Loading...
06-15-2020 REVISED REGULAR TOWN BOARD MEETING th June 15, 2020 7:00 P.M. PLEDGE OF ALLEGIANCE LED BY SUPERVISOR JOHN F. STROUGH, III 1.0 RESOLUTION ENTERING QUEENSBURY LOCAL BOARD OF HEALTH 1.1 Resolution Setting Public Hearing on Sewage Disposal Variance Application of Robert Stutz 1.2 Resolution Adjourning Queensbury Board of Health 2.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT – 3 MINUTES) 3.0 RESOLUTIONS 3.1 Resolution Authorizing Advertisement of Bids for Purchase of New Auto Recovery Processor for Crematory at the Pine View Cemetery 3.2 Resolution Authorizing Permit to Michael and Yvonne Wild for Temporary Parking of Camping Trailer On Site During Construction of New Residence 3.3 Resolution Authorizing Road Striping Work of Seneca Pavement Marking, Inc. 3.4 Resolution Authorizing Release of Letter of Credit in Connection With Dedication of Caitlin Drive in the Pointe West Subdivision 3.5 Resolution Authorizing Promotion of Sean Stevenson From Laborer to Motor Equipment Operator (MEO) in Town Highway Department 3.6 Resolution Authorizing Halfway Brook Lower Watershed Recreation Management Plan 3.7 Resolution Setting Public Hearing on Proposed Local Law to Amend Chapter 179 “Zoning” of Town Code to Amend Permitted Uses in the Commercial Light Industrial Zoning District 3.8 Resolution Authorizing Award of Bid for Garrison Road Storm Sewer Lip Lining to Kenyon Pipeline Inspections, LLC 3.9 Resolution Ratifying Adoption of Revised Town of Queensbury COVID-19 Post Pandemic Plan 3.10 Resolution Authorizing Hiring of Seasonal Employees to Work for Parks and Recreation Dept. 3.11 Resolution Authorizing Water Maintenance Supervisor to Use Town Vehicle for Travel Between Town Hall and Personal Residence to Respond to Emergency Situations 3.12 Resolution Authorizing Engagement of Capital Markets Advisors, LLC to Provide Financial Advisory Services 3.13 Resolution Authorizing Award of Bid for Traffic Signals at Intersections of Bay and Quaker Roads and Glenwood Avenue and Quaker Road 3.14 Resolution Authorizing Agreement Between Town of Queensbury and Constellation Emergency Services of New York, Inc., for Power Sale 3.15 Resolution Authorizing Engagement of Grey Castle Security for Cyber Security Services 3.16 Resolution Authorizing Marshall & Sterling Upstate, Inc., to Renew Town of Queensbury Insurance Coverages Effective July 1, 2020 – June 30, 2021 3.17 Resolution Approving Audit of Bills- Warrant: 06162020 4.0 CORRESPONDENCE 5.0 PRIVILEGE OF THE FLOOR (LIMIT-4 MINUTES) 6.0 OPPORTUNITY FOR WARD 4 CANDIDATES TO INTRODUCE THEMSELVES TO THE TOWN BOARD AND PUBLIC 7.0 TOWN BOARD DISCUSSIONS ***Agenda Subject to Change Without Notice***