Loading...
08-19-2019 MTG #25 REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 111 REGULAR TOWN BOARD MEETING MTG#25 TH AUGUST 19, 2019 RES#273-286 7:00 P.M. BOARD MEMBERS PRESENT SUPERVISOR JOHN STROUGH COUCILMAN ANTHONY METIVIER COUNCILWOMAN CATHERINE ATHERDEN COUNCILMAN GEORGE FERONE COUNCILWOMAN JENNIFER SWITZER TOWN COUNSEL MARK SCHACHNER, ESQ. TOWN OFFICIALS ASSESSOR, TERI ROSS PRESS POST STAR, LOOK TV PLEDGE OF ALLEGIANCE LED BY COUNCILMAN GEORGE FERONE SUPERVISOR STROUGH-Called meeting to order… PRESENTATION – STAR PROGRAM – ASSESSOR TERI ROSS 1.0 PRIVILEGE OF THE FLOOR RESOLUTIONS ONLY (LIMIT-3 MINUTES) GEORGE WINTERS, 4 JOHN CLENDON ROAD-Spoke regarding Resolution Authorizing Intermunicipal Agreement Between Town and Warren County Relating to Solid Waste and Recyclable Disposal Services of Plastics (WC 66-18), Solid Waste and Recycling Transportation Services (WC 67-18), Municipal Paper Recycling Services (WC 17-19) and Electronics Recycling Services (WC 14-18) ROBERT SCHULZ, 2458 RIDGE ROAD-Spoke regarding Order Setting Public Hearing Concerning Proposed Queensbury Technical Park Sewer District Extension No. 7. 2.0 RESOLUTIONS RESOLUTION AUTHORIZING AGREEMENT BETWEEN TOWN OF QUEENSBURY AND FRIENDS OF MOUNTAINSIDE LIBRARY RESOLUTION NO. 273, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED FOR ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the Town of Queensbury wishes to enter into an agreement with the Friends of Mountainside Library for the year 2019, and WHEREAS, a proposed Agreement has been presented at this meeting, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby approves of the Agreement between the Town and Friends of Mountainside Library for the year 2019 with funding for the Agreement not exceeding the sum of $1,500 and authorizes and directs the Town Supervisor to execute the REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 112 Agreement, with funding to be paid for from the appropriate Town account(s) as will be determined by the Town Supervisor and/or Town Budget Officer. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION AUTHORIZING INTERMUNICIPAL AGREEMENT BETWEEN TOWN OF QUEENSBURY AND WARREN COUNTY RELATING TO SOLID WASTE AND RECYCLABLE DISPOSAL SERVICES OF PLASTICS (WC 66-18), SOLID WASTE AND RECYCLING TRANSPORTATION SERVICES (WC 67-18), MUNICIPAL PAPER RECYCLING SERVICES (WC 17-19) AND ELECTRONICS RECYCLING SERVICES (WC 14-18) RESOLUTION NO.: 274, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, as a result of a competitive bidding process completed by Warren County (County) and for the benefit of local municipalities including the Town of Queensbury (Town), the County has arranged for Solid Waste and Recyclable Disposal Services of Plastics (WC 66- 18), Solid Waste and Recycling Transportation Services (WC 67-18), Municipal Paper Recycling Services (WC 17-19) and Electronics Recycling Services (WC 14-18) to be available to the Town through the various contractors who have been awarded contracts by the County for such services, and WHEREAS, the Town Board wishes to utilize the County’s contractual arrangements for each of the Town’s two transfer stations with the services to be provided and the price for such services identified upon the terms and conditions as set forth in the County’s Agreements for such services with the following contractors: 1. Recyclable Disposal Services of Plastics with Casella Waste Management, Inc.; 2. Solid Waste and Recycling Transportation Services with Waste Management of New York, LLC, Inc., 3. Municipal Paper Recycling Services with Perkins Recycling Corp.; 4. Electronics Recycling Services with Evolution Recycling, Inc; 5. Solid Waste and Recyclable Disposal Services with Wheelabrator Hudson Falls, LLC; and 6. Solid Waste and Recyclable Disposal Services with Finch Waste Co., LLC; REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 113 and WHEREAS, the County has presented the Town Board with a proposed Intermunicipal Agreement which sets forth the terms and conditions upon which the Town will participate and pay for such services with the term of the Intermunicipal Agreement to be from January 1, 2019 through December 31, 2019 with the option of extending for an additional, one (1) year term through December 31, 2020 should the County elect to extend its agreements with the various contractors identified in this Resolution and should the Town elect to continue to participate in the County’s