Loading...
11-01-2010 Version 1 REGULAR TOWN BOARD MEETING November 1, 2010 7:00 P.M. PLEDGE OF ALLEGIANCE LED BY COUNCILMAN ANTHONY METIVIER 1.0PUBLIC HEARINGS 1.1Public Hearing- Adopting Annual Town Budget for 2011 2.0PRIVILEGE OF THE FLOOR (LIMIT 4 MINUTES) 3.0RESOLUTIONS 3.1Resolution Authorizing Advance Payment to the North Queensbury and Bay Ridge Rescue Squads 3.2Resolution Authorizing Extension of Employment Term for Thomas Korb as Seasonal Laborer to Work at Town Cemeteries 3.3Resolution Authorizing Engagement of Penflex, Inc. Service Award Program Specialist to Provide Administration and Support Services for 2010/2011 and Provision of 2010 Standard Year End Services 3.4Resolution Authorizing Application for Funds from New York State Office of Children & Family Services 3.5Resolution Authorizing Waiver of 30 Day Notification Required by New York State Liquor Authority in Connection with the Meadows at Cronin Road LLC DBA Putters Restaurant & Lounge 3.6Resolution Authorizing Release of Escrow Funds to Hayes Construction Group in Connection with Dedication of Beacon Hollow Drive in Autumn Ridge Subdivision 3.7Resolution Authorizing Grant Application From New York State Office of Court Administration for Funds to be Used for Town Court Improvements 3.8Resolution Authorizing Agreement with Jackson Demolition, Inc. For Provision of Site Preparation and Building Demolition Services at the Gaslight Village Project Site in Accordance with Approved Workplan of Contract with NYSDOS< C006868 3.9Resolution Approving Audit of Bills- Warrant of November 2nd, 2010 4.0 CORRESPONDENCE 5.0 TOWN BOARD DISCUSSIONS 6.0 EXECUTIVE SESSION (IF NEEDED) ***Agenda Subject to Change Without Notice***