Loading...
2014-11-17 - Mtg 40 REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 402 REGULAR TOWN BOARD MEETING MTG#40 NOVEMBER 17TH, 2014 RES#388-398 7:00 P.M. LL#6 BOARD MEMBERS PRESENT SUPERVISOR JOHN STROUGH COUNCILMAN ANTHONY METIVIER COUNCILMAN BRIAN CLEMENTS COUNCILMAN DOUGH IRISH COUNCILMAN WILLIAM VANNESS TOWN COUNSEL ROBERT HAFNER PRESS POST STAR PLEDGE OF ALLEGIANE LED BY COUNCILMAN ANTHONY METIVIER SUPERVISOR STROUGH called meeting to order. 1.0 PUBLIC HEARINGS CONTINUATION OF PUBLIC HEARING TO AMEND THE QUEENSBURY TOWN CODE BY REPEALING CURRENT CHAPTER 107 ENTITLED "LAWN FERTILIZER AND PESTICIDE RUNOFF CONTROL" AND REPLACING IT WITH A NEW CHAPTER 107 PUBLICATION DATE: MARCH 28, 2014 SUPERVISOR STROUGH-The first item on our Agenda is a Public Hearing that we've have had, I think twice before. The State lost the paperwork then they found the paperwork after a couple of phone calls. We finally got their submission. It passed the Department of State. They are fine with our law. It is interesting because the Town of Lake George practically has the same law. They submitted theirs after ours and they got their approval before ours because they lost ours. It is amending the Local Fertilizer Law. As DEC says; we have completed our review and assessment, we find no reason to oppose its adoption. In brief, how does this law differ from the Fertilizer Law that we've had? It basically adds to the restrictive areas, the tributaries, streams, springs and wetlands that are located within the Lake George Watershed as defined by the Lake George Park Commission. They have a map and meets and bounds and everything else. Any natural streams, tributary, spring or wetland, you have the same restrictions that apply elsewhere in terms of fertilizer use, which is fifty feet or more. I left the public hearing opened. Is there anyone that would like to speak to this tonight? NO PUBLIC COMMENT SUPERVISOR STROUGH-Seeing none, I will close the public hearing. Are there any questions or concerns on behalf of any Town Board members? Hearing none, seeing none, I will close the public hearing. PUBLIC HEARING CLOSED RESOLUTION ENACTING LOCAL LAW NO. 6, OF 2014 TO AMEND QUEENSBURY TOWN CODE CHAPTER 107 ENTITLED "LAWN FERTILIZER AND PESTICIDE RUNOFF CONTROL LAW" RESOLUTION NO.: 388,2014 INTRODUCED BY: Mr.Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mr. Brian Clements REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 403 WHEREAS, the Queensbury Town Board previously adopted Chapter 107 entitled "Lawn Fertilizer and Pesticide Runoff Control Law" by Local Law No. 5 of 2011, and WHEREAS, since such law created more stringent local standards than those set forth in the Environmental Conservation Law, the Town obtained the approval of the New York State Department of Environmental Conservation(DEC)before implementing its regulations; and WHEREAS, the Town now wishes to amend Chapter 107 to regulate land use management practices proximate to all natural streams, tributaries, springs and wetlands within that portion of the Lake George Watershed located within the Town of Queensbury, and WHEREAS, the Town Board duly held a public hearing concerning this proposed Local Law on April 7 t 2014 and November 171h 2014 and heard all interested persons, and WHEREAS, the Town Board provided its proposed amendments to DEC and again received DEC's approval to implement more stringent local standards than those set forth in Environmental Conservation Law §17-2103; and WHEREAS, prior to adoption of Chapter 107 in 2011, the Town Board determined that the proposed enactment was an Unlisted Action pursuant to the State Environmental Quality Review Act (SEQRA), conducted Uncoordinated SEQRA review and determined that there would be no significant negative environmental impacts likely to result from adoption of Town Code Chapter 107, and WHEREAS, this legislation is authorized in accordance with New York State Municipal Home Rule Law §10, and NOW, THEREFORE, BE IT RESOLVED, that the amendment of Chapter 107 effectuated by Local Law No. 6, of 2014 is not anticipated to result in any new or different environmental impacts than those previously considered when the Town Board conducted SEQRA review of this Action in 2011 and the Town Board hereby finds that no further SEQRA review is necessary, and BE IT FURTHER, RESOLVED, that the Queensbury Town Board hereby enacts Local Law No. 6, of 2014 amending Queensbury Town Code Chapter 107, and BE IT FURTHER, RESOLVED, that the Town Board hereby authorizes and directs the Queensbury Town Clerk to file the Local Law with the New York State Secretary of State in accordance with the provisions of the Municipal Home Rule Law and acknowledges that the Local Law will take effect immediately upon filing with the Secretary of State. Duly adopted this 17th day of November, 2014, by the following vote: REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 404 AYES: Mr. Metivier, Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough NOES: None ABSENT: None LOCAL LAW NO. 6, OF 2014 AMENDING PROVISIONS OF TOWN CODE CHAPTER 107 ENTITLED TOWN OF QUEENSBURY LAWN FERTILIZER AND PESTICIDE RUNOFF CONTROL LAW BE IT ENACTED