contractual arrangements for such services during any extended term, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby approves and authorizes the Intermunicipal Agreement between Warren County and the Town of Queensbury regarding Solid Waste and Recyclable Disposal Services of Plastics, Solid Waste and Recycling Transportation Services, Municipal Paper Recycling Services and Electronics Recycling Services with the services for each of the Town’s two transfer stations to be provided on the terms and conditions set forth in the County’s Intermunicipal Agreement including the prices for such services identified in Schedule A, with such services to be with the following contractors: 1. Recyclable Disposal Services of Plastics with Casella Waste Management, Inc.; 2. Solid Waste and Recycling Transportation Services with Waste Management of New York, LLC; 3. Municipal Paper Recycling Services with Perkins Recycling Corp.; 4. Electronics Recycling Services with Evolution Recycling, Inc; 5. Solid Waste and Recyclable Disposal Services with Wheelabrator Hudson Falls, LLC; and 6. Solid Waste and Recyclable Disposal Services with Finch Waste Co., LLC; and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor to execute the Intermunicipal Agreement in the form substantially presented at this meeting as well as any other needed documentation, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor, Town Clerk and/or Town Counsel to take any further action necessary to effectuate the terms of this Resolution. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 114 NOES : None ABSENT: None RESOLUTION AMENDING RESOLUTION NO.: 105, 2019 TO CORRECT TAX MAP NUMBER RESOLUTION NO.: 275, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, by Resolution No.: 105,2019 the Queensbury Town Board approved Bay Road Self Storage, LLC’s (Applicant’s) application for a variance/waiver from Town Code Chapter 136, §136-44, and granted an exemption from the requirement to connect Applicant’s property located on Bay Road, adjacent to Duke Industrial Park Road, to the Town’s Queensbury Consolidated Sanitary Sewer District, and WHEREAS, the tax map number of “302.8-2-23” was incorrect in the application and subsequent approval Resolution, as the correct tax map number is “302.8-2-24” and therefore, the Town Board wishes to amend Resolution No. 105,2019 accordingly, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby amends Resolution No.: 105,2019 such that the tax map number of Bay Road Self Storage, LLC’s parcel on which a variance/waiver from Town Code Chapter 136, §136-44 was granted shall be delineated as “302.8-2-24,” and BE IT FURTHER, RESOLVED, that the Town Board hereby affirms and ratifies Resolution No.: 105,2019 in all other respects. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION AUTHORIZING SHARED SERVICES AGREEMENT BETWEEN WARREN COUNTY AND TOWN OF QUEENSBURY RESOLUTION NO. 276, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED FOR ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the Town of Queensbury and Warren County wish to share services, materials and equipment in accordance with New York State General Municipal Law Section 99-r in order to promote and assist the maintenance of local government facilities, services and infrastructure to provide costs savings by maximizing the effective use of municipal resources, and REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 115 WHEREAS, Warren County has presented the Town Board with a proposed Shared Services Agreement and a copy of such Agreement is presented at this meeting, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby approves and authorizes the Shared Services Agreement Between Warren County and Town of Queensbury and authorizes and directs the Town Supervisor to execute such Agreement substantially in the form presented at this meeting, and BE IT FURTHER, RESOLVED, the Town Board further authorizes and directs the Town Supervisor to take such other and further action as may be necessary to effectuate the terms of this Resolution. