REGULAR TOWN BOARD MEETING – April 9, 2020 - 7:00 PM Call to Order Pledge of Allegiance Public Comment Public Hearings Public Hearing in connection with Article 12A of the Town Law of the State of New York approving/not approving/adjourning the 21 Green Mountain Drive Sewer Improvement Area – SIA #2019-003. Resolution No. 164 of 2020 Resolution pursuant to Article 12A of the Town Law of the State of New York approving/not approving/adjourning the 21 Green Mountain Drive Sewer Improvement Area – SIA #2019-003. Public Hearing in connection with a local law rezoning 606 & 608 Loudon Road from Neighborhood Commercial Office Residential (NCOR) to a Planned Development District (PDD) Classification (Loudon Road Planned Development District). Resolution No. 165 of 2020 Resolution adopting/not adopting/adjourning a local law rezoning 606 & 608 Loudon Road from Neighborhood Commercial Office Residential (NCOR) to a Planned Development District (PDD) Classification (Loudon Road Planned Development District). Resolutions Resolution No. 166 requiring the Planning and Economic Development Director to review and consider the proposed amendment of the Shelter Cove PDD. Resolution No. 167 requiring the Planning and Economic Development Director to review and consider the proposed amendment of the Shelter Cove PDD. Resolution No. 168 approving the application of Lansing Engineering, P.C. to create an Open Development Area in accord with Town Law Section 280-a (4). Resolution No. 169 pursuant to §219-a of the General Municipal Law, approving the list of all volunteer members of the Maplewood Volunteer Fire Department submitted and certified under oath by said Fire Department and identifying those volunteer members who have qualified for credit under the Service Award Program for 2019. Resolution No. 170 awarding the bid to Siena Fence Co. in connection with the Fence Project at Kiwanis Park and authorizing the Supervisor to enter into an agreement for same. Resolution No. 171 awarding the bid to Michael Luizzi Contracting in connection with Paving the Crossing’s New Parking Lot and Striping and authorizing the Supervisor to enter into an agreement for same. Resolution No. 172 awarding the bid for Turf Products for the year 2020 for the Parks & Recreation Department. Resolution No. 173 rescinding the award on Resolution No. 521 for 2019 to Quadmed, Inc. for Group 3, Item H and awarding same to Henry Schein in connection with EMS Medical Supplies for 2020. Resolution No. 174 authorizing the Supervisor to accept a proposal from Arthur J. Gallagher & Co. to provide Cyber Liability Insurance to the Town through Beazley Insurance Company, Inc. Resolution No. 175 awarding the bid to Callanan Industries, Inc. in connection with In Place Asphalt Concrete Paving for the year 2020 and authorizing the Supervisor to execute an agreement for same. Resolution No. 176 awarding the bid for Asphalt Concrete Materials F.O.B. Plant for the DPW/Division of Highway for Year 2020. Resolution No. 177 authorizing the Supervisor to execute Change Order No. 1 to Contract 1 with National Water Main Cleaning Co. in connection with the 2019 Sanitary Sewer Rehabilitation Project. Resolution No. 178 authorizing the Supervisor to enter into an Agreement with Armory Associates, LLC to provide professional actuarial services to the Town in connection with postretirement health care benefit plans. Resolution No. 179 authorizing the Supervisor to enter into an Agreement with David Frueh Contracting, LLC in connection with interior demolition work associated with building renovations at 12 Arrowhead Lane, Bldg #3. Resolution No. 180 authorizing the Supervisor to enter into an Agreement with Upstate Companies, LLC, through Gordian Group, to complete General Contracting and Electrical Work at 12 Arrowhead Lane, Bldg #3. Resolution No. 181 authorizing the Supervisor to enter into an Agreement with Family Danz Mechanical LLC, through Gordian Group, to complete HVAC and Plumbing Work at 12 Arrowhead Lane, Bldg #3.