by the Queensbury Town Board as follows: A. Town Code Section 107-3 is hereby replaced with the following: §107-3 Intent. The intent of this Chapter is to better regulate land use management practices, specifically by limiting water body exposure to nitrates, phosphorus compounds and pesticide-related chemicals, to reduce water body contamination, improve water body ecosystem integrity and assure healthier human, animal and plant habitats. This Chapter applies to shores of Glen Lake, Lake Sunnyside, and the portion of Lake George within the Town of Queensbury as well as all natural streams, tributaries, springs and wetlands within that portion of the Lake George Watershed located within the Town of Queensbury. B. Town Code Section 107-4 is hereby amended to include the following definition in alphabetical order: REGULATED WATER BODY The waters of Glen Lake, Lake Sunnyside, Lake George and shall also include all natural streams, tributaries (whether perennial or intermittent), springs and wetlands located within the Town of Queensbury and also located within the Lake George Park as defined in Neiv York Eni,ironmmntal Conservation Law§43-0103 (1). C. Town Code Section 107-5 (A) is hereby replaced with the following: A. No person shall, whether knowingly or negligently by virtue of insufficient control, apply or authorize any person by way of service contract or other arrangement to apply, any lawn fertilizer on vegetation within fifty feet (50') of any Regulated Water Body Glen TALake Sunnyside,— +or the pef wens of Lake Geefge within the Town of Queensbury. D. Town Code Section 107-5 (B) is hereby replaced with the following: B. No person shall, whether knowingly or negligently by virtue of insufficient control, apply or authorize any person by way of service contract or other arrangement to apply, any lawn fertilizer on any privately-owned impermeable surface that directs stormwater REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 405 flow into any Regulated Water Body Glen Lake,Lake Sunnydeof the perfiens-of 1 Gee ge within the T.,w,, of Queensb E. Town Code Section 107-5 (C) is hereby replaced with the following: C. Only lawn fertilizer labeled as containing no phosphorus (or other compound containing phosphorus, such as phosphate) may be applied between 50 feet .,n 2000 feet ffem the shefelines of Glen Lake, Lake Sunnyside, of the peffiens of Lake Geefge within the T.,w,, of Queensbufy fifty feet (50') or more front any Regulated Water Body,proi,ided that such use not i4olate the prohibition set forth in Neiv York State Eni,ironmental Conservation Law Section 17-2103 (3). Fertilizer use beyond fifty feet (50') of any Regulated Water Body must comply with all applicable proi,isions of State Law including Article 17, Title 21 of the Neiv York State Eni,ironmental Conservation Law. F. Town Code Section 107-5 (D) is hereby repealed. D. Feffilizef use beyond 200 feet of the shefelines of Glen Lake, Lake Sunnyside a Lake Geefge afe not fegulated by this law. G. Town Code Section 107-5 (E) is hereby amended as follows: ED. No person shall, whether knowingly or negligently by virtue of insufficient control, apply or authorize any person by way of service contract or other arrangement to apply lawn fertilizer to any impermeable surface including parking lots, roadways, and sidewalks anywhere within the Town. If such application occurs, the fertilizer must be immediately contained and either legally applied to turf or other appropriate vegetation or placed in an appropriate container and properly disposed of H. Section 107-7 (D) is hereby replaced with the following: (D) Application of lawn fertilizer where a continuous natural vegetative buffer, at least fifteen feet (15') wide, exists between the turf or lawn area where the application is to occur and any suff ee water Regulated Water Body or an impermeable surface. This buffer must conform to the requirements of Town Code §179-8-040. — Shoreline Buffers. This Local Law will also apply to the Town Code §179-8-040 Buffer Area. ARTICLE 2. The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause, sentence, paragraph or part thereof. ARTICLE 3. All Local Laws or Ordinances or parts of Local Laws or Ordinances in conflict with any part of this Local Law are hereby repealed. ARTICLE 4. This Local Law shall take effect upon filing in the office of the New York State Secretary of State. REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 406 2.0 PRIVILEGE OF THE FLOOR FOR RESOLUTION ONLY JOHN SALVADOR-Spoke regarding Resolution to Amend 2014 Budget and Resolution Approving Audit of Bills—Warrant of November 18th 2014. 