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION GRANTING THE STATE OF NEW YORK AUTHORITY TO PERFORM BETTERMENT WORK FOR THE TOWN OF QUEENSBURY, WARREN COUNTY AND TOWN OF QUEENSBURY AGREEING TO MAINTAIN FACILITIES INSTALLED AND ADJUSTED VIA STATE-LET CONTRACT RESOLUTION NO.: 277, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the New York State Department of Transportation proposes the construction, reconstruction, and improvement of Route 9L - Route 9L Pavement Widening in the Town of Queensbury (Municipality), located in Warren County, PIN 1218.07, and WHEREAS, the State will not provide for the installation or modification of the Municipal water line, and WHEREAS, in connection with hereinabove described project by this Resolution, adopted th on August 19, 2019, the Town of Queensbury has requested and authorized the NYS Department REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 116 of Transportation pursuant to Article II, Section 10, Subdivisions 24b, 27 and 35 of the Highway Law to process the necessary arrangements to incorporate the Betterment work of installation of new water line and its appurtenances to meet the current standards and requirements of the Town of Queensbury in the hereinabove mentioned State transportation project, with the cost of said work in connection therewith to be borne by the Town of Queensbury, and WHEREAS, the service life of the relocated and replaced utilities has been extended, and WHEREAS, the Town of Queensbury desires that said installation of new water line and its appurtenances be constructed by NYS Department of Transportation as part of the above- mentioned project under a Betterment share on behalf of the Town of Queensbury based on the “additional cost” method that is estimated to be approximately $1,200,000, and as will be shown on the contract plans and project estimate, NOW THEREFORE, BE IT RESOLVED, that pursuant to Article II, Section 10, Subdivisions 24b, 27 and 35 of the Highway Law, money shall be allocated and deposited to the NYS Office of State Comptroller to cover the cost of the installation of new water line and its appurtenances, and BE IT FURTHER, RESOLVED, that after this Resolution is adopted by the Town of Queensbury and received by the State, the State, in coordination with the Town’s Engineer, will begin the waterline design, produce the design documents, and prepare a detailed estimate for the installation of new water line and its appurtenances, and will include installation of the new water line and its appurtenances in the above-mentioned construction project as the Town of Queensbury’s itemized share, and BE IT FURTHER, RESOLVED, that the Town Supervisor/Chief Fiscal Officer is hereby authorized and directed to deposit the detailed estimated amount with the NYS Office of State Comptroller after the full execution of NYSDOT Utility Work Agreement, Form HC-140, and minimum of 45 (forty-five) days prior to the Award of this transportation project, and BE IT FURTHER, RESOLVED, that a copy of this Resolution shall be filed with the Office of State Comptroller and with the State Commissioner of Transportation, it being understood that upon completion of the said relocation and adjustment to water mains and appurtenances in the Town of Queensbury, the Commissioner of Transportation of the State of New York shall transmit to this town Board a statement showing the actual costs and expenses of such work, and shall notify the Town Supervisor/Chief Fiscal Officer of the amount due from, or to be returned to the Town, as the case may be, and BE IT FURTHER, REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 117 RESOLVED, that the Town of Queensbury approves of the relocation and adjustment to water mains and appurtenances and the above-mentioned work be performed on the project by DOT as to be shown on the contract plans relating to the project, and will own and maintain or cause to be maintained the newly installed water line and its appurtenances after construction thereof as set forth above, and will make ample provisions each year for such maintenance, and BE IT FURTHER, RESOLVED that by means of this Resolution, the Town of Queensbury grants the authority to John F. Strough, Town Supervisor/Chief Fiscal Officer, to sign, with the concurrence of the Town Board, any and all documentation that may become necessary as a result of this project as it relates to the Town of Queensbury, and BE IT FURTHER, RESOLVED, that the Town Clerk is hereby directed to notarize, seal, and transmit five (5) certified copies of the foregoing Resolution, each signed with an original signature and notarized with both a stamp and a raised seal, to the New York State Department of Transportation and mailed to: Yan Babichenko, P.E., Regional Utilities Engineer/Professional Engineer I New York State Department of Transportation - Region 1, Design 50 Wolf Road, POD 2-3 Albany, NY 12232. