REGULAR TOWN BOARD MEETING – December 20, 2018 - 7:00 PM Agenda Review Session –6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 522 A. Matthew J. Merolle B. Vance G. Jones C. Cody E. Hughes D. Austin Gentner E. William M. Harrison, Jr. F. Zachary Baird G. Michael D. Berry H. Thomas C. Muir I. Samantha Spagnola J. Kristina Snyder K. Tracey L. Burnetter L. Ashley Brisee Public Comment Resolutions Resolution No. 523 rescinding all previous resolutions pertaining to the Civil Service Examination Fee Schedule and adopting a new Civil Service Examination Fee Schedule effective immediately. Resolution No. 524 rescinding all prior resolutions pertaining to the fee schedule for the Town Clerk’s office and adopting a new fee schedule for the Town Clerk’s office. Resolution No. 525 approving the appointment by the Town Clerk of the Deputy Town Clerk. Resolution No. 526 appointing a Registrar and Deputy Registrar of Vital Statistics. Resolution No. 527 authorizing the appointment of Bingo Inspectors for the 2019 calendar year. Resolution No. 528 scheduling Town Board Meetings for the year 2019. Resolution No. 529 authorizing the Supervisor to enter into a contract with Plan Source to complete the 2019 Flexible Spending Account compliance package. Resolution No. 530 authorizing the Supervisor to enter into an Agreement with Access Health Systems in connection with various professional medical services for the year 2019. Resolution No. 531 authorizing the Supervisor to enter into an Agreement with Behavioral Health Specialist, PLLC for the year 2019. Resolution No. 532 authorizing the Supervisor to enter into an Agreement for Services as Independent Contractor with Dr. Robert Wishnoff d/b/a Human Resources Associates for the year 2019. Resolution No. 533 authorizing the Supervisor to enter into a Professional Services Agreement with OCG Strategy & Organizational Consulting in connection with providing a review of the Town’s job evaluations program. Resolution No. 534 authorizing the Supervisor to enter into a Professional Service Agreement with Roemer, Wallens, Gold & Mineaux, LLP in connection with labor relations services for the year 2019. Resolution No. 535 authorizing the Supervisor to enter into an agreement with Capital Bauer, a division of Arthur J. Gallagher & Co., to provide benefits brokerage, administrative and consulting services for 2019. Resolution No. 536 establishing time and basis of payment to employees. Resolution No. 537 designating holidays for Town of Colonie employees. Resolution No. 538 rescinding all prior resolutions pertaining to establishing positions and rates of pay for seasonal employees in various Town departments and adopting a new resolution establishing positions and rates of pay for seasonal employees in various Town Departments for 2019 and authorizing the Supervisor to make appointments to such positions. Resolution No. 539 rescinding all prior resolutions pertaining to establishing positions and rates of pay for Parks and Recreation Department 2018 seasonal employees and adopting a new resolution establishing positions and rates of pay for Parks and Recreation Department 2019 seasonal employees for the Town of Colonie. Resolution No. 540 adjusting the annual salary of the Confidential Aide in the Town Supervisor’s Office. Resolution No. 541 authorizing the Supervisor to enter into agreements in connection with the Comptroller’s Office for 2019. Resolution No. 542 rescinding the 2018 Solid Waste Collection and Landfill Use License fees for the DPW/Bureau of Engineering and adopting new Solid Waste Collection and Landfill Use License fees for the year 2019. Resolution No. 543 rescinding all prior resolutions pertaining to Roll-Off Container Fees and Town Highway Permits and adopting a new Fee Schedule for Residential Use of DPW/Highway Division Roll-Off Containers and adopting a new Fee Schedule for Town Highway Permits. Resolution No. 544 adopting Review Fees for the DPW/Bureau of Engineering for the year 2019. Resolution No. 545 adopting rates for hired trucks and setting rates for the year 2019 for the DPW/Highway Division. Resolution No. 546 authorizing the Supervisor to enter into a Service Agreement with Absolute Pest Control in connection with pest control services at various Town sites. Resolution No. 547 authorizing the Supervisor to execute agreements with West Albany Fire District, S.W. Pitts Hose Company, Schuyler Heights Fire District, Boght Community Fire District and the NYS Division of Military & Naval Affairs to provide fuel storage space at the Public Operations Center Fuel Storage Facility. Resolution No. 548 pursuant to Highway Law §142-b(3) authorizing the Supervisor to enter into agreements with any or all of the Fire Districts and Fire Protection Districts for snow removal and salting of a portion of firehouse parking