3.0 RESOLUTIONS RESOLUTION AFFIRMING CONSISTENCY OF THE MICHAELS GROUP, LLC'S RESIDENTIAL SUBDIVISION PROJECT WITH HILAND PARK PLANNED UNIT DEVELOPMENT RESOLUTION NO.: 389,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, by Resolution No.: 552,2008, the Queensbury Town Board affirmed a proposal by the Michaels Group LLC to build thirty-four (34) residential lots at the southwest corner of Meadowbrook and Haviland Roads in the Town of Queensbury as consistent with the Hiland Park PUD approved on January 14, 1987 by Town Board Resolution 212.87, and WHEREAS, by letter dated October 30, 2014, the Michaels Group LLC has advised the Town Board that it wishes to subdivide parcel no.: 289.20-1-7.11 which is located at the southwest corner of the intersection of Haviland and Meadowbrook Roads in the Hiland Park PUD, into three (3) lots and Construct two (2) additional single-family homes on two (2) of the newly created parcels, with the third parcel to be conveyed to the Hiland Crossings Association as a non-building lot, and WHEREAS, Michaels Group LLC has therefore requested that the Town Board affirm that this proposed project is again consistent with the Hiland Park Planned Unit Development as approved by Resolution No. 212.87, and WHEREAS, the Senior Planner has reviewed the proposed project to be sure it is in compliance with the PUD Ordinance and Hiland Park PUD and has recommended that the Town Board adopt a Resolution affirming that the proposed project is consistent with the Hiland Park PUD so that the proposal will be able to move forward through the subdivision and site plan review process as administered by the Queensbury Planning Board, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby affirms that the proposal by Michaels Group LLC to subdivide parcel no.: 289.20-1-7.11 which is located at the southwest corner of the intersection of Haviland and Meadowbrook Roads in the Hiland Park PUD, into three (3) lots and construct two (2) additional single-family homes on two (2) of the newly created parcels, with the third parcel to be conveyed to the Hiland Crossings Association as a non-building lot, is consistent with the Hiland Park PUD as approved by Town Board Resolution 212.87, and REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 407 BE IT FURTHER, RESOLVED, that the Town Board hereby authorizes and directs the Senior Planner to present a certified copy of this Resolution to The Michaels Group and the Town Planning Board, and take such other and further action necessary to effectuate the terms of this Resolution. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None ORDER SETTING PUBLIC HEARING CONCERNING PROPOSED EXTENSION TO QUEENSBURY CONSOLIDATED WATER DISTRICT TO SERVE PROPERTIES IN TOWN OF QUEENSBURY WHERE TOWN WATER SERVICE CURRENTLY EXISTS BY CONTRACT OR SERVICE RESOLUTION NO.: 390,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, the Town of Queensbury wishes to extend the Queensbury Consolidated Water District to serve 24 separate, non-adjacent properties currently outside of the Water District, but where Town water service currently exists to such property owners by contract or by service in accordance with New York Town Law Article 12-A, and WHEREAS, a Map, Plan and Report (Map, Plan and Report) has been prepared by Christopher Harrington, P.E., Civil Engineer and Water Superintendent in the Town of Queensbury's Water Department, concerning the proposed Water District Extension, and WHEREAS, water mains and fire hydrants currently exist to serve the additional parcels proposed for inclusion in the District and therefore, no new capital improvements are required to serve any of the parcels proposed for inclusion in the District, as more specifically set forth and described in the Map, Plan and Report, and WHEREAS, the Map, Plan and Report has been filed in the Queensbury Town Clerk's Office and is available for public inspection, and WHEREAS, the Map, Plan and Report delineates the boundaries of the proposed Water District Extension, a general plan of the proposed system, a report of the proposed method of operation, the source of water supply and distribution system capacity, and REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 408 WHEREAS, an Environmental Assessment Form (EAF) was submitted with the Map, Plan and Report and Part I of the EAF was completed by the Town's Water Superintendent, who is a Civil Engineer, and WHEREAS, the Queensbury Town Board desires to be Lead Agency for purposes of the environmental review required for the project under the State Environmental Quality Review Act (SEQRA), NOW, THEREFORE, IT IS HEREBY ORDERED: 1. The properties listed on Schedule A hereto by their tax map number and parcel addresses shall be added to and included within the Queensbury Consolidated Water District. The boundaries of the proposed Water District Extension are set forth on such Schedule A. 2. Water infrastructure, water mains and fire hydrants currently exist to serve the additional parcels proposed for inclusion in the District and therefore, no new capital improvements are required to serve any of the parcels proposed for inclusion in the District. 3. The properties within the proposed District Extension are currently serviced by the Queensbury water system and therefore, no additional water treatment plant or distribution system capacity is required. There is no cost to the Town or the District for this District Extension. 4. No new capital improvements are necessary for this service area and therefore, there will be no debt service costs related to this District Extension. The estimated annual cost of the District Extension to the typical property in the District Extension, which typical property is a typical one or two family home, for operation and maintenance and other charges (assuming an average water usage) is $180.32. 