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None ******************************** I, Caroline H. Barber, the duly appointed and qualified Town Clerk of the Town of Queensbury, do hereby CERTIFY that the foregoing Resolution was adopted at a meeting duly called and held in the office of the Town of Queensbury, a quorum being present on the th 19 day of August, 2019, and that said copy is a true, correct and compared copy of the original Resolution so adopted and that the same has not been revoked or rescinded. WITNESSETH, my hand and seal this day of , 2019. ___________________________________________ CAROLINE H. BARBER, TOWN CLERK RESOLUTION AUTHORIZING LAKE GEORGE TRIATHLON RESOLUTION NO. 278, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 118 SECONDED BY: Mrs. Jennifer Switzer WHEREAS, Adirondack Race Management/Lake George Triathlon Festival has requested th authorization from the Queensbury Town Board to conduct its 14 annual Lake George Triathlon on the following roads: SPONSOR : Adirondack Race Management/Lake George Triathlon Festival EVENT : Lake George Triathlon st DATE : Saturday, August 31, 2019 TIME : Approximately 7:00 a.m. – 10:30 a.m. (Bike Leg Portion) PLACE : Warren County Bike Trail and then Birdsall, Round Pond, Blind Rock, Haviland, Rockwell, Sunnyside, Jenkinsville and Ridge Roads (map delineating course attached); NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby acknowledges receipt of proof of insurance from Adirondack Race Management/Lake George Triathlon Festival to conduct the Lake st George Triathlon partially within the Town of Queensbury on Saturday, August 31, 2019, and BE IT FURTHER, RESOLVED, that the Town Board hereby approves this event subject to approval by the Town Highway Superintendent, which may be revoked due to concern for road conditions at any time up to the date and time of the event. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS FROM DONNA AND KIRK BARTON AND DREAM LAKE BUILDERS, LLC RESOLUTION NO.: 279, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED FOR ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the Town Highway Superintendent has advised the Town Board of certain drainage issues in the vicinity of 59 and 60 Sunnyside North Road in the Town of Queensbury designated as Tax Map Nos: 279.17-2-32, 279.17-2-33 and 279.17-1-1.1, and REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 119 WHEREAS, the Highway Superintendent has evaluated the parcels and has recommended acquisition of drainage easements from the property owners for the purposes of installation of permeable paver infrastructure to help improve drainage on Sunnyside North Road, and WHEREAS, the Town Board agrees that acquisition of such drainage easements from the property owners, Donna and Kirk Barton and Dream Lake Builders, LLC, will benefit Town residents and therefore the Board wishes to authorize acceptance of the easements, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby approves and accepts for Town highway drainage purposes, easements on portions of parcels owned by: 1. Donna and Kirk Barton for parcel located at 60 Sunnyside North Road, Queensbury and designated as Tax Map Nos: 279.17-2-32 and 279.17-2-23; and 2. Dream Lake Builders, LLC for parcel located at 59 Sunnyside North Road, Queensbury and designated as Tax Map No.: 279.17-1-1.1; and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor to execute any and all documents necessary to complete this transaction including the easements and TP-584 forms in form acceptable to Town Counsel and the Town Supervisor, Town Highway Superintendent, Town Budget Officer and/or Town Counsel to take such other and further action as may be necessary, including recording of the easements, to effectuate the terms of this Resolution. