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.

Similar documents
Jennifer Whalen. David Green David C. Rowley

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.

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 *******************************************************

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

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

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.

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

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

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

MINUTES OF THE TOWN BOARD February 14, 2017

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

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

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

TOWN OF COLONIE. Phone (518) Paula A. Mahan, Supervisor Town of Colonie Memorial Town Hall Newtonville, NY February 28, 2011

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Supervisor Price recognized the presence of County Legislator Scott Baker.

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

Stillwater Town Board. Stillwater Town Hall

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

TOWN OF CARMEL TOWN HALL

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

Supervisor: Mark C. Crocker

7:00 PM Public Hearing

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

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

CLEAR LAKE CITY WATER AUTHORITY

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

Town Board Minutes January 8, 2019

13 LC S A BILL TO BE ENTITLED AN ACT

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

Town Board Minutes December 13, 2016

TOWN OF AMITY MINUTES

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

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

REGULAR MEETING MARCH 12, 2018

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

RECORDING SECRETARY Judy Voss, Town Clerk

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

Town of Northumberland Town Board Meeting June 9, 2016

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

05/18/05 Town Board Meeting

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWNSHIP OF LOPATCONG COUNCIL MEETING

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING APRIL 03, :00 P. M. SUMMARY AGENDA ITEMS

Regular City Council Meeting November 9, 2009

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

RECORDING SECRETARY Judy Voss, Town Clerk

April 14, 2014 TOWN OF PENDLETON

The minute book was signed prior to the opening of the meeting.

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 7, Mr. Steven D. Bullock

County of Schenectady NEW YORK

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

TOWNSHIP OF LOPATCONG

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

Transcription:

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. PRESENT: Supervisor Councilwomen ABSENT: Councilmen None ALSO PRESENT: Town Clerk Town Attorney Paula A. Mahan Linda J. Murphy Melissa Jeffers VonDollen Jennifer Whalen Christopher Carey David Green Paul L. Rosano Julie L. Gansle Michael C. Magguilli RESOLUTION NO. 152 FOR 2018 Resolution Approving Project Pursuant to Article 12A of State of New York Town Law in relation to the 340 New Karner Road Sewer Improvement Project# 2017-003. RESOLUTION NO. 153 FOR 2018 Resolution adopting a proposed local law of the Code of the Town of Colonie, thereof, amending Chapter 155 of the Town Code. RESOLUTION NO. 154 FOR 2018 Resolution adopting a proposed local law of the Code of the Town of Colonie, thereof, amending Chapter 190 of the Town Code. The resolution was duly seconded by Councilwoman VonDollen and, upon roll call, it RESOLUTION NO. 155 FOR 2018 Resolution adopting a proposed local law of the Code of the Town of Colonie, thereof, amending Chapter 62 of the Town Code. RESOLUTION NO. 156-A FOR 2018 Resolution establishing one (1) position of Clerical Aide PT in the Town Clerk s Office and appointing Karen J. Audi to same.

RESOLUTION NO. 156-B FOR 2018 Councilwoman Whalen offered the following resolution and moved its adoption: Resolution appointing Gina M. Turcotte to the position of Clerical Aide PT in the Town Clerk s Office. The resolution was duly seconded by Councilwoman Murphy and, upon roll call, it RESOLUTION NO. 156-C FOR 2018 Resolution reinstating Joseph J. Geraci III to the position of Emergency Medical Technician PT in the Emergency Medical Services Department. RESOLUTION NO. 156-D FOR 2018 Resolution appointing Thomas DelTorto to the position of Typist, Grade 6, in the Building Department. RESOLUTION NO. 156-E FOR 2018 Resolution appointing Susan A. Cooney to the position of Senior Typist, Grade 8, in the Building Department. RESOLUTION NO. 156-F FOR 2018 Resolution establishing one (1) position of Typist PT in the DPW/Division of Pure Waters and appointing Judy T. Abraham to same. RESOLUTION NO. 156-G FOR 2018 Resolution establishing one (1) position of Building Inspector, Grade 14, in the Building Department and appointing Anne C. Derico to same. RESOLUTION NO. 156-H FOR 2018 Resolution appointing Liam D. Munro to the position of Highway Maintenance Worker, Grade 8, in the DPW/Division of Highway.