5. A detailed explanation of how the estimated costs of the District Extension were computed is included in the Map, Plan and Report which has been filed with the Queensbury Town Clerk and is available for public inspection. 6. There are no new capital improvements necessary for this service area and therefore, there will be no new financing required by the Town on behalf of the District. 7. There are no needed or proposed improvements and all actions necessary shall be as specifically delineated in the Map, Plan and Report and in full accordance with the Town of Queensbury's specifications, ordinances or local laws, and any State laws or regulations, and in accordance with any future approved plans and specifications and under competent engineering supervision. REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 409 8. The Town Board shall meet and hold a public hearing at the Queensbury Activities Center, 742 Bay Road, Queensbury at 7:00 p.m., on Monday, January 5t1i 2015 to consider the Map, Plan and Report and to hear all persons interested in the proposal and to take such other and further action as may be required or authorized by law. 10. The Town Board hereby authorizes and directs the Town Water Department to send a copy of the Environmental Assessment Form and a copy of the Map, Plan and Report to all potentially involved agencies, the New York State Department of Environmental Conservation and the New York State Department of Health, together with all documentation required to be sent, along with a letter indicating that the Town Board will be undertaking consideration of the project identified in this Resolution, that a coordinated SEQRA review with the Queensbury Town Board as Lead Agency is desired and that a Lead Agency must be agreed upon within 30 days. 11. The Town Board hereby authorizes and directs the Town Water Department to prepare a report identifying any environmental impacts it believes should be considered at the time the SEQRA review is conducted. 12. The Town Board hereby authorizes and directs the Queensbury Town Clerk to duly publish and post this Order not less than ten (10) days nor more than twenty (20) days before the public hearing date, as required by Town Law §209-d, and complete or arrange for the securing of two (2) Affidavits of Publication of Notice and two (2) Affidavits of Posting of Notice of the Public Hearing required hereby and to file a certified copy of this Order with the State Comptroller on or about the date of publication. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None SCHEDULE A Town of Queensbury Water Department Queensbury Consolidated Water District District Extension for the Year 2014 Queensbury Consolidated Water District Extension Properties 1. The piece or parcel of property having tax map no.: 296.6-1-6 and described in a deed from Lawrence Mancini and Evelyn Mancini to Lawrence Mancini and Evelyn Mancini dated October 4, 1988 and recorded in the Warren County Clerk's Office in liber 728 of deeds at page 178. 2. Also including all that piece of parcel of property having tax map no.: 290.0-1-21.4-described in a deed from Hayes & Hayes to CES Holdings, LLC dated February 15, 2002 and recorded in the Warren County Clerk's Office in liber 1254 of deeds at page 163. REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 410 3. Also including all that piece of parcel of property having tax map no.: 290.0-1-21.3 described in a deed from Hayes and Hayes to CES Holdings, LLC dated February 15, 2002 and recorded in the Warren County Clerk's Office in liber 1254 of deeds at page 163. 4. Also including all that piece of parcel of property having tax map no.: 290.0-1-21.1 described in a deed from Paul J. Hayes and Michael S. Hayes to CES Holdings, LLC dated July 16, 2002 and recorded in the Warren County Clerk's Office in liber 1276 of deeds at page 144. 5. Also including all that piece of parcel of property having tax map no.: 290.0-1-21.2-described in a deed from Hayes and Hayes to CES Holdings, LLC dated February 15, 2002 and recorded in the Warren County Clerk's Office in liber 1254 of deeds at page 163. 6. Also including all that piece of parcel of property having tax map no.: 297.7-1-28 described in a deed from Christine L. Chadwick to Warren County dated April 22, 2013 and recorded in the Warren County Clerk's Office in liber 4742 of deeds at page 170. 7. Also including all that piece of parcel of property having tax map no.: 297.7-1-18 described in a deed from Wendall R. Wilson Trust to Jeffrey and Judith Benway dated February 26, 2014 and recorded in the Warren County Clerk's Office in liber 4948 of deeds at page 109. 8. Also including all that piece of parcel of property having tax map no.: 316.17-1-33 described in a deed from Herbert Briggs and Regina Briggs to Laurie A. Gates dated February 3, 1989 and recorded in the Warren County Clerk's Office in liber 743 of deeds at page 79. 9. Also including all that piece of parcel of property having tax map no.: 297.10-1-54 described in a deed from Michael Higgins and Patricia Banville to Michael Higgins dated October 14, 2009 and recorded in the Warren County Clerk's Office in liber 3912 of deeds at page 40. 