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION AUTHORIZING HIRING OF RYAN TUCKER AS FULL-TIME MOTOR EQUIPMENT OPERATOR FOR TOWN HIGHWAY DEPARTMENT REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 120 RESOLUTION NO.: 280, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED FOR ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the Town of Queensbury’s Highway Superintendent has advised the Town Board that there is a vacancy in a full-time Motor Equipment Operator (MEO) position in the Highway Department, and WHEREAS, the Highway Superintendent posted availability for the position, reviewed resumes and has made a hiring recommendation to the Town Board to hire Ryan Tucker, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby authorizes and directs the hiring of Ryan Tucker as a full-time Motor Equipment Operator (MEO) in the Town’s Highway Department subject to Mr. Tucker’s successful passing of a pre-employment physical as required by Town Policy and successful completion of a twenty-six (26) week probationary period, and contingent upon the Town successfully completing background checks as reasonably necessary to judge fitness for the duties for which hired and drug and/or alcohol screening, and BE IT FURTHER, RESOLVED, that Mr. Tucker shall be paid at the hourly rate of pay for the MEO position as delineated in the Town’s current Agreement with the Civil Service Employees Association, and BE IT FURTHER, RESOLVED, that the Town Board hereby authorizes and directs the Town Supervisor, Highway Superintendent and/or Town Budget Officer to complete any forms and take any action necessary to effectuate the terms of this Resolution. th Duly adopted this 19 day of August, 2019 by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION TO AMEND 2019 BUDGET RESOLUTION NO.: 281, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer 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, REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 121 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 2019 Town Budget as follows: To Code Appropriation Code Appropriation $ 001-1990-4400 Contingency 001-1220-4090 Training 700 001-1990-4400 Contingency 001-5630-4414 Community 1,200 Service 001-1990-4400 Contingency 001-6410-4400 Publicity 1 002-1680-4400 Misc. Contractual 002-1680-2031 Hardware 750 005-3410-4401-CPA Audit 005-9040-8040-Workers' Comp 5,700 4981 4981 032-1990-1010 Contingency 032-1680-2031 Comp Hardware 100 032-1990-1010 Contingency 032-1680-2032 Comp Software 50 033-8130-4425 Sewage Buy-in 033-9110-4130 Town Counsel 450 036-0000-0909 Fund Balance 036-8130-2800 Capacity Buy-in 57,500 047-8310-4400 Misc. Contractual 047-1650-4100 Telephone 250 Increase Revenue 004-0000-52680 Insurance Recovery 1,313 Increase Appropriation 004-5130-4110 Vehicle Repair 1,313 th Duly adopted this 19 day of August, 2019 by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT : None RESOLUTION AUTHORIZING SETTLEMENT OF PROPERTY ASSESSMENT CASES FILED BY BT-NEWYO, LLC RESOLUTION NO.: 282, 2019 REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 122 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, BT-NEWYO, LLC (“Petitioner”), filed Article 7 Real Property Assessment Review cases against the Town challenging the 2014 through 2019 assessments on real property located at 52 Big Boom Road, Queensbury, New York (Tax Map Parcel #309.14-1-1), and WHEREAS, it appears to be in the best interests of the Town to avoid the significant costs that would result if the litigation continues and goes to trial, and WHEREAS, the Town Assessor now recommends proposed settlement terms which have been negotiated with Petitioner, and WHEREAS, the Queensbury Union Free School District’s Board of Education is expected to approve the proposed settlement terms, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby approves the proposed settlement of the tax assessment cases filed by BT-NEWYO, LLC as follows: 1) The 2014 through 2018 assessment challenges shall be discontinued without reduction or refunds. 2) The 2019 assessment challenge shall be discontinued. 3) The assessed value for Tax Map Parcel #309.14-1-1 shall be fixed at $828,000 for the 2019, 2020 and 2021 Assessment Rolls unless the property is further improved or the assessment is subject to some other exception under Real Property Tax Law Section 727. and BE IT FURTHER, RESOLVED, that approval of this settlement agreement is contingent upon Town Counsel’s review and approval of the Stipulation of Settlement and Order, and BE IT FURTHER, REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 123 RESOLVED, that the Town Board further authorizes and directs the Town Supervisor, Town Assessor, Town Clerk and/or Town Counsel to execute settlement documents and take any additional steps necessary to effectuate the proposed settlement in accordance with the terms of this Resolution. