REGULAR TOWN BOARD MEETING – November 5, 2020 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 404 A. Stephen Fisher B. Katelyn M. Reepmeyer C. Eric J. Ferguson Public Hearing Public Hearing pursuant to 202-a of the New York State Town Law Approving the Annual Estimate of Expense of Maintenance and Benefit Assessment Roll for the Town of Colonie Sewer Improvement Area. Resolution No. 405 of 2020 Resolution Pursuant to §202-a of the New York State Town Law Approving the Annual Estimate of Expense of Maintenance and Benefit Assessment Roll for the Town of Colonie Sewer Improvement Area. Public Hearing pursuant to §202 of the New York State Town Law Approving the Annual Estimate of Expense of Improvements and Benefit Assessment Roll for the Town of Colonie Sewer Improvement Area. Resolution No. 406 of 2020 Resolution Pursuant to §202 of the New York State Town Law Approving the Annual Estimate of Expense of Improvements and Benefit Assessment Roll for the Town of Colonie Sewer Improvement Area. Public Hearings in connection with the Fire Protection District Contracts. Resolution No. 407 of 2020 Resolution authorizing a contract with the Fuller Road Fire Department, Inc. for fire protection within the Fuller Road Fire Protection District. Resolution No. 408 of 2020 Resolution authorizing a contract with the Shaker Road-Loudonville Fire Department, Inc. for fire protection within the Shaker Road-Loudonville Fire Protection District. Resolution No. 409 of 2020 Resolution authorizing a contract with the Maplewood Fire Department, Inc. for fire protection within the Maplewood Fire Protection District. Resolution No. 410 of 2020 Resolution authorizing a contract with the S. W. Pitts Hose Company of Latham, N.Y., Inc. for fire protection within the Latham Fire Protection District. Public Hearing in connection with adopting the proposed 2021 annual budget. Resolution No. 411 of 2020 Resolution adopting the proposed 2021 annual budget. Public Comment Resolutions Resolution No. 412 authorizing the Supervisor to declare an emergency in connection with repair to the Loudonville Pump Station for the DPW/Division of Latham Water and authorizing the Comptroller to expend Emergency Repair Reserve funds for the same. Resolution No. 413 authorizing the levy upon 25 Newton Street for Unpaid charges of the Department of Public Works. Resolution No. 414 authorizing the Supervisor to declare an emergency in connection with repair of the sanitary sewer system at 28 Loudon Parkway by ANJO Construction, Ltd. and authorizing the Comptroller to expend Emergency Repair Reserve funds for the same. Resolution No. 415 awarding the bid to Miller Environmental Group, Inc. in connection with the 2020 Wet Well Cleaning Project and authorizing the Supervisor to enter into an agreement for same. Resolution No. 416 adopting the LGS-1 Retention and Disposition Schedule for New York Local Government Records. Resolution No. 417 awarding the Request for Proposal for Merchant Credit Card Services to M & T Bank and authorizing the Supervisor to enter into an Agreement for same.