REGULAR TOWN BOARD MEETING – March 11, 2021 - 7:00 PM 6:00-7:00 PM Public Comment Session in connection with the Colonie Comprehensive Police Practices Review Committee’s Draft Report. Call to Order Pledge of Allegiance Personnel: Resolution No. 114 A. Sharon L. Morrison B. Joseph M. Styno C. Ronald P. Hoogkamp D. John D. Baker E. Diane L. Ryan F. Stephen J. Lawlor Public Hearing Public Hearing in connection with Article 12A of State of New York Town Law in Relation to the CGM Residential Subdivision – S.I.A. 2018-004. Resolution No. 115 of 2021 Resolution holding open the Public Hearing Pursuant to Article 12A of State of New York Town Law in Relation to the CGM Residential Subdivision – S.I.A. 2018-004. Public Comment Resolutions Resolution No. 116 calling a public hearing pursuant to Section 202b of the New York State Town Law in relation to the Mohawk View Water Pollution Control Plant Clarifier Rehabilitation. Resolution No. 117 authorizing the Supervisor to execute a Maintenance Agreement with Environmental Systems Research Institute, Inc. in connection with the GIS software. Resolution No. 118 pursuant to §219-a of the General Municipal Law, approving the list of all volunteer members of the S.W. Pitts Hose Company, Inc. 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 2020. Resolution No. 119 authorizing the Supervisor to enter into a Service Agreement with eCLIPSE Network Solutions, LLC for the Police Department video surveillance system. Resolution No. 120 authorizing the increase in the lease cost for an added paper tray with National Business for the Police Administration Copier and authorizing the Supervisor to execute an amended Agreement for same. Resolution No. 121 requiring the Planning Board to review and consider an open development area at 4 Autopark Drive. Resolution No. 122 authorizing the purchase of 880 Troy-Schenectady Road from the Albany County Land Bank and authorizing the Supervisor to execute any and all documents necessary for the purchase. Resolution No. 123 requiring the Planning Board to review and consider an open development area at 93 Fisler Avenue. Resolution No. 124 authorizing the Supervisor to enter into an Agreement with CHA in connection with evaluating the potential uses of an open space at 620 Sand Creek Road. Resolution No. 125 appointing or reappointing members to the Junior High School Youth Advisory Board. Resolution No. 126 authorizing the Supervisor to declare an emergency in connection with repair of the sanitary sewer system at 18 Caroline Street by J. Ellrott Excavating, Inc. and authorizing the Comptroller to expend Emergency Repair Reserve funds for the same. Resolution No. 127 authorizing an award for additional Personal Service Time to Department Heads on a proportional basis for time worked during the PAUSE period of March 17, 2020 through May 31, 2020. Resolution No. 128 awarding Personal Service Time to Non-Bargaining Unit Employees on a proportional basis for time worked during the PAUSE period of March 17, 2020 through May 31, 2020. Resolution No. 129 authorizing the Supervisor to execute an MOA with UPSEU Unit E awarding additional Personal Service Time to certain Unit Members on a proportional basis for time worked during the PAUSE period of March 17, 2020 through May 31, 2020. Resolution No. 130 authorizing the Supervisor to execute an MOA with CSEA Unit C awarding additional Personal Service Time to Unit Members on a proportional basis for time worked during the PAUSE period of March 17, 2020 through May 31, 2020. Resolution No. 131 authorizing the Supervisor to execute an MOA with CSEA Unit B awarding additional Personal Service Time to Unit Members on a proportional basis for time worked during the PAUSE period of March 17, 2020 through May 31, 2020. Resolution No. 132 authorizing the Supervisor to execute an MOA with the UPSEU Administrative Unit awarding additional Personal Service Time to Unit Members on a proportional basis for time worked during the PAUSE period of March 17, 2020 through May 31, 2020. Resolution No. 133 calling a public hearing in connection with the Town of Colonie’s Community Development Block Grant and HOME Programs. Resolution No. 134 authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with litigation. Resolution No. 135 requiring the Planning and Economic Development Director to review and consider the proposed amendment of the Maxwell Road PDD. Resolution No. 136 authorizing settlement or discontinuance, subject to judicial approval of the same, pursuant to §68 of the Town Law, of various tax certiorari proceedings. Resolution No. 137 appointing David Green as Town Justice. Resolution No. 138 requiring the Planning Board to review and consider the proposed amendment of the Colonie Senior Service Center Housing Project PDD.