REGULAR TOWN BOARD MEETING – July 23, 2020 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance 7:00 Presentation by John Frazer, Superintendent of Latham Water, in regard to Latham Water’s new back-up water system that replaces Stony Creek Reservoir Personnel: Resolution No. 277 A. Helen Welch B. Gregory P. Holt C. Matthew J. Merolle Public Hearings Public Hearing in connection with Article 12A of the Town Law of the State of New York approving/not approving the 21 Green Mountain Drive Sewer Improvement Area – SIA #2019- 003. Resolution No. 278 of 2020 Resolution pursuant to Article 12A of the Town Law of the State of New York approving/not approving the 21 Green Mountain Drive Sewer Improvement Area – SIA #2019-003. Public Hearing in connection with adopting/not adopting a local law for the Rezoning of land located at 606 & 608 Loudon Road from Neighborhood Commercial Office Residential (NCOR) to Planned Development District (PDD). Resolution No. 279 of 2020 Resolution adopting/not adopting a local law for the Rezoning of land located at 606 & 608 Loudon Road from Neighborhood Commercial Office Residential (NCOR) to Planned Development District (PDD). Public Hearing in connection with adopting/not adopting a local law amending Chapter 181 of the Town Code. Resolution No. 280 of 2020 Resolution adopting/not adopting a local law amending Chapter 181 of the Town Code. Public Comment Resolutions Resolution No. 281 amending Resolution No. 259-B adopted on July 9, 2020. Resolution No. 282 rescinding all prior resolutions pertaining to Land Use Review Fees and adopting a new Planning and Economic Development Land Use Review Fee Schedule for 2020. Resolution No. 283 requiring the Planning and Economic Development Director to review and consider the proposed amendment of the Canterbury Crossings PDD to install a pool and shed at 28 Buckingham Lane. Resolution No. 284 authorizing the Supervisor to execute a Memorandum of Understanding with UPSEU EMS Unit E awarding additional Personal Service Time to members who reported to work during the period of March 17, 2020 through May 31, 2020. Resolution No. 285 awarding additional Personal Service Time to the Police Chief, Deputy Police Chief and EMS Chief who reported to work during the period of March 17, 2020 through May 31, 2020. Resolution No. 286 authorizing the Supervisor to execute a Memorandum of Understanding with the Colonie Police Supervisors Association awarding additional Personal Service Time to members who reported to work during the period of March 17, 2020 through May 31, 2020. Resolution No. 287 authorizing the Supervisor to execute a Memorandum of Understanding with the Colonie Police Benevolent Association awarding additional Personal Service Time to members who reported to work during the period of March 17, 2020 through May 31, 2020. Resolution No. 288 authorizing the Supervisor to execute a Memorandum of Understanding with CSEA Unit D awarding additional Personal Service Time to members who reported to work during the period of March 17, 2020 through May 31, 2020. Resolution No. 289 authorizing the Supervisor to execute a Memorandum of Understanding with the UPSEU Administrative Unit awarding additional Personal Service Time to members who reported to work during the period of March 17, 2020 through May 31, 2020. Resolution No. 290 authorizing the purchase of sixteen (16) Zoll X Series Manual Monitor/Defibrillators with accessories through the GSA Disaster Purchasing Program and further declaring fifteen (15) LifePak 15 Biphasic monitors surplus and authorize the trade in to Zoll and authorizing the Supervisor to enter into any agreements with Zoll for a Worry-Free Service Maintenance Agreement and Case Review program from Zoll and to lease/purchase the remainder of the cost of this purchase, if necessary. Resolution No. 291 amending Resolution No. 187 for 2020 for the purchase of two (2) ambulances for the Emergency Medical Services Department. Resolution No. 292 authorizing the Supervisor to enter into a contract with Systems Development Group, Inc. in connection with support for the Town of Colonie’s Image Mate software in the Assessor’s Office. Resolution No. 293 authorizing the Supervisor to reimburse for overestimated water usage at 18 Dogwood Lane. Resolution No. 294 authorizing the General Services Director to advertise for bids in connection with the replacement of a 20-inch butterfly valve, two (2) 14-inch butterfly valves and actuators for each of the valves for the filters at the Mohawk View Water Treatment Plant. Resolution No. 295 authorizing the Supervisor to execute Change Order No. 1 with Callanan Industries, Inc. in connection with the Year 2020 In Place Asphalt Concrete Paving. Resolution No. 296 awarding the bid to Federal Resources Supply Company in connection with the bid for the Multi Breach Breaching Door and Door Frame for the Police Department. Resolution No. 297 rejecting the bid for Mailing of Newsletters. Resolution No. 298 authorizing the General Services Director to approve a contract renewal with S.M. Gallivan, LLC in connection with certified playground mulch. Resolution No. 299 awarding the bid to S & L Roofing and Sheetmetal, Inc. in connection with the bid for the Library Roof Improvement Project and authorizing the Supervisor to execute agreements for same. Resolution No. 300 amending the Service Award Program Point System. Resolution No. 301 calling a Public Hearing in connection with a proposed Local Law enacting a Code to the Town of Colonie, thereof, entitled “Aggressive and Unsafe Panhandling”. Resolution No. 302 extending the current furloughs of certain Town job titles to October 2, 2020 and returning some Town job titles to work effective July 27, 2020. Resolution No. 303 authorizing the Supervisor to enter into an Agreement with Fifth Avenue Forensics.