Loading...
01-01-2008TOWN OF QUEENSBURY ORGANIZATIONAL MEETING JANUARY 1, 2008 10:00 a.m. PLEDGE OF ALLEGIANCE LED BY SUPERVISOR DANIEL G. STEC 1.0SWEARING IN CEREMONY WARREN COUNTY ATTORNEY PAUL DUSEK TO SWEAR IN THE FOLLOWING: 1.1 SUPERVISOR DANIEL G. STEC 1.2 TOWN BOARD WARD 1 COUNCILMAN ANTHONY METIVIER WARD 2 COUNCILMAN RONALD MONTESI WARD 3 COUNCILMAN JOHN STROUGH WARD 4 COUNCILMAN TIM BREWER 1.3 TOWN CLERK DARLEEN DOUGHER 1.4 HIGHWAY SUPERINTENDENT MIKE TRAVIS 2.0 SUPERVISOR’S WELCOME 3.0 CORRESPONDENCE 3.1 Letter Town Supervisor Appointments 3.2 Letter Queensbury Town Court Regarding Reappointments 3.3 Letter Town Clerk-Receiver Appointments 3.4 Letter Highway Superintendent Regarding Appointments 4.1 RESOLUTIONS 4.1 Resolution Establishing Rules of Procedure 4.2 Resolution Setting 2008 Town Board Meeting Schedule 4.3 Resolution Authorizing Banking Transactions and Internet-Based Banking Services 4.4 Resolution Authorizing Town Supervisor to File Annual Financial Report in Town Clerk’s Office 4.5 Resolution Designating Official Newspaper 4.6 Resolution Establishing Mileage Allowance 4.7 Resolution Authorizing Municipal Officials to Attend 2008 Annual Association of Towns Conference 4.8 Resolution Reappointing Darleen M. Dougher as Receiver of Taxes and Assessments 4.9 Resolution Reappointing Registrar of Vital Statistics and Records Access Officer 4.10 Resolution Appointing Andrew Garner, M.D. as Town Health Officer and Authorizing Health Officer Agreement 4.11 Resolution Appointing Justice Clerks and Deputy Court Clerk 4.12 Resolution Appointing Diana Tallon as Confidential Secretary to Town Highway Superintendent 4.13 Resolution Appointing Joanne Watkins as Town Purchasing Agent 4.14 Resolution to Appoint Town Historian 4.15 Resolution Appointing Members to Town Historian’s Advisory Board 4.16 Resolution Reappointing Laura Vamvalis as Member of Town of Queensbury Cemetery Commission 4.17 Resolution Reappointing Lloyd Mott as Member of Town Recreation Commission 4.18 Resolution Authorizing Advance Approval of Claims 4.19 Resolution Authorizing Agreement Between Town of Queensbury And Adirondack Theatre Festival 4.20 Resolution Authorizing Agreement Between Town of Queensbury And American Legion Post 1797 4.21 Resolution Authorizing Agreement Between Town of Queensbury And Big Brothers/Big Sisters 4.22 Resolution Authorizing Agreement Between Town of Queensbury and Caritas, Inc. 4.23 Resolution Authorizing Agreement Between Town of Queensbury and The Chapman Museum 4.24 Resolution Authorizing Contract With Council For Prevention of Alcohol and Substance Abuse For Provision of The Warren County Youth Court Program 4.25 Resolution Authorizing Engagement of Cusack & Company, Certified Public Accountants to Audit Town of Queensbury’s Financial Statements for Fiscal Year Ending December 31, 2007 4.26 Resolution Authorizing Agreement Between Town of Queensbury and The Feeder Canal Alliance 4.27 Resolution Authorizing Agreement Between Town of Queensbury and Glens Falls Animal Hospital 4.28 Resolution Authorizing Agreement Between Town of Queensbury and Glens Falls Area Youth Center 4.29 Resolution Authorizing Agreement Between Town of Queensbury and Glens Falls Hospital Center For Occupational Health For Substance Testing Services and Physical Exams 4.30 Resolution Authorizing Agreement Between Town of Queensbury and Glens Falls Soap Box Derby 4.31 Resolution Authorizing Agreement Between Town of Queensbury and Glens Falls Symphony Orchestra, Inc. 4.32 Resolution Authorizing Agreement Between Town of Queensbury and Greater Glens Falls Senior Citizens, Inc. 4.33 Resolution Authorizing Agreement Between Town of Queensbury and Hyde Collection 4.34 Resolution Authorizing Agreement Between The Town of Queensbury and Protective Association For Lake Sunnyside For Treatment of Milfoil 4.35 Resolution Authorizing Contract With Lower Adirondack Regional Arts Council (LARAC) 4.36 Resolution Authorizing Agreement Between Town of Queensbury and Literacy NENY 4.37 