Loading...
06-13-2022 REGULAR TOWN BOARD MEETING JUNE 13TH, 2022 7:00 P.M. PLEDGE OF ALLEGIANCE LED BY SUPERVISOR JOHN F. STROUGH, III 1.0 RESOLUTION ENTERING QUEENSBURY BOARD OF HEALTH 1.1 Public Hearing - Sewage Disposal Variance Application of Peter E. Miller 1.2 Public Hearing - Sewage Disposal Variance Application of Gary Sampson 1.3 Public Hearing - Sewage Disposal Variance Application of Timothy Welles and Lauren Freyer 1.4 Resolution Granting Stephen and Meghan Orban Additional Extension of Time to Complete Wastewater System Alterations on Property Located at 21, 25 Duncan Cove 1.5 Resolution Granting Gary Glomb Additional Extension of Time to Complete Wastewater System Alterations on Property Located at 66 Rockhurst Road 1.6 Resolution Granting Jeff Hole an Extension of Time to Complete Wastewater System Alterations on Property Located at 390 Cleverdale Road 1.7 Resolution Granting Paul Derby an Extension of Time to Complete Wastewater System Alterations on Property Located at 25 Canterbury Drive 1.8 Resolution Granting Guy DiMemmo an Extension of Time to Complete Wastewater System Alterations on Property Located at 11 Nacy Road 1.9 Resolution Granting Reece Rudolph an Extension of Time to Complete Wastewater System Alterations on Property Located at 31 Nacy Road 1.10 Resolution Adjourning Queensbury Board of Health 2.0 PUBLIC HEARINGS 2.1 Public Hearing — Proposed Local Law No.: of 2022 Allowing Certain Bicycles With Electric Assist Everywhere Bicycles Without Electric Assist Are Allowed 2.2 Public Hearing on Proposed Local Law No.: of 2022 to Amend Chapter 179 "Zoning" of Town Code to Amend Zoning Map For a Portion of Tax Map Parcel No.: 309.7-1-55 2.3 Public Hearing on Proposed Local Law No.: of 2022 to Amend Chapter 179 "Zoning" of Town Code to Amend Zoning Map for Four Parcels Located on East Side of Route 9 Between Montray and Sweet Roads 3.0 PRIVILEGE OF THE FLOOR FOR RESOLUTIONS ONLY (LIMIT—3 MINUTES) 4.0 RESOLUTIONS 4.1 Resolution Authorizing Purchase of Sludge Pump at Town Water Treatment Plant 4.2 Resolution Authorizing Return of Grant Funds to New York State Office of Court Administration 4.3 Resolution Authorizing Marshall & Sterling Upstate, Inc., to Insure the Town of Queensbury's New York State Disability Income Replacement Insurance With Lincoln Financial Group 4.4 Resolution Authorizing Commencement of Supreme Court Action to Enforce Code Against Non-Compliant Property Located at 27 Indiana Avenue 4.5 Resolution Authorizing Establishment of 250'h American Revolution Committee 4.6 Resolution and Final Order Approving Greater Queensbury Consolidated Sanitary Sewer District Extension 42 to Serve Tidal Wave Auto Spa Located at 708 Quaker Road 4.7 Resolution Accepting and Authorizing Award of Bid for Gurney Lane Recreation Area Improvement Project 4.8 Resolution Authorizing Advertisement of Bids for Sale or Disposal of Obsolete Equipment 4.9 Resolution Authorizing Engagement of Cheap Pete's Lawn Care to Mow Certain Abandoned or Neglected Properties 4.10 Resolution Authorizing Quit Claim Deeds to and Acceptance of Easements From Brian Hogan Relating to Holly Lane 4.11 Resolution Authorizing First Amendment to Master Human Resource Services Agreements With GTM Payroll Services, Inc. 4.12 Resolution Setting Public Hearing on Proposed Local Law No.: of 2022 to Amend Chapter 179 "Zoning" of Queensbury Town Code to Amend Zoning Map For Tax Map Parcel No.: 303.15-1-25.2 and Designate Tax Map Parcel No.: 303.11-1-4.1 as an Open Development Area 4.13 Resolution to Amend 2022 Town Budget 4.14 Resolution Approving Audits of Bills —Warrants: 06022022 and 06142022 4.15 Resolution Establishing Comprehensive Plan and Codes Steering Committee and Appointing Its Members 5.0 CORRESPONDENCE 6.0 PRIVILEGE OF THE FLOOR (LIMIT - 4 MINUTES) 7.0 TOWN BOARD DISCUSSIONS ***Agenda Subject to Change Without Notice'