Loading...
02-11-2019 REVISED REGULAR TOWN BOARD MEETING TH FEBRUARY 11, 2019 7:00 PM PLEDGE OF ALLEGIANCE LED BY SUPERVISOR JOHN STROUGH 1.0 RESOLUTION ENTERING QUEENSBURY BOARD OF HEALTH 1.1 Public Hearing on Sewage Disposal Variance Application of Thomas Kubricky 1.2 Public Hearing on Sewage Disposal Variance Application of Maureen Smith 1.3 Resolution Setting Public Hearing on Sewage Disposal Variance Application of Molly Moynihan 1.4 Resolution Setting Public Hearing on Sewage Disposal Variance Application of Penelope Townsend 1.5 Resolution Adjourning Queensbury Board of Health 2.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT – 3 MINUTES) 3.0 RESOLUTIONS 3.1 Resolution Authorizing Agreement Between Town and Eastern NY Marine Trades Association 3.2 Resolution Authorizing Agreement Between Town and Big Brothers Big Sisters of Southern Adirondacks 3.3 Resolution Authorizing Engagement of Lutz, Selig and Zeronda, L.L.P. Certified Public Accountants and Consultants to Audit Town Fire Companies and Emergency Squads for Years Ending 2019-2020 3.4 Resolution Authorizing Engagement of Cost Control Associates, Inc. to Review Cable Franchise Fees 3.5 Resolution Authorizing and Ratifying Engagement of Stilsing Electric, Inc., for Emergency Traffic Light Signal Repairs at Bay and Quaker Roads Intersection 3.6 Resolution Authorizing Engagement of Stilsing Electric, Inc., for Removal and Replacement of Traffic Signal Cabinet at Bay and Blind Rock/Haviland Roads 3.7 Resolution Amending and Restating Resolution Authorizing Engagement of LaBella Associates, D.P.C. for Engineering Services Related to Utility Infrastructure (HVAC) Improvements at Town Hall and Activities Center 3.8 Resolution Authorizing Change of Regular Workweek for One Laborer at Town Cemetery and Crematorium 3.9 Resolution Setting Public Hearing on Proposed Local Law No.___ of 2019 to Amend Town Code Chapter 136, Article XXIV Entitled “Establishment of Sewer Rents” to Add Property Not Served by Sewer Facilities- PULLED 3.10 Resolution Authorizing Appointment of Heath Brown as Water Meter Service Worker 3.11 Resolution Reappointing Teri L. Ross as Town Assessor 3.12 Resolution Authorizing Sale of Property to Thomas and Beth Portuese 3.13 Resolution Amending and Restating 2019 Agreement Between Town and Queensbury Land Conservancy 3.14 Resolution Authorizing Halfway Brook Trail License Agreement Between Town and City of Glens Falls- REVISED 3.15 Resolution Authorizing Support of Paris Climate Agreement, Joining of Coalition to Sign “We Are Still In” Letter and Establishing Climate Action Task Force 3.16 Resolution to Amend 2018 Budget 3.17 Resolution Establishing Position of Human Resources Manager th 3.18 Resolution Approving Audit of Bills- Warrant of February 12, 2019 3.19 Resolution Authorizing Engagement of Solitude Lake Management for 2019 Lake Management Contract in Connection With Glen Lake Aquatic Plant Growth Control District 4.0 CORRESPONDENCE 6.0 PRIVILEGE OF THE FLOOR (LIMIT-4 MINUTES) 7.0 TOWN BOARD DISCUSSIONS 8.0 EXECUTIVE SESSION ***Agenda Subject to Change Without Notice***