lot(s) for 2019. Resolution No. 549 authorizing the Supervisor to enter into a Shared Services Agreement with New York State Department of Transportation. Resolution No. 550 authorizing the Supervisor to enter into an Agreement with the New York State Division of Homeland Security to allow the Colonie Police Special Services Team (SST) the use of the Homeland Security Training Facility at Oriskany, NY. Resolution No. 551 authorizing the Supervisor to enter into a one-year extended warranty coverage with ELSAG North America Selex ES in connection with the maintenance of the FCU Box 4 Camera System at Central Avenue and Fuller Road. Resolution No. 552 authorizing the Supervisor to execute an amendment with HiTech Systems, Inc. in connection with the Software Maintenance and Support Service Agreement. Resolution No. 553 rescinding all prior resolutions pertaining to adopting a Fee Schedule for the Parks and Recreation Department and adopting a new Fee Schedule for Parks and Recreation for 2019. Resolution No. 554 rescinding all prior resolutions in connection with the adoption of water usage rates and water service application fees and establishing new water usage rates and water service application fees to be paid by customers of the Latham Water District. Resolution No. 555 awarding the bid to Subsurface Technologies, Inc. in connection with the Redevelopment of Well #3 for the DPW/Division of Latham Water. Resolution No. 556 authorizing the Supervisor to execute a Memorandum of Understanding with the Latham Fire Department in connection with space to be utilized by the Emergency Medical Services Department. Resolution No. 557 authorizing the Supervisor to execute various contracts and agreements pertaining to appraisal services or legal services for 2019. Resolution No. 558 accepting the Senior Citizen Club Guidelines for the Senior Resources Department. Resolution No. 559 authorizing the Supervisor to enter into agreements with various senior citizens clubs. Resolution No. 560 authorizing acceptance of a proposal from Arthur J. Gallagher Risk Management Services to provide Volunteer Firefighter Workers’ Compensation Coverage through PERMA for the fire companies in the Towns’ Fire Protection Districts. Resolution No. 561 authorizing acceptance of a proposal from Arthur J. Gallagher Risk Management Services in connection with Excess Workers’ Compensation Insurance coverage through Travelers Property Casualty Company of America for the Town. Resolution No. 562 authorizing the Supervisor to enter into an Agreement with State33, Inc. d/b/a Manage My Market in connection with the Farmer’s Market. Resolution No. 563 authorizing the Supervisor to enter into an agreement with Paul McElligott for Town Band Librarian services, for the year 2019. Resolution No. 564 rescinding all prior resolutions pertaining to the fee schedule for the Youth Services Division and adopting a new fee schedule for the Youth Services Division for 2019. Resolution No. 565 calling a public hearing in regard to the Planning Board recommendation for the proposed amendment of the Shelter Cove PDD. Resolution No. 566 authorizing the Supervisor to execute Change Order No. 2-002 with RMB Mechanical, Inc. in connection with the Colonie Town Library renovations. Resolution No. 567 authorizing the Supervisor to execute Change Order No. 2-003 with RMB Mechanical, Inc. in connection with the Colonie Town Library renovations. Resolution No. 568 authorizing the Supervisor to execute Change Order No. 2-004 with RMB Mechanical, Inc. in connection with the Colonie Town Library renovations. Resolution No. 569 authorizing the Supervisor to enter into an Agreement with Butler Rowland Mays Architects, LLP in connection with the Colonie Town Library renovations. Resolution No. 570 authorizing the Supervisor to enter into agreements in connection with the MIS Department for 2019. Resolution No. 571 refunding Bond Resolution of the Town of Colonie, Albany County, New York, adopted on December 20, 2018 authorizing the issuance of refunding bonds in an aggregate principal amount not to exceed $8,000,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law and providing for other matters in relation thereto. Resolution No. 572 authorizing funds to be withdrawn from the Drug Seizure Account to purchase a Pix4d Forensic Mapping Program and the cost for painting a new Armor Rescue vehicle for the Police Department. Resolution No. 573 authorizing the Supervisor to execute a Professional Service Agreement with C.T. Male Associates in connection with the Newtonville 1.0 Million Gallon Standpipe Rehabilitation Project. Resolution No. 574 awarding the bid to Eckert Mechanical, LLC in connection with the Boiler 2 Replacement Project at the Mohawk View Water Pollution Control Plant and authorizing the Supervisor to enter into an agreement for same.