Loading...
04-15-2019 REVISED REGULAR TOWN BOARD MEETING April 15th,2019 7:00 PM PLEDGE OF ALLEGIANCE LED BY SUPERVISOR JOHN STROUGH 1.0 PRESENTATIONS 1.1 Ben Driscoll - SNAP & Other Federal Feeding Programs 1.2 Steve Lovering—Parks and Recreation Capital Projects 2.0 RESOLUTION ENTERING QUEENSBURY BOARD OF HEALTH 2.1 Public Hearing - Sewage Disposal Variance Application of Thomas and Marybeth Babcock 2.2 Public Hearing - Sewage Disposal Variance Application of 10 Dunham's Bay Rd., LLC 2.3 Resolution Adjourning Queensbury Board of Health 3.0 PUBLIC HEARING 3.1 Proposed Local Law, To Amend Town Code Chapter 136, Article XXIV Entitled, "Establishment of Sewer Rents"To Add Property Not Served By Sewer Facilities 4.0 HEARING 4.1 Unsafe Structure Hearing -PULLED 5.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT—3 MINUTES) 6.0 RESOLUTIONS 6.1 Resolution Authorizing Promotion of Jamie Graul from Water Plant Operator I to Water Plant Operator II 6.2 Resolution Approving Year 2018 Service Award Program Records for Queensbury Volunteer Fire Companies 6.3 Resolution Approving Year 2018 Service Award Program Records for Emergency Medical Squads 6.4 Resolution Authorizing Agreement Between Town of Queensbury and Queensbury Youth Lacrosse 6.5 Resolution Approving Transient Merchant Market License for Northeast Realty/Kevin Quinn/Naomi Polito 6.6 Resolution Approving Re-Purchase of Cemetery Lot in Pine View Cemetery from John Curley 6.7 Resolution Authorizing Advertisement of Bids for Sale and/or Disposal of Obsolete Equipment 6.8 Resolution Authorizing Engagement of Capital Markets Advisors to Provide Financial Advisory Services 6.9 Resolution Authorizing Engagement of eVision Digital Marketing for Cemetery Website & Database Services 6.10 Resolution Reappointing Members to Town Ethics Board 6.11 Resolution Authorizing Acceptance of Grant Funds From New York State Office of Court Administration for Town Court Improvements 6.12 Resolution Authorizing Establishment of Windows 10 Upgrade Capital Project, Capital Project Fund No.: 227 and Award of Bid to and Engagement of Stored Technology Solutions, Inc. 6.13 Resolution Authorizing Purchase of Radar Feedback Signs/Units From Traffic Logix 6.14 Resolution Establishing Climate Smart Communities Capital Project Fund No.: 226 and Establishing and Appointing Members to Town of Queensbury Climate Smart Communities Committee 6.15 Resolution Setting Public Hearing on Proposed Local Law No.: _of 2019 to Amend Town Code to Make Certain Changes to Waterfront Residential Zones to Better Protect Town Waterbodies 6.16 Resolution Authorizing Capital Park Improvement Projects, Increases in Park Improvement Projects, Withdrawals From Capital Reserves #61 and#64 and Advertisement for Bids 6.17 Resolution Authorizing Increase of Appropriations in Clean Energy Communities Capital Project Fund#219 6.18 Resolution to Amend 2019 Budget 6.19 Resolution Approving Audit of Bills—Warrant of April 16th, 2109 6.20 Resolution Authorizing Technical Services Change Order No. 2 Regarding Engineering Services of C.T. Male Associates Relating to Carey Road Sanitary Sewer Project 6.0 CORRESPONDENCE 7.0 PRIVILEGE OF THE FLOOR(LIMIT-4 MINUTES) 8.0 TOWN BOARD DISCUSSIONS 9.0 EXECUTIVE SESSION ***Agenda Subject to Change Without Notice***