A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM.

Similar documents
Jennifer Whalen. David Green David C. Rowley

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

TOWN OF COLONIE. Phone (518) Paula A. Mahan, Supervisor Town of Colonie April 28, 2017 Memorial Town Hall Newtonville, NY 12128

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Stillwater Town Board. Stillwater Town Hall

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None

Town Board Minutes December 13, 2016

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

CAUCUS MEETING November 3, 2016

7:00 PM Public Hearing

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Thereafter, a quorum was declared present for the transaction of business.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

FINAL MINUTES. Monroe Joint Park Recreation Commission, January 28, 2013

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

Budget, Finance, & Audit Committee Meeting Record

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

TOWN OF COLONIE. Phone (518) Paula A. Mahan, Supervisor Town of Colonie April 30, 2015 Memorial Town Hall Newtonville, NY 12128

Regular Meeting of the Vestal Town Board November 16, 2016

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

Alice Draper, Sandra Klindt, Michael Kramer, James Lawrence, Barbara Lofink, Peter Monaco, Grace Rice, Michael Young

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

ORDINANCE NO

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

KENDALL TOWN BOARD Tuesday, March 21, :00 p.m. Kendall Town Hall 1873 Kendall Road, Kendall, New York 14476

The Town of East Greenbush

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

TOWN OF CARMEL TOWN HALL

AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018

ORGANIZATIONAL MEETING JANUARY 6, 2014

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

BOROUGH OF NORTHVALE County of Bergen ORDINANCE #

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

Regular Meeting June 21, 2010 Page 1 of 5

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Board Meeting January 14, 2019

TOWNSHIP OF FAIRFIELD ORDINANCE #

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

Transcription:

A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT: Town Clerk Town Attorney Public Works Commissioner Personnel Officer Accounting Supervisor Chief of Police Emergency Medical Services Chief Paula A. Mahan Linda J. Murphy Jennifer Whalen Christopher Carey Paul L. Rosano David C. Rowley David Green Elizabeth A. DelTorto Michael C. Magguilli John Cunningham Michael Burick P. Christopher Kelsey Jonathan M. Teale Peter Berry RESOLUTION NO. 351-A FOR 2017 Resolution permanently appointing Thomas J. Allery to the position of Sewage Treatment Plant Operator Trainee, Grade 15, in the DPW/Division of Pure Waters. RESOLUTION NO. 351-B FOR 2017 Resolution permanently promoting Jeremy Commerford to the position of Building and Grounds Maintenance Worker, Grade 8, in the DPW/Division of Facilities Maintenance. RESOLUTION NO. 351-C FOR 2017 Supervisor Mahan offered the following resolution and moved its adoption: Resolution temporarily appointing Jeffrey A. Heim to the position of Vehicle Maintenance Supervisor PT in the DPW/Division of Fleet Maintenance. RESOLUTION NO. 351-D FOR 2017 Resolution amending Resolution #332-F for 2017 provisionally appointing Christian M. Ford to the position of Senior Real Property Appraiser, Grade 15, in the Assessor s Office.

RESOLUTION NO. 351-E FOR 2017 Resolution appointing Susan A. Carey to the position of School Crossing Guard PT in the Police Department. The resolution was duly seconded by Councilwoman Murphy and, upon roll, the following vote resulted: Supervisor Paula A. Mahan Councilwomen Linda J. Murphy Jennifer Whalen Councilmen Christopher Carey Abstained Paul L. Rosano David C. Rowley RESOLUTION NO. 352 FOR 2017 Resolution reappointing a Marriage Officer pursuant to 11-c of the Domestic Relations Law. RESOLUTION NO. 353 FOR 2017 Resolution authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with tort litigation. was unanimously adopted with the exception of the payment to Maynard, O Connor (Blot) which was tabled. RESOLUTION NO. 354 FOR 2017 Resolution authorizing the Supervisor to enter into an Agreement with Thomson Reuters in connection with the Westlaw account for the Town Attorney s Office. RESOLUTION NO. 355 FOR 2017 Resolution requiring the Planning Board to review and consider an open development area at 34 Denison Road. was unanimously tabled.

RESOLUTION NO. 356 FOR 2017 Resolution authorizing the Supervisor to enter into a Second Amendment to the Water Tank Lease Agreement with New Cingular Wireless PCS, LLC. RESOLUTION NO. 357 FOR 2017 Councilman Carey offered the following resolution and moved its adoption: Resolution authorizing the Supervisor to execute any and all documents with the New York State Education Department in connection with the NYS Library Construction Grant. RESOLUTION NO. 358 FOR 2017 Councilwoman Whalen offered the following resolution and moved its adoption: Resolution authorizing the General Services Director to advertise for bids in connection with the purchase of two (2) drones and accessories for the Police Department. The resolution was duly seconded by Councilman Carey and, upon roll call, it was RESOLUTION NO. 359 FOR 2017 Resolution authorizing the Supervisor to reimburse for overestimated water usage at 286 Sand Creek Road. RESOLUTION NO. 360 FOR 2017 Resolution authorizing the General Services Director to award the bid for the Stony Creek Dam Rehabilitation Project to CD Perry, LLC and authorizing the Supervisor to execute any and all documents for same. RESOLUTION NO. 361 FOR 2017 Resolution authorizing the Supervisor to execute a Contractor Service Agreement with Xylem Dewatering Solutions, Inc. in connection with the rental of a submersible pump to be used at the Mohawk View Water Treatment Plant and by other various Town Departments and/or Divisions.

RESOLUTION NO. 362 FOR 2017 Resolution awarding the bid for the Mohawk View Water Pollution Control Plant Generator & Building Improvements Project to Aktor Corporation for Contract 1G and Brunswick Electric for Contract 1E and authorizing the Supervisor to execute the contracts for same. RESOLUTION NO. 363 FOR 2017 Resolution for the Town Board to approve modifications to the General Town-Wide, Pure Waters District and Latham Water District Funds 2017 budgets. RESOLUTION NO. 364 FOR 2017 Councilwoman Whalen offered the following resolution and moved its adoption: Resolution authorizing the General Services Director to award the bid to Goldstein Chrysler Jeep Dodge Ram in connection with Vehicle and Equipment Parts #11. RESOLUTION NO. 365 FOR 2017 Resolution authorizing the General Services Director to authorize a contract renewal with Davis-Ulmer Fire Protection & Security Services in connection with the Fire Sprinkler Testing and Inspections for various Town locations. RESOLUTION NO. 366 FOR 2017 Resolution authorizing the acceptance of a donation from Lowe s for materials and work to be done at the Pruyn House. RESOLUTION NO. 367 FOR 2017 Resolution calling a public hearing in regard to the Planning Board recommendation for the proposed amendment of The Residences at the Crossings PDD.

RESOLUTION NO. 368 FOR 2017 RAN RESOLUTION DATED AUGUST 24, 2017 Resolution authorizing the issuance of Revenue Anticipation Notes and Renewal Notes of the Town of Colonie, Albany County, New York, in an aggregate principal amount not to exceed $3,200,000. Respectfully submitted, Elizabeth A. DelTorto Colonie Town Clerk