Resolution Authorizing Contract To Provide Funding to Local Committee Organizing The New York State High School Basketball Championships 4.38 Resolution Authorizing Engagement of Penflex, Inc. Service Award Program Specialists to Provide Administration and Support Services for 2007/2008 And Provisions of 2007 Standard Year End Services 4.39 Resolution Authorizing Agreement Between Town of Queensbury and Queensbury Land Conservancy, Inc. 4.40 Resolution Authorizing Agreement Between Town of Queensbury and Queensbury Little League, Inc. 4.41 Resolution Authorizing Agreement Between Town of Queensbury and Queensbury Senior Citizens, Inc. 4.42 Resolution Authorizing Contract With Saratoga Musical Union 4.43 Resolution Authorizing Agreement With Vision Engineering, LLC for Provisions of Engineering Technical Services to Queensbury Town Board, Planning Board, Zoning Board of Appeals and Planning Department 4.44 Resolution Authorizing Contract With Warren County Historical Society 4.45 Resolution Authorizing Agreement With Wellchoice, Inc./Wellpoint Holding Corp. for Provisions of Administrative Services for Retiree Drug Subsidy Program Administered by Centers for Medicare and Medicaid Services 4.46 Resolution Authorizing Contract With World Awareness Children’s Museum 4.47 Resolution Authorizing Engagement of Services of Bartlett, Pontiff, Stewart & Rhodes, P.C. and Preferred Advocates, LTD. For Contract Negotiations Between the Town and Queensbury Chapter of Civil Service Employees Associations, Inc. (CSEA) 4.48 Resolution Authorizing Town Wastewater Director to Attend New England Water Environment Association Conference 4.49 Resolution Authorizing Payments to Town of Queensbury Fire Companies Under Current Agreements 4.50 Resolution Authorizing Advance Payment to Town of Queensbury Emergency/Rescue Squads 4.51 Resolution Adopting Part-Time Hourly Wage And Annual Stipend, Non-Management, Non-Union Full-time Staff and Management Staff Salary Schedules Effective January 1. 2008 4.52 Resolution Authorizing Adoption of Non-Union Position/Grade Schedule for 2008 4.53 Resolution Authorizing Adoption of Non-Union Salary Structure for the Year 2008 4.54 Resolution Authorizing Adoption of Amended Town of Queensbury Safety Initiative Policy And Safety Committee By Laws and Appointing Fire Marshal Michael Palmer As Town Safety Officer 4.55 Resolution Amending Resolution No.: 354,2006 Concerning Contact Person For Issues Related to Ralph Macchio, Stranahan Industries and French Mountain Properties 4.56 Resolution Rescinding Resolution No.: 388,2006 and Appointing Point of Contacts Concerning Health Insurance 4.57 Resolution Authorizing 2008 Renewal Contracts For Employee Group Health Insurance Plans With Empire Blue Cross Blue Shield 4.58 Resolution Authorizing Hiring of Bette J. Lewis as Temporary Clerk at Town Court 4.59 Resolution Setting Public Hearing on Proposed Local Law No. ___ of 2008 to Amend Queensbury Town Code by Adding a New Chapter Entitled “Expansion of Town Residency Requirement For Town Budget Officer” 4.60 Resolution Accepting Dedication of Media Drive 4.61 Resolution Reappointing Chris Hunsinger to Queensbury Planning Board 4.62 Resolution Authorizing Appointment of Town Planning Board Chairman and Affirming Appointment of Planning Board Officers 4.63 Resolution Authorizing Engagement of Miller, Mannix, Schachner & Hafner, LLC as Town Legal Counsel 4.64 Resolution Setting Public Hearing on Proposed Local Law No. __ of 2008 to Amend Queensbury Town Code Chapter 136, Article XXIV Entitled, “Establishment of Sewer Rents” to Increase Annual Charges for South Queensbury – Queensbury Avenue Sewer District 4.65 Resolution Approving Housing Rehabilitation Loan in Connection With Town of Queensbury Housing Rehabilitation 4.66 Resolution Authorizing Appointment of Zoning Board Of Appeals Chairman And Affirming Appointment of Zoning Board Of Appeals Officers st 4.67 Resolution Approving Audit Of Bills-Warrant of January 1. 2008 5.0 CLOSING REMARKS BY TOWN BOARD MEMBERS