REGULAR TOWN BOARD MEETING – June 16, 2022 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 292 A. Assunta M. Audino B. Valarie J. Donahue C. Victoria R. Bruni D. Todd C. Gardner E. Joseph F. Murray F. Ryan P. Brannigan G. Olivia A. St. Gelais H. Rebekah A. Hinckley I. Nathaniel VanPatten J. Keenan C. Cosgrove K. Richard J. Langford L. Eryn G. Brady M. Jesse A. Kean Public Comment Resolutions Resolution No. 293 Calling a Public Hearing Pursuant to Article 12A of State of New York Town Law in Relation to the Proposed Minor Subdivision – S.I.A. 2021-002 and Authorizing Supervisor to Execute Escrow Agreement in Connection with S.I.A. 2021- 002. Resolution No. 294 authorizing the Town Assessor to take the necessary steps with the Albany County Director of Real Property Tax Services and otherwise, to process the necessary corrections for the commercial customers impacted by the misapplication of water consumption figures, including the issuance of refunds. Resolution No. 295 authorizing the implementation, and funding in the first instance of the State Multi-Modal Program-aid and State administered federal program-aid eligible costs, of a capital project, and appropriating funds therefor. Resolution No. 296 appointing a Marriage Officer pursuant to §11-c of the Domestic Relations Law. Resolution No. 297 establishing a Standard Work Day and Reporting Resolution, pursuant to 2 NYCRR 315.4, for elected and appointed officials for membership and service credit in the New York State and Local Retirement System. Resolution No. 298 approving the appointment of Benjamin Stevens to the Highway Safety Committee. Resolution No. 299 authorizing the Supervisor to execute a Consent to Assignments of the Plan Sponsor Agreement in connection with the Deferred Compensation Plan. Resolution No. 300 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. 301 calling a public hearing in connection with a proposed local law of the Code of the Town of Colonie, thereof, amending Chapter 46 of the Town Code entitled “Alarm Systems”. Resolution No. 302 calling a public hearing in connection with a proposed local law of the Code of the Town of Colonie, thereof, adding Chapter 189A of the Town Code entitled “Small Cell Wireless Facilities Law”. Resolution No. 303 authorizing the Supervisor to enter into an Agreement with RDM Asphalt & Construction in connection with sealcoating Town Hall parking lot. Resolution No. 304 authorizing the Supervisor to enter into an Agreement with Landscape, Inc. in connection with the repair of the block wall at the Loudon Green Park. Resolution No. 305 requiring the Planning Board to review and consider an open development area at 861 First Street. Resolution No. 306 requiring the Planning Board to review and consider the proposed rezoning of parcels of land located at 45 Forts Ferry Road from Office Residential (OR) to a Planned Development District (PDD). Resolution No. 307 authorizing the Supervisor to enter into an Agreement with Albany Medical Center Hospital in connection with the purchase of medications for the Emergency Medical Services Department. Resolution No. 308 requiring the Planning and Economic Development Director to review and consider the proposed amendment of the Canterbury Crossing PDD. Resolution No. 309 accepting the donation from Twin Bridges Waste & Recycling for leaf pickup in the Town on June 21, 2022.