RESOLUTION NO. 156-I FOR 2018 Resolution establishing one (1) position of Highway Maintenance Worker, Grade 8, in the DPW/Division of Highway and appointing Paul E. Epting to same. RESOLUTION NO. 157 FOR 2018 Final Resolution, Order and Determination pursuant to Article 12A of the Town Law of the State of New York Pursuant to Section 202b of the New York State Town Law Approving the project in relation to the Albany/Colonie Loudonville and New Karner Road Interconnections. RESOLUTION NO. 158 FOR 2018 Resolution authorizing the Supervisor to execute a renewal of a License Agreement with Environmental Systems Research Institute, Inc. in connection with GIS software. The resolution was duly seconded by Councilman Carey and, upon roll call, it was RESOLUTION NO. 159 FOR 2018 Councilwoman VonDollen offered the following resolution and moved its adoption: Resolution authorizing the Supervisor to enter into a Memorandum of Agreement with CSEA Unit B effective January 1, 2017 through December 31, 2020. RESOLUTION NO. 160 FOR 2018 Councilwoman VonDollen offered the following resolution and moved its adoption: Resolution authorizing the Supervisor to enter into a Memorandum of Agreement with CSEA Unit C effective January 1, 2017 through December 31, 2020. RESOLUTION NO. 161 FOR 2018 Resolution authorizing the Supervisor to reimburse for overestimated water usage at various locations.

RESOLUTION NO. 162 FOR 2018 Resolution authorizing the Supervisor to execute an amendment to the existing Contractor Service Agreement with T. McElligott, Inc. to increase the expenditure limit for use by various Town facilities. RESOLUTION NO. 163 FOR 2018 Resolution authorizing the Supervisor to execute Change Order No. 1 with Amstar of Western NY in connection with the Osborne Road 0.5 MG Elevated Tank and 2.2 MG Standpipe Rehabilitation Project. RESOLUTION NO. 164 FOR 2018 Resolution rescinding all prior resolutions pertaining to adopting a Fee Schedule for the Building Department and adopting a new Building Department Fee Schedule for 2018. BE IT RESOLVED that all prior resolutions pertaining to the adoption of a fee The resolution was duly seconded by Councilwoman Murphy and, upon roll call, it RESOLUTION NO. 165 FOR 2018 Councilman Carey offered the following resolution and moved its adoption: Resolution amending Resolution No. 101 for 2018 authorizing the Supervisor to execute agreements for 2018 to allow students from licensed, accredited institutes of higher learning, from local high schools or from trade schools and/or programs acceptable to the Town to participate in internships with the Town. RESOLUTION NO. 166 FOR 2018 Resolution authorizing the Supervisor to enter into an agreement with Curtis Lumber in connection with accepting a donation of building materials for use during training at the Municipal Training Building. RESOLUTION NO. 167 FOR 2018 Councilman Carey offered the following resolution and moved its adoption: Resolution authorizing the General Services Director to approve a contract renewal with United Uniform Co. in connection with the purchase of uniforms and accessories for various Town departments. The resolution was duly seconded by Councilwoman Murphy and, upon roll call, it

RESOLUTION NO. 168 FOR 2018 Resolution authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with tort litigation. The resolution was duly seconded by Councilwoman VonDollen and, upon roll call, it RESOLUTION NO. 169 FOR 2018 Resolution authorizing the Supervisor to declare an emergency in connection with repair of the Albany-Shaker Road Pumping Station by Spring Electric, Inc. and authorizing the Comptroller to expend Emergency Repair Reserve funds for the same. RESOLUTION NO. 170 FOR 2018 Resolution authorizing the Supervisor to enter into a Service Agreement with eclipse Network Solutions, LLC for the Police Department video systems. The resolution was duly seconded by Councilman Carey and, upon roll call, it was RESOLUTION NO. 171 FOR 2018 Resolution requiring the Planning Board to review and consider an open development area at 14 and 37 Colonial Green. RESOLUTION NO. 172 FOR 2018 Resolution authorizing the Supervisor to enter into a Memorandum of Understanding with the New York State Police in connection with the Lifeguard Helicopter Service for the Emergency Medical Services Department. The resolution was duly seconded by Councilman Carey and, upon roll call, it was RESOLUTION NO. 173 FOR 2018 Resolution authorizing the Supervisor to enter into a renewal Agreement with Constantine Construction in connection with the bid for Crushing of Road and Utility Construction Debris.

RESOLUTION NO. 174 FOR 2018 Councilman Carey offered the following resolution and moved its adoption: Resolution rescheduling a date, time and place for a public hearing on the Town of Colonie s Community Development Block Grant and HOME Programs. Respectfully submitted, Julie L. Gansle Colonie Town Clerk