REGULAR TOWN BOARD MEETING – December 19, 2019 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 526 A. Michael E. Loucks B. Randy D. Wilsey C. Thomas J. Edwards Public Hearing Public Hearing in connection with Article 12A of State of New York Town Law in relation to the Safety-Kleen Sanitary Sewer Extension Project# 2019-002. Resolution No. 527 of 2019 Resolution pursuant to Article 12A of State of New York Town Law approving/not approving the Safety-Kleen Sanitary Sewer Extension Project# 2019-002. Public Comment Resolutions Resolution No. 528 calling a public hearing pursuant to Section 202b of the New York State Town Law in relation to the proposed River Road Storage and Mohawk View Water Treatment Plant Mixing Study. Resolution No. 529 calling a public hearing pursuant to Article 12A of State of New York Town Law in relation to the 273 Watervliet-Shaker Road Sewer Improvement Area – SIA#2019-001. Resolution No. 530 authorizing Supervisor to Execute an Escrow Agreement in relation to the 273 Watervliet-Shaker Road Sewer Improvement Area – SIA #2019-001. Resolution No. 531 authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with tort litigation. Resolution No. 532 authorizing the General Services Director to advertise for Request for Proposals in connection with Merchant Credit Card Services for various departments. Resolution No. 533 authorizing the General Services Director to approve contract renewals and authorizing the Supervisor to enter into service agreements with diverse vendors in connection with various goods and services for 2020. Resolution No. 534 rescinding all prior resolutions pertaining to the fee schedules for the Town of Colonie Town Hall and Public Operations buildings and adopting new fee schedules for room rentals at both buildings by outside organizations. Resolution No. 535 awarding the bids for Industrial Chemicals to Surpass Chemical Co., Univar USA, JCI Jones, Slack Chemical Co. and Shannon Chemical Co. Resolution No. 536 authorizing the Supervisor to enter into agreements with various companies in connection with the provision of maintenance and/or repair of equipment and facilities for various departments as needed in 2020. Resolution No. 537 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 2020. Resolution No. 538 authorizing the General Services Director to advertise for bids in connection with the replacement of tax collection software for the Tax Office. Resolution No. 539 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. 540 authorizing the Supervisor to enter into an agreement with Gregory Zink for Town Band Librarian services, for the year 2020. Resolution No. 541 establishing time and basis of payment to employees. Resolution No. 542 designating holidays for Town of Colonie employees. Resolution No. 543 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 2020 and authorizing the Supervisor to make appointments to such positions. Resolution No. 544 adjusting the annual salary of the Confidential Administrative Aide in the Town Supervisor’s Office. Resolution No. 545 authorizing the Supervisor to enter into an Agreement with Access Compliance, LLC in connection with various professional medical services for the year 2020. Resolution No. 546 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 2020. Resolution No. 547 authorizing the Supervisor to enter into an Agreement with Behavioral Health Specialist, PLLC for the year 2020. Resolution No. 548 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. 549 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 2020. Resolution No. 550 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 2020. Resolution No. 551 rescinding all prior resolutions pertaining to establishing positions and rates of pay for Parks and Recreation Department 2019 seasonal employees and adopting a new resolution establishing positions and rates of pay for Parks and Recreation Department 2020 seasonal employees for the Town of Colonie. Resolution No. 552 appointing Tracy Swanson as a member of the Zoning Board of Appeals. Resolution No. 553 for the Town Board to approve modifications to the General Town- Wide, General Town-Outside Villages, Highway and Pure Waters District Funds’ 2019 operating budgets. Resolution No. 554 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. 555 approving the appointment by the Town Clerk of the Deputy Town Clerk. Resolution No. 556 appointing a Registrar, Deputy Registrar and Sub-Registrar of Vital Statistics. Resolution No. 557 authorizing the appointment of Bingo Inspectors for the 2020 calendar year. Resolution No. 558 authorizing the Supervisor to execute various contracts and agreements pertaining to appraisal services or legal services for 2020. Resolution No. 559 awarding the bid for EMS Medical Supplies for the year 2020. Resolution No. 560 rescinding all prior resolutions pertaining to the fee schedule for the Emergency Medical Services Department and adopting a new fee schedule for the Emergency Medical Services Department. Resolution No. 561 authorizing the Supervisor to execute Amendment #3 to the Engineering Agreement with C.T. Male Associates in connection with additional engineering services at the NYS Route 9 (640 Loudon Road to Maxwell Road) Water Main Replacement for the DPW/Division of Latham Water. Resolution No. 562 authorizing the Supervisor to enter into a Professional Services Agreement with Adirondack Environmental Services in connection with the sampling and analysis of Glycol for the Albany Airport De-Icing for 2020. Resolution No. 563 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. 564 authorizing the General Services Director to advertise for bids in connection to the Mohawk View Water Pollution Control Plant Blower Repair for the DPW/Division of Pure Waters. Resolution No. 565 authorizing the Supervisor to declare an emergency in connection with the purchase of water service parts for the Mohawk View Water Pollution Control Plant. Resolution No. 566 authorizing the General Services Director to advertise for bids in connection with various repairs and/or renovations at the Fire Services Municipal Training site. Resolution No. 567 authorizing the General Services Director to advertise for bids in connection with installing an additional new parking lot and striping at the Crossings Park. Resolution No. 568 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. 569 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 2020. Resolution No. 570 authorizing the Supervisor to execute Construction Inspection Escrow Agreements for 2020. Resolution No. 571 adopting rates for hired trucks and setting rates for the year 2020 for the DPW/Highway Division. Resolution No. 572 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. 573 adopting Review Fees for the DPW/Bureau of Engineering for the year 2020. Resolution No. 574 authorizing the Supervisor to enter into an Agreement with Stanley Convergent Security Solutions, Inc. in connection with a maintenance agreement for the protection system at the Public Safety Building. Resolution No. 575 authorizing the acquisition of various Town equipment for emergency services, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $630,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 576 authorizing the acquisition of various Town highway and facilities machinery and apparatus, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $1,315,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 577 authorizing the construction, reconstruction, renovation and installation of improvements to the Latham Water District, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $3,654,500 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 578 authorizing the reconstruction of a salt shed at the Highway Garage in the Town of Colonie, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $1,000,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 579 authorizing the construction, reconstruction, renovation and installation of improvements to various storm sewer systems in the Town of Colonie, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $500,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 580 authorizing the undertaking of the construction, reconstruction, renovation and installation of improvements for the William K. Sanford Town Library, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $300,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 581 authorizing the acquisition of various Town equipment, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $865,500 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 582 authorizing the undertaking of various highway and street reconstruction and paving projects in the Town of Colonie, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $2,585,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 583 authorizing the undertaking of the construction, reconstruction, renovation and installation of improvements for the Pruyn House, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $110,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 584 authorizing the construction, reconstruction, renovation and installation of improvements to the Pure Waters District, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $3,080,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 585 authorizing the undertaking of the construction, reconstruction, renovation and installation of improvements for Town Hall, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $200,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 586 authorizing the undertaking of improvements to various Town facilities, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $180,000 of the Town of Colonie, Albany County, New York, pursuant to the Local Finance Law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 587 authorizing the Chief of Police or his designee to execute any and all documents in connection with grant applications in 2020.