10. Also including all that piece of parcel of property having tax map no.: 297.6-1-22 described in a deed from Crislip Living Trust to Michael and Lisa Cruz dated June 9, 2006 and recorded in the Warren County Clerk's Office in liber 2956 of deeds at page 168. 11. Also including all that piece of parcel of property having tax map no.: 296.7-1-14 described in a deed from Richard K. McNairy and Debra L. McNairy to Peter M. Sankey dated May 18, 2006and recorded in the Warren County Clerk's Office in liber 4025 of deeds at page 153. 12. Also including all that piece of parcel of property having tax map no.: 297.7-1-25 described in a deed from Stephen W. Traver to Stephen W. Traver and Jane D. Traver dated July 19, 2001 and recorded in the Warren County Clerk's Office in liber 1224 of deeds at page 152. 13. Also including all that piece of parcel of property having tax map no.: 297.6-1-3 1-described in a deed from BMW Properties, LLC to Daniel J. Silvey dated September 16, 2011 and recorded in the Warren County Clerk's Office in liber 4413 of deeds at page 22. 14. Also including all that piece of parcel of property having tax map no.: 316.10-1-39 described in a deed from Margaret M. McDonald to Robert and Margaret McDonald dated December 23, 2011 and recorded in the Warren County Clerk's Office in liber 4394 of deeds at page 250. 15. Also including all that piece of parcel of property having tax map no.: 316.17-1-34 described in a deed from Pro-Craft, Inc. to Leeanne A. Dresser and William Sprague dated July 10, 2013 and recorded in the Warren County Clerk's Office in liber 4832 of deeds at page 205. REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 411 16. Also including all that piece of parcel of property having tax map no.: 290.18-1-27 described in a deed from Llloyd J. Diamantis and Rene Diamantis to Andre P. Chadwick and Sandra J. Chadwick dated August 30, 2012 and recorded in the Warren County Clerk's Office in liber 4563 of deeds at page 130. 17. Also including all that piece of parcel of property having tax map no.: 296.7-1-19 described in a deed to Glens Falls Country Club, Inc. recorded in the Warren County Clerk's Office in liber 150 of deeds at page 139. 18. Also including all that piece of parcel of property having tax map no.: 296.6-1-12 described in a deed from Glens Falls Country Club, Inc. to Glens Falls Country Club, Inc. dated January 28, 1963 and recorded in the Warren County Clerk's Office in liber 426 of deeds at page 238. 19. Also including all that piece of parcel of property having tax map no.: 296.10-1-20 described in a deed from Glens Falls Country Club, Inc, to Lesley-Anne Sanderspree dated March 19, 1996 and recorded in the Warren County Clerk's Office in liber 974 of deeds at page 321. 20. Also including all that piece of parcel of property having tax map no.: 297.7-1-17 described in a deed from Claire Monfoe and Joyce Anne Miller to Terry Lawrence dated February 19, 1998 and recorded in the Warren County Clerk's Office in liber 1059 of deeds at page 80. 21. Also including all that piece of parcel of property having tax map no.: 290.14-1-29 described in a deed from Janet Kinderman to Jason Kinderman dated December 11, 2013 and recorded in the Warren County Clerk's Office in liber 4906 of deeds at page 202. 22. Also including all that piece of parcel of property having tax map no.: 297.7-1-20 described in a deed from Ruth A. Smith to Peter Davis dated August 22, 2013 and recorded in the Warren County Clerk's Office in liber 4863 of deeds at page 255. 23. Also including all that piece of parcel of property having tax map no.: 302.13-1-16-described in a deed from Eileen P. Collins and Francis T. Collins Sr. to Clute Enterprises, Inc. dated August 22, 2013 and recorded in the Warren County Clerk's Office in liber 4841 of deeds at page 209. 24. Also including all that piece of parcel of property having tax map no.: 302.13-1-15 described in a deed from Eileen P. Collins to Clute Enterprises, Inc. dated August 22, 2013 and recorded in the Warren County Clerk's Office in liber 4841 of deeds at page 209. RESOLUTION AWARDING BID FOR SENIOR CITIZENS TRANSPORTATION FOR 2015 TO WARREN-HAMILTON COUNTIES ACEO, INC. - COMMUNITY ACTION AGENCY RESOLUTION NO.: 391,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, the Town of Queensbury duly advertised for bids for the Transportation Services for the Queensbury Senior Citizens for the year 2015, and REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 412 WHEREAS, the Warren-Hamilton Counties ACEO, Inc. - Community Action Agency has offered to provide such Transportation Services for the amount of$25,000, and WHEREAS, the Town's Purchasing Agent and Town Clerk have recommended that the Town Board award the bid to the Warren-Hamilton Counties ACEO, Inc. - Community Action Agency, the only and therefore lowest, responsible bidder, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby awards the contract for the Transportation Services for the Queensbury Senior Citizens for the year 2015 to the Warren- Hamilton Counties