and WHEREAS, it is desirable and in-the public interest that the Town of __ (Name of Local Berlin, Connecticut make application to' the S.tate in order to Agency) Homemaker Program and, to execute undertake a a Grant Action Request therefore. It is understood that the Local Agency will provide a local grant-in-aid,where applicable, in accordance with the requirements of Chapter ~3 and 300a of the Connecticut General Statutes, as appropriate. NOW, THEREFORE, BE IT RESOLVED BY THE EXECUTIVE BOARD : (Governing Body of Local Agency) 1. That it is cognizant of the conditions and'prerequisites for State assistance imposed by Chapter133 and 300a of the Connecticut General Statutes. 2. That it recognizes the responsibility for the provision of local grant-in-aid" to the extent that they are necessary and required for said program. 3. That the filing of.an application by the Local Agency in an amount not to exceed $ I~192~00 .. is.hereby.approved, and.that the Mayor of Berlin, connecticut (Title of Authorized Official of Agency) is hereby authorized and directed to execute and file such application with the Commissioner of Human Resources, to provide such additional information, to execute a Grant Action Request with the State of Connecticut for state financial assistance if such an agreement is offered, to execute any amendments, recisions, and revisions thereto, and to act as the authorized representative of the Local Agency. DHR GUIDE FORM FOR DELEGATE AGENCY/SUBCONTRACTOR RESOLUTION MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF: THE EXECUTIVE BOARD OF THE TOWN OF BERLIN, CONNECTICUT ExecutiVe Board A meeting of the~z~zkx~x~m~n~of the aforesaid Corporation was held at its office on March 16, 19 87 , a Majority of the Directors being present and voting. On motion duly made and seconded, the following Resolution was adopted: RESOLVED: That Thomas W. Ward, Jr. be duly authorized in (his) (h~ capacity as Mayor of the Corporation to execute on agreement in behalf of The Town (Name of of Berlin, Connecticut for the purpose of serving as a Delegate Corporation) Agency/Subcontractor and as such, agreeing to be bound by the requirements of the Department of Human Resources which hind the Local Agency, Dated tbYS -~ 'lBth day of March , 19 87 . . Town Sa~r~rg-~ Clerk Joanne G. l';ard