REGULAR TOWN BOARD MEETING – December 3, 2020 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 430 A. Lauren A. Nelson B. Kayla M. Griessler C. Christopher R. Georgia D. Jonathan W. Madden E. Katelyn J. Rinaldi F. Christopher M. Pelletier G. Nicholas J. Carpenter H. Shane C. Robichaud I. Anthony C. Sidoti J. John A. Rockwell K. Daniel J. Belles L. Thomas P. Breslin M. Robert H. Winn N. James J. Gerace Public Comment Resolutions Resolution No. 431 authorizing the Supervisor to enter into a Right-of-Way Agreement with Cellco Partnership d/b/a Verizon Wireless. Resolution No. 432 awarding the bids for Industrial Chemicals to Holland Chemical, Surpass Chemical, JCI Jones Chemical and Polydyne, Inc. Resolution No. 433 authorizing the General Services Director to advertise for bids/RFP’s in connection with goods and services during 2021. Resolution No. 434 authorizing the Supervisor to execute rental agreements to enable various departments and divisions to rent equipment during 2021. Resolution No. 435 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. 436 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 2021. Resolution No. 437 authorizing the Supervisor to execute a Contractor Service Agreement with J. Ellrott Excavating to increase the expenditure limit for the DPW/Division of Pure Waters. Resolution No. 438 authorizing the Supervisor to execute Change Order No. 1 with Gallo Construction Corp. in connection with the Mohawk View Water Pollution Control Plant Roof Access Ladder Project. Resolution No. 439 adopting a new fee schedule for the Division of Pure Waters for the year 2021. Resolution No. 440 authorizing the Supervisor to execute an Engineering Agreement with GHD Consulting Services, Inc. in connection with general engineering services with the DPW/Division of Pure Waters for 2021. Resolution No. 441 authorizing the Supervisor to enter into an Engineering Agreement with CHA in connection with engineering services for the Schuyler Road Pumping Station Rehabilitation Project. Resolution No. 442 authorizing the Supervisor to enter into an Agreement with Arcadis in connection with engineering services for the Mohawk View Water Pollution Control Plant Blower Rehabilitation Project Study. Resolution No. 443 authorizing the Supervisor to enter into an Agreement with Vapor Technologies, Inc. in connection with the rental of industrial blowers for the DPW/Division of Pure Waters. Resolution No. 444 approving the re-appointment by the Town Clerk of the Deputy Town Clerk. Resolution No. 445 re-appointing a Registrar, Deputy Registrar and Sub-Registrar of Vital Statistics. Resolution No. 446 authorizing the re-appointment of Bingo Inspectors for the 2021 calendar year. Resolution No. 447 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. 448 scheduling Town Board Meetings for the year 2021. Resolution No. 449 awarding the bid to Xylem Dewatering Solutions, Inc. for a 12” x 10” Diesel Mounted Critically Silenced Trash Pump and accessories in connection with the Albany/Colonie Interconnection Project and authorizing the Supervisor to enter into an Agreement for same. Resolution No. 450 awarding the bid to Ti-Sales, Inc. in connection with the Water Meters and Water Meter Reading System parts and accessories for 2021 and authorizing the Supervisor to enter into an Agreement for same. Resolution No. 451 awarding the bid to Quality Controls, Inc. in connection with actuator service and repair of various valve actuators for the DPW/Division of Latham Water. Resolution No. 452 authorizing the Supervisor to execute an Agreement with Aladtec, Inc. in connection with the Online Employee Scheduling and Workforce Management System for the Police Department. Resolution No. 453 awarding the bid to Traffic Signal Technology in connection with Traffic Light Repair for 2021 for the Police Department. Resolution No. 454 authorizing the Supervisor to enter into an Ancillary Provider Agreement with MVP Health Plan, Inc., MVP Select Care, Inc. and MVP Affiliates for the Emergency Medical Services Department. Resolution No. 455 authorizing the Supervisor to enter into an Agreement with the Centers for Medicare & Medicaid Services for the Emergency Medical Services Department. Resolution No. 456 authorizing the Supervisor to execute a Memorandum of Understanding with Upstate Concierge Medicine PLLC (d/b/a UCM Digital Health, LLC) in connection with providing telemedicine services for the Emergency Medical Services Department. Resolution No. 457 authorizing the Supervisor to enter into a Rental Agreement with Promac Group in connection with the rental of Asphalt Materials Screener Plant for the DPW/Division of Highway. Resolution No. 458 refunding Bond Resolution of the Town of Colonie, Albany County, New York, adopted on December 3, 2020 authorizing the issuance of refunding bonds in an aggregate principal amount not to exceed $9,000,000 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. 459 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 $3,736,000 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. 460 authorizing the undertaking of improvements to various Town Facilities and the acquisition of various equipment, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $785,000 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. 461 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 $600,000 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. 462 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 $2,615,000 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. 463 authorizing the undertaking of the renovation and installation of improvements for the Town Facility generator/HVAC system and EMS station building, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $275,000 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. 464 authorizing the acquisition of various Town equipment for emergency services, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $560,000 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. 465 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 $917,000 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. 466 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 $4,202,000 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. 467 authorizing the Town of Colonie, New York to transfer moneys from its reserve funds to pay for operating costs or other costs attributable to the COVID-19 pandemic pursuant to Chapter 157 of the 2020 Laws of New York.