ACEO, Inc. - Community Action Agency for the amount of$25,000 to be paid from the appropriate account, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor, Town Clerk, Town Budget Officer, Accountant and/or Purchasing Agent to take such other and further action as may be necessary to effectuate the terms of this Resolution. Duly adopted this 17th day of November, 2014, by the following vote: AYES Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES None ABSENT: None RESOLUTION AUTHORIZING JEFF AURELIA SCHOLARSHIP FUND 5K ROAD RACE RESOLUTION NO. 392,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, the Jeff Aurelia Scholarship Fund has requested authorization from the Queensbury Town Board to conduct a 5k road race to benefit the Jeff Aurelia Scholarship Fund as follows: SPONSOR Jeff Aurelia Scholarship Fund EVENT 5k Road Race DATE Thursday, January 1St, 2015 REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 413 TIME 10:00 a.m. — 11:30 a.m. (approximately) PLACE Beginning and ending at Glens Falls High School(Letter delineating course is attached) NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby acknowledges receipt of proof of insurance from the Jeff Aurelia Scholarship Fund and authorizes the Jeff Aurelia Scholarship Fund to conduct a 5k Road Race partially within the Town of Queensbury to benefit the Jeff Aurelia Scholarship Fund on Thursday, January 1St, 2015, and BE IT FURTHER, RESOLVED, that the Town Board hereby approves this event subject to the Town Highway Superintendent's approval of the race, which approval may be revoked due to concern for road conditions at any time up to the date and time of the event. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Strough, Mr. Metivier, Mr. Clements, Mr. Irish NOES: None ABSENT: None RESOLUTION TO AMEND 2014 BUDGET RESOLUTION NO.: 393,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, the following Budget Amendment Requests have been duly initiated and justified and are deemed compliant with Town operating procedures and accounting practices by the Town Budget Officer, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby authorizes and directs the Town's Accounting Office to take all action necessary to amend the 2014 Town Budget as follows: From To Code Appropriation Code Appropriation $ 001-1990-4400 Contingency 001-3410-4400 Misc. Contractual 700 001-9010-8010 NYS Retirement 001-1620-4070 Repair&Maint. 5,000 REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 414 002-9010-8010 NYS Retirement 002-8810-4300 Electricitv 3,000 002-9010-8010 NYS Retirement 003-8810-4070 Building Repairs 2, 00 Duly adopted this 17th day of November, 2014 by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None RESOLUTION REAPPOINTING CHRIS HUNSINGER TO QUEENSBURY PLANNING BOARD RESOLUTION NO. 394,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED FOR ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, the Town of Queensbury previously established the Town's Planning Board in accordance with applicable New York State law, and WHEREAS, Chris Hunsinger's term on the Planning Board will expire on December 31St 2014 and Mr. Hunsinger has expressed his interest in reappointment, and WHEREAS, the Town Board wishes to reappoint Mr. Hunsinger, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby reappoints Chris Hunsinger to serve as a member of the Queensbury Planning Board until such term expires on December 31, 2021. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None RESOLUTION AUTHORIZING TECH MEADOWS INFRASTRUCTURE DEDICATION AGREEMENT RESOLUTION NO. 395,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED FOR ITS ADOPTION SECONDED BY: Mr.William VanNess REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 415 WHEREAS, the Greater Glens Falls Local Development Corporation (GGFLDC) is the owner of certain property located in the City of Glens Falls known as Tech Meadows, consisting of lots 1 — 7, and WHEREAS, Tech Meadows required certain infrastructure improvements, and WHEREAS, the GGFLDC (Tech Meadows Infrastructure Project) undertook the installation of municipal water, sewer, gas and electric utilities to improve water, sewer, electrical and gas services at the expense of the GGFLDC and National Grid, and WHEREAS, the Tech Meadows Project was assisted by funding through US EDA and New York State Empire State Development Corporation (ESD), and WHEREAS, the Project included the installment of a new water main line and a new sewer line along Veterans Road that will service lots 3-6 as lot 7 can be served from Sherman Avenue, and WHEREAS, the Town of Queensbury, on behalf of the Queensbury Consolidated Water District, will accept dedication and assume ownership of the new installment of water main line along Veteran's Road together with all repairs and maintenance, and WHEREAS, the Town's Water Department will provide water service to all property owners within Tech Meadows for all lots 1-7, similarly to its properties within the Queensbury Consolidated Water District and will bill the City of Glens Falls for such service and the City will bill each property owner, and WHEREAS, the City of Glens Falls Water and Sewer System has