Loading...
03-19-2018 REVISED REGULAR TOWN BOARD MEETING MARCH 19th 2018 7:00 P.M. 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 Tom and Terri Kubricky 1.2 Resolution Adjourning Queensbury Board of Health 2.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT -3 MINUTES) 3.0 RESOLUTIONS 3.1 Resolution Rejecting Bid for Sale of Obsolete Backhoe and Authorizing its Sale with Auction Company GovDeals 3.2 Resolution Authorizing Comprehensive Telecommunications Services Contract with First Light Fiber 3.3 Resolution Authorizing Storage of Cots Owned by Warren County at Town of Queensbury Storage Building Located on Sunnyside Road, Queensbury 3.4 Resolution Authorizing Permit to Victoria and Ken Giordano for Temporary Parking of Travel Trailer on Site During Construction of New Residence 3.5 Resolution Authorizing Agreement Between Town of Queensbury and Economic Development Corporation- Warren County 3.6 Resolution to Amend 2018 Budget 3.7 Resolution Authorizing Agreement Between Town of Queensbury and Evolution Recycling Inc. for Computer and Electronics Recycling Services 3.8 Resolution Adopting Fee Schedule for Electronics Recycling Services- PULLED 3.9 Resolution Approving Audit of Bills- Warrant of March 201h, 2018 3.10 Resolution Authorizing Engagement of SPCA of Upstate New York, Inc. for Provision of Dog Control Services within the Town of Queensbury 3.11 Resolution Authorizing Agreement Between Town of Queensbury and Glens Falls Animal Hospital 4.0 CORRESPONDENCE 5.0 PRIVILEGE OF THE FLOOR (LIMIT-4 MINUTES) 6.0 TOWN BOARD DISCUSSIONS 7.0 EXECUTIVE SESSION ***Agenda Subject to Change Without Notice'