Loading...
12-17-2018 REGULAR TOWN BOARD MEETING DECEMBER 17TH, 2018 7:00 PM PLEDGE OF ALLEGIANCE LED BY COUNCILWOMAN CATHERINE ATHERDEN 1.0 RESOLUTION ENTERING QUEENSBURY BOARD OF HEALTH 1.1 Public Hearing on Sewage Disposal Variance Application of Kris Roglieri 1.2 Resolution Adjourning Queensbury Board of Health 2.0 PUBLIC HEARINGS 2.1 Public Hearing —Local Law No.: 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 3.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT—3 MINUTES) 4.0 RESOLUTIONS 4.1 Resolution Establishing Rules of Procedure for 2019 4.2 Resolution Setting 2019 Town Board Meeting Schedule 4.3 Resolution Authorizing Advance Approval of Claims During 2019 4.4 Resolution Authorizing Town Supervisor to File Annual Financial Report in Town Clerk's Office 4.5 Resolution Appointing Registrar of Vital Statistics and Records Access Officer for 2019 4.6 Resolution Designating Official Newspaper for 2019 4.7 Resolution Establishing Mileage Allowance for 2019 4.8 Resolution Authorizing Municipal Officials to Attend 2019 Annual Association of Towns Conference 4.9 Resolution Adopting Town Purchasing Policy for 2019 4.10 Resolution Reappointing Joanne Watkins as Town Purchasing Agent for 2019 4.11 Resolution Appointing Justice Clerks and Deputy Court Clerks for 2019 4.12 Resolution Reappointing Lori O'Shaughnessy, Assistant Parks and Recreation Director, to Warren County Youth Board for 2019 4.13 Resolution Reappointing Joan Aldous as Town Historian for 2019 4.14 Resolution Appointing Members To Town Historian's Advisory Board for 2019 4.15 Resolution Approving Appointment of Town Safety Officer and Safety Committee Members-2019 4.16 Resolution Authorizing Adoption of Town of Queensbury Comprehensive Emergency Management Plan-2019 4.17 Resolution Reappointing Andrew Garner, M.D. as 2019 Town Health Officer and Authorizing Health Officer Agreement 4.18 Resolution Authorizing Agreement Between Town of Queensbury and Mountain Medical Services for Substance Testing Services &Physical Exams During 2019 4.19 Resolution Authorizing Badger Meter Inc. To Continue Providing Radio Meters and Accessories to Town Water Department During 2019 4.20 Resolution Authorizing Amendment of Town Water Department Water Rate Schedule 4.21 Resolution Authorizing Funding Toward Purchase of Salt Shed and Brine Equipment and Grant Administration Related to Road Salt Alternatives and Best Management Pilot Project 4.22 Resolution Authorizing Jeff Aurelia Scholarship Fund 5k Road Race 4.23 Resolution Adopting 2019 Part-Time Hourly Wage & Annual Stipend; Management and Non- Management, Non-Union Full-Time Staff and Staff Salary Schedules 4.24 Resolution Authorizing Seeking of Bids Through NYS Office of General Services Procurement Program for a Plug-In Hybrid All-Wheel Drive Sport Utility Vehicle for Building and Codes Department 4.25 Resolution Authorizing Upgrade/Replacement of Certain Equipment Covered by Lease Agreement Between Town and National Business Equipment 4.26 Resolution Authorizing Release of Escrow Funds Held for Drainage Costs to Tra-Tom Development, Inc., in Connection With Dedication of Cross Court and Richmond Hill Drive in Barringer Heights Subdivision 4.27 Resolution Authorizing Engagement of The Chazen Companies for Provision of 2019 Engineering Technical Services to Town of Queensbury 4.28 Resolution Authorizing Reimbursement of Funds From Carey Road Sanitary Sewer District Capital Project Fund 4221 to General Fund 4.29 Resolution Imploring Adirondack Intercounty, Association of Towns, New York Conference of Mayors, NYSAC and NYS to Come Together With a Plan to Provide Cell Coverage for all New York State Residents and Visitors 4.30 Resolution Authorizing Advertisement for Bids Relating to Salt Barn Modifications and Improvements 4.31 Resolution Authorizing Advertisement for Bids Relating to Utility Infrastructure/HVAC Improvements at Town Hall and Activities Center 4.32 Resolution Authorizing Agreements With Queensbury Senior Citizens, Inc. 4.33 Resolution Authorizing Advance Payments to Bay Ridge, North Queensbury and West Glens Falls Emergency/Rescue Squads Under Current Agreements 4.34 Resolution Authorizing Closure of Water Treatment Plant SCADA Hardware Improvements Capital Project Fund 4207 4.35 Resolution Authorizing Closure of Cronin Road Water Main Improvement Capital Project Fund 4216 4.36 Resolution Authorizing 2019 Application for Funds From NYS Office of Children & Family Services 4.37 Resolution Authorizing Application for Funds From Dormitory Authority of State of New York (DASNY) 4.38 Resolution Reappointing Stephen Borgos to Board of Assessment Review 4.39 Resolution Authorizing Disposal of Obsolete Equipment 4.40 Resolution Establishing Senior Building Maintenance Mechanic Position in Parks & Recreation Department 4.41 Resolution to Amend 2018 Budget 4.42 Resolution Approving Audit of Bills- Warrant of December 18th, 2018 5.0 CORRESPONDENCE 5.1 Letter- Town Supervisor Appointments 5.2 Letter—Town Clerk Appointments 5.3 Letter- Town Court Reappointments 5.4 Letters - Highway Superintendent Appointments 6.0 PRIVILEGE OF THE FLOOR (LIMIT-4 MINUTES) 7.0 TOWN BOARD DISCUSSIONS 8.0 EXECUTIVE SESSION ***Agenda Subject to Change Without Notice'