accepted the dedication and will assume ownership of the new sewer line along Veteran's Road and Sherman Avenue together with all repairs, maintenance, and WHEREAS, the City of Glens Falls and Sewer Sanitary System will service and bill all property owners within Tech Meadows for all lots 3-7, and WHEREAS, the Town of Queensbury will provide sewer service to lots 1 and 2 and will bill the City of Glens Falls for such service and the City will bill each property owner, and WHEREAS, it is the intent of the Greater Glens Falls Local Development Corporation (GGFLDC) to dedicate all of its right, title and interest in and to the water lines, hydrants and all related appurtenances to the Town of Queensbury, on behalf of the Queensbury Consolidated Water District, and the sewer lines, manholes and all related appurtenances to the City of Glens Falls, and REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 416 WHEREAS, the GGFLDC adopted a Resolution approving this Dedication Agreement earlier this year, and WHEREAS, by Resolution No.: 343 or 2014, the Glens Falls Common Council also approved the Dedication Agreement, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby approves the Tech Meadows Infrastructure Dedication Agreement, provided it is consistent with the terms in this Resolution, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor to execute the Infrastructure Dedication Agreement and other required documents relating to implementation of this Infrastructure Dedication Agreement, consistent with the terms detailed above and in form as approved by the Town Supervisor and Town Counsel, and BE IT FURTHER, RESOLVED, that the Town Board authorizes and directs the Town Supervisor, Civil Engineer/Wastewater Director, Town Counsel and/or Town Budget Officer to take such other and further action as may be necessary to effectuate the terms of this Resolution. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None RESOLUTION APPROVING AUDIT OF BILLS- WARRANT OF NOVEMBER 18TR, 2014 RESOLUTION NO.: 396,2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr.William VanNess WHEREAS, the Queensbury Town Board wishes to approve an audit of bills presented as a Warrant with a run date of November 13th 2014 and a payment date of November 18th, 2014, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby approves the Warrant with a run date of November 13th 2014 and a payment date of November 18th, 2014 totaling $320,014.39, and BE IT FURTHER, REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 417 RESOLVED, that the Town Board further authorizes and directs the Town Supervisor and/or Town Budget Officer to take such other and further action as may be necessary to effectuate the terms of this Resolution. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None RESOLUTION AUTHORIZING ESTABLISHMENT OF INFORMATION TECHNOLOGY CAPITAL PROJECT FUND #205 AND ENGAGEMENT OF SERVICES OF EVISION DIGITAL MARKETING FOR TOWN WEBSITE DESIGN AND REPLACEMENT RESOLUTION NO.: 397, 2014 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr. William VanNess WHEREAS, the Town of Queensbury wishes to establish a Capital Project that will provide for multi-year information technology (IT) purchases, upgrades, equipment replacements, etc., and the design and replacement of the Town's Website, and WHEREAS, improvement of the Town's IT infrastructure and improvement of the Town's available technology will include multiple components, and WHEREAS, the Town wishes to establish and fund the Revenue and Expense Accounts for the Capital Project in a total amount of$200,000, and WHEREAS, the Town of Queensbury's Purchasing Agent requested proposals for the design and replacement of the Town's Website which is a key component of the Capital Project, and WHEREAS, the Purchasing Agent received one (1) proposal from eVision Digital Marketing, LLC (eVision) and has reviewed that proposal to determine its suitability for Town purposes and has recommended that the Town Board accept eVision's proposal to design and replace the Town's website as set forth in eVision's October 3, 2014 proposal presented at this meeting for an amount not to exceed $16,025 for WordPress website design, and WHEREAS, the Purchasing Agent has further recommended that the Town utilize the Search Engine Optimization Plan proposed by eVision at a cost of$633 per month for a 12 month period, and WHEREAS, accordingly, the Town Board wishes to establish a Capital Project Fund for the IT Project and further wishes to authorize such engagement of eVision and, REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 418 NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby authorizes and directs the establishment of the Information Technology Capital Project and Information Technology Capital Project Fund #205 in the amount of$200,000 which will establish funding for expenses associated with this Capital Project, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs that funding for such Capital Project shall be by a transfer from Capital Reserve Fund #64 in the amount of$200,000 to transfer to Information Technology Capital Project Fund #205, and BE IT FURTHER, RESOLVED that the Town