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION APPROVING AUDIT OF BILLS - TH WARRANT OF AUGUST 20, 2019 RESOLUTION NO.: 283, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the Queensbury Town Board wishes to approve an audit of bills presented as a thth Warrant with a run date of August 15, 2019 and a payment date of August 20, 2019, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby approves the Warrant with a run date thth of August 15, 2019 and a payment date of August 20, 2019 totaling $642,846.74, and BE IT FURTHER, 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. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT : None ORDER SETTING PUBLIC HEARING CONCERNING PROPOSED QUEENSBURY TECHNICAL PARK SEWER DISTRICT EXTENSION NO. 7 REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 124 RESOLUTION NO. 284, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, the Queensbury Town Board wishes to establish an extension to the Queensbury Technical Park Sewer District (hereinafter the “District”) to be known as the Queensbury Technical Park Sewer District Extension No. 7 (hereinafter the “Sewer District Extension”), and WHEREAS, a Map, Plan and Report has been prepared by Nace Engineering, P.C., engineers licensed by the State of New York regarding the proposed Sewer District Extension to permanently serve a new development of Luzerne Road Duplexes to be constructed by Hayes & Hayes on one (1) parcel bearing tax map identification no.: 309.10-1-97 and located on Luzerne Road as more specifically set forth and described in the Map, Plan and Report, and WHEREAS, the Map, Plan and Report has been accepted and approved by the Town and 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 Sewer District Extension, a general plan of the proposed sewer system, a report of the proposed sewer system and method of operation, and WHEREAS, the Town Board wishes to establish the proposed Sewer District Extension in accordance with Town Law Article 12-A and plan to later consolidate the Sewer District Extension with the Queensbury Technical Park Sewer District in accordance with General Municipal Law Article 17-A, and WHEREAS, Part I of an Environmental Assessment Form has been prepared and presented at this meeting and the action will undergo an uncoordinated review, NOW, THEREFORE, IT IS ORDERED: 1. The Queensbury Town Board shall hold a public hearing to consider establishment of the proposed Extension No. 7 to the Queensbury Technical Park Sewer District described in this Resolution to be known as the Queensbury Technical Park Sewer District Extension No. 7. 2. The boundaries of the proposed extension and benefitted areas of the Queensbury REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 125 Technical Park Sewer District include tax map parcel no.: 309.10-1-97, having the following metes and bounds description: All that certain piece or parcel of land situate, lying and being in the Town of Queensbury, County of Warren and the State of New York, more particularly bounded and described as follows: BEGINNING at a point in the northerly bounds of Luzerne Road at the southwest corner of the lands now or formerly of Thomas Spring; running thence North 81 degrees, 07 minutes and 53 seconds West, along said Luzerne Road, a distance of 111.17 feet to the southeast corner of lands now or formerly of Edward Murray; thence running along said lands the following two courses and distances: (1) North 08 degrees, 22 minutes and 02 seconds East, a distance of 127.65 feet; (2) North 81 degrees, 31 minutes and 38 seconds West, a distance of 271.01 feet to a point in the easterly bounds of the lands of the West Glens Falls Volunteer Fire Company No. 1; thence running North 06 degrees, 18 minutes and 50 seconds East, along said lands and along the lands of Fire Fighters of West Glens Falls Association, a distance of 479.87 feet to the northeast corner thereof and the southerly bounds of Sunset Avenue; thence running South 73 degrees, 20 minutes and 58 seconds East, along the southerly bounds of said Sunset Avenue, the southerly bounds of lands of Matthew Ball and the southerly bounds of the lands of Patricia Jones and part of the way along the southerly bounds of Mallory Avenue, a total distance of 261.37 feet to a point at the northwesterly corner of said lands of Thomas Spring; thence running South 05 degrees, 28 minutes and 38 seconds East, along said lands of Spring, a distance of 588.11 feet to the point and place of beginning, containing 3.48 acres of land to be the same more or less. Bearings given in the above description refer to magnetic North. SUBJECT to easements of record. and as more specifically set forth and described in the Map, Plan and Report. 