Loading...
05-06-2019 REGULAR TOWN BOARD MEETING th May 6, 2019 7:00 P.M. 6:30 - 7:00 P.M. EXECUTIVE SESSION – GRIEVANCE HEARING PLEDGE OF ALLEGIANCE LED BY SUPERVISOR ANTHONY METIVIER 1.0 RESOLUTION ENTERING QUEENSBURY BOARD OF HEALTH 1.1 Resolution Setting Public Hearing on Sewage Disposal Variance Application of Charles Mason 1.2 Resolution Adjourning Queensbury Board of Health 2.0 PUBLIC HEARING 2.1 Public Hearing – Local Law No.___ 2019 To Amend Chapter 179 “Zoning” of Town Code To Make Certain Changes to Waterfront Residential Zones To Better Protect Town Waterbodies 3.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT – 3 MINUTES) 4.0 RESOLUTIONS 4.1 Resolution Authorizing Hiring of Seasonal Employees to Work for Dept. of Parks & Recreation 4.2 Resolution Authorizing Reappointment of Sara Gordon as Member of Cemetery Commission 4.3 Resolution Approving Re-Purchase of Cemetery Lot in Pine View Cemetery from Margaret Martin 4.4 Resolution Authorizing Business Remote Deposit Service Agreement with Glens Falls National Bank 4.5 Resolution Authorizing Application for Funds from Dormitory Authority of State of New York (DASNY) for Halfway Feeder Canal Connector Trail 4.6 Resolution Authorizing Establishment of Halfway Feeder Canal Connector Trail Capital Project Fund #228 4.7 Resolution Setting Public Hearing on 2016-2020 Amended Agreement for Fire Protection Services Between Town of Queensbury and South Queensbury Volunteer Fire Co., Inc. 4.8 Resolution Authorizing Engagement of Cheap Pete’s Lawn Care to Mow Certain Abandoned or Neglected Properties in Town of Queensbury 4.9 Resolution Authorizing Use of Occupancy Funds for Purchase of Town of Queensbury Brochures 4.10 Resolution Authorizing Transfer of Funds From Undesignated General Fund Balance to Replenish Capital Reserve #64 4.11 Resolution Authorizing Transfer of Funds From Undesignated General Fund Balance to Highway Garage Capital Project #208 4.12 Resolution Authorizing Closure of Highway Garage Repairs Capital Project Fund #194 4.13 Resolution Accepting Retirement of Assistant to the Assessor Carlene Ramsey and Authorizing her Appointment as Part-Time Employee 4.14 Resolution Authorizing Transfer and Appointment of Tammie Landers as Assistant to the Assessor 4.15 Resolution Authorizing Adoption and Implementation of Respiratory Protection Program 4.16 Resolution Authorizing Hiring of Veronica Stillman as Records Clerk in Town Clerk’s Office 4.17 Resolution and Final Order Approving Extension to Queensbury Consolidated Sanitary Sewer District to Serve 894 State Route 9 Property 4.18 Resolution Authorizing Participation in Warren County Soil and Water Conservation District Quaker Road MS4 Stormwater and Habitat Improvement Project 4.19 Resolution Authorizing Engagement of Rise Engineering for Replacement and Installation of Street Lighting on Main Street and Route 9/Million Dollar Mile 4.20 Resolution Authorizing and Ratifying Engagement of IBS Septic and Drain Service for Emergency Wastewater System Repairs in Vicinity of North Road, Queensbury 4.21 Resolution Authorizing Engagement of C.T. Male Associates to Provide Engineering Services Related to Design, Bid and Construction Administration Phases of New Highway Garage Project 4.22 Resolution Scheduling Public Hearing on Proposed Local Law No.: ___ of 2019 Amending Queensbury Town Code Chapter 137 4.23 Resolution to Amend 2019 Budget 4.24 Resolution Authorizing Hiring of Temporary, Seasonal Laborers to Work at Town Cemeteries thth 4.25 Resolution Approving Audits of Bills- Warrants of April 19 and May 7, 2019 4.26 Resolution Adopting Written Information Security Policy (WISP) and Establishing Information Technology Security Committee and Security Officer 5.0 CORRESPONDENCE 6.0 PRIVILEGE OF THE FLOOR (LIMIT-4 MINUTES) 7.0 TOWN BOARD DISCUSSIONS 8.0 EXECUTIVE SESSION ***Agenda Subject to Change Without Notice***