Loading...
12-03-2018 REVISED REGULAR TOWN BOARD MEETING DECEMBER 3RD, 2018 7:00 PM PLEDGE OF ALLEGIANCE LED BY COUNCILMAN GEORGE FERONE 1.0 RESOLUTION ENTERING QUEENSBURY BOARD OF HEALTH 1.1 Public Hearing on Sewage Disposal Variance Application of Mary McCoslin 1.2 Resolution Setting Public Hearing on Sewage Disposal Variance Application of Kris Roglieri 1.3 Resolution Adjourning Queensbury Board of Health 2.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY(LIMIT—3 MINUTES) 3.0 RESOLUTIONS 3.1 Resolution Reappointing Greg Hewlett to Town of Queensbury Recreation Commission 3.2 Resolution Authorizing Agreement Between Town of Queensbury and Queensbury Land Conservancy, Inc. 3.3 Resolution Authorizing 2019 Funding Toward Village of Lake George Student Connection Office 3.4 Resolution Setting Public Hearing on Proposed Local Law.: _ of 2018 to Amend Queensbury Town Code Chapter 88 "Fire Prevention and"Building Construction"to Incorporate and Reference New Department of State Regulations Affecting Parking Garages 3.5 Resolution Authorizing Funding Toward Purchase of Salt Shed and Brine Equipment and Grant Administration Related to Road Salt Alternatives and Best Management Pilot Project(PULLED) 3.6 Resolution Authorizing Banking Transactions and Internet-Based Financial Investment Services for Year 2019 3.7 Resolution Granting Supplemental Right-of-Way and Easement to Deborah Richards and Stephen Richards 3.8 Resolution Authorizing Rotary 5k Road Race/Walk 3.9 Resolution Authorizing Hiring of Jeremy Barnes and Phil Marns as Full-Time Motor Equipment Operators for Town Highway Department 3.10 Resolution Authorizing Release of Letter of Credit and Escrow Funds to Cerrone Builders, Inc., in Connection With Dedication of Devin Court in The Village at Sweet Road Subdivision 3.11 Resolution Authorizing Transfer of Troy Bapp From Motor Equipment Operator(MEO)to Laborer in Highway Department 3.12 Resolution Calling Upon the State Legislature to Enact Legislation Authorizing the Town of Queensbury to Diminish the Glen Lake Aquatic Plant Growth Control District in the Town of Queensbury By Removing Certain Parcels Pursuant to Town Law §202-c 3.13 Resolution Approving Audit of Bills-Warrant of December 4`h,2018 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***