3. The existing Town of Queensbury municipal sanitary sewer along Luzerne Road extends from the City of Glens Falls (hereinafter the “City”) at the corner of Western Avenue and Luzerne Road and continues westerly along Luzerne Road to Media Drive (and then southerly to the Tribune Media building on Media Drive). The sewer connects to the City municipal sanitary sewer system just east of the City line on Luzerne Road. The Developer will install 570’ of 8” diameter gravity sewer line and three (3) sewer manholes and connect to the existing sewer line on the north side of Luzerne Road. All such infrastructure to be installed will be owned and maintained by the property owner. Plans and details for this new connection are shown on the Map, Plan and Report. Flows from this proposed Extension will be transported and discharged to the City of Glens Falls Wastewater Treatment Plant which has the capacity to provide the Town of Queensbury with the capacity necessary for this Sewer District Extension. REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 126 4. The cost of installation of sewer laterals shall be the responsibility of the property owners. Legal, engineering and construction costs to form the Sewer District Extension are to be paid by the property owner and members of the Sewer District will not be responsible for these costs. The improvements shall be constructed and installed in full accordance with the Town of Queensbury's specifications, ordinances or local laws, any State laws or regulations, in accordance with approved plans and specifications and under competent engineering supervision. 5. The maximum amount proposed to be expended to form the Sewer District Extension is approximately $120,726 which would be borne entirely by the property owner. This estimate includes the property owner’s capital cost of construction (approximately $100,000), as well as the capital buy- in fees estimated in the total amount of $20,726 as outlined in the Map, Plan and Report. The current operation and maintenance use fee in the district is $5.50 per 1,000 gallons of metered water usage. The property within the Extension will be taxed and/or assessed user fees for the operation and maintenance charges. All user fees and taxes will be based upon the same formulas as are used in the Queensbury Technical Park Sewer District, as amended from time to time. 6. All capital costs of the project will be paid for by the property owner and must be paid in full prior to connection. There will be no financing cost or tax increase in the Sewer District Extension or in the existing Technical Park Sewer District. The operation and maintenance cost for the property in the proposed Sewer District Extension is estimated to be $7,046.33 per year. There is only one property in the Sewer District Extension so it is the typical property. It is not a one or two family home. 7. The Map, Plan and Report describing the improvements and area involved and a detailed explanation of the fees and costs is on file with the Queensbury Town Clerk and is available for public inspection. 8. The Town Board shall meet and hold a public hearing at the Queensbury Activities Center, th 742 Bay Road, Queensbury at 7:00 p.m., on Monday, September 9, 2019 to consider the Sewer District Extension 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. 9. 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. Pursuant to Town Law section 209-f, the permission of the State REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 127 Comptroller is not required. 10. The Town Board hereby declares that this action is an unlisted action pursuant to 6 NYCRR 617 et. seq., and will perform uncoordinated review of this Project. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None RESOLUTION AUTHORIZING ENGAGEMENT OF INVASIVE SOLUTIONS DIVE COMPANY, LLC FOR DIVER ASSISTED SUCTION HARVESTING IN CONNECTION WITH GLEN LAKE AQUATIC VEGETATION MANAGEMENT PROGRAM RESOLUTION NO.: 285, 2019 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Jennifer Switzer WHEREAS, by Resolution No.: 305,2011, the Queensbury Town Board adopted its Final Order authorizing, approving and establishing the Glen Lake Aquatic Plant Growth Control District, and WHEREAS, by Resolution No.: 349,2018, the Town Board adopted the Glen Lake Aquatic Plant Growth Control District Benefit Tax Roll, and WHEREAS, by Resolution No.: 