Board authorizes and directs the Town Budget Officer to take all action necessary to establish the following accounts for such appropriations and revenues as necessary: • Revenue Acct No. —205-0000-55031 (Interfund Revenue) $200,000; • Expense Acct No. —205-1680-2032 (Computer Hardware) $150,000; • Expense Acct No. —205-1680-4720 (Consultants) $50,000 • Increase Appr 001-9950-9030-0064 Transfer to Cap Project $200,000; and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and accepts the proposal of eVision Digital Marketing, LLC (eVision) for WordPress website design to replace the Town's website, for an amount not to exceed $16,025 provided that such amounts shall be paid upon presentation of appropriate vouchers to the Town and shall not include any prepayment for services, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and accepts the proposal of eVision Digital Marketing, LLC (eVision) for the Search Engine Optimization Plan at a cost of$633 per month for a period of 12 months as generally set forth in eVision's October 3, 2014 proposal presented at this meeting, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Budget Officer to amend the Town Budget, make any adjustments, budget amendments, transfers or prepare any documentation necessary to establish such appropriations and estimated revenues, and REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 419 BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor to sign any necessary Agreements or documentation associated with the engagement of the services of eVision in form acceptable to the Town Supervisor, Town Counsel and/or Town Budget Officer, and the Town Supervisor, Purchasing Agent and/or Town Budget Officer to take any and all actions necessary to effectuate all terms of this Resolution, and BE IT FURTHER, RESOLVED, that this Resolution is subject to a permissive referendum in accordance with the provisions of Town Law Article 7 and the Town Board hereby authorizes and directs the Town Clerk to publish and post such notices and take such other actions as may be required by law. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Clements, Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: None 4.0 CORRESPONDENCE DEPUTY TOWN CLERK, O'BRIEN-Supervisors Monthly Report for October 2014 for Community Development and Building and Codes on file in Town Clerks Office. 5.0 PRIVILEGE OF THE FLOOR RON BALL-Spoke to the board regarding the condition of West Mountain Road, asked the board to consider taking the road over. Spoke to the board regarding the Rush Pond Trail and the resurfacing of a mile and a half of the trail, noting this is not necessary. Would like to see the money that is being used on the trail put towards adopting West Mountain Road or do something to the road. COUNCILMAN IRISH-Would like to know what it would cost of taking it over from the County would be; would not sit here and say I am in favor of it. COUNCILMAN VANNESS-Spoke to Highway Superintendent, Tom Vanness and Tom said he is not in favor of it. If he took West Mountain over they would have to purchase one more Tandem and hire one more employee. Asked Tom to look at it and do a rough estimate on what the road would cost. He will get back to us with an estimate. JOHN SALVADOR-Questioned the status of the Bay Road Sewer Study. COUNCILMAN IRISH-We received the study last week. John will be talking to Chris to set up an informational meeting with M&J. We will announce the meeting date. MR. SALVADOR-Noted that he addressed a letter to the County Board regarding the Crandall Public Library and copied the Town Board on this matter. Spoke to the board regarding the Adirondack Brochure, stating that the map in the booklet contains the Town's in the Adirondack Park and they have the Town boundary of Queensbury exactly right along the shore. Noted that he has brought this to the Town Assessor's attention. SUPERVISOR STROUGH-I have the Department of State looking into this. REGULAR TOWN BOARD MEETING 11-17-2014 MTG#40 420 JOHN SALVADOR-Referred to Schermerhorn's construction of thirty-five units on Gurney Lane and noted his concern that there is not going to be enough sewer capacity in the Route 9 Sewer System for these types of add-ons. 6.0 TOWN BOARD DISCUSSIONS COUNCILMAN METIVIER(WARD ONE) • Wished everyone a Happy Thanksgiving. COUNCILMAN CLEMENTS (WARD TWO) • Nothing to report COUNCILMAN IRISH (WARD THREE) • Congratulated the Queensbury High School Spartans Varsity Football Team on their win last week. They are headed to Kingston this week for the semi-finals, then hopefully to Syracuse. COUNCILMAN VANNESS (WARD FOUR) • Nothing to report SUPERVISOR STROUGH • Nothing to report RESOLUTION ADJOURNING REGULAR TOWN BOARD MEETING RESOLUTION NO.: 398, 2014 INTRODUCED BY: Mr. William VanNess WHO MOVED FOR ITS ADOPTION SECONDED BY: Mr. Doug Irish RESOLVED, that the Town Board of the Town of Queensbury hereby adjourns its Regular Town Board Meeting. Duly adopted this 17th day of November, 2014, by the following vote: AYES: Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier, Mr. Clements NOES: None ABSENT: None RESPECTFULLY SUBMITTED, CAROLINE H. BARBER TOWN CLERK TOWN OF QUEENSBURY