92,2019, the Town Board authorized engagement of Aqualogic, Inc. for an Aquatic Vegetation Management Program for Glen Lake in 2019 (Program), and WHEREAS, Aqualogic, Inc., was unable to complete the Program and therefore the Glen Lake District Advisory Committee has recommended that the Town Board authorize engagement of Invasive Solutions Dive Company, LLC to complete the Project by providing two, 40-hour work weeks for a total amount of $14,960 in accordance with Invasive Solutions Dive Company, LLC’s proposed Aquatic Invasive Plant Removal Agreement presented at this meeting, NOW, THEREFORE, BE IT REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 128 RESOLVED, that the Queensbury Town Board hereby authorizes engagement of Invasive Solutions Dive Company, LLC to complete the final two weeks of the Aquatic Vegetation Management Program for Glen Lake in 2019 (Project) by providing two, 40-hour work weeks for a total amount of $14,960 in accordance with its Aquatic Invasive Plant Removal Agreement substantially in the form presented at this meeting, contingent upon submission of a valid certificate of insurance in form and amounts acceptable to the Town Supervisor and/or Town Budget Officer, and BE IT FURTHER, RESOLVED, that the Town Board authorizes and directs the Town Budget Officer to pay expenses incurred from appropriations in the Glen Lake Misc. Contractual Account No.: 051-8790- 4400 and/or take any actions necessary to provide for such payment, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor to sign the Aquatic Invasive Plant Removal Agreement and/or any other needed documentation and the Town Supervisor and/or Town Budget Officer to take any and all action necessary to effectuate the terms of this Resolution. th Duly adopted this 19 day of August, 2019, by the following vote: AYES : Mr. Metivier, Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough NOES : None ABSENT: None 3.0 CORRESPONDENCE DEPUTY CLERK O’BRIEN-Supervisor’s Report for July 2019 for Community Development and Buildings and Codes. On file in Town Clerk’s Office. 4.0 PRIVILEGE OF THE FLOOR (LIMIT-4 MINUTES) GEORGE WINTERS, 4 JOHN CLENDON ROAD-Spoke regarding the Community Aggregate. ROBERT SCHULZ-Asked for a copy of the EAF regarding the proposed Queensbury Technical Park Sewer District Extension No. 7. 5.0 TOWN BOARD DISCUSSIONS COUNCILWOMAN SWITZER (WARD IV)  Stream Cleanup Crew that will be assembling on Tuesday, August 27, 2019 from 1:00 p.m. to 3:00 p.m. for the Halfway Brook Watershed. If you are interested in participating, you can contact Warren County Soil and Water Conservation at (518) 623-3119 this is by Thursday, August 22, 2019. COUNCILMAN FERONE (WARD III) REGULAR TOWN BOARD MEETING, 08-19-2019, MTG#25 129  Spoke regarding the frequent emails that the Town receives regarding the rate of speed that people are traveling on the side roads. Asked residents please be mindful of their speed when they travel around Town. COUNCILWOMAN ATHERDEN (WARD II)  There will be a short film on Monday held at Crandall Library at 6:30 p.m. The name of the film is Front Porch Forum. It is co-sponsored by Tri-County New York Transition. COUNCILMAN METIVIER (WARD I)  Nothing to report SUPERVISOR STROUGH  Appointed to the Balloon Festival Committee by Warren County Chairman Ron Conover  Received Investigation Narrative Report from the Department of Labor regarding the five complaints from the Cemetery noting the Town was in compliance.  Glens Falls Symphony sent a thank you note to the Town.  Received an announcement from Basil Seggos, Department of Environmental Conservation Commissioner noting the Town has been awarded $2,500 for our clean vehicle purchase.  Molly Condon Hudson, Executive Director of Glens Falls Area Youth Center thanked the Board for helping them out financially.  Supervisor’s Report to Community and Board  Thanked Look TV and sponsors Storedtech RESOLUTION ADJOURNING REGULAR TOWN BOARD MEETING RESOLUTION NO. 286, 2019 INTRODUCED BY: Mrs. Jennifer Switzer WHO MOVED FOR ITS ADOPTION SECONDED BY: Mrs. Catherine Atherden RESOLVED, that the Town Board of the Town of Queensbury hereby adjourns its Regular Town Board Meeting. th Duly adopted this 19 day of August, 2019, by the following vote: AYES: Mrs. Atherden, Mr. Ferone, Mrs. Switzer, Mr. Strough, Mr. Metivier NOES: None ABSENT:None Respectfully Submitted, Caroline H. Barber Town Clerk Town of Queensbury MINUTES PREPARED BY KAREN O’BRIEN, DEPUTY TOWN CLERK II